Company NameTranters Solicitors Ltd
DirectorsAngelo Saponiere and Sara Louise Smith
Company StatusActive
Company Number05170630
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 10 months ago)
Previous NameTranters Criminal Law Solicitors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameAngelo Saponiere
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(3 months, 4 weeks after company formation)
Appointment Duration19 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House Palatine Road
Manchester
M22 4DB
Director NameSara Louise Smith
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(3 months, 4 weeks after company formation)
Appointment Duration19 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House Palatine Road
Manchester
M22 4DB
Secretary NameSara Louise Smith
NationalityBritish
StatusCurrent
Appointed01 November 2004(3 months, 4 weeks after company formation)
Appointment Duration19 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House Palatine Road
Manchester
M22 4DB
Director NameMr Stephen Tranter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleSolicitor
Correspondence Address3 Broad Walk
Wilmslow
Cheshire
SK9 5PJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameChristine Marie Pountain
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address58 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitetranters.com
Telephone0800 6127340
Telephone regionFreephone

Location

Registered AddressParkway House
Palatine Road
Manchester
M22 4DB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£58,227
Cash£104,561
Current Liabilities£233,960

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 July 2023 (10 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months from now)

Charges

22 November 2004Delivered on: 25 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
15 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
14 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
16 July 2019Unaudited abridged accounts made up to 31 October 2018 (11 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
7 January 2019Registered office address changed from Hatro House 397-401 Palatine Road Northenden Manchester M22 4JS to Parkway House Palatine Road Manchester M22 4DB on 7 January 2019 (1 page)
26 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
24 October 2017Change of name with request to seek comments from relevant body (2 pages)
24 October 2017Change of name notice (2 pages)
24 October 2017Change of name with request to seek comments from relevant body (2 pages)
24 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-24
(2 pages)
24 October 2017Change of name notice (2 pages)
24 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-24
(2 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 666
(4 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 666
(4 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 666
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 666
(4 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 666
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 August 2011Director's details changed for Angelo Saponiere on 1 August 2011 (2 pages)
17 August 2011Director's details changed for Angelo Saponiere on 1 August 2011 (2 pages)
17 August 2011Director's details changed for Angelo Saponiere on 1 August 2011 (2 pages)
8 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2010Director's details changed for Angelo Saponiere on 5 July 2010 (2 pages)
2 August 2010Director's details changed for Angelo Saponiere on 5 July 2010 (2 pages)
2 August 2010Secretary's details changed for Sara Louise Smith on 5 July 2010 (1 page)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Angelo Saponiere on 5 July 2010 (2 pages)
2 August 2010Secretary's details changed for Sara Louise Smith on 5 July 2010 (1 page)
2 August 2010Director's details changed for Sara Louise Smith on 5 July 2010 (2 pages)
2 August 2010Director's details changed for Sara Louise Smith on 5 July 2010 (2 pages)
2 August 2010Secretary's details changed for Sara Louise Smith on 5 July 2010 (1 page)
2 August 2010Director's details changed for Sara Louise Smith on 5 July 2010 (2 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 June 2010Registered office address changed from 116-120 Sale Road Northern Moor Manchester M20 0BX on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 116-120 Sale Road Northern Moor Manchester M20 0BX on 14 June 2010 (1 page)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 July 2009Return made up to 05/07/09; full list of members (4 pages)
29 July 2009Return made up to 05/07/09; full list of members (4 pages)
28 July 2009Director's change of particulars / angelo saponiere / 21/03/2009 (1 page)
28 July 2009Director's change of particulars / angelo saponiere / 21/03/2009 (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 August 2008Gbp ic 1000/666\18/07/08\gbp sr 334@1=334\ (1 page)
27 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to purchase 18/07/2008
(1 page)
27 August 2008Gbp ic 1000/666\18/07/08\gbp sr 334@1=334\ (1 page)
27 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to purchase 18/07/2008
(1 page)
4 August 2008Appointment terminated director stephen tranter (1 page)
4 August 2008Appointment terminated director stephen tranter (1 page)
29 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
24 July 2008Return made up to 05/07/08; full list of members (4 pages)
24 July 2008Return made up to 05/07/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 August 2007Return made up to 05/07/07; full list of members (3 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 05/07/07; full list of members (3 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 August 2006Return made up to 05/07/06; full list of members (3 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 05/07/06; full list of members (3 pages)
8 November 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
8 November 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
28 July 2005Return made up to 05/07/05; full list of members (3 pages)
28 July 2005Ad 01/11/04--------- £ si 333@1=333 £ si 666@1=666 (2 pages)
28 July 2005Return made up to 05/07/05; full list of members (3 pages)
28 July 2005Ad 01/11/04--------- £ si 333@1=333 £ si 666@1=666 (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Registered office changed on 21/09/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Secretary resigned (1 page)
5 July 2004Incorporation (22 pages)
5 July 2004Incorporation (22 pages)