Catherine Higgins Law Limited LIVERPOOL


Catherine Higgins Law Limited is a private limited company registered at 45 Allerton Road, Woolton, Liverpool L25 7RE. Its total net worth is valued to be roughly -79965 pounds, and the fixed assets the company owns total up to 85078 pounds. Incorporated on 2013-04-11, this 11-year-old company is run by 2 directors and 1 secretary.
Director Julian M., appointed on 06 September 2017. Director Catherine H., appointed on 11 April 2013.
Switching the focus to secretaries, we can name: Catherine H., appointed on 11 April 2013.
The company is officially categorised as "solicitors" (SIC code: 69102). According to official database there was a change of name on 2013-06-21 and their previous name was Catherine Higgins Law Firm Limited.
The last confirmation statement was sent on 2023-02-21 and the due date for the next filing is 2024-03-06. Likewise, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Catherine Higgins Law Limited Address / Contact

Office Address 45 Allerton Road
Office Address2 Woolton
Town Liverpool
Post code L25 7RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08484440
Date of Incorporation Thu, 11th Apr 2013
Industry Solicitors
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Julian M.

Position: Director

Appointed: 06 September 2017

Catherine H.

Position: Secretary

Appointed: 11 April 2013

Catherine H.

Position: Director

Appointed: 11 April 2013

Elizabeth F.

Position: Director

Appointed: 15 August 2016

Resigned: 09 August 2017

Gregory D.

Position: Director

Appointed: 15 December 2015

Resigned: 28 July 2016

Geoffrey W.

Position: Director

Appointed: 26 May 2015

Resigned: 01 June 2015

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Catherine H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Catherine H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Catherine Higgins Law Firm June 21, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth351 5321 344    
Balance Sheet
Cash Bank On Hand  24 0727 407884  
Current Assets96 241160 912165 481277 813320 848389 941372 579
Debtors96 241115 891141 40995 446131 053112 319101 311
Net Assets Liabilities 1 5321 343-2 5104 88921 10338 683
Other Debtors  12 9373 4987825 8671 610
Property Plant Equipment  4 0743 0605 4454 6283 934
Total Inventories  65 876174 960188 911277 622271 268
Cash Bank In Hand 2124 072    
Intangible Fixed Assets80 00064 00048 000    
Net Assets Liabilities Including Pension Asset Liability351 5321 344    
Tangible Fixed Assets5 0783 2474 074    
Stocks Inventory 45 000     
Reserves/Capital
Called Up Share Capital111    
Profit Loss Account Reserve341 5311 343    
Shareholder Funds351 5321 344    
Other
Total Fixed Assets Additions  26 562    
Total Fixed Assets Cost Or Valuation 109 733136 295    
Total Fixed Assets Depreciation 42 48684 221    
Total Fixed Assets Depreciation Charge In Period  41 735    
Accumulated Amortisation Impairment Intangible Assets  55 83971 83987 839103 839103 839
Accumulated Depreciation Impairment Property Plant Equipment  28 38229 39630 93131 74832 442
Additions Other Than Through Business Combinations Property Plant Equipment    3 920  
Amortisation Rate Used For Intangible Assets   20202020
Amounts Owed To Other Related Parties Other Than Directors   12 75112 75012 752 
Average Number Employees During Period  1613121314
Bank Borrowings Overdrafts  78 349183 760200 367240 575195 757
Corporation Tax Payable  8 5884265 2103 2454 256
Creditors 219 106170 235281 275316 674366 855337 083
Depreciation Rate Used For Property Plant Equipment   33331515
Fixed Assets85 07867 24752 07435 06021 4454 628 
Increase From Amortisation Charge For Year Intangible Assets   16 00016 00016 000 
Increase From Depreciation Charge For Year Property Plant Equipment   1 0141 535817694
Intangible Assets  48 00032 00016 000  
Intangible Assets Gross Cost   103 839103 839103 839103 839
Net Current Assets Liabilities-85 043-58 215-4 753-3 4624 17423 08635 496
Other Creditors  52 63668 85874 50782 892114 011
Other Taxation Social Security Payable  30 66215 48023 84027 39123 059
Property Plant Equipment Gross Cost   32 45636 37636 37636 376
Provisions For Liabilities Balance Sheet Subtotal 617774    
Taxation Including Deferred Taxation Balance Sheet Subtotal  7745811 035879747
Total Assets Less Current Liabilities359 03247 32131 59825 61927 71439 430
Trade Debtors Trade Receivables  62 59691 948130 271106 45299 701
Creditors Due After One Year Total Noncurrent Liabilities 7 50045 977    
Creditors Due Within One Year Total Current Liabilities 219 106170 234    
Intangible Fixed Assets Additions80 000 23 839    
Intangible Fixed Assets Aggregate Amortisation Impairment 16 00055 839    
Intangible Fixed Assets Amortisation Charged In Period 16 00039 839    
Intangible Fixed Assets Cost Or Valuation80 00080 000103 839    
Tangible Fixed Assets Additions8 799 2 723    
Tangible Fixed Assets Cost Or Valuation8 7998 79932 456    
Tangible Fixed Assets Depreciation3 7215 55228 382    
Tangible Fixed Assets Depreciation Charge For Period  1 896    
Creditors Due After One Year 7 500     
Creditors Due Within One Year181 284219 127     
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Depreciation Charged In Period3 7211 831     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024-02-15
filed on: 18th, March 2024
Free Download (3 pages)

Company search

Advertisements