Company NameHardings Solicitors Limited
Company StatusActive
Company Number07983955
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Hollie Catherine Jobes
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 John Street
Sunderland
SR1 1QH
Secretary NameGraeme Andrew Jobes
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address58 John Street
Sunderland
SR1 1QH
Director NameMr Jonathan Mark Askins
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 John Street
Sunderland
SR1 1QH
Director NameMr Graeme Andrew Jobes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 John Street
Sunderland
SR1 1QH
Director NameMr Charles David Hughes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 John Street
Sunderland
SR1 1QH

Contact

Telephone0191 5658194
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address58 John Street
Sunderland
SR1 1QH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

50 at £1Charles David Hughes
50.00%
Ordinary
50 at £1Hollie Catherine Jobes
50.00%
Ordinary

Financials

Year2014
Net Worth-£78,757
Cash£113
Current Liabilities£141,397

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 3 weeks ago)
Next Return Due7 April 2025 (10 months, 3 weeks from now)

Filing History

5 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
11 December 2019Director's details changed for Mr Charles David Hughes on 6 December 2019 (2 pages)
11 December 2019Change of details for Mr Charles David Hughes as a person with significant control on 6 December 2019 (2 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 November 2019Director's details changed for Mrs Hollie Catherine Jobes on 15 November 2019 (2 pages)
15 November 2019Change of details for Mrs Hollie Catherine Jobes as a person with significant control on 15 November 2019 (2 pages)
27 March 2019Confirmation statement made on 24 March 2019 with updates (6 pages)
8 January 2019Statement of company's objects (2 pages)
8 January 2019Change of share class name or designation (2 pages)
8 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 March 2017Confirmation statement made on 24 March 2017 with no updates (3 pages)
24 March 2017Confirmation statement made on 24 March 2017 with no updates (3 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
13 March 2013Director's details changed for Mr Charles David Hughes on 11 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Charles David Hughes on 11 March 2013 (2 pages)
12 March 2013Director's details changed for Hollie Catherine Jobes on 11 March 2013 (2 pages)
12 March 2013Secretary's details changed for Graeme Andrew Jobes on 11 March 2013 (1 page)
12 March 2013Director's details changed for Hollie Catherine Jobes on 11 March 2013 (2 pages)
12 March 2013Secretary's details changed for Graeme Andrew Jobes on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 58 Frederick Street Sunderland Tyne and Wear SR1 1NF on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 58 Frederick Street Sunderland Tyne and Wear SR1 1NF on 11 March 2013 (1 page)
14 June 2012Secretary's details changed for Graeme Andrew Jobes on 9 March 2012 (3 pages)
14 June 2012Secretary's details changed for Graeme Andrew Jobes on 9 March 2012 (3 pages)
14 June 2012Secretary's details changed for Graeme Andrew Jobes on 9 March 2012 (3 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)