Warning: file_put_contents(c/ed5c04965104c92576e9b5919a41a3fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Saunders Roberts Solicitors Limited, WR11 4RY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAUNDERS ROBERTS SOLICITORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saunders Roberts Solicitors Limited. The company was founded 32 years ago and was given the registration number 02643731. The firm's registered office is in EVESHAM. You can find them at 1 Crown Court Yard, Bridge Street, Evesham, Worcestershire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:SAUNDERS ROBERTS SOLICITORS LIMITED
Company Number:02643731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:1 Crown Court Yard, Bridge Street, Evesham, Worcestershire, WR11 4RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Crown Court Yard, Bridge Street, Evesham, WR11 4RY

Secretary28 September 2011Active
1 Crown Court Yard, Bridge Street, Evesham, WR11 4RY

Director28 September 2011Active
1 Crown Court Yard, Bridge Street, Evesham, WR11 4RY

Director01 April 2014Active
28, Bishops Close 28 Badsey Fields Lane, Badsey, Evesham, United Kingdom, WR11 7EX

Secretary03 October 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 September 1991Active
1 Crown Court Yard, Bridge Street, Evesham, WR11 4RY

Director28 September 2011Active
Bevere End, Northwick Road Bevere, Worcester, WR3 7RE

Director03 October 1991Active
1, Crown Court Yard, Bridge Street, Evesham, England, WR11 4RY

Director28 September 2011Active
The Paddocks Back Ends, Chipping Campden, GL55 6AU

Director03 October 1991Active
The Garden House Hoo Lane, Chipping Campden, GL55 6AZ

Director03 October 1991Active
Bishops Close 28 Badsey Fields Lane, Badsey, Evesham, WR11 7EX

Director03 October 1991Active
31 Ashdale Avenue, Pershore, WR10 1PL

Director03 October 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 September 1991Active

People with Significant Control

Ms Julia Fay Kirkham
Notified on:06 September 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:1 Crown Court Yard, Evesham, WR11 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Russell Boyd
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:1 Crown Court Yard, Evesham, WR11 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter David Womersley
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:1 Crown Court Yard, Evesham, WR11 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type dormant.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type dormant.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type dormant.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type dormant.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type dormant.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Officers

Termination director company with name termination date.

Download
2015-06-15Accounts

Accounts with accounts type dormant.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.