Company Information for KIDWELLS LAW SOLICITORS LIMITED
UNIT 4 COLDNOSE ROAD, ROTHERWAS INDUSTRIAL ESTATE, HEREFORD, HR2 6JL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
KIDWELLS LAW SOLICITORS LIMITED | |
Legal Registered Office | |
UNIT 4 COLDNOSE ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6JL Other companies in HR2 | |
Company Number | 07199821 | |
---|---|---|
Company ID Number | 07199821 | |
Date formed | 2010-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 31/08/2025 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB932117255 |
Last Datalog update: | 2025-02-11 06:02:24 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
BALBIR KAUR PAUL |
||
KATE THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN MICHAEL KIDWELL HORNE |
Director | ||
ALAN MICHAEL KIDWELL-HORNE |
Director | ||
BALBIR KAUR PAUL |
Director | ||
REBECCA HARDY |
Director | ||
CLAIRE ELIZABETH YARDLEY |
Director | ||
ZORNICA TERZIYSKA |
Director | ||
SARAH JANE MACHIKO EVERTON |
Director | ||
JOANNE LOUISE THURLOW |
Director | ||
AYODELE HUGH ALAKIJA |
Director | ||
JULIE FERGUSON |
Director | ||
HELEN MARIA MANDEVILLE |
Director | ||
NICHOLAS JOHN PRICE |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/01/25, WITH NO UPDATES | ||
Previous accounting period shortened from 31/12/24 TO 30/11/24 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071998210005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071998210004 | ||
DIRECTOR APPOINTED MISS ABBY WASHBOURNE | ||
REGISTRATION OF A CHARGE / CHARGE CODE 071998210007 | ||
Unaudited abridged accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 071998210006 | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071998210002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071998210005 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MS SARAH ELLEN JANE LAIGHT | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071998210003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HARDING | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN HARDING | |
AA01 | Current accounting period shortened from 31/03/20 TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071998210001 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE WARGEN | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN HARDING | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MICHAEL KIDWELL-HORNE | |
AP01 | DIRECTOR APPOINTED MRS KATE WARGEN | |
PSC07 | CESSATION OF BALBIR KAUR PAUL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BALBIR KAUR PAUL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES | |
SH01 | 08/08/18 STATEMENT OF CAPITAL GBP 1000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE THOMAS | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071998210003 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALBIR KAUR PAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL KIDWELL HORNE | |
AP01 | DIRECTOR APPOINTED MS BALBIR KAUR PAUL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALBIR KAUR PAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BALBIR KAUR PAUL | |
AP01 | DIRECTOR APPOINTED MR. ALAN MICHAEL KIDWELL HORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL KIDWELL-HORNE | |
PSC07 | CESSATION OF ALAN MICHAEL KIDWELL HORNE AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MS BALBIR KAUR PAUL | |
AP01 | DIRECTOR APPOINTED MISS KATE THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA HARDY | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES | |
RP04TM01 | SECOND FILING OF TM01 FOR CLAIRE ELIZABETH YARDLEY | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE YARDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE YARDLEY | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071998210002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZORNICA TERZIYSKA | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/04/16 FULL LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH EVERTON | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE THURLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AYODELE ALAKIJA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MANDEVILLE | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS REBECCA HARDY | |
AP01 | DIRECTOR APPOINTED MRS HELEN MARIA MANDEVILLE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ZORNICA TERZIYSKA | |
AP01 | DIRECTOR APPOINTED MS JULIE FERGUSON | |
AR01 | 23/03/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071998210001 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AP01 | DIRECTOR APPOINTED MRS SARAH JANE MACHIKO EVERTON | |
AP01 | DIRECTOR APPOINTED MISS CLAIRE ELIZABETH YARDLEY | |
AP01 | DIRECTOR APPOINTED MS JOANNE LOUISE THURLOW | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM PHOENIX CHAMBERS 17 KING STREET HEREFORD HR4 9BX UNITED KINGDOM | |
AR01 | 23/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN KIDWELL-HORNE / 17/11/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRICE | |
AP01 | DIRECTOR APPOINTED MR AYODELE HUGH ALAKIJA | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN PRICE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 441,678 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 342,473 |
Provisions For Liabilities Charges | 2013-03-31 | £ 16,701 |
Creditors and other liabilities
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 KIDWELLS LAW SOLICITORS LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 127,639 |
Cash Bank In Hand | 2012-03-31 | £ 137,735 |
Current Assets | 2013-03-31 | £ 384,862 |
Current Assets | 2012-03-31 | £ 310,940 |
Debtors | 2013-03-31 | £ 137,803 |
Debtors | 2012-03-31 | £ 96,977 |
Secured Debts | 2013-03-31 | £ 45,468 |
Shareholder Funds | 2013-03-31 | £ 322,403 |
Shareholder Funds | 2012-03-31 | £ 165,075 |
Stocks Inventory | 2013-03-31 | £ 119,420 |
Stocks Inventory | 2012-03-31 | £ 76,228 |
Tangible Fixed Assets | 2013-03-31 | £ 395,920 |
Tangible Fixed Assets | 2012-03-31 | £ 196,932 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
UNIT 4 COLDNOSE ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6JL | 26,250 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |