Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HULL INCORPORATED LAW SOCIETY
Company Information for

HULL INCORPORATED LAW SOCIETY

BURY'S CHAMBERS, 29 SCALE LANE, HULL, HU1 1LF,
Company Registration Number
00013295
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hull Incorporated Law Society
HULL INCORPORATED LAW SOCIETY was founded on 1879-08-15 and has its registered office in Hull. The organisation's status is listed as "Active". Hull Incorporated Law Society is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HULL INCORPORATED LAW SOCIETY
 
Legal Registered Office
BURY'S CHAMBERS
29 SCALE LANE
HULL
HU1 1LF
Other companies in HU1
 
Filing Information
Company Number 00013295
Company ID Number 00013295
Date formed 1879-08-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB158257290  
Last Datalog update: 2023-12-05 18:11:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HULL INCORPORATED LAW SOCIETY
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 HULL INCORPORATED LAW SOCIETY

Current Directors
Officer Role Date Appointed
NATHALIE LOUISE STEWART
Company Secretary 2017-05-18
MINA JANE ANDREAKOS
Director 2016-05-12
RYAN JAMES CRELLIN
Director 2014-05-15
PETER ALEXANDER DUFFUS
Director 1999-05-20
DOMINIC WILLIAM HUDSON
Director 2012-05-18
JOANNE LOUISE LIVERSIDGE
Director 2018-05-17
CHARLES HUGO MOORE
Director 2017-05-18
KYLIE LOUISE PEACH
Director 2018-05-17
NATHALIE LOUISE STEWART
Director 2014-05-15
RICHARD JOHN TAYLOR
Director 2017-05-18
SARAH EDITH THOMSEN
Director 2016-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE FRANCES JENKINS
Director 2014-05-15 2018-05-17
SARAH JANE CLUBLEY
Company Secretary 2012-05-18 2017-05-18
SARAH JANE CLUBLEY
Director 2010-03-09 2017-05-18
TIMOTHY FRANCIS DURKIN
Director 2003-05-20 2016-05-12
JULIE SUSAN DENSLEY
Director 2012-05-18 2015-05-14
MARTIN VICTOR WILSON
Company Secretary 1995-09-12 2012-05-18
NIGEL JAMES BECKWITH
Director 2010-05-18 2011-05-19
CHRISTOPHER JOHN DRINKALL
Director 2006-05-18 2011-05-19
JONATHAN DIGBY BATES
Director 2005-05-26 2010-02-25
DENNIS MALCOLM BREWER
Director 2006-05-18 2009-01-13
SIMON TIMOTHY BURGESS
Director 1996-05-21 2005-05-26
CAROLINE MARY HARDCASTLE
Director 2003-05-20 2005-05-26
SHERIDAN LESLEY BALL
Director 1999-05-20 2003-05-20
PAUL ROBERT BARKER
Director 1993-06-03 2003-05-20
WING HING HOWARD CHAN
Director 2001-05-24 2003-05-20
JONATHAN STUART KARL BEHARRELL
Director 2000-05-25 2001-05-24
FRANCESCA PATRICE DEVINE
Director 1991-10-31 1999-05-20
JOHN FRANK HAMMERSLEY
Director 1991-10-31 1998-05-21
HUGH PATRICK BURSTALL
Director 1991-10-31 1996-05-21
IVOR LLEWELYN DAVIES
Director 1991-10-31 1996-05-21
PAUL WILLIAM JOSEPH HOLLAND
Director 1991-10-31 1996-05-21
PAULINE ANN MOLYNEUX
Company Secretary 1991-10-31 1995-09-12
WILLIAM MICHAEL BARLOW
Director 1991-10-31 1993-06-03
CHRISTOPHER CHARLES GARWOOD
Director 1991-10-31 1993-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN TAYLOR BEVERLEY TOWN CRICKET AND RECREATION CLUB TRUST,LIMITED Director 2003-03-31 CURRENT 1948-06-05 Active

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
2023-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-06-02MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-05-23DIRECTOR APPOINTED MISS LAUREN SYDNEY DALE
2023-05-23DIRECTOR APPOINTED MISS ISOBEL LINDSAY EDMONDSON
2023-05-23AP01DIRECTOR APPOINTED MISS LAUREN SYDNEY DALE
2023-05-18APPOINTMENT TERMINATED, DIRECTOR CHARLES HUGO MOORE
2023-05-18APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN TAYLOR
2023-05-18Termination of appointment of Charles Hugo Moore on 2023-05-11
2023-05-18APPOINTMENT TERMINATED, DIRECTOR GAIL LISA FARRINGTON
2023-05-18Appointment of Miss Gail Lisa Farrington as company secretary on 2023-05-11
2023-05-18DIRECTOR APPOINTED MISS MICHELLE TRACY TEBBUTT
2023-05-18AP01DIRECTOR APPOINTED MISS MICHELLE TRACY TEBBUTT
2023-05-18AP03Appointment of Miss Gail Lisa Farrington as company secretary on 2023-05-11
2023-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HUGO MOORE
2023-05-18TM02Termination of appointment of Charles Hugo Moore on 2023-05-11
2023-05-16APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER DUFFUS
2023-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER DUFFUS
2022-11-21Director's details changed for Mrs Sarah Edith Thomsen on 2022-11-21
2022-11-21CH01Director's details changed for Mrs Sarah Edith Thomsen on 2022-11-21
2022-11-08CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JADE RACHEL CLARKSON
2022-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE JADE OGLEY
2022-05-05AP01DIRECTOR APPOINTED MR WAYNE MICHAEL WALKER
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MINA JANE ANDREAKOS
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-05RES01ADOPT ARTICLES 05/10/21
2021-08-20RES01ADOPT ARTICLES 20/08/21
2021-08-03AP01DIRECTOR APPOINTED MISS AMBER HOBSON
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN BUTTON
2021-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NATHALIE LOUISE STEWART
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-16AP03Appointment of Mr Charles Hugo Moore as company secretary on 2019-09-10
2019-09-16TM02Termination of appointment of Nathalie Louise Stewart on 2019-09-10
2019-05-24AP01DIRECTOR APPOINTED MISS ELIZABETH JADE RACHEL CLARKSON
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC WILLIAM HUDSON
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-05-29AP01DIRECTOR APPOINTED MISS KYLIE LOUISE PEACH
2018-05-21AP01DIRECTOR APPOINTED MRS JOANNE LOUISE LIVERSIDGE
2018-05-21CH01Director's details changed for Miss Mina Jane Andreakos on 2018-05-14
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE JENKINS
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PALMER
2018-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC WILLIAM HUDSON / 03/01/2018
2018-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HUGO MOORE / 20/12/2017
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-05-31AP03Appointment of Miss Nathalie Louise Stewart as company secretary on 2017-05-18
2017-05-31AP01DIRECTOR APPOINTED MR RICHARD JOHN TAYLOR
2017-05-31AP01DIRECTOR APPOINTED MR CHARLES HUGO MOORE
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE CLUBLEY
2017-05-31TM02Termination of appointment of Sarah Jane Clubley on 2017-05-18
2017-04-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MADDEN
2016-05-24AP01DIRECTOR APPOINTED MISS MINA JANE ANDREAKOS
2016-05-24AP01DIRECTOR APPOINTED MRS SARAH EDITH THOMSEN
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DURKIN
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR WALTER SWEENEY
2016-04-28AA31/10/15 TOTAL EXEMPTION SMALL
2015-11-02AR0131/10/15 NO MEMBER LIST
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA MADDEN / 31/05/2014
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC WILLIAM HUDSON / 30/06/2014
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DENSLEY
2015-05-06AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-18AR0131/10/14 NO MEMBER LIST
2014-09-11AP01DIRECTOR APPOINTED MR RYAN JAMES CRELLIN
2014-09-11AP01DIRECTOR APPOINTED MISS NATHALIE LOUISE STEWART
2014-09-11AP01DIRECTOR APPOINTED MISS JOANNE FRANCES JENKINS
2014-05-28AA31/10/13 TOTAL EXEMPTION FULL
2013-11-19AR0131/10/13 NO MEMBER LIST
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM BURY'S CHAMBERS BURY'S CHAMBERS 29 SCALE LANE HULL HU1 1LF ENGLAND
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TAYLOR
2013-09-12AP01DIRECTOR APPOINTED MR RICHARD ANTHONY THOMPSON
2013-09-12AP01DIRECTOR APPOINTED MISS JULIA MADDEN
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM SUITE 3 KINGS BUILDING SOUTH CHURCH SIDE KINGSTON UPON HULL EAST YORKSHIRE HU1 1RR
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROY TAYLOR
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILSON
2013-04-26AA31/10/12 TOTAL EXEMPTION FULL
2012-11-07AR0131/10/12 NO MEMBER LIST
2012-11-06RES01ADOPT ARTICLES 18/05/2012
2012-07-09AA31/10/11 TOTAL EXEMPTION FULL
2012-06-13AP01DIRECTOR APPOINTED MRS JULIE SUSAN DENSLEY
2012-06-13AP01DIRECTOR APPOINTED MR DOMINIC WILLIAM HUDSON
2012-06-13AP03SECRETARY APPOINTED MISS SARAH JANE CLUBLEY
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER EDWARD SWEENEY / 18/05/2012
2012-06-13TM02APPOINTMENT TERMINATED, SECRETARY MARTIN WILSON
2011-11-07AR0131/10/11 NO MEMBER LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRINKALL
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BECKWITH
2011-05-06AA31/10/10 TOTAL EXEMPTION FULL
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE STEWART
2010-11-09AR0131/10/10 NO MEMBER LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER EDWARD SWEENEY / 01/10/2010
2010-05-25AP01DIRECTOR APPOINTED MR NIGEL JAMES BECKWITH
2010-05-06AA31/10/09 TOTAL EXEMPTION FULL
2010-04-26AP01DIRECTOR APPOINTED MISS SARAH JANE CLUBLEY
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BATES
2009-11-03AR0131/10/09 NO MEMBER LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN VICTOR WILSON / 31/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY FRANKLIN TAYLOR / 31/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOYCE TAYLOR / 31/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER EDWARD SWEENEY / 31/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE EDWARD STEWART / 31/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK PALMER / 31/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS DURKIN / 31/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER DUFFUS / 31/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DRINKALL / 31/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DIGBY BATES / 31/10/2009
2009-06-06AA31/10/08 TOTAL EXEMPTION FULL
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR DENNIS BREWER
2008-11-25363aANNUAL RETURN MADE UP TO 31/10/08
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BATES / 01/08/2008
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DURKIN / 01/08/2008
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DRINKALL / 01/08/2008
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD PALMER / 01/08/2008
2008-11-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN WILSON / 01/08/2008
2008-07-21288aDIRECTOR APPOINTED MAURICE EDWARD STEWART
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE YOUNGS
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBERTS
2008-06-18AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-14363sANNUAL RETURN MADE UP TO 31/10/07
2007-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-06-26288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22363sANNUAL RETURN MADE UP TO 31/10/06
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 HULL INCORPORATED LAW SOCIETY 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 HULL INCORPORATED LAW SOCIETY
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
MORTGAGE 1951-02-12 Outstanding BRADFORD EQUITABLE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HULL INCORPORATED LAW SOCIETY

Intangible Assets
Patents
We have not found any records of HULL INCORPORATED LAW SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for HULL INCORPORATED LAW SOCIETY
Trademarks
We have not found any records of HULL INCORPORATED LAW SOCIETY registering or being granted any trademarks
Income
Government Income

Government spend with HULL INCORPORATED LAW SOCIETY

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-08-02 GBP £500 Property and Assets
Hull City Council 2015-03-05 GBP £500 Property and Assets
Hull City Council 2014-03-07 GBP £500 Property and Assets
Hull City Council 2013-02-06 GBP £490 Procurement, ICT & Facilities
Hull City Council 2012-02-21 GBP £490 Procurement, ICT & Facilities

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 HULL INCORPORATED LAW SOCIETY 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 HULL INCORPORATED LAW SOCIETY 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 HULL INCORPORATED LAW SOCIETY 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.