Crombie Wilkinson Solicitors LLP YORK


Crombie Wilkinson Solicitors LLP started in year 2010 as Limited Liability Partnership with registration number OC353865. The Crombie Wilkinson Solicitors LLP company has been functioning successfully for 14 years now and its status is active. The firm's office is based in York at Clifford House. Postal code: YO1 9RJ.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Crombie Wilkinson Solicitors LLP Address / Contact

Office Address Clifford House
Office Address2 19 Clifford Street
Town York
Post code YO1 9RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC353865
Date of Incorporation Tue, 6th Apr 2010
End of financial Year 29th April
Company age 14 years old
Account next due date Mon, 29th Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Adele H.

Position: LLP Member

Appointed: 18 November 2022

Mark C.

Position: LLP Member

Appointed: 18 November 2022

Mark R.

Position: LLP Member

Appointed: 01 November 2020

Greg C.

Position: LLP Member

Appointed: 01 May 2019

Ian B.

Position: LLP Designated Member

Appointed: 01 November 2017

Belinda-Jane P.

Position: LLP Member

Appointed: 01 November 2017

Darren N.

Position: LLP Member

Appointed: 01 June 2010

Neil L.

Position: LLP Designated Member

Appointed: 01 June 2010

Duncan M.

Position: LLP Designated Member

Appointed: 01 June 2010

Sharon R.

Position: LLP Designated Member

Appointed: 01 June 2010

Elizabeth R.

Position: LLP Member

Appointed: 01 May 2022

Resigned: 31 October 2023

Clair D.

Position: LLP Member

Appointed: 01 November 2020

Resigned: 31 May 2022

Isobel W.

Position: LLP Member

Appointed: 01 November 2020

Resigned: 13 August 2022

Orlando B.

Position: LLP Member

Appointed: 01 May 2019

Resigned: 25 December 2019

Jessica D.

Position: LLP Member

Appointed: 01 May 2018

Resigned: 04 June 2021

Jessica A.

Position: LLP Member

Appointed: 01 May 2018

Resigned: 27 March 2020

Lisa T.

Position: LLP Member

Appointed: 01 February 2018

Resigned: 29 February 2020

John E.

Position: LLP Member

Appointed: 01 February 2018

Resigned: 30 April 2021

Christopher H.

Position: LLP Member

Appointed: 01 May 2016

Resigned: 08 June 2018

Abigail M.

Position: LLP Member

Appointed: 01 August 2013

Resigned: 30 September 2016

Michael W.

Position: LLP Member

Appointed: 07 July 2010

Resigned: 31 October 2023

Emma M.

Position: LLP Member

Appointed: 01 June 2010

Resigned: 30 November 2020

John B.

Position: LLP Member

Appointed: 01 June 2010

Resigned: 31 December 2016

Neal P.

Position: LLP Designated Member

Appointed: 01 June 2010

Resigned: 30 April 2018

David M.

Position: LLP Designated Member

Appointed: 01 June 2010

Resigned: 31 October 2023

Jennifer B.

Position: LLP Member

Appointed: 01 June 2010

Resigned: 30 April 2022

Andrew F.

Position: LLP Member

Appointed: 06 April 2010

Resigned: 31 December 2012

Marc P.

Position: LLP Designated Member

Appointed: 06 April 2010

Resigned: 01 October 2010

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is Sharon M. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Neil L. This PSC and has 25-50% voting rights. Then there is Duncan M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Sharon M.

Notified on 1 November 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Neil L.

Notified on 1 November 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Duncan M.

Notified on 1 November 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand150 071143 961533 053656 915
Current Assets2 101 0812 205 1812 676 6582 782 513
Debtors1 951 0102 061 2202 143 6052 125 598
Net Assets Liabilities891 8041 002 3041 372 4201 389 218
Other Debtors333 736339 410368 478380 008
Property Plant Equipment191 248244 069189 229159 428
Other
Accumulated Amortisation Impairment Intangible Assets 98 50098 50098 500
Accumulated Depreciation Impairment Property Plant Equipment 277 346282 833338 424
Additions Other Than Through Business Combinations Property Plant Equipment  16 49525 790
Amounts Owed By Group Undertakings 984 938964 832984 976
Creditors13 892110 344233 006127 902
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -61 694 
Disposals Property Plant Equipment  -65 848 
Financial Commitments Other Than Capital Commitments396 548512 527523 912411 463
Increase From Depreciation Charge For Year Property Plant Equipment  67 18155 591
Intangible Assets Gross Cost 98 50098 50098 500
Net Current Assets Liabilities714 448868 5791 416 1971 357 692
Prepayments Accrued Income283 441309 393302 279308 853
Property Plant Equipment Gross Cost 521 415472 062497 852
Total Assets Less Current Liabilities905 6961 112 6481 605 4261 517 120
Trade Debtors Trade Receivables434 369427 479508 016451 761

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
2023/10/31 - the day director's appointment was terminated
filed on: 5th, November 2023
Free Download (1 page)

Company search

Advertisements