Company NameWarcup Law Firm Ltd
DirectorsMark Alun Warcup and Sarah Warwick Wright
Company StatusActive
Company Number08239887
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mark Alun Warcup
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers 24 Bondgate Within
Alnwick
Northumberland
NE66 1TD
Director NameMiss Sarah Warwick Wright
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank Chambers 24 Bondgate Within
Alnwick
Northumberland
NE66 1TD
Director NameMr Christopher John Thompson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank Chambers 24 Bondgate Within
Alnwick
Northumberland
NE66 1TD

Contact

Websitewarcuplawfirm.co.uk
Email address[email protected]
Telephone01669 621272
Telephone regionRothbury

Location

Registered AddressLloyds Bank Chambers
24 Bondgate Within
Alnwick
Northumberland
NE66 1TD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

14 June 2013Delivered on: 18 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
4 November 2020Termination of appointment of Christopher John Thompson as a director on 2 November 2020 (1 page)
4 November 2020Appointment of Miss Sarah Warwick Wright as a director on 2 November 2020 (2 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
5 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 June 2013Registration of charge 082398870001 (18 pages)
18 June 2013Registration of charge 082398870001 (18 pages)
21 November 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
21 November 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
4 October 2012Incorporation (15 pages)
4 October 2012Incorporation (15 pages)