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

WOOLLISCROFTS SOLICITORS LIMITED

6-10 Broad Street, Hanley, Stoke On Trent, STAFFORDSHIRE, ST1 4EU,
Company Registration Number
07095267
Private Limited Company
Active

Company Overview

About Woolliscrofts Solicitors Ltd
WOOLLISCROFTS SOLICITORS LIMITED was founded on 2009-12-04 and has its registered office in Stoke On Trent. The organisation's status is listed as "Active". Woolliscrofts 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
WOOLLISCROFTS SOLICITORS LIMITED
 
Legal Registered Office
6-10 Broad Street
Hanley
Stoke On Trent
STAFFORDSHIRE
ST1 4EU
Other companies in ST1
 
Previous Names
VOLVAC LIMITED30/04/2010
Filing Information
Company Number 07095267
Company ID Number 07095267
Date formed 2009-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-07-31
Account next due 2026-04-30
Latest return 2025-12-17
Return next due 2026-12-31
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB278890690  
Last Datalog update: 2026-01-23 09:03:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOLLISCROFTS 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.

Company Officers of WOOLLISCROFTS SOLICITORS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BARNETT
Company Secretary 2009-12-21
ANDREW JOHN BARNETT
Director 2010-05-24
RAYMOND JAMES GEORGE BASNETT
Director 2017-03-06
MARK DEAVALL
Director 2016-05-31
THOMAS WILLIAM JONES
Director 2010-05-24
CHRISTOPHER MELLARD MASON
Director 2009-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DAVID HARROP
Director 2010-05-24 2018-04-06
PHILLIP ANDREW LAWTON
Director 2010-05-24 2017-07-31
RAYMOND JAMES GEORGE BASNETT
Director 2010-05-24 2016-05-27
AMY ALEXANDRA WALKLATE
Director 2010-05-24 2015-05-01
BRENDAN JUSTIN WHALLEY
Director 2010-05-24 2014-06-30
PHILIP JOHN LYMER
Director 2010-05-24 2011-03-09
WATERLOW SECRETARIES LIMITED
Company Secretary 2009-12-04 2009-12-21
DUNSTANA ADESHOLA DAVIES
Director 2009-12-04 2009-12-21

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
2026-01-23CONFIRMATION STATEMENT MADE ON 17/12/25, WITH UPDATES
2025-10-09Director's details changed for Andrew Philip Willott on 2025-01-16
2025-10-07CESSATION OF RAYMOND JAMES GEORGE BASNETT AS A PERSON OF SIGNIFICANT CONTROL
2025-08-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MELLARD MASON
2025-05-0131/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-02-04APPOINTMENT TERMINATED, DIRECTOR RAYMOND JAMES GEORGE BASNETT
2024-12-24CONFIRMATION STATEMENT MADE ON 17/12/24, WITH NO UPDATES
2024-08-0231/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-03DIRECTOR APPOINTED ANDREW PHILIP WILLOTT
2024-03-03DIRECTOR APPOINTED LAURA ELLEN ROSE HARDING
2024-01-05CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-05-0431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-29Change of details for Mr Thomas William Jones as a person with significant control on 2021-01-15
2022-12-29Change of details for Thomas William Jones as a person with significant control on 2021-01-15
2022-12-29PSC04Change of details for Mr Thomas William Jones as a person with significant control on 2021-01-15
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK DEAVALL
2022-08-03AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27PSC04Change of details for Mr Raymond James George Basnett as a person with significant control on 2022-04-26
2022-04-26PSC04Change of details for Christopher Mellard Mason as a person with significant control on 2022-04-26
2021-12-29CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-05-11AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11RP04CS01
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2021-01-28RP04CS01
2020-07-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BARNETT
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-05-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02PSC04Change of details for Thomas William Jones as a person with significant control on 2017-08-23
2019-01-02PSC04Change of details for Thomas William Jones as a person with significant control on 2017-08-23
2019-01-02PSC07CESSATION OF PHILLIP ANDREW LAWTON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02PSC07CESSATION OF PHILLIP ANDREW LAWTON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND JAMES GEORGE BASNETT
2019-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND JAMES GEORGE BASNETT
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-05-03AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID HARROP
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ANDREW LAWTON
2017-05-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20AP01DIRECTOR APPOINTED RAYMOND JAMES GEORGE BASNETT
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JAMES GEORGE BASNETT
2016-06-09AP01DIRECTOR APPOINTED MARK DEAVALL
2016-05-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0117/12/15 ANNUAL RETURN FULL LIST
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR AMY ALEXANDRA WALKLATE
2015-05-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01RES01ADOPT ARTICLES 01/05/15
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-29AR0104/12/14 ANNUAL RETURN FULL LIST
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JUSTIN WHALLEY
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08AR0104/12/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0104/12/12 NO CHANGES
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-23AR0104/12/11 NO CHANGES
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LYMER
2011-02-15AR0104/12/10 FULL LIST
2010-08-09AA01PREVSHO FROM 31/12/2010 TO 31/07/2010
2010-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 8 BROAD STREET HANLEY STOKE ON TRENT ST1 4EU
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM, 8 BROAD STREET, HANLEY, STOKE ON TRENT, ST1 4EU
2010-06-02AP01DIRECTOR APPOINTED WILLIAM DAVID HARROP
2010-06-02AP01DIRECTOR APPOINTED PHILIP JOHN LYMER
2010-06-02AP01DIRECTOR APPOINTED AMY ALEXANDRA WALKLATE
2010-06-02AP01DIRECTOR APPOINTED BRENDAN JUSTIN WHALLEY
2010-06-02AP01DIRECTOR APPOINTED ANDREW JOHN BARNETT
2010-06-02AP01DIRECTOR APPOINTED RAYMOND JAMES GEORGE BASNETT
2010-06-02AP01DIRECTOR APPOINTED THOMAS WILLIAM JONES
2010-06-02AP01DIRECTOR APPOINTED PHILLIP ANDREW LAWTON
2010-05-19SH0105/05/10 STATEMENT OF CAPITAL GBP 100
2010-05-19RES13COMPANY BUSINESS 04/05/2010
2010-05-19RES12VARYING SHARE RIGHTS AND NAMES
2010-04-30RES15CHANGE OF NAME 21/12/2009
2010-04-30CERTNMCOMPANY NAME CHANGED VOLVAC LIMITED CERTIFICATE ISSUED ON 30/04/10
2010-04-27RES15CHANGE OF NAME 21/12/2009
2010-04-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2010-02-16AP03SECRETARY APPOINTED ANDREW BARNETT
2010-02-16AP01DIRECTOR APPOINTED CHRISTOPHER MELLARD MASON
2010-01-12RES15CHANGE OF NAME 21/12/2009
2010-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM, 6-8 UNDERWOOD STREET, LONDON, N1 7JQ, UNITED KINGDOM
2009-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WOOLLISCROFTS 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 WOOLLISCROFTS SOLICITORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-01 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of WOOLLISCROFTS SOLICITORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOOLLISCROFTS SOLICITORS LIMITED
Trademarks
We have not found any records of WOOLLISCROFTS SOLICITORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WOOLLISCROFTS SOLICITORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle-under-Lyme Borough Council 2010-10-07 GBP £42,500 Premises-Related Expenditure

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.

Outgoings
Business Rates/Property Tax
No properties were found where WOOLLISCROFTS 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.
Legal Notices/Action
Initiating party WOOLLISCROFTS SOLICITORS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyVHC ENGINEERING LIMITEDEvent Date2011-05-11
SolicitorWoolliscrofts
In the Stoke on Trent County Court case number 221 A Petition to wind up the above-named Company of Workshops 1-2, near Telephone Exchange, Newcastle under Lyme, Staffordshire ST5 2RP , presented on 11 May 2011 by WOOLLISCROFTS SOLICITORS LIMITED of 6-10 Broad Street, Hanley, Stoke-on-Trent, Staffordshire ST1 4EU , claiming to be a Creditor of the Company, will be heard at Stoke on Trent County Court, Bethesda Street, Hanley, Stoke on Trent ST1 3BP , on 19 August 2011 , at 3.15 pm (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 18 August 2011 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOOLLISCROFTS 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 WOOLLISCROFTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1