Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLETCHERS SOLICITORS LIMITED
Company Information for

FLETCHERS SOLICITORS LIMITED

15TH FLOOR ST. JAMES'S TOWER, CHARLOTTE STREET, MANCHESTER, M1 4DZ,
Company Registration Number
05743784
Private Limited Company
Active

Company Overview

About Fletchers Solicitors Ltd
FLETCHERS SOLICITORS LIMITED was founded on 2006-03-15 and has its registered office in Manchester. The organisation's status is listed as "Active". Fletchers Solicitors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FLETCHERS SOLICITORS LIMITED
 
Legal Registered Office
15TH FLOOR ST. JAMES'S TOWER
CHARLOTTE STREET
MANCHESTER
M1 4DZ
Other companies in PR9
 
Telephone0170-451-5500
 
Filing Information
Company Number 05743784
Company ID Number 05743784
Date formed 2006-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 30/04/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB477426025  
Last Datalog update: 2024-06-06 01:36:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLETCHERS SOLICITORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLETCHERS SOLICITORS LIMITED

Current Directors
Officer Role Date Appointed
GARY DOUGLAS CARRINGTON
Company Secretary 2017-03-08
GARY DOUGLAS CARRINGTON
Director 2015-10-21
ADRIAN KEVIN DENSON
Director 2017-07-12
PAUL JOHN DUNCANSON
Director 2015-10-21
EDWARD BARRON FLETCHER
Director 2007-10-01
ROBERT ARNOLD FLETCHER
Director 2006-03-15
ALEXANDRA HATCHMAN
Director 2017-04-13
RICHARD NIGEL SAVAGE
Director 2015-10-21
STEPHEN DAVID THRELFALL
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID THRELFALL
Company Secretary 2015-12-18 2017-03-08
DANIEL TAYLOR
Company Secretary 2006-03-15 2015-12-18
GARY DOUGLAS CARRINGTON
Director 2014-08-11 2015-03-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-03-15 2006-03-15
COMPANY DIRECTORS LIMITED
Nominated Director 2006-03-15 2006-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN KEVIN DENSON FLETCHERS TRUST CORPORATION LIMITED Director 2018-08-15 CURRENT 2018-02-22 Active
PAUL JOHN DUNCANSON CREATIVE CULTURE LIMITED Director 2016-05-10 CURRENT 2008-10-21 Active
PAUL JOHN DUNCANSON THE REAL MEAT PEOPLE LIMITED Director 2015-01-23 CURRENT 2015-01-23 Dissolved 2016-04-19
PAUL JOHN DUNCANSON E I M F LIMITED Director 2011-06-06 CURRENT 2010-02-18 Dissolved 2015-02-13
ROBERT ARNOLD FLETCHER FINEANGLE LIMITED Director 2014-09-03 CURRENT 2014-08-20 Active
ROBERT ARNOLD FLETCHER PATIENT CLAIMLINE LIMITED Director 2014-02-04 CURRENT 2014-02-03 Active
ROBERT ARNOLD FLETCHER MEDICAL COMPENSATION 4 U LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
ROBERT ARNOLD FLETCHER MEDICLAIM LIMITED Director 2013-04-09 CURRENT 2013-04-08 Active - Proposal to Strike off
ROBERT ARNOLD FLETCHER PRIMESHARE LIMITED Director 2012-08-21 CURRENT 2012-02-14 Active - Proposal to Strike off
ROBERT ARNOLD FLETCHER ULTIMATE COSTS LIMITED Director 2011-11-07 CURRENT 2011-08-18 Active - Proposal to Strike off
RICHARD NIGEL SAVAGE SAVAGE HUTCHINSON CONSULTING LIMITED Director 2014-04-02 CURRENT 2014-04-02 Liquidation
STEPHEN DAVID THRELFALL PATIENT CLAIMLINE LIMITED Director 2014-02-04 CURRENT 2014-02-03 Active
STEPHEN DAVID THRELFALL MEDICAL COMPENSATION 4 U LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
STEPHEN DAVID THRELFALL MEDICLAIM LIMITED Director 2013-04-09 CURRENT 2013-04-08 Active - Proposal to Strike off
STEPHEN DAVID THRELFALL PRIMESHARE LIMITED Director 2012-02-21 CURRENT 2012-02-14 Active - Proposal to Strike off
STEPHEN DAVID THRELFALL ULTIMATE COSTS LIMITED Director 2011-11-07 CURRENT 2011-08-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19REGISTRATION OF A CHARGE / CHARGE CODE 057437840009
2024-06-14REGISTRATION OF A CHARGE / CHARGE CODE 057437840008
2024-06-13REGISTRATION OF A CHARGE / CHARGE CODE 057437840007
2024-05-07FULL ACCOUNTS MADE UP TO 30/04/23
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-03-14CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-31FULL ACCOUNTS MADE UP TO 30/04/22
2022-05-03APPOINTMENT TERMINATED, DIRECTOR JOHN ADRIAN VANDERMEER
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADRIAN VANDERMEER
2022-03-29AP01DIRECTOR APPOINTED MR ALEXANDER THOMAS KENNY
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-01-31DIRECTOR APPOINTED MR PETER DEMMERY HADEN
2022-01-31DIRECTOR APPOINTED MR PETER DEMMERY HADEN
2022-01-31AP01DIRECTOR APPOINTED MR PETER DEMMERY HADEN
2022-01-18DIRECTOR APPOINTED MR JOHN ADRIAN VANDERMEER
2022-01-18AP01DIRECTOR APPOINTED MR JOHN ADRIAN VANDERMEER
2022-01-10DIRECTOR APPOINTED MS ALEXANDRA JOY LYNCH
2022-01-10Appointment of Ms Alexandra Joy Lynch as company secretary on 2022-01-01
2022-01-10AP03Appointment of Ms Alexandra Joy Lynch as company secretary on 2022-01-01
2022-01-10AP01DIRECTOR APPOINTED MS ALEXANDRA JOY LYNCH
2022-01-05Termination of appointment of John Adrian Vandermeer on 2021-12-24
2022-01-05APPOINTMENT TERMINATED, DIRECTOR JOHN ADRIAN VANDERMEER
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADRIAN VANDERMEER
2022-01-05TM02Termination of appointment of John Adrian Vandermeer on 2021-12-24
2021-12-13APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HATCHMAN
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HATCHMAN
2021-11-01RES12Resolution of varying share rights or name
2021-11-01MEM/ARTSARTICLES OF ASSOCIATION
2021-11-01SH10Particulars of variation of rights attached to shares
2021-11-01SH08Change of share class name or designation
2021-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 057437840006
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057437840005
2021-10-21PSC07CESSATION OF EDWARD BARRON FLETCHER AS A PERSON OF SIGNIFICANT CONTROL
2021-10-21PSC02Notification of Lamed Bidco Limited as a person with significant control on 2021-10-20
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARNOLD FLETCHER
2021-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-02-15AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-13MEM/ARTSARTICLES OF ASSOCIATION
2020-10-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-10-02SH0130/09/20 STATEMENT OF CAPITAL GBP 1061
2020-04-16AP03Appointment of Mr John Adrian Vandermeer as company secretary on 2020-04-01
2020-04-16AP01DIRECTOR APPOINTED MR JOHN ADRIAN VANDERMEER
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-01-02TM02Termination of appointment of Gary Douglas Carrington on 2019-11-30
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY DOUGLAS CARRINGTON
2019-11-13AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-06-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Property transaction 29/01/2019
2019-06-10SH06Cancellation of shares. Statement of capital on 2019-04-30 GBP 1,000
2019-06-10SH03Purchase of own shares
2019-05-30SH0129/01/19 STATEMENT OF CAPITAL GBP 1030
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID THRELFALL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-11-30AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-09-17AP01DIRECTOR APPOINTED MR VIKAS SHAH
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-01-26AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-12AP01DIRECTOR APPOINTED MR ADRIAN KEVIN DENSON
2017-04-18AP01DIRECTOR APPOINTED MRS ALEXANDRA HATCHMAN
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-09AP03Appointment of Mr Gary Douglas Carrington as company secretary on 2017-03-08
2017-03-08TM02Termination of appointment of Stephen David Threlfall on 2017-03-08
2017-01-18AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-04MEM/ARTSARTICLES OF ASSOCIATION
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-11AR0115/03/16 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-12-30AP03Appointment of Mr Stephen David Threlfall as company secretary on 2015-12-18
2015-12-30TM02Termination of appointment of Daniel Taylor on 2015-12-18
2015-10-23AP01DIRECTOR APPOINTED MR GARY DOUGLAS CARRINGTON
2015-10-22AP01DIRECTOR APPOINTED MR RICHARD NIGEL SAVAGE
2015-10-22AP01DIRECTOR APPOINTED MR PAUL JOHN DUNCANSON
2015-05-21AUDAUDITOR'S RESIGNATION
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-28AR0115/03/15 ANNUAL RETURN FULL LIST
2015-04-27AD02Register inspection address changed from C/O Glf Richards & Co Unit 8 Connect Business Village Derby Road Liverpool Merseyside L5 9PR United Kingdom to 4 Crowland Close Southport Merseyside PR9 7RR
2015-04-27AD04Register(s) moved to registered office address Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY DOUGLAS CARRINGTON
2014-08-28AP01DIRECTOR APPOINTED MR GARY DOUGLAS CARRINGTON
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-19AR0115/03/14 FULL LIST
2014-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2013-03-20AR0115/03/13 NO CHANGES
2012-11-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-03-30AR0115/03/12 FULL LIST
2012-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-30AD02SAIL ADDRESS CREATED
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 162 LORD STREET SOUTHPORT MERSEYSIDE PR9 0QA
2011-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-03-22AR0115/03/11 FULL LIST
2011-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-04-06AR0115/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID THRELFALL / 15/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARNOLD FLETCHER / 15/03/2010
2010-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-04-14363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT FLETCHER / 18/02/2009
2008-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-07288aDIRECTOR APPOINTED EDWARD BARRON FLETCHER
2008-07-07288aDIRECTOR APPOINTED STEPHEN DAVID THRELFALL
2008-03-19363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-02-1388(2)RAD 01/10/07--------- £ SI 810@1=810 £ SI 90@1=90 £ IC 100/1000
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-10363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0JW
2006-06-2288(2)RAD 19/06/06--------- £ SI 99@1=99 £ IC 1/100
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13288aNEW SECRETARY APPOINTED
2006-04-13288bDIRECTOR RESIGNED
2006-04-13288bSECRETARY RESIGNED
2006-04-04225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2006-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to FLETCHERS SOLICITORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLETCHERS SOLICITORS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION MR JUSTICE NICOL 2016-03-11 to 2016-03-11 IHQ/16/0183 Fletchers Solicitors Ltd v Henry
2016-03-11APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of FLETCHERS SOLICITORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FLETCHERS SOLICITORS LIMITED owns 4 domain names.

mc4u.co.uk   medicalcompensation.co.uk   medcomp.co.uk   fletcherssolicitors.co.uk  

Trademarks
We have not found any records of FLETCHERS SOLICITORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FLETCHERS SOLICITORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield City Council 2014-02-20 GBP £6,600
Sandwell Metroplitan Borough Council 2014-02-13 GBP £6,000
Sandwell Metroplitan Borough Council 2014-02-03 GBP £9,000
Wolverhampton City Council 2013-11-12 GBP £1,500
Wolverhampton City Council 2013-10-29 GBP £12,500
Sandwell Metroplitan Borough Council 2013-10-25 GBP £7,000
Sandwell Metroplitan Borough Council 2013-08-23 GBP £5,626
Sandwell Metroplitan Borough Council 2013-08-22 GBP £6,170
Essex County Council 2013-04-26 GBP £11,000
Sandwell Metroplitan Borough Council 2013-04-26 GBP £6,000
Sandwell Metroplitan Borough Council 2013-04-02 GBP £7,000
Sandwell Metroplitan Borough Council 2013-02-25 GBP £6,348
Sandwell Metroplitan Borough Council 2012-12-06 GBP £5,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FLETCHERS SOLICITORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLETCHERS SOLICITORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLETCHERS SOLICITORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.