Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEXUS SOLICITORS LIMITED
Company Information for

NEXUS SOLICITORS LIMITED

NEXUS SOLICITORS CARLTON HOUSE, 16-18 ALBERT SQUARE, MANCHESTER, LANCASHIRE, M2 5PE,
Company Registration Number
03997942
Private Limited Company
Active

Company Overview

About Nexus Solicitors Ltd
NEXUS SOLICITORS LIMITED was founded on 2000-05-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Nexus Solicitors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEXUS SOLICITORS LIMITED
 
Legal Registered Office
NEXUS SOLICITORS CARLTON HOUSE
16-18 ALBERT SQUARE
MANCHESTER
LANCASHIRE
M2 5PE
Other companies in M2
 
Previous Names
NEXUS SOLICITORS MANCHESTER LIMITED12/05/2004
Filing Information
Company Number 03997942
Company ID Number 03997942
Date formed 2000-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB727153146  
Last Datalog update: 2024-05-05 08:56:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXUS SOLICITORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEXUS SOLICITORS LIMITED
The following companies were found which have the same name as NEXUS SOLICITORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEXUS SOLICITORS LLP CARLTON HOUSE 16-18 ALBERT SQUARE MANCHESTER M2 5PE Dissolved Company formed on the 2004-05-01

Company Officers of NEXUS SOLICITORS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALISDAIR LLOYD
Company Secretary 2000-11-03
AMY LOUISE CARR
Director 2016-08-01
JANET ELIZABETH FLEMING
Director 2013-05-02
JAMES ALISDAIR LLOYD
Director 2000-11-03
ANDREW CRAIG MCCRACKEN
Director 2011-10-01
PAUL WILLIAM MCGLADDERY
Director 2011-10-01
DESMOND O DRISCOLL
Director 2002-03-08
CHRISTOPHER CHARLES PUGH
Director 2002-03-08
DAVID SUNTER
Director 2011-10-01
ANDREW TONGE
Director 2011-10-01
DEBORAH FRANCES WHITELEY
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LINCOLN MICHAEL DARLINGTON
Director 2011-10-01 2014-04-23
ANTHONY STUART BROOK
Director 2002-03-08 2012-09-14
PHILIP NEWTON TURNER
Director 2011-10-01 2012-05-31
STEPHEN JOHN ISHERWOOD
Director 2000-05-19 2004-03-31
KATHERINE LOUISE ISHERWOOD
Company Secretary 2000-05-19 2000-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALISDAIR LLOYD NEXUS DIRECTORS LIMITED Company Secretary 2004-03-31 CURRENT 2000-11-08 Dissolved 2014-04-08
JAMES ALISDAIR LLOYD NEXUS TRUSTEE COMPANY LIMITED Company Secretary 2004-03-31 CURRENT 2004-01-15 Dissolved 2014-04-08
JAMES ALISDAIR LLOYD NEXUS SECRETARIAL LIMITED Company Secretary 2004-03-31 CURRENT 2000-11-08 Dissolved 2014-04-08
JAMES ALISDAIR LLOYD WESTWOOD SOLICITORS LIMITED Director 2010-06-16 CURRENT 2002-05-09 Dissolved 2016-05-17
JAMES ALISDAIR LLOYD NEXUS TRUSTEE COMPANY LIMITED Director 2004-01-15 CURRENT 2004-01-15 Dissolved 2014-04-08
JAMES ALISDAIR LLOYD NEXUS DIRECTORS LIMITED Director 2000-11-08 CURRENT 2000-11-08 Dissolved 2014-04-08
JAMES ALISDAIR LLOYD NEXUS SECRETARIAL LIMITED Director 2000-11-08 CURRENT 2000-11-08 Dissolved 2014-04-08
DESMOND O DRISCOLL NEXUS DIRECTORS LIMITED Director 2002-03-08 CURRENT 2000-11-08 Dissolved 2014-04-08
DESMOND O DRISCOLL NEXUS SECRETARIAL LIMITED Director 2002-03-08 CURRENT 2000-11-08 Dissolved 2014-04-08
CHRISTOPHER CHARLES PUGH WESTWOOD SOLICITORS LIMITED Director 2010-06-16 CURRENT 2002-05-09 Dissolved 2016-05-17
CHRISTOPHER CHARLES PUGH NEXUS TRUSTEE COMPANY LIMITED Director 2004-01-15 CURRENT 2004-01-15 Dissolved 2014-04-08
CHRISTOPHER CHARLES PUGH NEXUS DIRECTORS LIMITED Director 2002-03-08 CURRENT 2000-11-08 Dissolved 2014-04-08
CHRISTOPHER CHARLES PUGH NEXUS SECRETARIAL LIMITED Director 2002-03-08 CURRENT 2000-11-08 Dissolved 2014-04-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09DIRECTOR APPOINTED RHIAN OWEN
2023-06-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-06-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TONGE
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAIG MCCRACKEN
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAIG MCCRACKEN
2021-06-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR AMY LOUISE CARR
2020-09-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-06-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM MCGLADDERY
2018-05-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-15AP01DIRECTOR APPOINTED MRS AMY LOUISE CARR
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 15004
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 15004
2016-05-25AR0117/05/16 ANNUAL RETURN FULL LIST
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 15004
2016-02-09AR0118/05/15 ANNUAL RETURN FULL LIST
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-02AR0117/05/15 ANNUAL RETURN FULL LIST
2015-05-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24SH0101/07/13 STATEMENT OF CAPITAL GBP 15004
2014-10-24SH08Change of share class name or designation
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-11AR0117/05/14 ANNUAL RETURN FULL LIST
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR LINCOLN DARLINGTON
2014-01-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-10-15CH01Director's details changed for Deborah Frances Illsley on 2013-05-05
2013-07-10RES10Resolutions passed:
  • Resolution of allotment of securities
2013-07-10SH0101/10/11 STATEMENT OF CAPITAL GBP 4
2013-07-04AR0117/05/13 ANNUAL RETURN FULL LIST
2013-06-04AA05/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AP01DIRECTOR APPOINTED JANET ELIZABETH FLEMING
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROOK
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TURNER
2012-06-26AR0117/05/12 FULL LIST
2012-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND O DRISCOLL / 25/11/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES PUGH / 25/11/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALISDAIR LLOYD / 25/11/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STUART BROOK / 25/11/2011
2011-12-21RES01ADOPT ARTICLES 25/11/2011
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-31AA01PREVEXT FROM 31/05/2011 TO 30/09/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SUNTER / 01/10/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM MCGLADDERY / 01/10/2011
2011-10-12AP01DIRECTOR APPOINTED DEBORAH FRANCES ILLSLEY
2011-10-12AP01DIRECTOR APPOINTED PHILIP NEWTON TURNER
2011-10-12AP01DIRECTOR APPOINTED DAVID SUNTER
2011-10-12AP01DIRECTOR APPOINTED ANDREW CRAIG MCCRACKEN
2011-10-12AP01DIRECTOR APPOINTED LINCOLN MICHAEL DARLINGTON
2011-10-12AP01DIRECTOR APPOINTED ANDREW TONGE
2011-10-12AP01DIRECTOR APPOINTED PAUL WILLIAM MCGLADDERY
2011-05-25AR0117/05/11 FULL LIST
2011-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-20AR0117/05/10 FULL LIST
2010-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ALISDAIR LLOYD / 17/05/2010
2010-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-21363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-21363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-05-20353LOCATION OF REGISTER OF MEMBERS
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / DESMOND O DRISCOLL / 31/03/2008
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM NEXUS SOLICTORS CARLTON HOUSE 16-18 ALBERT SQUARE MANCHESTER LANCASHIRE M2 5PE
2008-05-20190LOCATION OF DEBENTURE REGISTER
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROOK / 14/09/2005
2008-05-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES LLOYD / 01/06/2007
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-14363sRETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS
2007-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-26363(287)REGISTERED OFFICE CHANGED ON 26/05/06
2006-05-26363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-05-26363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-21363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-05-12CERTNMCOMPANY NAME CHANGED NEXUS SOLICITORS MANCHESTER LIMI TED CERTIFICATE ISSUED ON 12/05/04
2004-04-26CERTNMCOMPANY NAME CHANGED NEXUS SOLICITORS LIMITED CERTIFICATE ISSUED ON 26/04/04
2004-04-08288bDIRECTOR RESIGNED
2003-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-06363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-06-06288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to NEXUS SOLICITORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEXUS SOLICITORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-07 Outstanding BARRY DESMOND O'DRISCOLL
DEBENTURE 2011-12-07 Outstanding CHRISTOPHER CHARLES PUGH
DEBENTURE 2011-12-07 Outstanding JAMES ALISDAIR LLOYD
DEBENTURE 2011-11-25 Satisfied ANTHONY STUART BROOK
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEXUS SOLICITORS LIMITED

Intangible Assets
Patents
We have not found any records of NEXUS SOLICITORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEXUS SOLICITORS LIMITED
Trademarks
We have not found any records of NEXUS SOLICITORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEXUS SOLICITORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-09-02 GBP £2,500 Employee Related Insurance
Thurrock Council 2014-03-13 GBP £125,000
Thurrock Council 2014-03-12 GBP £23
Royal Borough of Greenwich 2013-07-29 GBP £17,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 69102 - Solicitors - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where NEXUS SOLICITORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEXUS SOLICITORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEXUS SOLICITORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.