Page Nelson Solicitors Limited LINCOLN


Founded in 2008, Page Nelson Solicitors, classified under reg no. 06543436 is an active company. Currently registered at Victory House Henley Way LN6 3QR, Lincoln the company has been in the business for sixteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2008-04-05 Page Nelson Solicitors Limited is no longer carrying the name Corez.

At the moment there are 3 directors in the the company, namely Amanda J., Steven F. and Neil J.. In addition one secretary - Steven F. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Waterlow Secretaries Limited who worked with the the company until 28 March 2008.

Page Nelson Solicitors Limited Address / Contact

Office Address Victory House Henley Way
Office Address2 Doddington Road
Town Lincoln
Post code LN6 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06543436
Date of Incorporation Tue, 25th Mar 2008
Industry Solicitors
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Amanda J.

Position: Director

Appointed: 01 June 2015

Steven F.

Position: Secretary

Appointed: 28 March 2008

Steven F.

Position: Director

Appointed: 28 March 2008

Neil J.

Position: Director

Appointed: 28 March 2008

Sharon G.

Position: Director

Appointed: 06 May 2022

Resigned: 24 June 2022

Alan H.

Position: Director

Appointed: 28 March 2008

Resigned: 24 November 2011

Waterlow Nominees Limited

Position: Director

Appointed: 25 March 2008

Resigned: 28 March 2008

Waterlow Secretaries Limited

Position: Secretary

Appointed: 25 March 2008

Resigned: 28 March 2008

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we established, there is Steven F. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Amanda J. This PSC owns 25-50% shares. The third one is Neil J., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Steven F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Amanda J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Neil J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Corez April 5, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand42 04871 686129 47578 336271 993
Current Assets214 867183 319240 194193 992397 290
Debtors172 819111 633110 719115 656125 297
Net Assets Liabilities188 934151 776115 48057 956181 254
Other Debtors108 08579 62794 58199 345108 084
Property Plant Equipment16 82012 32610 50153 13650 633
Other
Amount Specific Advance Or Credit Directors20 11123 92620 200  
Amount Specific Advance Or Credit Made In Period Directors56 49173 81576 274  
Amount Specific Advance Or Credit Repaid In Period Directors57 00070 00080 000  
Accumulated Amortisation Impairment Intangible Assets221 945240 063258 181276 299294 417
Accumulated Depreciation Impairment Property Plant Equipment41 23847 02752 65055 93366 961
Average Number Employees During Period1817171921
Bank Borrowings Overdrafts26 7391 25945 99042 42726 267
Creditors26 7391 25945 99042 42726 267
Fixed Assets179 875157 263137 320161 837141 216
Increase From Amortisation Charge For Year Intangible Assets 18 11818 11818 11818 118
Increase From Depreciation Charge For Year Property Plant Equipment 5 7895 6233 28311 028
Intangible Assets163 055144 937126 819108 70190 583
Intangible Assets Gross Cost385 000385 000385 000385 000 
Net Current Assets Liabilities38 994-1 88626 145-54 05874 349
Other Creditors34 89535 52939 60539 88040 205
Other Taxation Social Security Payable66 55084 311125 830113 673160 369
Property Plant Equipment Gross Cost58 05859 35363 151109 069117 594
Provisions For Liabilities Balance Sheet Subtotal3 1962 3421 9957 3968 044
Total Additions Including From Business Combinations Property Plant Equipment 1 2953 79845 9188 525
Total Assets Less Current Liabilities218 869155 377163 465107 779215 565
Trade Creditors Trade Payables 6 8655 13718 78217 382
Trade Debtors Trade Receivables64 73432 00616 13816 31117 213

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, December 2023
Free Download (10 pages)

Company search

Advertisements