Trustlaw Financial Services Limited STOKESLEY


Founded in 2001, Trustlaw Financial Services, classified under reg no. 04242535 is an active company. Currently registered at Chancery House Millennium Court TS9 5JZ, Stokesley the company has been in the business for twenty three years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022. Since 14th August 2003 Trustlaw Financial Services Limited is no longer carrying the name Solicitors Financial Centre (teesside).

The firm has 2 directors, namely Angela P., Stephen G.. Of them, Stephen G. has been with the company the longest, being appointed on 3 September 2001 and Angela P. has been with the company for the least time - from 1 March 2012. As of 28 April 2024, there were 2 ex directors - John T., Stephen G. and others listed below. There were no ex secretaries.

Trustlaw Financial Services Limited Address / Contact

Office Address Chancery House Millennium Court
Office Address2 Stokesley Business Park
Town Stokesley
Post code TS9 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04242535
Date of Incorporation Wed, 27th Jun 2001
Industry Financial intermediation not elsewhere classified
Industry Tax consultancy
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Angela P.

Position: Director

Appointed: 01 March 2012

Stephen G.

Position: Director

Appointed: 03 September 2001

John T.

Position: Director

Appointed: 09 July 2001

Resigned: 05 April 2005

Archers (secretarial) Limited

Position: Corporate Secretary

Appointed: 27 June 2001

Resigned: 09 July 2013

Stephen G.

Position: Director

Appointed: 27 June 2001

Resigned: 01 August 2001

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Stephen G. The abovementioned PSC and has 75,01-100% shares.

Stephen G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Solicitors Financial Centre (teesside) August 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand84 03534 38854 30338 22782 82955 51429 834
Current Assets94 72884 962123 990110 54996 67379 22048 623
Debtors10 69350 57469 68772 32289 08723 70618 789
Net Assets Liabilities297 910281 250360 528316 413338 496297 920243 339
Other Debtors6 0756 1816 5216 4218 4846 7496 980
Property Plant Equipment9 1868 3357 9788 2248 48414 75515 796
Other
Accumulated Amortisation Impairment Intangible Assets165 000165 000165 000165 000165 000166 300 
Accumulated Depreciation Impairment Property Plant Equipment42 50044 20145 76447 47949 36351 65254 531
Amounts Owed By Related Parties  30 32637 24975 243  
Amounts Owed To Group Undertakings44 43314 177  100 511137 583177 171
Average Number Employees During Period   5555
Bank Borrowings Overdrafts140 000127 491100 45073 28889 80957 76725 000
Corporation Tax Payable51 94572 47277 15668 17671 13286 96272 440
Creditors181 894147 242100 45073 28889 80957 76725 000
Dividends Paid283 465319 485258 243333 420277 280411 700352 000
Dividends Paid On Shares  6 1006 100   
Fixed Assets626 310625 459625 102625 348625 608630 579631 620
Increase From Amortisation Charge For Year Intangible Assets     1 300 
Increase From Depreciation Charge For Year Property Plant Equipment 1 7011 5631 7151 8842 2892 879
Intangible Assets6 1006 1006 1006 1006 1004 8004 800
Intangible Assets Gross Cost171 100171 100171 100171 100171 100171 100 
Investment Property413 024413 024413 024413 024413 024413 024413 024
Investment Property Fair Value Model  413 024413 024413 024413 024 
Investments Fixed Assets198 000198 000198 000198 000198 000198 000198 000
Investments In Group Undertakings Participating Interests   198 000198 000198 000198 000
Issue Equity Instruments  3    
Net Current Assets Liabilities-126 047-177 392-144 350-215 644-177 052-253 298-341 352
Number Shares Issued Fully Paid 10011111
Other Creditors41 89419 751149 834185 56253 87737 60533 632
Other Taxation Social Security Payable1 8478 61110 4479 7777 2312 6452 877
Par Value Share 111111
Profit Loss208 758302 825337 518289 305299 363371 124297 419
Property Plant Equipment Gross Cost51 68652 53653 74255 70357 84766 40770 327
Provisions For Liabilities Balance Sheet Subtotal20 45919 57519 77420 00320 25121 59421 929
Total Additions Including From Business Combinations Property Plant Equipment 8501 2061 9612 1448 5603 920
Total Assets Less Current Liabilities500 263448 067480 752409 704448 556377 281290 268
Trade Creditors Trade Payables9 3035 5493 8624 9664 8383 7338 286
Trade Debtors Trade Receivables4 61844 39332 84028 6525 36016 95711 809

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 18th, August 2023
Free Download (13 pages)

Company search

Advertisements