Company NameBury And District Law Society
DirectorsEric John Whitworth and Martin Byrom
Company StatusActive
Company Number00036137
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameEric John Whitworth
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pm+M First Floor, Sandringham House
, Hollins Brook Park, Pilsworth Road
Bury
Lancashire
BL9 8RN
Director NameMartin Byrom
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pm+M First Floor, Sandringham House
, Hollins Brook Park, Pilsworth Road
Bury
Lancashire
BL9 8RN
Director NameMr Anthony Shimmin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1988(86 years, 3 months after company formation)
Appointment Duration17 years (resigned 31 March 2005)
RoleSolicitor
Correspondence Address1 Oakwood Drive
Bolton
Lancashire
BL1 5EE
Director NameIan Peter Longworth
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1990(88 years, 3 months after company formation)
Appointment Duration10 years (resigned 13 April 2000)
RoleSolicitor
Correspondence AddressThornlea
Beardwood Brow
Blackburn
Lancashire
BB2 7AT
Director NameRobert Barrett
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(90 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleClerk Of The Bury Justicees
Correspondence AddressMeadowside
Ireby Road Burton In Lonsdale
Carnforth
Lancashire
Director NameGraham Leigh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration32 years (resigned 15 April 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pm+M First Floor, Sandringham House
, Hollins Brook Park, Pilsworth Road
Bury
Lancashire
BL9 8RN
Director NameMr David William Wells
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 March 1998)
RoleSolicitor
Correspondence Address6 Greenleas
Lostock
Bolton
Lancashire
BL6 4PL
Director NameChristine Pilkington
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 1997)
RoleSolicitor
Correspondence Address25 Hurst Crescent
Rawtenstall
Rossendale
Lancashire
BB4 7SX
Director NameIan James Pickup
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 September 1992)
RoleSolicitor
Correspondence AddressIvy Lodge
Helmshore
Rossendale
Lancs
BB4 4NB
Director NameJohn Martin Graham Humphreys
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 February 1998)
RoleSolicitor
Correspondence AddressRylston Woodhey Road
Holcombe Brook
Bury
Lancashire
BL0 9RD
Director NameDavid Cecil Holden
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2004)
RoleSolicitor
Correspondence AddressIsherwood Fold House
Edgworth
Bolton
Lancs
BL7 0PJ
Director NameGeoffrey William Eltoft
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 1994)
RoleSolicitor
Correspondence Address10 Pleasington Drive
Bury
Lancashire
BL8 2ET
Director NameMr John Bodden
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleSolicitor
Correspondence Address10 Woodhead Drive
Hale
Altrincham
Cheshire
WA15 9LG
Director NameRoy Battersby
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 May 2002)
RoleSolicitor
Correspondence Address72 Chapeltown Road
Bromley Cross
Bolton
Lancs
Bl7
Director NameMaxwell Bailey
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 March 1998)
RoleSolicitor
Correspondence Address41 Longsight Road
Ramsbottom
Bury
Lancashire
BL0 9SL
Secretary NameGraham Leigh
NationalityBritish
StatusResigned
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairfax Road
Prestwich
Manchester
M25 1AS
Director NameJohn Bramley Kirk
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1993(91 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 April 2010)
RoleSolicitor
Correspondence AddressHemmingford
Horrobin Lane Turton
Bolton
Greater Manchester
BL9 0HJ
Director NameRobert Henry Hargreaves
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(91 years, 4 months after company formation)
Appointment Duration12 years (resigned 31 March 2005)
RoleSolicitor
Correspondence Address5 Bannatyne Close
New Moston
Manchester
M40 3TD
Director NameTimothy Jonathan Gray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1997(95 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 30 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Manchester Road
Bury
Lancashire
BL9 0DT
Director NameAnthony Richard Higham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(98 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2002)
RoleSolicitor
Correspondence Address5 Leigh Close
Tottington
Bury
Lancashire
BL8 4HL
Director NameMaurice Veeder
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(98 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2002)
RoleSolicitor
Correspondence Address6 Okeover Road
Salford
Lancashire
M7 4JX
Director NameShefali Talukdar Henry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(99 years, 4 months after company formation)
Appointment Duration16 years, 12 months (resigned 31 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Manchester Road
Bury
Lancashire
BL9 0DT
Secretary NameShefali Talukdar Henry
NationalityBritish
StatusResigned
Appointed05 April 2001(99 years, 4 months after company formation)
Appointment Duration16 years, 12 months (resigned 31 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Manchester Road
Bury
Lancashire
BL9 0DT

Location

Registered AddressC/O Pm+M First Floor, Sandringham House
, Hollins Brook Park, Pilsworth Road
Bury
Lancashire
BL9 8RN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£20
Current Liabilities£810

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

10 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
3 April 2023Registered office address changed from Pm+M Accountants Waterfold House Waterfold Business Park Bury BL9 7BR England to C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN on 3 April 2023 (1 page)
9 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
12 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
12 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 April 2018Termination of appointment of Timothy Jonathan Gray as a director on 30 April 2018 (1 page)
30 April 2018Registered office address changed from 2 Manchester Road Bury Lancashire BL9 0DT to Pm+M Accountants Waterfold House Waterfold Business Park Bury BL9 7BR on 30 April 2018 (1 page)
5 April 2018Termination of appointment of Shefali Talukdar Henry as a secretary on 31 March 2018 (1 page)
5 April 2018Termination of appointment of Shefali Talukdar Henry as a director on 31 March 2018 (1 page)
7 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 May 2016Annual return made up to 30 April 2016 no member list (4 pages)
23 May 2016Annual return made up to 30 April 2016 no member list (4 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Annual return made up to 30 April 2015 no member list (4 pages)
19 May 2015Annual return made up to 30 April 2015 no member list (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 May 2014Annual return made up to 30 April 2014 no member list (4 pages)
21 May 2014Annual return made up to 30 April 2014 no member list (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 June 2013Annual return made up to 30 April 2013 no member list (4 pages)
3 June 2013Annual return made up to 30 April 2013 no member list (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
25 May 2012Annual return made up to 30 April 2012 no member list (4 pages)
25 May 2012Director's details changed for Eric John Whitworth on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Eric John Whitworth on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Martin Byrom on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Graham Leigh on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Martin Byrom on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Shefali Talukdar Henry on 25 May 2012 (2 pages)
25 May 2012Secretary's details changed for Shefali Talukdar Henry on 25 May 2012 (1 page)
25 May 2012Director's details changed for Shefali Talukdar Henry on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Graham Leigh on 25 May 2012 (2 pages)
25 May 2012Secretary's details changed for Shefali Talukdar Henry on 25 May 2012 (1 page)
25 May 2012Annual return made up to 30 April 2012 no member list (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
31 May 2011Annual return made up to 30 April 2011 no member list (7 pages)
31 May 2011Director's details changed for Timothy Jonathan Gray on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Martin Byrom on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Timothy Jonathan Gray on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Eric John Whitworth on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Eric John Whitworth on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Shefali Talukdar Henry on 31 May 2011 (2 pages)
31 May 2011Annual return made up to 30 April 2011 no member list (7 pages)
31 May 2011Director's details changed for Graham Leigh on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Martin Byrom on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Shefali Talukdar Henry on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Graham Leigh on 31 May 2011 (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 May 2010Termination of appointment of John Kirk as a director (2 pages)
6 May 2010Annual return made up to 30 April 2010 (18 pages)
6 May 2010Annual return made up to 30 April 2010 (18 pages)
6 May 2010Termination of appointment of John Kirk as a director (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 July 2009Annual return made up to 30/03/09 (4 pages)
3 July 2009Annual return made up to 30/03/09 (4 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
6 May 2008Annual return made up to 30/03/08 (4 pages)
6 May 2008Annual return made up to 30/03/08 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
29 June 2007Annual return made up to 30/03/07 (6 pages)
29 June 2007Annual return made up to 30/03/07 (6 pages)
15 November 2006Full accounts made up to 31 December 2005 (9 pages)
15 November 2006Full accounts made up to 31 December 2005 (9 pages)
2 May 2006Annual return made up to 30/03/06
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2006Annual return made up to 30/03/06
  • 363(288) ‐ Director resigned
(7 pages)
9 November 2005Partial exemption accounts made up to 31 December 2004 (9 pages)
9 November 2005Partial exemption accounts made up to 31 December 2004 (9 pages)
15 April 2005Annual return made up to 30/03/05
  • 363(288) ‐ Director resigned
(7 pages)
15 April 2005Annual return made up to 30/03/05
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
14 April 2004Annual return made up to 30/03/04 (7 pages)
14 April 2004Annual return made up to 30/03/04 (7 pages)
5 November 2003Full accounts made up to 31 December 2002 (8 pages)
5 November 2003Full accounts made up to 31 December 2002 (8 pages)
2 May 2003Annual return made up to 30/03/03
  • 363(288) ‐ Director resigned
(9 pages)
2 May 2003Annual return made up to 30/03/03
  • 363(288) ‐ Director resigned
(9 pages)
17 May 2002Full accounts made up to 31 December 2001 (8 pages)
17 May 2002Full accounts made up to 31 December 2001 (8 pages)
29 April 2002Annual return made up to 30/03/02 (7 pages)
29 April 2002Annual return made up to 30/03/02 (7 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
18 December 2001Full accounts made up to 31 December 2000 (10 pages)
18 December 2001Full accounts made up to 31 December 2000 (10 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
16 November 2001Annual return made up to 30/03/01
  • 363(287) ‐ Registered office changed on 16/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 November 2001Annual return made up to 30/03/01
  • 363(287) ‐ Registered office changed on 16/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001New secretary appointed;new director appointed (2 pages)
11 April 2000Full accounts made up to 31 December 1999 (10 pages)
11 April 2000Full accounts made up to 31 December 1999 (10 pages)
6 April 2000Annual return made up to 30/03/00
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2000Annual return made up to 30/03/00
  • 363(288) ‐ Director resigned
(7 pages)
5 October 1999Full accounts made up to 31 December 1998 (10 pages)
5 October 1999Full accounts made up to 31 December 1998 (10 pages)
7 June 1999Annual return made up to 30/03/99 (8 pages)
7 June 1999Annual return made up to 30/03/99 (8 pages)
7 January 1999Full accounts made up to 31 December 1997 (10 pages)
7 January 1999Full accounts made up to 31 December 1997 (10 pages)
7 May 1998Annual return made up to 30/03/98 (8 pages)
7 May 1998Annual return made up to 30/03/98 (8 pages)
22 January 1998Full accounts made up to 31 December 1996 (10 pages)
22 January 1998Full accounts made up to 31 December 1996 (10 pages)
14 April 1997Annual return made up to 30/03/97 (8 pages)
14 April 1997Annual return made up to 30/03/97 (8 pages)
16 October 1996Full accounts made up to 31 December 1995 (7 pages)
16 October 1996Full accounts made up to 31 December 1995 (7 pages)
11 June 1996Annual return made up to 30/03/96 (8 pages)
11 June 1996Annual return made up to 30/03/96 (8 pages)
2 August 1995Annual return made up to 30/03/95
  • 363(288) ‐ Director resigned
(8 pages)
2 August 1995Director resigned (2 pages)
2 August 1995Director resigned (2 pages)
2 August 1995Annual return made up to 30/03/95
  • 363(288) ‐ Director resigned
(8 pages)
24 May 1995Full accounts made up to 31 December 1994 (10 pages)
24 May 1995Full accounts made up to 31 December 1994 (10 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)