Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BESWICKS SOLICITORS LLP

WEST COURT, CAMPBELL ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 4FB,
Company Registration Number
OC322184
Limited Liability Partnership
Active

Company Overview

About Beswicks Solicitors Llp
BESWICKS SOLICITORS LLP was founded on 2006-09-06 and has its registered office in Stoke On Trent. The organisation's status is listed as "Active". Beswicks Solicitors Llp is a Limited Liability Partnership registered in ENGLAND 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
BESWICKS SOLICITORS LLP
 
Legal Registered Office
WEST COURT
CAMPBELL ROAD
STOKE ON TRENT
STAFFORDSHIRE
ST4 4FB
Other companies in ST1
 
Filing Information
Company Number OC322184
Company ID Number OC322184
Date formed 2006-09-06
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:40:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BESWICKS SOLICITORS LLP
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 BESWICKS SOLICITORS LLP

Current Directors
Officer Role Date Appointed
GARY NEIL MELLOR
Limited Liability Partnership (LLP) Designated Member 2010-05-27
NICHOLAS PHILLIPS
Limited Liability Partnership (LLP) Designated Member 2010-06-02
KAREN ELDER
Limited Liability Partnership (LLP) Member 2013-09-11
PETER ELLIS
Limited Liability Partnership (LLP) Member 2013-09-02
PETER JOHN HOWLAND
Limited Liability Partnership (LLP) Member 2010-05-27
ANDREW TURNOCK
Limited Liability Partnership (LLP) Member 2010-06-04
GARETH JOHN WILKINSON
Limited Liability Partnership (LLP) Member 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN TAYLOR
Limited Liability Partnership (LLP) Member 2010-06-02 2018-04-30
TIMOTHY ROBIN BAILEY
Limited Liability Partnership (LLP) Member 2010-06-04 2018-02-01
RICHARD JOHN SAUM
Limited Liability Partnership (LLP) Member 2015-03-01 2017-12-31
IAIN JOHNSTON
Limited Liability Partnership (LLP) Member 2014-05-19 2017-08-31
AMY ALEXANDRA WALKLATE
Limited Liability Partnership (LLP) Member 2016-01-05 2017-06-30
GRAHAM ERIC NEYT
Limited Liability Partnership (LLP) Designated Member 2006-09-06 2016-10-26
HOWARD CHARLES HEATH
Limited Liability Partnership (LLP) Member 2010-06-02 2016-05-20
COURVAL LIMITED
Limited Liability Partnership (LLP) Member 2010-05-31 2016-03-15
FIONA CRAIG
Limited Liability Partnership (LLP) Member 2010-06-04 2015-12-31
SIMON WOODINGS
Limited Liability Partnership (LLP) Designated Member 2006-09-06 2015-04-30
MICHAEL JAMES STEPHENSON
Limited Liability Partnership (LLP) Member 2010-05-27 2014-10-30
MATTHEW DERRICK VINCENT SIMMONDS
Limited Liability Partnership (LLP) Member 2010-09-01 2014-09-05
RICHARD PRESTON
Limited Liability Partnership (LLP) Member 2010-06-02 2014-04-01
ANNE MARIE SCHELAND
Limited Liability Partnership (LLP) Member 2010-06-02 2013-07-22
JOANNE MCGUINNESS
Limited Liability Partnership (LLP) Designated Member 2010-05-27 2012-04-30
ADELE MCDERMOT
Limited Liability Partnership (LLP) Member 2010-06-02 2011-03-31

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
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06Confirmation statement with no updates made up to 2023-09-06
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06Limited liability partnership termination of member Karen Elder on 2022-12-31
2022-10-01Limited liability partnership appointment of Mr Ryan Andrew Yates on 2022-10-01 as member
2022-09-30Limited liability partnership termination of member Peter Ellis on 2022-09-30
2022-03-30LLTM01Limited liability partnership termination of member Gareth John Wilkinson on 2022-01-31
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15LLCS01Confirmation statement with no updates made up to 2021-09-06
2021-04-19LLAD01Change of registered office address for limited liability partnership from Sigma House Lakeside Festival Way Stoke-on-Trent Staffordshire ST1 5RY to West Court Campbell Road Stoke on Trent Staffordshire ST4 4FB
2021-03-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21LLCS01Confirmation statement with no updates made up to 2020-09-06
2020-01-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18LLCS01Confirmation statement with no updates made up to 2019-09-06
2019-09-02LLTM01Limited liability partnership termination of member Peter John Howland on 2019-09-01
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11LLCS01Confirmation statement with no updates made up to 2018-09-06
2018-05-02LLTM01Limited liability partnership termination of member Stephen Taylor on 2018-04-30
2018-02-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD SAUM
2018-02-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY BAILEY
2018-02-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18LLCS01Confirmation statement with no updates made up to 2017-09-06
2017-09-18LLAP01Limited liability partnership appointment of Mr Gareth John Wilkinson on 2017-01-01 as member
2017-09-18LLPSC07LLP Cessation of Graham Eric Neyt as a person with significant control on 2016-10-26
2017-09-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER AMY WALKLATE
2017-09-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAIN JOHNSTON
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LLTM01Limited liability partnership termination of member Graham Eric Neyt on 2016-10-26
2016-09-14LLCS01Confirmation statement with no updates made up to 2016-09-06
2016-07-28LLAP01Limited liability partnership appointment of Mrs Amy Alexandra Walklate on 2016-01-05 as member
2016-07-28LLTM01Limited liability partnership termination of member Richard Preston on 2014-04-01
2016-07-22LLCH01Change of partner details Peter John Howland on 2014-05-01
2016-07-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER COURVAL LIMITED
2016-07-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER FIONA CRAIG
2016-07-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER HOWARD HEATH
2016-02-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LLAR01LLP Annual return made up to 2015-09-06
2015-10-02LLAP01LLP MEMBER APPOINTED MR RICHARD JOHN SAUM
2015-10-02LLAP01LLP MEMBER APPOINTED MR IAIN JOHNSTON
2015-10-02LLTM01Limited liability partnership termination of member Michael James Stephenson on 2014-10-30
2015-09-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON WOODINGS
2015-02-11AA30/04/14 TOTAL EXEMPTION SMALL
2014-12-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS PHILLIPS / 12/12/2014
2014-09-25LLAR01ANNUAL RETURN MADE UP TO 06/09/14
2014-09-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW SIMMONDS
2014-04-15LLAP01LLP MEMBER APPOINTED MS KAREN ELDER
2014-04-15LLAP01LLP MEMBER APPOINTED MR PETER ELLIS
2014-02-04AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-20LLAR01ANNUAL RETURN MADE UP TO 06/09/13
2013-09-20LLAD01REGISTERED OFFICE CHANGED ON 20/09/2013 FROM SIGMA HOUSE LAKESIDE FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE ST1 5RY ENGLAND
2013-09-19LLAD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM SIGMA HOUSE FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5TD
2013-08-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANNE SCHELAND
2013-03-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JAMES STEPHENSON / 01/01/2013
2013-02-01AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOANNE MCGUINNESS
2012-09-20LLAR01ANNUAL RETURN MADE UP TO 06/09/12
2012-09-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS PHILLIP / 20/09/2012
2012-09-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOANNE MCGUINNESS
2012-01-30AA30/04/11 TOTAL EXEMPTION FULL
2011-09-26LLAR01ANNUAL RETURN MADE UP TO 06/09/11
2011-09-20LLAP01LLP MEMBER APPOINTED MATTHEW DERRICK VINCENT SIMMONDS
2011-08-10AA30/04/10 TOTAL EXEMPTION SMALL
2011-06-20LLAA01CURRSHO FROM 30/09/2010 TO 30/04/2010
2011-05-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADELE MCDERMOT
2010-09-06LLAR01ANNUAL RETURN MADE UP TO 06/09/10
2010-09-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON WOODINGS / 06/09/2010
2010-09-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM ERIC NEYT / 06/09/2010
2010-09-01LLAP01LLP MEMBER APPOINTED ANDREW TURNOCK
2010-09-01LLAP01LLP MEMBER APPOINTED TIMOTHY ROBIN BAILEY
2010-08-13LLAP01LLP MEMBER APPOINTED FIONA CRAIG
2010-07-29LLAP01LLP MEMBER APPOINTED HOWARD CHARLES HEATH
2010-07-28LLAP01LLP MEMBER APPOINTED NICHOLAS PHILLIP
2010-07-28LLAP01LLP MEMBER APPOINTED STEPHEN TAYLOR
2010-07-28LLAP01LLP MEMBER APPOINTED RICHARD PRESTON
2010-07-28LLAP01LLP MEMBER APPOINTED ADELE MCDERMOT
2010-07-09LLAP01LLP MEMBER APPOINTED GARY NEIL MELLOR
2010-07-09LLAP01LLP MEMBER APPOINTED MRS ANNE MARIE SCHELAND
2010-07-08LLAP02CORPORATE LLP MEMBER APPOINTED COURVAL LIMITED
2010-07-08LLDE01NON-DESIGNATED MEMBERS ALLOWED
2010-07-01LLAP01LLP MEMBER APPOINTED JOANNE MCGUINNESS
2010-07-01LLAP01LLP MEMBER APPOINTED PETER JOHN HOWLAND
2010-07-01LLAP01LLP MEMBER APPOINTED MICHAEL JAMES STEPHENSON
2010-06-02LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-18LLP287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM ALEXANDER HOUSE BETHESDA STREET HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3DX
2009-09-18LLP363ANNUAL RETURN MADE UP TO 06/09/09
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-10LLP363ANNUAL RETURN MADE UP TO 06/09/08
2007-09-20363aANNUAL RETURN MADE UP TO 06/09/07
2006-09-06NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BESWICKS SOLICITORS LLP 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 BESWICKS SOLICITORS LLP
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 2010-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
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 BESWICKS SOLICITORS LLP

Intangible Assets
Patents
We have not found any records of BESWICKS SOLICITORS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for BESWICKS SOLICITORS LLP
Trademarks
We have not found any records of BESWICKS SOLICITORS LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESWICKS SOLICITORS LLP. 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 (None Supplied) as BESWICKS SOLICITORS LLP are:

Legal Cases Handled
DateTypeClient / Claimant Defendant
2014-11-11Petitions to Wind Up (Companies)BEGBIES TRAYNORABS BUILDING SERVICES LIMITED
2013-10-29Petitions to Wind Up (Companies)BLUEYE MEDIA LIMITEDSOUNDS INTERNATIONAL (UK) LIMITED
2013-03-03Petitions to Wind Up (Companies)HEATECH (HEATING PRODUCT SALES) LIMITEDHOT WATER SUPPLIES LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where BESWICKS SOLICITORS LLP 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 BESWICKS SOLICITORS LLP 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 BESWICKS SOLICITORS LLP 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
    Lookup VAT numbers for UK companies S4