Charles Platel & Partners (solicitors) Limited WOKINGHAM


Founded in 1995, Charles Platel & Partners (solicitors), classified under reg no. 03056856 is an active company. Currently registered at 2 Anvil Court RG40 2BB, Wokingham the company has been in the business for 29 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Friday 10th November 1995 Charles Platel & Partners (solicitors) Limited is no longer carrying the name Legal Services (management).

Currently there are 5 directors in the the company, namely Natasha S., Emma J. and Lee P. and others. In addition one secretary - Charles P. - is with the firm. As of 28 April 2024, there were 3 ex directors - Damien M., David R. and others listed below. There were no ex secretaries.

Charles Platel & Partners (solicitors) Limited Address / Contact

Office Address 2 Anvil Court
Office Address2 50 Denmark Street
Town Wokingham
Post code RG40 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03056856
Date of Incorporation Tue, 16th May 1995
Industry Solicitors
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Natasha S.

Position: Director

Appointed: 01 June 2019

Emma J.

Position: Director

Appointed: 01 November 2010

Lee P.

Position: Director

Appointed: 01 August 2004

Michelle M.

Position: Director

Appointed: 04 February 1997

Charles P.

Position: Secretary

Appointed: 16 May 1995

Charles P.

Position: Director

Appointed: 16 May 1995

Damien M.

Position: Director

Appointed: 01 May 2019

Resigned: 11 March 2020

David R.

Position: Director

Appointed: 01 January 2006

Resigned: 08 May 2009

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 May 1995

Resigned: 16 May 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 16 May 1995

Resigned: 16 May 1995

Marc L.

Position: Director

Appointed: 16 May 1995

Resigned: 30 July 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1995

Resigned: 16 May 1995

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Charles David Platel and Michelle Machin-Jeffries from Wokingham, England. This PSC is classified as "a joint shareholders", 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.

Charles David Platel And Michelle Machin-Jeffries

2 Anvil Court 50 Denmark Street, Wokingham, Berkshire, RG40 2BB, England

Legal authority Companies Act 2006
Legal form Joint Shareholders
Notified on 6 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Legal Services (management) November 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth181 237265 262        
Balance Sheet
Cash Bank On Hand  104 99256 68210 87710 696126 215346 339387 184348 200
Current Assets435 302492 554531 564571 720715 418796 113730 9141 133 1751 159 0281 285 112
Debtors435 177491 619426 572515 038704 541785 417604 699786 836771 844936 912
Net Assets Liabilities  261 616159 651206 973330 182326 877549 359701 183850 053
Other Debtors  212 610342 933559 498529 352449 292673 149597 690792 431
Property Plant Equipment  4 85556213 95410 3786 92610 65312 00816 268
Cash Bank In Hand125935        
Intangible Fixed Assets69 69959 699        
Net Assets Liabilities Including Pension Asset Liability181 237265 262        
Tangible Fixed Assets12 4529 216        
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve180 237264 262        
Shareholder Funds181 237265 262        
Other
Accumulated Amortisation Impairment Intangible Assets  392 700402 701412 701422 701432 701442 399442 399 
Accumulated Depreciation Impairment Property Plant Equipment  194 777199 0703 9297 50510 95716 81721 32828 323
Average Number Employees During Period  1919191714141616
Bank Borrowings Overdrafts  53 40040 473126 632114 921108 936338 81381 25563 016
Creditors  53 40040 473126 632114 921108 936338 81381 25563 016
Future Minimum Lease Payments Under Non-cancellable Operating Leases  26 71026 71019 96926 69026 69026 69051 15624 466
Increase From Depreciation Charge For Year Property Plant Equipment   4 2934603 5763 4525 8604 5116 995
Intangible Assets Gross Cost  442 399442 399442 399442 399442 399442 399442 399 
Net Current Assets Liabilities97 539195 007260 462159 864289 953415 027419 189877 519770 430896 801
Other Creditors  82 153113 733151 554118 504141 26713 870147 341174 503
Other Taxation Social Security Payable  159 647201 368112 044142 08274 555194 140140 350174 442
Property Plant Equipment Gross Cost  199 632199 63217 88317 88317 88327 47033 33644 591
Total Additions Including From Business Combinations Property Plant Equipment    13 852  9 5875 86611 255
Total Assets Less Current Liabilities179 690263 922315 016200 124333 605445 103435 813888 172782 438913 069
Trade Creditors Trade Payables  15 3028 81149 40110 84815 28127 62311 34622 132
Trade Debtors Trade Receivables  213 962172 105145 043256 065155 407113 687174 154144 481
Amount Specific Advance Or Credit Directors 41 93270 86581 597192 198182 423153 184194 560  
Amount Specific Advance Or Credit Made In Period Directors  136 876127 300162 507175 131111 86886 942  
Amount Specific Advance Or Credit Repaid In Period Directors  107 943116 56851 906184 906141 10745 566  
Bank Borrowings  67 40054 638146 014134 303189 558358 836  
Bank Overdrafts   73 77993 08490 270    
Creditors Due Within One Year337 763297 547        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    195 601     
Disposals Property Plant Equipment    195 601     
Fixed Assets82 15168 91554 55440 26043 65230 07616 62410 653  
Increase From Amortisation Charge For Year Intangible Assets   10 00110 00010 00010 0009 698  
Intangible Assets  49 69939 69829 69819 6989 698   
Intangible Fixed Assets Aggregate Amortisation Impairment372 700382 700        
Intangible Fixed Assets Cost Or Valuation442 399         
Number Shares Allotted 1 000        
Par Value Share 1        
Provisions For Liabilities Charges-1 547-1 340        
Secured Debts113 02358 853        
Share Capital Allotted Called Up Paid1 0001 000        
Tangible Fixed Assets Cost Or Valuation197 791199 223        
Tangible Fixed Assets Depreciation185 339190 007        
Total Borrowings  67 400128 417239 098224 573189 558   
Advances Credits Directors31 06541 932        
Advances Credits Made In Period Directors78 551         
Advances Credits Repaid In Period Directors83 059         

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 11th, January 2024
Free Download (10 pages)

Company search

Advertisements