Company NameNorthwest Law Services Limited
DirectorsRichard Cullen Fraser and Elaine Nicola Cullen-Grant
Company StatusActive
Company Number01623494
CategoryPrivate Limited Company
Incorporation Date22 March 1982(42 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Cullen Fraser
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2024(42 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrenkel House Carolina Way
Salford
M50 2ZY
Director NameMs Elaine Nicola Cullen-Grant
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2024(42 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrenkel House Carolina Way
Salford
M50 2ZY
Director NameElaine Mary Hocking
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House
Queens Road
Chester
CH1 3BQ
Wales
Director NameMr John Christopher Hocking
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 September 2014)
RoleCost Draftsman
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House
Queens Road
Chester
CH1 3BQ
Wales
Secretary NameElaine Mary Hocking
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House
Queens Road
Chester
CH1 3BQ
Wales
Director NameTimothy William Gerrard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 9 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 September 2014)
RoleCosts Draftman
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House
Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Lee Mervyn Evans
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(18 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 19 April 2024)
RoleCosts Draftsman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite C2c, The Quadrant Sealand Road
Chester
Cheshire
CH1 4QR
Wales
Director NameTimothy Edmund Davies
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(19 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2013)
RoleLaw Costs Draftsman
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House
Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Philip Llewellyn Roberts
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(22 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 19 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite C2c, The Quadrant Sealand Road
Chester
Cheshire
CH1 4QR
Wales
Secretary NameMr Philip Llewellyn Roberts
StatusResigned
Appointed01 September 2014(32 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 April 2024)
RoleCompany Director
Correspondence AddressSuite C2c, The Quadrant Sealand Road
Chester
Cheshire
CH1 4QR
Wales

Contact

Websitenwlcosts.com
Email address[email protected]
Telephone01244 317543
Telephone regionChester

Location

Registered AddressFrenkel House
Carolina Way
Salford
M50 2ZY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1North West Law Services (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£250,007
Cash£185
Current Liabilities£834,853

Accounts

Latest Accounts31 August 2023 (8 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (4 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months from now)

Charges

23 January 1996Delivered on: 30 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 April 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Director's details changed for Mr Lee Mervyn Evans on 18 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Lee Mervyn Evans on 18 December 2017 (2 pages)
23 November 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
23 November 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
10 September 2014Appointment of Mr Philip Llewellyn Roberts as a secretary on 1 September 2014 (2 pages)
10 September 2014Termination of appointment of Elaine Mary Hocking as a secretary on 1 September 2014 (1 page)
10 September 2014Appointment of Mr Philip Llewellyn Roberts as a secretary on 1 September 2014 (2 pages)
10 September 2014Termination of appointment of Elaine Mary Hocking as a secretary on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Elaine Mary Hocking as a secretary on 1 September 2014 (1 page)
10 September 2014Appointment of Mr Philip Llewellyn Roberts as a secretary on 1 September 2014 (2 pages)
6 September 2014Termination of appointment of John Christopher Hocking as a director on 1 September 2014 (2 pages)
6 September 2014Termination of appointment of Timothy William Gerrard as a director on 1 September 2014 (2 pages)
6 September 2014Termination of appointment of Elaine Mary Hocking as a secretary on 1 September 2014 (2 pages)
6 September 2014Termination of appointment of Elaine Mary Hocking as a director on 1 September 2014 (2 pages)
6 September 2014Termination of appointment of Elaine Mary Hocking as a director on 1 September 2014 (2 pages)
6 September 2014Termination of appointment of Elaine Mary Hocking as a director on 1 September 2014 (2 pages)
6 September 2014Termination of appointment of Elaine Mary Hocking as a secretary on 1 September 2014 (2 pages)
6 September 2014Termination of appointment of John Christopher Hocking as a director on 1 September 2014 (2 pages)
6 September 2014Termination of appointment of Timothy William Gerrard as a director on 1 September 2014 (2 pages)
6 September 2014Termination of appointment of Timothy William Gerrard as a director on 1 September 2014 (2 pages)
6 September 2014Termination of appointment of Elaine Mary Hocking as a secretary on 1 September 2014 (2 pages)
6 September 2014Termination of appointment of John Christopher Hocking as a director on 1 September 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(8 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(8 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
14 November 2013Statement of company's objects (2 pages)
14 November 2013Statement of company's objects (2 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 August 2013Statement of company's objects (2 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 August 2013Statement of company's objects (2 pages)
12 August 2013Termination of appointment of Timothy Davies as a director (1 page)
12 August 2013Termination of appointment of Timothy Davies as a director (1 page)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 February 2010Director's details changed for Timothy Edmund Davies on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Lee Mervyn Evans on 31 December 2009 (2 pages)
11 February 2010Secretary's details changed for Elaine Mary Hocking on 31 December 2009 (1 page)
11 February 2010Secretary's details changed for Elaine Mary Hocking on 31 December 2009 (1 page)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Timothy William Gerrard on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Elaine Mary Hocking on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Mr John Christopher Hocking on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Philip Llewellyn Roberts on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Mr John Christopher Hocking on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Philip Llewellyn Roberts on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Lee Mervyn Evans on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Elaine Mary Hocking on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Timothy Edmund Davies on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Timothy William Gerrard on 31 December 2009 (2 pages)
25 February 2009Return made up to 31/12/08; full list of members (7 pages)
25 February 2009Director's change of particulars / lee evans / 19/09/2007 (1 page)
25 February 2009Director's change of particulars / lee evans / 19/09/2007 (1 page)
25 February 2009Director's change of particulars / timothy gerrard / 02/11/2007 (1 page)
25 February 2009Director's change of particulars / timothy gerrard / 02/11/2007 (1 page)
25 February 2009Return made up to 31/12/08; full list of members (7 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 September 2008Resolutions
  • RES13 ‐ Acquisition, deliver docs 21/08/2008
(2 pages)
3 September 2008Declaration of assistance for shares acquisition (6 pages)
3 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 September 2008Declaration of assistance for shares acquisition (6 pages)
3 September 2008Resolutions
  • RES13 ‐ Acquisition, deliver docs 21/08/2008
(2 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 January 2008Return made up to 31/12/07; full list of members (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (4 pages)
11 July 2007Director's particulars changed (2 pages)
11 July 2007Director's particulars changed (2 pages)
5 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 January 2007Return made up to 31/12/06; full list of members (4 pages)
5 January 2007Return made up to 31/12/06; full list of members (4 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Return made up to 31/12/05; full list of members (4 pages)
29 August 2006Return made up to 31/12/05; full list of members (4 pages)
29 August 2006Director's particulars changed (1 page)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (2 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (2 pages)
22 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
22 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
12 January 2005Return made up to 31/12/04; full list of members (9 pages)
12 January 2005Return made up to 31/12/04; full list of members (9 pages)
23 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
23 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
6 February 2004Secretary's particulars changed;director's particulars changed (1 page)
6 February 2004Secretary's particulars changed;director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
11 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
29 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
30 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
8 March 2001Return made up to 31/12/00; full list of members (8 pages)
8 March 2001Return made up to 31/12/00; full list of members (8 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
14 January 2000Return made up to 31/12/99; no change of members (7 pages)
14 January 2000Return made up to 31/12/99; no change of members (7 pages)
22 December 1999Accounts for a small company made up to 31 August 1999 (4 pages)
22 December 1999Accounts for a small company made up to 31 August 1999 (4 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 1998Accounts for a small company made up to 31 August 1998 (4 pages)
14 December 1998Accounts for a small company made up to 31 August 1998 (4 pages)
30 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
30 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
30 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1997Accounts for a small company made up to 31 August 1996 (4 pages)
12 May 1997Accounts for a small company made up to 31 August 1996 (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
24 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)
24 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)
22 March 1982Incorporation (16 pages)
22 March 1982Incorporation (16 pages)