Company Name1st Central Law Limited
Company StatusActive
Company Number07799152
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Previous NameHCC Law Limited

Business Activity

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

Directors

Director NameMr Brian Thomas Coghlan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 10s & 11s Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameDavid Julian Horwich
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 10s & 11s Trafford House Chester Road
Stretford
Manchester
M32 0RS
Secretary NameMrs Suzanne Debaes
StatusCurrent
Appointed23 September 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressSuites 10s & 11s Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Jonathan Simon Guy
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 10s & 11s Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Andrew Tacey
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(11 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 10s & 11s Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMrs Zuzana Clark
Date of BirthJune 1980 (Born 43 years ago)
NationalityCzech
StatusCurrent
Appointed08 December 2023(12 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 10s & 11s Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Simon Emile Cohen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oldfield Mews
Grey Road
Altrincham
Cheshire
WA14 4BY
Director NameAnthony Jack Leon
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfields
Hale
Altrincham
Cheshire
WA15 0LL
Secretary NameSimon Emile Cohen
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Oldfield Mews
Grey Road
Altrincham
Cheshire
WA14 4BY
Director NameMr Glen Marr
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlefield House Liverpool Road
Manchester
M3 4SB
Director NameMrs Claire Joanne Burrell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHq Building Old Granada Studios
Atherton Street
Manchester
M3 3JE
Secretary NameMr Gerard John Spain
StatusResigned
Appointed20 September 2013(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 23 September 2014)
RoleCompany Director
Correspondence AddressHq Building Old Granada Studios
Atherton Street
Manchester
M3 3JE
Director NameMr Andrew Neil James
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlefield House Liverpool Road
Manchester
M3 4SB
Director NameMr Roy Leonard Sampson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlefield House Liverpool Road
Manchester
M3 4SB
Director NameMr Ian Mark David Wood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(5 years after company formation)
Appointment Duration2 years (resigned 30 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlefield House Liverpool Road
Manchester
M3 4SB
Director NameMrs Zuzana Clark
Date of BirthJune 1980 (Born 43 years ago)
NationalityCzech
StatusResigned
Appointed22 February 2019(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCastlefield House Liverpool Road
Manchester
M3 4SB
Director NameMiss Sarah Louise Clark
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 2023)
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence AddressSuites 10s & 11s Trafford House Chester Road
Stretford
Manchester
M32 0RS

Contact

Websitewww.1stcentrallaw.com
Telephone0161 8301600
Telephone regionManchester

Location

Registered AddressSuites 10s & 11s Trafford House Chester Road
Stretford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

75 at £1First Central Insurance Management LTD
75.00%
Ordinary A
25 at £1Horwich Cohen Coghlan LTD
25.00%
Ordinary B

Financials

Year2014
Turnover£1,849,525
Net Worth£108,433
Cash£94,203
Current Liabilities£228,506

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

11 September 2013Delivered on: 13 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
11 June 2020Full accounts made up to 31 December 2019 (23 pages)
31 October 2019Termination of appointment of Andrew Neil James as a director on 31 October 2019 (1 page)
23 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
29 May 2019Full accounts made up to 31 December 2018 (22 pages)
14 May 2019Director's details changed for Mr Roy Leonard Sampson on 5 February 2019 (2 pages)
26 February 2019Appointment of Mrs Zuzana Clark as a director on 22 February 2019 (2 pages)
30 October 2018Termination of appointment of Ian Mark David Wood as a director on 30 October 2018 (1 page)
21 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
13 August 2018Appointment of Mr Jonathan Simon Guy as a director on 1 August 2018 (2 pages)
2 August 2018Full accounts made up to 31 December 2017 (22 pages)
31 August 2017Termination of appointment of Glen Marr as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Glen Marr as a director on 31 August 2017 (1 page)
22 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
2 June 2017Full accounts made up to 31 December 2016 (23 pages)
2 June 2017Full accounts made up to 31 December 2016 (23 pages)
5 December 2016Registered office address changed from Hq Building Old Granada Studios Atherton Street Manchester M3 3JE England to Castlefield House Liverpool Road Manchester M3 4SB on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Hq Building Old Granada Studios Atherton Street Manchester M3 3JE England to Castlefield House Liverpool Road Manchester M3 4SB on 5 December 2016 (1 page)
13 October 2016Appointment of Mr Ian Mark David Wood as a director on 3 October 2016 (2 pages)
13 October 2016Appointment of Mr Ian Mark David Wood as a director on 3 October 2016 (2 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Registered office address changed from C/O Horwich Cohen Coghlan Ltd Hq Building Old Granada Studios Atherton Street Manchester M3 3JE to Hq Building Old Granada Studios Atherton Street Manchester M3 3JE on 15 August 2016 (1 page)
15 August 2016Registered office address changed from C/O Horwich Cohen Coghlan Ltd Hq Building Old Granada Studios Atherton Street Manchester M3 3JE to Hq Building Old Granada Studios Atherton Street Manchester M3 3JE on 15 August 2016 (1 page)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
30 June 2016Termination of appointment of Claire Joanne Burrell as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Claire Joanne Burrell as a director on 30 June 2016 (1 page)
23 June 2016Full accounts made up to 31 December 2015 (20 pages)
23 June 2016Full accounts made up to 31 December 2015 (20 pages)
26 August 2015Secretary's details changed for Mrs Suzanne Debaes on 26 August 2015 (1 page)
26 August 2015Director's details changed for Mr Brian Thomas Coghlan on 26 August 2015 (2 pages)
26 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(7 pages)
26 August 2015Director's details changed for David Julian Horwich on 26 August 2015 (2 pages)
26 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(7 pages)
26 August 2015Director's details changed for David Julian Horwich on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Brian Thomas Coghlan on 26 August 2015 (2 pages)
26 August 2015Secretary's details changed for Mrs Suzanne Debaes on 26 August 2015 (1 page)
11 August 2015Company name changed hcc law LIMITED\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
11 August 2015Company name changed hcc law LIMITED\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
2 July 2015Full accounts made up to 31 December 2014 (19 pages)
2 July 2015Full accounts made up to 31 December 2014 (19 pages)
27 October 2014Appointment of Mrs Suzanne Debaes as a secretary on 23 September 2014 (2 pages)
27 October 2014Termination of appointment of Gerard John Spain as a secretary on 23 September 2014 (1 page)
27 October 2014Termination of appointment of Gerard John Spain as a secretary on 23 September 2014 (1 page)
27 October 2014Appointment of Mrs Suzanne Debaes as a secretary on 23 September 2014 (2 pages)
22 September 2014Appointment of Mr Andrew Neil James as a director on 22 September 2014 (2 pages)
22 September 2014Appointment of Mr Roy Leonard Sampson as a director on 22 September 2014 (2 pages)
22 September 2014Appointment of Mr Andrew Neil James as a director on 22 September 2014 (2 pages)
22 September 2014Appointment of Mr Roy Leonard Sampson as a director on 22 September 2014 (2 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(7 pages)
13 August 2014Secretary's details changed for Mr Gerard John Spain on 13 August 2014 (1 page)
13 August 2014Secretary's details changed for Mr Gerard John Spain on 13 August 2014 (1 page)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(7 pages)
5 August 2014Full accounts made up to 31 December 2013 (18 pages)
5 August 2014Full accounts made up to 31 December 2013 (18 pages)
16 July 2014Registered office address changed from Quay House Quay Street Manchester M3 3JE to Hq Building Old Granada Studios Atherton Street Manchester M3 3JE on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Quay House Quay Street Manchester M3 3JE to Hq Building Old Granada Studios Atherton Street Manchester M3 3JE on 16 July 2014 (1 page)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(7 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(7 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(7 pages)
20 September 2013Appointment of Mr Gerard John Spain as a secretary (2 pages)
20 September 2013Appointment of Mr Gerard John Spain as a secretary (2 pages)
18 September 2013Appointment of Mrs Claire Joanne Burrell as a director (2 pages)
18 September 2013Appointment of Mr Glen Marr as a director (2 pages)
18 September 2013Appointment of Mrs Claire Joanne Burrell as a director (2 pages)
18 September 2013Appointment of Mr Glen Marr as a director (2 pages)
13 September 2013Registration of charge 077991520001 (25 pages)
13 September 2013Registration of charge 077991520001 (25 pages)
29 August 2013Termination of appointment of Simon Cohen as a secretary (1 page)
29 August 2013Termination of appointment of Simon Cohen as a director (1 page)
29 August 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
29 August 2013Termination of appointment of Simon Cohen as a director (1 page)
29 August 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
29 August 2013Termination of appointment of Simon Cohen as a secretary (1 page)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
10 October 2012Termination of appointment of Anthony Leon as a director (1 page)
10 October 2012Termination of appointment of Anthony Leon as a director (1 page)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)