Mewies Solicitors Limited SKIPTON


Founded in 2016, Mewies Solicitors, classified under reg no. 10417566 is an active company. Currently registered at Clifford House BD23 2NB, Skipton the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has 5 directors, namely Mark I., Victoria I. and Angela G. and others. Of them, Helen F., Christopher J. have been with the company the longest, being appointed on 10 October 2016 and Mark I. and Victoria I. have been with the company for the least time - from 30 May 2022. As of 27 April 2024, there was 1 ex director - Justin B.. There were no ex secretaries.

Mewies Solicitors Limited Address / Contact

Office Address Clifford House
Office Address2 Keighley Road
Town Skipton
Post code BD23 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10417566
Date of Incorporation Mon, 10th Oct 2016
Industry Solicitors
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Mark I.

Position: Director

Appointed: 30 May 2022

Victoria I.

Position: Director

Appointed: 30 May 2022

Angela G.

Position: Director

Appointed: 08 May 2017

Helen F.

Position: Director

Appointed: 10 October 2016

Christopher J.

Position: Director

Appointed: 10 October 2016

Justin B.

Position: Director

Appointed: 10 October 2016

Resigned: 30 May 2022

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is Christopher J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Helen A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Justin B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher J.

Notified on 10 October 2016
Ceased on 8 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Helen A.

Notified on 10 October 2016
Ceased on 8 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Justin B.

Notified on 10 October 2016
Ceased on 8 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth300      
Balance Sheet
Cash Bank On Hand 473 276439 917480 671629 641998 252872 120
Current Assets300985 5151 111 2741 259 6151 516 0021 971 2591 897 384
Debtors300512 239671 357778 944886 361973 0071 025 264
Net Assets Liabilities300230 961456 388821 8991 100 8561 509 7491 408 062
Other Debtors300377 247521 761607 679645 702701 359677 928
Property Plant Equipment 164 916170 409175 514172 231159 922161 746
Net Assets Liabilities Including Pension Asset Liability300      
Reserves/Capital
Shareholder Funds300      
Other
Accumulated Amortisation Impairment Intangible Assets 88 000176 000264 000352 000440 000440 000
Accumulated Depreciation Impairment Property Plant Equipment 9 69321 07345 49666 20788 401114 834
Amortisation Rate Used For Intangible Assets 202020202020
Average Number Employees During Period 323135353842
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  75 00075 00075 000  
Comprehensive Income Expense 274 461370 427    
Corporation Tax Payable 88 325106 446140 131121 857139 340119 536
Creditors 1 264 2581 080 556778 249667 203615 597644 886
Current Tax For Period 88 325106 446140 131121 857  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 13 7121 5272 242-2 807  
Depreciation Rate Used For Property Plant Equipment 10105555
Dividends Paid 43 900145 000    
Fixed Assets 523 416440 909358 014266 731166 422168 246
Income Expense Recognised Directly In Equity300-43 800-145 000    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   10 00010 000  
Increase From Amortisation Charge For Year Intangible Assets 88 00088 00088 00088 00088 000 
Increase From Depreciation Charge For Year Property Plant Equipment 9 69311 38019 86520 71122 19426 433
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   4 558   
Intangible Assets 352 000264 000176 00088 000  
Intangible Assets Gross Cost 440 000440 000440 000440 000440 000440 000
Investment Property Fair Value Model  75 00085 00095 000  
Investments 6 5006 5006 5006 5006 5006 500
Investments Fixed Assets 6 5006 5006 5006 5006 5006 500
Issue Equity Instruments300100     
Net Current Assets Liabilities300-278 74330 718481 366848 7991 355 6621 252 498
Other Creditors 1 095 213878 824525 943357 534304 032312 402
Other Investments Other Than Loans 6 5006 5006 5006 5006 5006 500
Other Taxation Social Security Payable 71 63982 87277 497103 990100 95692 618
Profit Loss 274 461370 427    
Property Plant Equipment Gross Cost 174 609191 481221 010238 438248 323276 580
Provisions For Liabilities Balance Sheet Subtotal 13 71215 23917 48114 67412 33512 682
Tax Tax Credit On Profit Or Loss On Ordinary Activities 102 037107 973142 373119 050  
Total Additions Including From Business Combinations Property Plant Equipment   19 5297 4289 88528 257
Total Assets Less Current Liabilities300244 673471 626839 3801 115 5301 522 0841 420 744
Total Increase Decrease From Revaluations Property Plant Equipment   10 00010 000  
Trade Creditors Trade Payables 9 08112 41434 67883 82271 269120 330
Trade Debtors Trade Receivables 134 992149 596171 265240 659271 648347 336
Advances Credits Directors 1 081 906     
Advances Credits Made In Period Directors 1 435 600     
Advances Credits Repaid In Period Directors 353 694     
Called Up Share Capital Not Paid Not Expressed As Current Asset300      
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 17th, January 2024
Free Download (14 pages)

Company search

Advertisements