Company NameBelshaws Solicitors Limited
Company StatusDissolved
Company Number05399085
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

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

Directors

Director NameAndrea Belshaw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Locksley Close
Stockport
Cheshire
SK4 2LW
Director NamePeter Belshaw
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Locksley Close
Stockport
Cheshire
SK4 2LW
Secretary NameAndrea Belshaw
NationalityBritish
StatusClosed
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Locksley Close
Stockport
Cheshire
SK4 2LW
Director NameMr Richard Mark Stone
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59 Cringle Drive
Cheadle
Cheshire
SK8 1JH
Director NameMatthew Frederick Parkinson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Tower Court
Chapeltown
Turton
Bolton
BL7 0FA

Contact

Websitewww.qualitysolicitors.com/belshaws/
Telephone0161 4775377
Telephone regionManchester

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrea Belshaw
33.33%
Ordinary
1 at £1Peter Belshaw
33.33%
Ordinary
1 at £1Peter Belshaw & Andrea Belshaw
33.33%
Ordinary

Financials

Year2014
Net Worth£16,735
Cash£11,292
Current Liabilities£131,639

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 September 2006Delivered on: 7 October 2006
Persons entitled: The Royal Bank of Scotland 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

4 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
1 May 2020Registered office address changed from 27 Greek Street Stockport Cheshire SK3 8AX to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 1 May 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 April 2018Notification of Peter Belshaw as a person with significant control on 6 April 2016 (2 pages)
20 April 2018Notification of Andrea Belshaw as a person with significant control on 6 April 2016 (2 pages)
20 April 2018Withdrawal of a person with significant control statement on 20 April 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(5 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3
(5 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3
(5 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 July 2010Termination of appointment of Matthew Parkinson as a director (1 page)
2 July 2010Termination of appointment of Matthew Parkinson as a director (1 page)
14 June 2010Director's details changed for Andrea Belshaw on 19 March 2010 (2 pages)
14 June 2010Director's details changed for Andrea Belshaw on 19 March 2010 (2 pages)
14 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Matthew Frederick Parkinson on 19 March 2010 (2 pages)
14 June 2010Director's details changed for Peter Belshaw on 19 March 2010 (2 pages)
14 June 2010Director's details changed for Peter Belshaw on 19 March 2010 (2 pages)
14 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Matthew Frederick Parkinson on 19 March 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 June 2009Return made up to 19/03/09; full list of members (4 pages)
9 June 2009Return made up to 19/03/09; full list of members (4 pages)
10 February 2009Director appointed matthew frederick parkinson (2 pages)
10 February 2009Director appointed matthew frederick parkinson (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Return made up to 19/03/08; full list of members (4 pages)
14 January 2009Return made up to 19/03/07; full list of members (4 pages)
14 January 2009Return made up to 19/03/08; full list of members (4 pages)
14 January 2009Return made up to 19/03/07; full list of members (4 pages)
15 July 2008Appointment terminated director richard stone (2 pages)
15 July 2008Appointment terminated director richard stone (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
15 June 2006Return made up to 19/03/06; full list of members (3 pages)
15 June 2006Return made up to 19/03/06; full list of members (3 pages)
19 March 2005Incorporation (13 pages)
19 March 2005Incorporation (13 pages)