Woolliscrofts Solicitors Limited STOKE ON TRENT


Founded in 2009, Woolliscrofts Solicitors, classified under reg no. 07095267 is an active company. Currently registered at 6-10 Broad Street ST1 4EU, Stoke On Trent the company has been in the business for 15 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022. Since Fri, 30th Apr 2010 Woolliscrofts Solicitors Limited is no longer carrying the name Volvac.

At present there are 3 directors in the the firm, namely Raymond B., Thomas J. and Christopher M.. In addition one secretary - Andrew B. - is with the company. As of 30 April 2024, there were 9 ex directors - Mark D., Brendan W. and others listed below. There were no ex secretaries.

Woolliscrofts Solicitors Limited Address / Contact

Office Address 6-10 Broad Street
Office Address2 Hanley
Town Stoke On Trent
Post code ST1 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07095267
Date of Incorporation Fri, 4th Dec 2009
Industry Solicitors
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Raymond B.

Position: Director

Appointed: 06 March 2017

Thomas J.

Position: Director

Appointed: 24 May 2010

Andrew B.

Position: Secretary

Appointed: 21 December 2009

Christopher M.

Position: Director

Appointed: 21 December 2009

Mark D.

Position: Director

Appointed: 31 May 2016

Resigned: 28 October 2022

Brendan W.

Position: Director

Appointed: 24 May 2010

Resigned: 30 June 2014

Andrew B.

Position: Director

Appointed: 24 May 2010

Resigned: 23 March 2020

Raymond B.

Position: Director

Appointed: 24 May 2010

Resigned: 27 May 2016

William H.

Position: Director

Appointed: 24 May 2010

Resigned: 06 April 2018

Phillip L.

Position: Director

Appointed: 24 May 2010

Resigned: 31 July 2017

Philip L.

Position: Director

Appointed: 24 May 2010

Resigned: 09 March 2011

Amy W.

Position: Director

Appointed: 24 May 2010

Resigned: 01 May 2015

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 04 December 2009

Resigned: 21 December 2009

Dunstana D.

Position: Director

Appointed: 04 December 2009

Resigned: 21 December 2009

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As we discovered, there is Raymond B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Thomas J., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Raymond B.

Notified on 23 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher M.

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

Thomas J.

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

Phillip L.

Notified on 6 April 2016
Ceased on 23 August 2017
Nature of control: significiant influence or control

Raymond B.

Notified on 6 April 2016
Ceased on 27 May 2016
Nature of control: significiant influence or control

Company previous names

Volvac April 30, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 4th, May 2023
Free Download (12 pages)

Company search

Advertisements