Company Information for ROSS ALDRIDGE SOLICITORS LIMITED
1ST FLOOR EAGLE TOWER, MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TA,
|
Company Registration Number
07301963
Private Limited Company
Active |
Company Name | ||
---|---|---|
ROSS ALDRIDGE SOLICITORS LIMITED | ||
Legal Registered Office | ||
1ST FLOOR EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA Other companies in GL50 | ||
Previous Names | ||
|
Company Number | 07301963 | |
---|---|---|
Company ID Number | 07301963 | |
Date formed | 2010-07-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB110688430 |
Last Datalog update: | 2023-12-06 20:15:32 |
Companies House |
Menu
|
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 |
---|---|---|
JOHN MICHAEL DEPNER |
||
DANIEL DAVID MENELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSS PETER ALDRIDGE |
Director | ||
DEAN VINCENT TALBOT |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ACCIDENT SPECIALIST LIMITED | Director | 2001-12-03 | CURRENT | 2001-12-03 | Dissolved 2016-03-08 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
SH01 | 24/05/19 STATEMENT OF CAPITAL GBP 2517.5 | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID TROTMAN | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 01/08/18 STATEMENT OF CAPITAL;GBP 1011.5 | |
SH06 | Cancellation of shares. Statement of capital on 2018-06-28 GBP 1,011.50 | |
SH03 | Purchase of own shares | |
PSC07 | CESSATION OF ROSS PETER ALDRIDGE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS PETER ALDRIDGE | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 2013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 2013 | |
SH01 | 01/11/16 STATEMENT OF CAPITAL GBP 2013.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 01/11/2016 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/16 FROM 5th Floor Eagle Tower Cheltenham Gloucestershire GL50 1TA | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 2004 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 31/03/15 STATEMENT OF CAPITAL GBP 2004.00 | |
SH02 | Sub-division of shares on 2015-03-31 | |
RES13 | SUB-DIVIDED 31/03/2015 | |
RES01 | ADOPT ARTICLES 31/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN VINCENT TALBOT | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Sub-divided 31/03/2015<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul> | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073019630002 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 2003 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DANIEL DAVID MENELL | |
AR01 | 28/07/13 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 2003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073019630003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073019630002 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 05/04/13 STATEMENT OF CAPITAL GBP 2002 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 01/02/2013 | |
CERTNM | COMPANY NAME CHANGED RJSD SERVICES LIMITED CERTIFICATE ISSUED ON 04/02/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS ALDRIDGE / 27/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEPNER / 27/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN VINCENT TALBOT / 27/07/2011 | |
AR01 | 28/07/11 FULL LIST | |
AA01 | CURRSHO FROM 31/07/2011 TO 31/03/2011 | |
SH01 | 02/12/10 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR DEAN TALBOT | |
AP01 | DIRECTOR APPOINTED MR JOHN DEPNER | |
AP01 | DIRECTOR APPOINTED ROSS ALDRIDGE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DEAN VINCENT TALBOT | ||
Satisfied | JOHN RADZIWILL | ||
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
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 ROSS ALDRIDGE SOLICITORS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Legal Counsel Fees |
Royal Borough of Greenwich | |
|
|
Leicestershire County Council | |
|
Provisions Expenditure |
Newcastle City Council | |
|
|
Sandwell Metroplitan Borough 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.
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. |