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

HILARY MEREDITH SOLICITORS LIMITED

MEREDITH HOUSE, 25-27 WATER LANE, WILMSLOW, SK9 5AR,
Company Registration Number
07617378
Private Limited Company
Active

Company Overview

About Hilary Meredith Solicitors Ltd
HILARY MEREDITH SOLICITORS LIMITED was founded on 2011-04-28 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Hilary Meredith 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
HILARY MEREDITH SOLICITORS LIMITED
 
Legal Registered Office
MEREDITH HOUSE
25-27 WATER LANE
WILMSLOW
SK9 5AR
Other companies in SK9
 
Previous Names
ENSCO 860 LIMITED09/06/2011
Filing Information
Company Number 07617378
Company ID Number 07617378
Date formed 2011-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB823359036  
Last Datalog update: 2023-10-08 06:37:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILARY MEREDITH 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 HILARY MEREDITH SOLICITORS LIMITED

Current Directors
Officer Role Date Appointed
SINEAD MAURA CARTWRIGHT
Director 2017-12-11
HILARY MEREDITH
Director 2011-06-07
DIANNE MARIE YATES
Director 2018-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE LESLEY STEVENS
Director 2013-02-01 2017-09-20
ZOE BRANKA HOLLAND
Director 2017-03-01 2017-09-08
PETER RICHARD WATSON
Director 2017-06-01 2017-09-07
PHILIP NICHOLAS MATTHEWS
Director 2015-05-27 2017-09-01
GRANT JOHN EVATT
Director 2015-01-16 2017-05-12
MARK ANTHONY PHILIP FARRELL
Director 2015-01-26 2017-04-24
STEPHANIE TATTON
Director 2013-02-01 2015-02-26
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2011-04-28 2011-06-07
HBJGW INCORPORATIONS LIMITED
Director 2011-04-28 2011-06-07
MICHAEL JAMES WARD
Director 2011-04-28 2011-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILARY MEREDITH ABSOLUTE ASSIST LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
HILARY MEREDITH HMS LAW LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Clinical Negligence SolicitorWilmslowAn exciting opportunity has arisen to join an award winning claimant solicitors practice with a national and international client base. You will be working2016-06-07
Personal Injury Fee EarnerWilmslowWe are currently seeking applications from strong Personal Injury Fee Earners to join an award winning Wilmslow based firm in their Personal Injury department2016-05-12
New Claims AssessorWilmslowAs a New Claims Assessor you will have the responsibility of taking initial details from potential new Personal Injury clients. The team deal with all new2016-04-22
Administration AssistantWilmslowHilary Meredith Solicitors are a top 200 Law firm that specialises in personal injury.We are currently recruiting for an Administrative Assistant to provide2016-03-09
Paralegal/Litigation AssistantWilmslowA fantastic opportunity has arisen for an experience personal injury Paralegal/Litigation Assistant to join a Lexcel accredited multi service practice in2015-11-16

Jobs results powered by Indeed
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
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-10-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SINEAD MAURA CARTWRIGHT
2021-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076173780003
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2019-12-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-12-12CC04Statement of company's objects
2019-12-05SH0106/06/17 STATEMENT OF CAPITAL GBP 13333
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-03-25AP01DIRECTOR APPOINTED MISS CHRISTINA MARIE HAWLEY
2019-03-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-07-17AP01DIRECTOR APPOINTED MS DIANNE MARIE YATES
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-01-23AA01Previous accounting period extended from 30/06/17 TO 31/12/17
2018-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 076173780003
2017-12-22AP01DIRECTOR APPOINTED MS SINEAD MAURA CARTWRIGHT
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LESLEY STEVENS
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ZOE BRANKA HOLLAND
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ZOE BRANKA HOLLAND
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATSON
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MATTHEWS
2017-07-25AP01DIRECTOR APPOINTED MR PETER WATSON
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GRANT EVATT
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK FARRELL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-05-02AP01DIRECTOR APPOINTED MRS ZOE BRANKA HOLLAND
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-10AR0128/04/16 ANNUAL RETURN FULL LIST
2016-03-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20AP01DIRECTOR APPOINTED MR PHILIP NICHOLAS MATTHEWS
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-28AR0128/04/15 ANNUAL RETURN FULL LIST
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PHILIP FARRELL / 26/01/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT JOHN EVATT / 16/01/2015
2015-03-25AP01DIRECTOR APPOINTED GRANT JOHN EVATT
2015-03-25AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-25AP01DIRECTOR APPOINTED MR MARK ANTHONY PHILIP FARRELL
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE TATTON
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-12AR0128/04/14 FULL LIST
2014-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 076173780002
2014-02-26AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-22AR0128/04/13 FULL LIST
2013-03-14RES01ADOPT ARTICLES 18/02/2013
2013-02-07AP01DIRECTOR APPOINTED STEPHANIE TATTON
2013-02-07AP01DIRECTOR APPOINTED CLARE LESLEY STEVENS
2013-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-06-22AR0128/04/12 FULL LIST
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM MEREDITH HOUSE 22-27 WATER LANE WILMSLOW SK9 5AR UNITED KINGDOM
2011-09-05SH0101/07/11 STATEMENT OF CAPITAL GBP 2
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-09RES15CHANGE OF NAME 07/06/2011
2011-06-09CERTNMCOMPANY NAME CHANGED ENSCO 860 LIMITED CERTIFICATE ISSUED ON 09/06/11
2011-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-07AA01CURREXT FROM 30/04/2012 TO 30/06/2012
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2011-06-07AP01DIRECTOR APPOINTED MS HILARY MEREDITH
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2011-04-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-04-28NEWINCCERTIFICATE 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 HILARY MEREDITH 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 HILARY MEREDITH SOLICITORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-21 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
DEBENTURE 2011-07-21 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HILARY MEREDITH SOLICITORS LIMITED

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

Government spend with HILARY MEREDITH SOLICITORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2014-07-04 GBP £22,500
Sandwell Metroplitan Borough Council 2014-07-04 GBP £22,500
Salford City Council 2013-12-19 GBP £7,805 Liability Insurance
Salford City Council 2013-11-12 GBP £14,460 Liability Insurance
East Sussex County Council 2013-09-30 GBP £1,569
East Sussex County Council 2013-09-30 GBP £14,000
Salford City Council 2013-06-19 GBP £5,350 Liability Insurance
Salford City Council 2013-01-29 GBP £7,070 Liability Insurance
Essex County Council 2013-01-25 GBP £11,000
Sandwell Metroplitan Borough Council 2012-10-09 GBP £7,000
East Sussex County Council 2012-09-30 GBP £4,356
Newcastle City Council 2012-06-06 GBP £5,500
Manchester City Council 2012-02-21 GBP £6,300
Manchester City Council 2012-02-21 GBP £6,300 Compensation Payments
Sandwell Metroplitan Borough Council 2011-08-18 GBP £7,000
Manchester City Council 2011-05-05 GBP £547 Compensation Payments
Sandwell Metroplitan Borough Council 2011-04-08 GBP £5,650
Nottinghamshire County Council 2010-11-29 GBP £5,422 Professional Services
Nottinghamshire County Council 2010-11-15 GBP £7,500 Professional Services
Dudley Metropolitan Council 0000-00-00 GBP £720
Dudley Metropolitan Council 0000-00-00 GBP £514

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 HILARY MEREDITH 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 HILARY MEREDITH 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 HILARY MEREDITH 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.