Core Legal Limited STOCKTON-ON-TEES


Founded in 2015, Core Legal, classified under reg no. 09696263 is an active company. Currently registered at Core Legal House 12 Falcon Court TS18 3TU, Stockton-on-tees the company has been in the business for nine years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 6 directors, namely Christopher A., Anthony B. and Paul B. and others. Of them, Sally H. has been with the company the longest, being appointed on 21 July 2015 and Christopher A. has been with the company for the least time - from 1 November 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Claire H. who worked with the the company until 5 February 2018.

Core Legal Limited Address / Contact

Office Address Core Legal House 12 Falcon Court
Office Address2 Preston Farm
Town Stockton-on-tees
Post code TS18 3TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09696263
Date of Incorporation Tue, 21st Jul 2015
Industry Solicitors
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (13 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Christopher A.

Position: Director

Appointed: 01 November 2021

Anthony B.

Position: Director

Appointed: 15 November 2019

Paul B.

Position: Director

Appointed: 01 November 2019

Matthew D.

Position: Director

Appointed: 01 May 2018

Suresh N.

Position: Director

Appointed: 16 February 2018

Sally H.

Position: Director

Appointed: 21 July 2015

Lindsey C.

Position: Director

Appointed: 07 March 2018

Resigned: 30 May 2018

Susan H.

Position: Director

Appointed: 16 February 2018

Resigned: 01 November 2019

Aimee H.

Position: Director

Appointed: 21 July 2017

Resigned: 21 February 2018

Adele B.

Position: Director

Appointed: 23 November 2016

Resigned: 21 July 2017

Jonine A.

Position: Director

Appointed: 03 January 2016

Resigned: 18 November 2016

Claire H.

Position: Director

Appointed: 21 July 2015

Resigned: 05 February 2018

Claire H.

Position: Secretary

Appointed: 21 July 2015

Resigned: 05 February 2018

Keith A.

Position: Director

Appointed: 21 July 2015

Resigned: 31 January 2018

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats identified, there is Sally H. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sally H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Claire H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Sally H.

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

Sally H.

Notified on 8 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claire H.

Notified on 6 April 2016
Ceased on 5 February 2018
Nature of control: significiant influence or control

Keith A.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth5 516-1 545      
Balance Sheet
Cash Bank On Hand 7 06836 52082 83572 680107 77857 456100
Current Assets40 97888 049222 056537 695603 203909 9651 074 161922 330
Debtors34 28120 132185 536454 860530 523802 1871 016 705922 230
Net Assets Liabilities -1 54525 983176 621194 294293 452340 86677 571
Other Debtors  23 89321 739529 399791 943989 130898 148
Property Plant Equipment 22 632190 035238 165218 862209 718155 926127 959
Cash Bank In Hand6 6757 068      
Net Assets Liabilities Including Pension Asset Liability5 516-1 545      
Stocks Inventory31 20560 849      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve5 416-1 645      
Shareholder Funds5 516-1 545      
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 80615 95357 21091 961136 474138 302175 979
Additions Other Than Through Business Combinations Property Plant Equipment  178 54991 45425 98835 36925 5509 710
Amounts Recoverable On Contracts 60 849150 220403 798447 120   
Average Number Employees During Period  192730385146
Bank Borrowings Overdrafts    50 000350 000275 007200 073
Creditors 112 226208 912333 151359 662386 351275 563205 334
Deferred Tax Asset Debtors      5 524 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      8 87111 160
Increase From Depreciation Charge For Year Property Plant Equipment  11 14741 29140 29544 51337 07937 677
Net Current Assets Liabilities27 333-24 17751 317279 987338 192475 411460 503154 946
Number Shares Issued Fully Paid  100     
Other Creditors 48 719208 912333 151359 66236 3515565 261
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   345 544 35 251 
Other Disposals Property Plant Equipment   2 06710 540 77 514 
Other Taxation Social Security Payable 30 65337 480154 566129 823159 868205 849145 841
Par Value Share  1     
Prepayments Accrued Income 14 8986 79525 02151 010   
Property Plant Equipment Gross Cost 27 439205 988295 375310 823346 192294 228303 938
Provisions For Liabilities Balance Sheet Subtotal  6 4578 3803 0985 326  
Total Assets Less Current Liabilities35 053-1 545241 352518 152557 054685 129616 429282 905
Trade Creditors Trade Payables 32 854116 21641 78755 785148 196224 984112 451
Trade Debtors Trade Receivables 5 2344 6284 3021 12410 24422 05124 082
Advances Credits Directors    6 699146 176  
Advances Credits Made In Period Directors     213 899  
Advances Credits Repaid In Period Directors     75 809  
Accruals Deferred Income9 550       
Creditors Due After One Year29 537       
Creditors Due Within One Year54 378112 226      
Fixed Assets17 27022 632      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal31 183       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates July 20, 2023
filed on: 27th, July 2023
Free Download (3 pages)

Company search

Advertisements