Battrick Clark Solicitors Ltd BRISTOL


Battrick Clark Solicitors started in year 2002 as Private Limited Company with registration number 04589331. The Battrick Clark Solicitors company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bristol at 151 Whiteladies Road. Postal code: BS8 2RA.

Currently there are 4 directors in the the firm, namely Lucy S., Ruth S. and Alison L. and others. In addition one secretary - Eleanor G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Battrick Clark Solicitors Ltd Address / Contact

Office Address 151 Whiteladies Road
Office Address2 Clifton
Town Bristol
Post code BS8 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04589331
Date of Incorporation Wed, 13th Nov 2002
Industry Solicitors
End of financial Year 30th April
Company age 22 years old
Account next due date Fri, 31st Jan 2025 (308 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Lucy S.

Position: Director

Appointed: 01 February 2023

Eleanor G.

Position: Secretary

Appointed: 19 January 2022

Ruth S.

Position: Director

Appointed: 01 November 2015

Alison L.

Position: Director

Appointed: 01 November 2015

Eleanor G.

Position: Director

Appointed: 11 February 2005

Amy J.

Position: Director

Appointed: 01 February 2021

Resigned: 20 April 2023

Rhianne M.

Position: Director

Appointed: 15 July 2019

Resigned: 19 May 2022

Lisa G.

Position: Director

Appointed: 01 February 2014

Resigned: 31 December 2017

Helen B.

Position: Secretary

Appointed: 11 February 2005

Resigned: 20 November 2006

Lynda M.

Position: Director

Appointed: 11 February 2005

Resigned: 21 February 2023

Sheena C.

Position: Director

Appointed: 15 November 2002

Resigned: 09 September 2016

Helen B.

Position: Secretary

Appointed: 15 November 2002

Resigned: 19 January 2022

Helen B.

Position: Director

Appointed: 15 November 2002

Resigned: 19 January 2022

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 13 November 2002

Resigned: 15 November 2002

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 13 November 2002

Resigned: 15 November 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Ruth S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Eleanor G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Helen B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Ruth S.

Notified on 19 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Eleanor G.

Notified on 19 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Helen B.

Notified on 6 April 2016
Ceased on 19 January 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand169 645288 039492 250755 750539 486589 077
Current Assets336 285468 347643 1011 065 895930 479912 334
Debtors166 640180 308150 851310 145390 993323 257
Net Assets Liabilities91 795240 118404 186756 875552 097624 099
Other Debtors101 845132 691104 121216 931185 853183 923
Property Plant Equipment5 4955 99922 55221 92922 13818 953
Other
Accumulated Depreciation Impairment Property Plant Equipment78 21582 03688 36696 597105 806115 582
Additions Other Than Through Business Combinations Property Plant Equipment 4 32522 8837 6089 4186 591
Average Number Employees During Period231820202119
Bank Borrowings Overdrafts115 35549 81167 73162 12287 142119 994
Corporation Tax Payable42 26385 54896 977132 084133 42494 031
Creditors249 985234 228261 467330 949400 520307 188
Depreciation Rate Used For Property Plant Equipment  10101010
Increase From Depreciation Charge For Year Property Plant Equipment 3 8216 3308 2319 2099 776
Net Current Assets Liabilities86 300234 119381 634734 946529 959605 146
Other Creditors9 64910 19426 04711 91133 87511 787
Other Taxation Social Security Payable59 23672 17568 544121 092109 92058 435
Prepayments Accrued Income22 45216 96019 36528 57835 91047 513
Property Plant Equipment Gross Cost83 71088 035110 918118 526127 944134 535
Total Assets Less Current Liabilities91 795240 118404 186756 875552 097624 099
Trade Creditors Trade Payables3 8991 9172 1683 74036 15922 941
Trade Debtors Trade Receivables42 34330 65727 36564 636169 23091 821

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Own shares purchase
filed on: 17th, November 2023
Free Download (4 pages)

Company search

Advertisements