Hilary Meredith Solicitors Limited

General information

Name:

Hilary Meredith Solicitors Ltd

Office Address:

Meredith House 25-27 Water Lane SK9 5AR Wilmslow

Number: 07617378

Incorporation date: 2011-04-28

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is widely known under the name of Hilary Meredith Solicitors Limited. The company was established 13 years ago and was registered under 07617378 as its reg. no. This particular registered office of this firm is registered in Wilmslow. You may find it at Meredith House, 25-27 Water Lane. thirteen years ago the firm switched its registered name from Ensco 860 to Hilary Meredith Solicitors Limited. This firm's SIC code is 69102 which means Solicitors. The most recent annual accounts describe the period up to 31st December 2022 and the most recent annual confirmation statement was submitted on 28th April 2023.

Council Sandwell Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 22,500 pounds of revenue. In 2012 the company had 1 transaction that yielded 7,000 pounds. Cooperation with the Sandwell Council council covered the following areas: Strategic Resources.

As stated, the following business was built in 2011-04-28 and has been guided by twelve directors, out of whom three (Christina H., Dianne Y. and Hilary M.) are still in the management.

  • Previous company's names
  • Hilary Meredith Solicitors Limited 2011-06-09
  • Ensco 860 Limited 2011-04-28

Financial data based on annual reports

Company staff

Christina H.

Role: Director

Appointed: 25 March 2019

Latest update: 6 March 2024

Dianne Y.

Role: Director

Appointed: 21 June 2018

Latest update: 6 March 2024

Hilary M.

Role: Director

Appointed: 07 June 2011

Latest update: 6 March 2024

People with significant control

Hilary M. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Hilary M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Sandwell Council 1 £ 22 500.00
2014-07-04 2015P04_002298 £ 22 500.00 Strategic Resources
2012 Sandwell Council 1 £ 7 000.00
2012-10-09 2013P07_002332 £ 7 000.00 Strategic Resources

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
12
Company Age

Similar companies nearby

Closest companies