About

Registered Number: 07001232
Date of Incorporation: 26/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Capstan House, The Waterfront, Merry Hill, DY5 1XL,

 

Waldrons Solicitors Ltd was founded on 26 August 2009 with its registered office in Merry Hill, it's status in the Companies House registry is set to "Active". There are 11 directors listed as Bradford, Sarah Ruth, Green, Stephen William, Hill, Belinda Jayne, Norton, Joseph Adam, Roberts, John Mark, Scott, Hannah, Waldron, Peter William, Andrews, Trevor John, Hanns, Simon Gregory, Pratt, Trudy Angela, Witt, Adrian James for this business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Sarah Ruth 17 September 2018 - 1
GREEN, Stephen William 26 August 2009 - 1
HILL, Belinda Jayne 01 June 2017 - 1
NORTON, Joseph Adam 01 May 2019 - 1
ROBERTS, John Mark 26 August 2009 - 1
SCOTT, Hannah 01 May 2016 - 1
WALDRON, Peter William 26 August 2009 - 1
ANDREWS, Trevor John 01 May 2012 30 April 2013 1
HANNS, Simon Gregory 01 May 2012 27 May 2014 1
PRATT, Trudy Angela 01 May 2012 28 June 2013 1
WITT, Adrian James 26 August 2009 01 September 2017 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
RESOLUTIONS - N/A 29 April 2020
MA - Memorandum and Articles 29 April 2020
SH01 - Return of Allotment of shares 17 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 30 August 2019
SH03 - Return of purchase of own shares 05 August 2019
SH06 - Notice of cancellation of shares 09 July 2019
AP01 - Appointment of director 01 May 2019
SH06 - Notice of cancellation of shares 30 April 2019
SH03 - Return of purchase of own shares 30 April 2019
SH01 - Return of Allotment of shares 16 April 2019
RESOLUTIONS - N/A 09 April 2019
AA - Annual Accounts 31 January 2019
SH06 - Notice of cancellation of shares 11 January 2019
SH03 - Return of purchase of own shares 11 January 2019
SH03 - Return of purchase of own shares 17 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 November 2018
RESOLUTIONS - N/A 15 November 2018
SH06 - Notice of cancellation of shares 15 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 15 November 2018
RESOLUTIONS - N/A 12 November 2018
PSC01 - N/A 07 November 2018
PSC01 - N/A 07 November 2018
PSC01 - N/A 07 November 2018
PSC09 - N/A 07 November 2018
AP01 - Appointment of director 19 September 2018
CS01 - N/A 31 August 2018
MR01 - N/A 30 August 2018
PSC08 - N/A 22 August 2018
RESOLUTIONS - N/A 17 April 2018
SH01 - Return of Allotment of shares 06 April 2018
AA - Annual Accounts 16 January 2018
TM01 - Termination of appointment of director 14 September 2017
CS01 - N/A 01 September 2017
PSC09 - N/A 30 August 2017
AP01 - Appointment of director 15 June 2017
AA - Annual Accounts 19 January 2017
AD01 - Change of registered office address 28 September 2016
CS01 - N/A 31 August 2016
AP01 - Appointment of director 12 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 28 January 2015
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 18 September 2014
TM01 - Termination of appointment of director 14 August 2014
SH19 - Statement of capital 03 December 2013
CAP-SS - N/A 03 December 2013
RESOLUTIONS - N/A 27 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 November 2013
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 14 October 2013
TM01 - Termination of appointment of director 23 August 2013
TM01 - Termination of appointment of director 30 July 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 10 September 2012
MISC - Miscellaneous document 13 June 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AA01 - Change of accounting reference date 11 May 2012
RESOLUTIONS - N/A 10 May 2012
SH08 - Notice of name or other designation of class of shares 10 May 2012
SH01 - Return of Allotment of shares 10 May 2012
AA - Annual Accounts 20 April 2012
MG01 - Particulars of a mortgage or charge 13 October 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
NEWINC - New incorporation documents 26 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2018 Outstanding

N/A

Debenture 06 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.