Amity Law Limited BOLTON


Founded in 2005, Amity Law, classified under reg no. 05490029 is an active company. Currently registered at The Loweswater Suite, Second Floor Paragon House, Paragon Business Park BL6 6HG, Bolton the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 14th Jul 2016 Amity Law Limited is no longer carrying the name Amity Conveyancing.

The firm has 5 directors, namely Catherine J., Sarah R. and Melissa H. and others. Of them, Jayne H. has been with the company the longest, being appointed on 24 June 2005 and Catherine J. has been with the company for the least time - from 8 March 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard H. who worked with the the firm until 24 June 2012.

Amity Law Limited Address / Contact

Office Address The Loweswater Suite, Second Floor Paragon House, Paragon Business Park
Office Address2 Chorley New Road, Horwich
Town Bolton
Post code BL6 6HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05490029
Date of Incorporation Fri, 24th Jun 2005
Industry Solicitors
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Catherine J.

Position: Director

Appointed: 08 March 2024

Sarah R.

Position: Director

Appointed: 20 February 2024

Melissa H.

Position: Director

Appointed: 01 May 2022

Paul S.

Position: Director

Appointed: 08 October 2021

Jayne H.

Position: Director

Appointed: 24 June 2005

Sarah W.

Position: Director

Appointed: 05 November 2018

Resigned: 16 July 2021

Kimberley L.

Position: Director

Appointed: 05 October 2018

Resigned: 01 June 2022

Richard H.

Position: Secretary

Appointed: 24 June 2005

Resigned: 24 June 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Smoove Limited from Thame, England. This PSC is categorised as "a priate limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jayne H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Smoove Limited

Masters Court Church Road, Thame, Oxfordshire, OX9 3FA, England

Legal authority The Laws Of England And Wales
Legal form Priate Limited Company
Country registered United Kingdom
Place registered Uk Companies Registry
Registration number 07466574
Notified on 8 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jayne H.

Notified on 6 April 2016
Ceased on 8 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Amity Conveyancing July 14, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth27 22622 51724 003       
Balance Sheet
Cash Bank In Hand46 84217 19941 667       
Cash Bank On Hand  41 66716 83535 81048 47241 717137 7726 75125 765
Current Assets80 61464 15368 78951 92885 319101 14778 920218 44360 20249 828
Debtors33 77246 95427 12235 09349 50952 67537 20380 67153 45124 063
Net Assets Liabilities  24 0034338 89649 07523 48196 60915 547-206 388
Net Assets Liabilities Including Pension Asset Liability27 22622 51724 003       
Property Plant Equipment  31 11428 61226 08426 14537 70537 18817 83434 603
Tangible Fixed Assets13 07214 25431 114       
Other Debtors      10 000111  
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve27 22522 51624 002       
Shareholder Funds27 22622 51724 003       
Other
Amount Specific Advance Or Credit Directors 14872 42038611721240 796  
Amount Specific Advance Or Credit Made In Period Directors  70 18257 25764 84076 25089 04682 65039 078 
Amount Specific Advance Or Credit Repaid In Period Directors  70 25554 75064 84076 51989 14141 64279 874 
Accrued Liabilities Deferred Income  6 6755 88610 2529 9805 03210 15122 31722 666
Accumulated Amortisation Impairment Intangible Assets  10 00010 00010 00010 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment  13 60917 85822 09926 63325 69633 52228 38133 511
Average Number Employees During Period   10910121299
Creditors  72 78977 51869 81775 18387 018153 24659 966290 819
Creditors Due Within One Year64 34153 44572 789       
Fixed Assets13 07214 25431 11428 61226 08426 14537 70537 18817 83434 603
Increase From Depreciation Charge For Year Property Plant Equipment   4 2494 2414 5346 9807 8268 38816 515
Intangible Assets Gross Cost  10 00010 00010 00010 00010 00010 00010 000 
Intangible Fixed Assets Aggregate Amortisation Impairment10 00010 000        
Intangible Fixed Assets Cost Or Valuation10 00010 000        
Net Current Assets Liabilities16 27310 708-4 000-25 59015 50225 964-8 09865 197236-240 991
Number Shares Allotted 11       
Other Creditors   743191     
Other Taxation Social Security Payable  26 37324 16123 63931 26232 74740 31319 7556 105
Par Value Share 11       
Prepayments Accrued Income  10 75911 86214 96316 8139 50910 26511 57418 409
Property Plant Equipment Gross Cost  44 72346 47048 18352 77863 40170 71046 21568 114
Provisions For Liabilities Balance Sheet Subtotal  3 1112 9792 6903 0346 1265 7762 523 
Provisions For Liabilities Charges2 1192 4453 111       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 2 82120 714       
Tangible Fixed Assets Cost Or Valuation21 18824 00944 723       
Tangible Fixed Assets Depreciation8 1169 75513 609       
Tangible Fixed Assets Depreciation Charged In Period 1 6393 854       
Total Additions Including From Business Combinations Property Plant Equipment   1 7471 7134 59520 0567 30911 93637 336
Total Assets Less Current Liabilities29 34524 96227 1143 02241 58652 10929 607102 38518 070-206 388
Trade Debtors Trade Receivables  16 36320 81134 54635 86217 69429 4996 3685 654
Advances Credits Directors2 7171487       
Advances Credits Made In Period Directors75 98472 227        
Advances Credits Repaid In Period Directors77 73669 524        
Amounts Owed By Group Undertakings        19 874 
Amounts Owed To Group Undertakings         244 923
Corporation Tax Recoverable        15 635 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 917 14 10811 385
Disposals Property Plant Equipment      9 433 36 43115 437
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment        579 
Other Remaining Borrowings       75 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (13 pages)

Company search