Chesworths Legal Limited STOKE ON TRENT


Chesworths Legal started in year 2014 as Private Limited Company with registration number 09327128. The Chesworths Legal company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stoke On Trent at 37 Trentham Road. Postal code: ST3 4DQ.

The company has 2 directors, namely Elisa B., Ian A.. Of them, Ian A. has been with the company the longest, being appointed on 26 January 2015 and Elisa B. has been with the company for the least time - from 10 March 2021. As of 11 May 2024, there were 2 ex directors - Michael R., Stephen B. and others listed below. There were no ex secretaries.

Chesworths Legal Limited Address / Contact

Office Address 37 Trentham Road
Office Address2 Longton
Town Stoke On Trent
Post code ST3 4DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09327128
Date of Incorporation Tue, 25th Nov 2014
Industry Solicitors
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Elisa B.

Position: Director

Appointed: 10 March 2021

Ian A.

Position: Director

Appointed: 26 January 2015

Michael R.

Position: Director

Appointed: 26 January 2015

Resigned: 31 March 2021

Stephen B.

Position: Director

Appointed: 25 November 2014

Resigned: 31 March 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is Elisa B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ian A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Elisa B.

Notified on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Ian A.

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

Stephen B.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael R.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth99 841       
Balance Sheet
Cash Bank On Hand284 411179 566154 735128 01874 575117 97690 777237 676
Current Assets398 424298 795266 174215 874180 011203 146206 769381 527
Debtors49 923119 229111 43987 856105 43685 170115 992143 851
Net Assets Liabilities    284 225210 349221 698311 325
Other Debtors94 063109 614101 99679 00598 79482 629110 059138 131
Property Plant Equipment6 3714 6953 0181 3421 0601 0601 0602 411
Cash Bank In Hand284 411       
Intangible Fixed Assets520 991       
Stocks Inventory64 090       
Tangible Fixed Assets6 371       
Reserves/Capital
Called Up Share Capital3       
Profit Loss Account Reserve99 838       
Shareholder Funds99 841       
Other
Accumulated Amortisation Impairment Intangible Assets47 363104 198161 033217 868274 703331 538388 373445 208
Accumulated Depreciation Impairment Property Plant Equipment1 3973 0734 7506 4266 7086 7086 7087 159
Average Number Employees During Period   1415151719
Bank Borrowings Overdrafts     49 21539 65929 894
Corporation Tax Payable48 11248 536      
Creditors 628 033549 538367 488190 49749 21539 65929 894
Dividends Paid On Shares   350 486293 651   
Fixed Assets527 362 410 339351 828294 711237 876181 041125 557
Future Minimum Lease Payments Under Non-cancellable Operating Leases   94 75987 18470 03252 88035 728
Increase From Amortisation Charge For Year Intangible Assets 56 83556 83556 83556 83556 83556 83556 835
Increase From Depreciation Charge For Year Property Plant Equipment 1 6761 6761 676282  451
Intangible Assets520 991464 156407 321350 486293 651236 816179 981123 146
Intangible Assets Gross Cost568 354568 354568 354568 354568 354568 354568 354 
Net Current Assets Liabilities-427 521-329 238-283 364-151 614-10 48621 68880 316215 662
Number Shares Issued Fully Paid  1     
Other Creditors825 945628 033466 582285 19494 85779 52829 79024 635
Other Taxation Social Security Payable47 06091 68182 95682 29495 640101 14587 113131 440
Par Value Share1 1     
Property Plant Equipment Gross Cost7 7687 7687 7687 7687 7687 7687 7689 570
Total Additions Including From Business Combinations Property Plant Equipment       1 802
Total Assets Less Current Liabilities99 841139 613126 975200 214284 225259 564261 357341 219
Trade Debtors Trade Receivables19 9509 6159 4438 8516 6422 5415 9325 720
Creditors Due Within One Year825 945       
Intangible Fixed Assets Additions568 354       
Intangible Fixed Assets Aggregate Amortisation Impairment47 363       
Intangible Fixed Assets Amortisation Charged In Period47 363       
Intangible Fixed Assets Cost Or Valuation568 354       
Number Shares Allotted1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions7 768       
Tangible Fixed Assets Cost Or Valuation7 768       
Tangible Fixed Assets Depreciation1 397       
Tangible Fixed Assets Depreciation Charged In Period1 397       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control March 31, 2021
filed on: 12th, February 2024
Free Download (1 page)

Company search

Advertisements