Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

WRIGLEYS SOLICITORS LLP

3RD FLOOR, 3 WELLINGTON PLACE, LEEDS, LS1 4AP,
Company Registration Number
OC318186
Limited Liability Partnership
Active

Company Overview

About Wrigleys Solicitors Llp
WRIGLEYS SOLICITORS LLP was founded on 2006-03-03 and has its registered office in Leeds. The organisation's status is listed as "Active". Wrigleys Solicitors Llp is a Limited Liability Partnership 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
WRIGLEYS SOLICITORS LLP
 
Legal Registered Office
3RD FLOOR
3 WELLINGTON PLACE
LEEDS
LS1 4AP
Other companies in LS2
 
Filing Information
Company Number OC318186
Company ID Number OC318186
Date formed 2006-03-03
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB664824804  
Last Datalog update: 2024-03-05 08:45:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WRIGLEYS SOLICITORS LLP
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 WRIGLEYS SOLICITORS LLP

Current Directors
Officer Role Date Appointed
LEIGH HOLMES
Limited Liability Partnership (LLP) Designated Member 2006-03-03
PAUL STANLEY NASH
Limited Liability Partnership (LLP) Designated Member 2006-03-03
JONATHAN ATTEY
Limited Liability Partnership (LLP) Member 2010-05-01
CHRISTOPHER MARK BILLINGTON
Limited Liability Partnership (LLP) Member 2010-05-01
JULIA ELIZABETH BOYES
Limited Liability Partnership (LLP) Member 2006-03-03
LYNNE ELIZABETH BRADEY
Limited Liability Partnership (LLP) Member 2011-11-01
MARIE-LOUISE SPENCER HAMILTON
Limited Liability Partnership (LLP) Member 2011-05-01
ANGUS DAVID ALASTAIR HUNTER SMART
Limited Liability Partnership (LLP) Member 2015-05-01
MALCOLM JOHN LYNCH
Limited Liability Partnership (LLP) Member 2006-03-03
RACHEL MEREDITH
Limited Liability Partnership (LLP) Member 2016-05-01
SYLVIE AURELIE NUNN
Limited Liability Partnership (LLP) Member 2015-05-01
ELIZABETH WILSON
Limited Liability Partnership (LLP) Member 2012-05-01
ANDREW DAVID WRIGLESWORTH
Limited Liability Partnership (LLP) Member 2006-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MATTHEW WRIGLEY
Limited Liability Partnership (LLP) Member 2006-03-03 2017-05-18
PETER GUY GRESWOLD
Limited Liability Partnership (LLP) Member 2006-03-03 2017-04-30
ANNABEL SUTHERLAND DUCHART
Limited Liability Partnership (LLP) Member 2006-03-03 2016-04-30
VALERIE MARY JAMES
Limited Liability Partnership (LLP) Member 2006-03-03 2015-04-30
GODFREY JOHN SMALLMAN
Limited Liability Partnership (LLP) Member 2006-03-03 2015-04-30
RAYMOND MAURICE AINSCOE
Limited Liability Partnership (LLP) Member 2006-03-03 2015-03-31
EDWARD ANTHONY BROMET
Limited Liability Partnership (LLP) Member 2006-03-03 2014-12-15
RICHARD MANNERS SUTTON
Limited Liability Partnership (LLP) Member 2006-03-03 2013-04-30
DAVID ANTHONY COLDRICK
Limited Liability Partnership (LLP) Member 2006-03-03 2011-06-30
PETER ROBERT PROCTER CHADWICK
Limited Liability Partnership (LLP) Member 2006-03-03 2010-04-30

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
2024-02-07FULL ACCOUNTS MADE UP TO 30/04/23
2023-08-04Error
2023-06-23Limited liability partnership appointment of Mrs Clare Frances Lawrence on 2023-05-01 as member
2023-06-23Confirmation statement with no updates made up to 2023-06-10
2023-06-22Limited liability partnership termination of member Malcolm John Lynch on 2023-04-30
2023-06-22Limited liability partnership termination of member Paul Stanley Nash on 2023-04-30
2023-06-22Limited liability partnership appointment of Mr Kieran John Mcivor on 2023-05-01 as member
2023-06-22Limited liability partnership appointment of Mrs Louise Walsh on 2023-05-01 as member
2023-02-02FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-11Change of partner details Mr Jonathan Attey on 2022-09-21
2023-01-11Change of partner details Mr Christopher Mark Billington on 2022-09-21
2023-01-11Change of partner details Lynne Elizabeth Bradey on 2022-09-21
2023-01-11Change of partner details Mrs Marie-Louise Spencer Hamilton on 2022-09-21
2023-01-11Change of partner details Mr Angus David Alastair Hunter Smart on 2022-09-21
2023-01-11Change of partner details Ms Helena Jane Netting on 2022-09-21
2023-01-11Change of partner details Elizabeth Wilson on 2022-09-21
2022-09-21LLAD01Change of registered office address for limited liability partnership from 19 Cookridge Street Leeds West Yorkshire LS2 3AG to 3rd Floor 3 Wellington Place Leeds LS1 4AP
2022-06-22Confirmation statement with no updates made up to 2022-06-10
2022-06-22LLCS01Confirmation statement with no updates made up to 2022-06-10
2021-12-14FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-07-14LLCS01Confirmation statement with no updates made up to 2021-06-10
2021-07-14LLAP01Limited liability partnership appointment of Mr Ian Thomas Malcolm Potter on 2021-05-01 as member
2021-02-09AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-06-22LLCS01Confirmation statement with no updates made up to 2020-06-10
2019-12-17AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-07-16LLPAUDLLP. Resignation of auditor
2019-06-17LLCS01Confirmation statement with no updates made up to 2019-06-10
2019-05-10LLAP01Limited liability partnership appointment of Ms Helena Jane Netting on 2019-05-01 as member
2019-04-18LLCH01Change of partner details Mrs Marie-Louise Spencer Hamilton on 2019-04-15
2018-12-13AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-06-20LLCS01Confirmation statement with no updates made up to 2018-06-10
2017-12-12AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-18LLCS01Confirmation statement with no updates made up to 2017-06-10
2017-06-08LLTM01Limited liability partnership termination of member William Matthew Wrigley on 2017-05-18
2017-05-10LLTM01Limited liability partnership termination of member Peter Guy Greswold on 2017-04-30
2017-01-17AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-20LLAR01LLP Annual return made up to 2016-06-10
2016-05-18LLAP01Limited liability partnership appointment of Rachel Meredith on 2016-05-01 as member
2016-05-18LLTM01Limited liability partnership termination of member Annabel Sutherland Duchart on 2016-04-30
2015-12-30AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-17LLAR01LLP Annual return made up to 2015-06-10
2015-05-17LLAP01LLP MEMBER APPOINTED ANGUS DAVID ALASTAIR HUNTER SMART
2015-05-17LLAP01LLP MEMBER APPOINTED SYLVIE AURELIE NWNN
2015-05-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER VALERIE JAMES
2015-05-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER GODFREY SMALLMAN
2015-04-16LLTM01Limited liability partnership termination of member Raymond Maurice Ainscoe on 2015-03-31
2014-12-30LLCH01Change of partner details Annabel Sutherland Duchart on 2014-12-16
2014-12-23LLTM01Limited liability partnership termination of member Edward Anthony Bromet on 2014-12-15
2014-12-08AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-26LLAR01LLP Annual return made up to 2014-06-10
2013-11-25AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-20LLAR01LLP Annual return made up to 2013-06-10
2013-05-09LLTM01Limited liability partnership termination of member Richard Sutton
2013-03-12LLCH01Change of partner details Mrs Leigh Holmes on 2013-03-06
2012-11-28AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-04LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2012-06-25LLPAUDAUDITORS RESIGNATION (LLP)
2012-06-21LLAR01ANNUAL RETURN MADE UP TO 10/06/12
2012-06-14LLAP01LLP MEMBER APPOINTED MARIE-LOUISE SPENCER HAMILTON
2012-06-14LLAP01LLP MEMBER APPOINTED JONATHAN ATTEY
2012-06-12LLAP01LLP MEMBER APPOINTED ELIZABETH WILSON
2012-06-12LLAP01LLP MEMBER APPOINTED LYNNE ELIZABETH BRADEY
2012-06-12LLAP01LLP MEMBER APPOINTED CHRISTOPHER MARK BILLINGTIN
2012-06-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER CHADWICK
2012-06-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID COLDRICK
2011-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-08-08LLAR01ANNUAL RETURN MADE UP TO 10/06/11
2010-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-08-20LLAR01ANNUAL RETURN MADE UP TO 10/06/10
2010-08-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD ANTHONY BROMET / 09/06/2010
2010-08-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MANNERS SUTTON / 09/06/2010
2010-08-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID WRIGLESWORTH / 09/06/2010
2009-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-11-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL STANLEY NASH / 05/11/2009
2009-11-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LEIGH HOLMES / 05/11/2009
2009-11-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER ROBERT PROCTER CHADWICK / 05/11/2009
2009-11-17LLCH01CHANGE OF PARTICULARS FOR AN LLP MEMBER
2009-11-17LLCH01CHANGE OF PARTICULARS FOR AN LLP MEMBER
2009-11-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MALCOLM JOHN LYNCH / 05/11/2009
2009-11-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JULIA ELIZABETH BOYES / 05/11/2009
2009-11-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / VALERIE MARY JAMES / 05/11/2009
2009-11-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GODFREY JOHN SMALLMAN / 05/11/2009
2009-11-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER GUY GRESWOLD / 05/11/2009
2009-11-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ANTHONY COLDRICK / 05/11/2009
2009-11-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM MATTHEW WRIGLEY / 05/11/2009
2009-11-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RAYMOND MAURICE AINSCOE / 05/11/2009
2009-11-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MANNERS SUTTON / 05/11/2009
2009-11-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANNABEL SUTHERLAND DUCHART / 05/11/2009
2009-07-01LLP363ANNUAL RETURN MADE UP TO 10/06/09
2009-07-01LLP288cMEMBER'S PARTICULARS MALCOLM LYNCH
2009-06-19LLP288cMEMBER'S PARTICULARS EDWARD BROMET
2009-01-08LLP288cMEMBER'S PARTICULARS MALCOLM LYNCH
2008-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-02-17363aANNUAL RETURN MADE UP TO 15/02/08
2007-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-08-01225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2007-05-03363aANNUAL RETURN MADE UP TO 15/02/07
2007-05-03288cMEMBER'S PARTICULARS CHANGED
2007-05-03288cMEMBER'S PARTICULARS CHANGED
2006-03-03NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to WRIGLEYS SOLICITORS LLP 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 WRIGLEYS SOLICITORS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WRIGLEYS SOLICITORS LLP registering or being granted any patents
Domain Names

WRIGLEYS SOLICITORS LLP owns 3 domain names.

assetprotectionlawyers.co.uk   disabilitylegalservices.co.uk   specialistpropertyservices.co.uk  

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

Government spend with WRIGLEYS SOLICITORS LLP

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2014-09-30 GBP £400 Highways Materials
Northumberland County Council 2014-09-26 GBP £1,008 Highways Materials
Leeds City Council 2014-02-28 GBP £1,250 Land
Durham County Council 2014-01-17 GBP £500
Hull City Council 2013-09-03 GBP £20 Human Resources
Hull City Council 2013-08-14 GBP £20 Human Resources
Derbyshire County Council 2013-08-01 GBP £600
Hull City Council 2013-04-22 GBP £2,115 Human Resources
Leeds City Council 2013-04-22 GBP £3,551 Other Costs
The Borough of Calderdale 2012-07-05 GBP £1,250 Other Fees
The Borough of Calderdale 2012-07-05 GBP £2,350 Other Fees
HAMPSHIRE COUNTY COUNCIL 2012-05-18 GBP £575 Traffic and Travel Information
HAMPSHIRE COUNTY COUNCIL 2012-05-01 GBP £2,500 Purch Care-Vol Sector
Leeds City Council 2011-09-07 GBP £430 Legal Disbursements
Leeds City Council 2011-04-28 GBP £261,000 Land
Leeds City Council 2011-02-04 GBP £2,000 Other Costs
Durham County Council 2010-10-25 GBP £2,028

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 WRIGLEYS SOLICITORS LLP 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 WRIGLEYS SOLICITORS LLP 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 WRIGLEYS SOLICITORS LLP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1