Easthams Solicitors Limited BLACKPOOL


Founded in 2006, Easthams Solicitors, classified under reg no. 05778386 is an active company. Currently registered at Continental House FY1 3QA, Blackpool the company has been in the business for 18 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 3 directors in the the firm, namely Gregory T., Mark E. and Debra H.. In addition one secretary - Mark I. - is with the company. As of 15 May 2024, there were 2 ex directors - John B., Andrew E. and others listed below. There were no ex secretaries.

Easthams Solicitors Limited Address / Contact

Office Address Continental House
Office Address2 292/302 Church Street
Town Blackpool
Post code FY1 3QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05778386
Date of Incorporation Wed, 12th Apr 2006
Industry Justice and judicial activities
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Gregory T.

Position: Director

Appointed: 14 February 2020

Mark E.

Position: Director

Appointed: 24 September 2018

Debra H.

Position: Director

Appointed: 21 June 2006

Mark I.

Position: Secretary

Appointed: 12 April 2006

John B.

Position: Director

Appointed: 21 June 2006

Resigned: 24 September 2018

Uk Secretaries Ltd

Position: Corporate Secretary

Appointed: 12 April 2006

Resigned: 12 April 2006

Andrew E.

Position: Director

Appointed: 12 April 2006

Resigned: 29 September 2006

Uk Directors Ltd

Position: Corporate Director

Appointed: 12 April 2006

Resigned: 12 April 2006

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Es Law Holdings Limited from Blackpool, England. This PSC is classified as "a limited company", 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. The second one in the persons with significant control register is Debra H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Es Law Holdings Limited

Continental House 292-302, Church Street, Blackpool, FY1 3QA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11321609
Notified on 24 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Debra H.

Notified on 13 April 2016
Ceased on 24 September 2018
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 13 April 2016
Ceased on 24 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand414 329392 488530 811
Current Assets1 796 7372 021 3432 426 840
Debtors881 4181 074 266975 062
Net Assets Liabilities192 907205 796244 335
Property Plant Equipment56 45440 25464 471
Total Inventories500 990554 589920 967
Other
Accrued Liabilities Deferred Income650 459640 297 
Accumulated Amortisation Impairment Intangible Assets85 000  
Accumulated Depreciation Impairment Property Plant Equipment60 08690 377120 405
Additions Other Than Through Business Combinations Property Plant Equipment 14 09154 245
Amounts Owed By Group Undertakings234 758244 686 
Average Number Employees During Period363739
Corporation Tax Payable85 66493 573 
Creditors1 649 5581 848 3082 234 852
Increase From Depreciation Charge For Year Property Plant Equipment 30 29130 028
Intangible Assets Gross Cost85 000  
Net Current Assets Liabilities147 179173 035191 988
Number Shares Issued Fully Paid 3030
Other Creditors11 867  
Other Taxation Social Security Payable122 869128 092 
Par Value Share 11
Payments Received On Account196 943227 297 
Prepayments Accrued Income53 18655 896 
Property Plant Equipment Gross Cost116 540130 631184 876
Provisions For Liabilities Balance Sheet Subtotal10 7267 49312 124
Total Assets Less Current Liabilities203 633213 289256 459
Trade Creditors Trade Payables581 756759 049 
Trade Debtors Trade Receivables593 474773 684 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 14th, June 2023
Free Download (7 pages)

Company search

Advertisements