Wsp Solicitors Limited STROUD


Wsp Solicitors started in year 2010 as Private Limited Company with registration number 07333390. The Wsp Solicitors company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Stroud at 3-7 Rowcroft. Postal code: GL5 3BJ. Since October 19, 2010 Wsp Solicitors Limited is no longer carrying the name Wsp Legal.

At present there are 9 directors in the the company, namely Silas M., Robert S. and Camella C. and others. In addition one secretary - Peter M. - is with the firm. As of 29 May 2024, there were 6 ex directors - Karmen W., Joseph M. and others listed below. There were no ex secretaries.

Wsp Solicitors Limited Address / Contact

Office Address 3-7 Rowcroft
Town Stroud
Post code GL5 3BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07333390
Date of Incorporation Tue, 3rd Aug 2010
Industry Solicitors
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Silas M.

Position: Director

Appointed: 01 July 2022

Robert S.

Position: Director

Appointed: 01 July 2022

Camella C.

Position: Director

Appointed: 01 July 2022

Kirstie C.

Position: Director

Appointed: 01 July 2021

Amy L.

Position: Director

Appointed: 01 July 2021

Lucy M.

Position: Director

Appointed: 01 July 2021

Beth E.

Position: Director

Appointed: 18 June 2019

Judi B.

Position: Director

Appointed: 07 March 2019

Peter M.

Position: Director

Appointed: 03 August 2010

Peter M.

Position: Secretary

Appointed: 03 August 2010

Karmen W.

Position: Director

Appointed: 18 June 2019

Resigned: 30 November 2020

Joseph M.

Position: Director

Appointed: 18 June 2019

Resigned: 30 June 2022

Demelza P.

Position: Director

Appointed: 18 June 2019

Resigned: 09 December 2022

Ashley W.

Position: Director

Appointed: 18 June 2019

Resigned: 20 October 2022

Catherine G.

Position: Director

Appointed: 18 June 2019

Resigned: 11 November 2022

Niamh M.

Position: Director

Appointed: 18 June 2019

Resigned: 08 January 2021

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 BizStats identified, there is Peter M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Judi B. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter M.

Notified on 3 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Judi B.

Notified on 7 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Wsp Legal October 19, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1138 370193 728144 15755 007
Current Assets1001 453 7061 563 6721 440 2961 353 251
Debtors991 315 3361 369 9441 296 1391 298 244
Net Assets Liabilities100306 119547 679681 506969 989
Other Debtors99    
Property Plant Equipment 78 27962 27948 93293 839
Other
Accumulated Amortisation Impairment Intangible Assets 75 000150 000225 000300 000
Accumulated Depreciation Impairment Property Plant Equipment 46 765102 275129 30475 321
Additional Provisions Increase From New Provisions Recognised 145 000   
Additions Other Than Through Business Combinations Intangible Assets 750 000   
Additions Other Than Through Business Combinations Property Plant Equipment 125 04439 51013 68291 073
Amounts Owed To Related Parties    9 477
Average Number Employees During Period 80877066
Bank Borrowings  150 000  
Bank Overdrafts   263 118166 725
Creditors 675 000600 000303 82482 116
Deferred Tax Assets  1 1118761 061
Deferred Tax Liabilities 9 14210 2094 88117 542
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -96 232
Disposals Property Plant Equipment    -100 149
Financial Commitments Other Than Capital Commitments 164 810160 982159 085203 561
Fixed Assets 755 279664 279575 932543 839
Gross Amount Due From Customers For Construction Contract Work As Asset 709 685714 708709 059775 922
Increase Decrease In Existing Provisions -57 0362 0362 000-10 250
Increase From Amortisation Charge For Year Intangible Assets 75 00075 00075 00075 000
Increase From Depreciation Charge For Year Property Plant Equipment 46 76555 51027 02942 249
Intangible Assets 675 000600 000525 000450 000
Intangible Assets Gross Cost 750 000750 000750 000750 000
Investments Fixed Assets 2 0002 0002 000 
Investments In Associates 2 0002 0002 000-2 000
Net Current Assets Liabilities100322 946582 498505 403606 497
Number Shares Issued Fully Paid1 0001 000   
Other Creditors 299 900134 36918 8448 742
Other Payables Accrued Expenses 32 58581 701117 06183 846
Other Remaining Borrowings 675 000600 000303 82482 116
Par Value Share 0   
Prepayments 275 369270 534332 833281 826
Property Plant Equipment Gross Cost 125 044164 554178 236169 160
Provisions 87 96490 00092 00081 750
Taxation Social Security Payable 456 152312 686203 017149 359
Total Assets Less Current Liabilities1001 078 2251 246 7771 081 3351 150 336
Total Borrowings 675 000600 000303 82482 116
Trade Creditors Trade Payables 31 08929 31459 33712 642
Trade Debtors Trade Receivables 330 282384 702254 247240 496

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Varying share rights or name resolution
filed on: 31st, July 2023
Free Download (1 page)

Company search

Advertisements