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

NANTES SOLICITORS LIMITED

36 EAST STREET, BRIDPORT, DORSET, DT6 3LH,
Company Registration Number
07180062
Private Limited Company
Active

Company Overview

About Nantes Solicitors Ltd
NANTES SOLICITORS LIMITED was founded on 2010-03-05 and has its registered office in Bridport. The organisation's status is listed as "Active". Nantes 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
NANTES SOLICITORS LIMITED
 
Legal Registered Office
36 EAST STREET
BRIDPORT
DORSET
DT6 3LH
Other companies in DT6
 
Filing Information
Company Number 07180062
Company ID Number 07180062
Date formed 2010-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB186012182  
Last Datalog update: 2024-04-07 02:47:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NANTES 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 NANTES SOLICITORS LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MAY FRIBBANCE
Director 2010-03-05
TIM GLOVER
Director 2015-03-30
TIMOTHY JOHN GLOVER
Director 2015-03-30
CAROLYN MARY HARMER
Director 2014-03-13
MICHAEL ANTHONY HARVEY
Director 2010-03-05
DAVID MAXWELL HOLMAN
Director 2012-10-24
JOHN SAMUEL SMITH
Director 2010-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
SAUL KELLEHER
Director 2015-09-01 2016-10-18
DAVID JOHN CORP
Director 2010-03-05 2016-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MAY FRIBBANCE WADDON PRODUCTIONS LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
MICHAEL ANTHONY HARVEY REGINA HOUSE 22 CARLTON ROAD NORTH WEYMOUTH FREEHOLD LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
MICHAEL ANTHONY HARVEY BRIDPORT RENEWABLE ENERGY GROUP COMMUNITY INTEREST COMPANY Director 2009-03-09 CURRENT 2009-03-09 Active - Proposal to Strike off
JOHN SAMUEL SMITH HESMONDHALGH HOMES LIMITED Director 1992-06-29 CURRENT 1981-04-22 Active
JOHN SAMUEL SMITH PYNES FISHING LIMITED Director 1991-05-10 CURRENT 1961-01-18 Active

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
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-07-18DIRECTOR APPOINTED MRS KATHRYN ELIZABETH PEDLEY
2023-03-17CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2023-01-31Unaudited abridged accounts made up to 2022-04-30
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071800620002
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071800620003
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071800620003
2022-05-09AP01DIRECTOR APPOINTED MRS ELIZABETH EMMA WHITE
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2022-01-10Unaudited abridged accounts made up to 2021-04-30
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN GLOVER
2021-07-26PSC07CESSATION OF JOHN SAMUEL SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMPSON HARVEY
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-03-09AP01DIRECTOR APPOINTED MR SIMON THOMPSON HARVEY
2021-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH DAY
2021-01-05AP01DIRECTOR APPOINTED MS CORDELIA ANNE ENGLISH
2020-08-05CH01Director's details changed for Mrs Cherise Heyley Luke-Bennett on 2020-08-01
2020-08-05AP01DIRECTOR APPOINTED MR SIMON THOMPSON HARVEY
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2020-01-17AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL HOLMAN
2019-05-01AP01DIRECTOR APPOINTED MISS KATHRYN ELIZABETH DAY
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-01-03AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20AP01DIRECTOR APPOINTED MR TIM GLOVER
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 11200
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-01-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 11200
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SAUL KELLEHER
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CORP
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-21AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-15AP01DIRECTOR APPOINTED MR TIM GLOVER
2016-03-15Annotation
2016-01-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02AP01DIRECTOR APPOINTED MR SAUL KELLEHER
2015-06-06AP01DIRECTOR APPOINTED TIMOTHY JOHN GLOVER
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-05AR0105/03/15 ANNUAL RETURN FULL LIST
2015-01-14AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 071800620003
2014-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 071800620002
2014-03-17AP01DIRECTOR APPOINTED CAROLYN MARY HARMER
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-12AR0105/03/14 ANNUAL RETURN FULL LIST
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0105/03/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31MG01Particulars of a mortgage or charge / charge no: 1
2012-10-24AP01DIRECTOR APPOINTED MR DAVID MAXWELL HOLMAN
2012-03-12AR0105/03/12 ANNUAL RETURN FULL LIST
2011-12-06AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AA01PREVEXT FROM 31/03/2011 TO 30/04/2011
2011-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-16AR0105/03/11 FULL LIST
2010-03-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-05NEWINCCERTIFICATE 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
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NANTES 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 NANTES SOLICITORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-18 Outstanding BARCLAYS BANK PLC
2014-09-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 1,257,556
Creditors Due After One Year 2012-04-30 £ 1,348,048
Creditors Due After One Year 2012-04-30 £ 1,348,048
Creditors Due After One Year 2011-04-30 £ 1,477,356
Creditors Due Within One Year 2013-04-30 £ 434,794
Creditors Due Within One Year 2012-04-30 £ 507,467
Creditors Due Within One Year 2012-04-30 £ 522,751
Creditors Due Within One Year 2011-04-30 £ 633,059

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 NANTES SOLICITORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 10,000
Called Up Share Capital 2012-04-30 £ 10,000
Called Up Share Capital 2012-04-30 £ 10,000
Called Up Share Capital 2011-04-30 £ 10,000
Cash Bank In Hand 2013-04-30 £ 191,460
Cash Bank In Hand 2012-04-30 £ 216,492
Cash Bank In Hand 2012-04-30 £ 216,492
Cash Bank In Hand 2011-04-30 £ 411,131
Current Assets 2013-04-30 £ 777,670
Current Assets 2012-04-30 £ 810,199
Current Assets 2012-04-30 £ 866,198
Current Assets 2011-04-30 £ 916,658
Debtors 2013-04-30 £ 257,158
Debtors 2012-04-30 £ 269,190
Debtors 2012-04-30 £ 269,190
Debtors 2011-04-30 £ 237,147
Fixed Assets 2013-04-30 £ 1,397,337
Fixed Assets 2012-04-30 £ 1,390,695
Fixed Assets 2012-04-30 £ 1,390,695
Fixed Assets 2011-04-30 £ 1,384,967
Shareholder Funds 2013-04-30 £ 482,657
Shareholder Funds 2012-04-30 £ 345,379
Shareholder Funds 2012-04-30 £ 386,094
Shareholder Funds 2011-04-30 £ 191,210
Stocks Inventory 2013-04-30 £ 329,052
Stocks Inventory 2012-04-30 £ 324,517
Stocks Inventory 2012-04-30 £ 380,516
Stocks Inventory 2011-04-30 £ 268,380
Tangible Fixed Assets 2013-04-30 £ 347,337
Tangible Fixed Assets 2012-04-30 £ 340,695
Tangible Fixed Assets 2012-04-30 £ 340,695
Tangible Fixed Assets 2011-04-30 £ 334,967

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NANTES SOLICITORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NANTES SOLICITORS LIMITED
Trademarks
We have not found any records of NANTES SOLICITORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NANTES SOLICITORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as NANTES SOLICITORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NANTES 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 NANTES 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 NANTES 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.