Company NameBPL Solicitors Limited
Company StatusLiquidation
Company Number05289180
CategoryPrivate Limited Company
Incorporation Date17 November 2004(19 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Anthony Leonard Clark Stockdale
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSale Point 126-150 Washway Road
Sale
Manchester
M33 6AG
Director NameMrs Nicola Clare Crossley
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSale Point 126-150 Washway Road
Sale
Manchester
M33 6AG
Director NameMr Simon Robert Goldhill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSale Point 126-150 Washway Road
Sale
Manchester
M33 6AG
Director NameMr David John Leybourne Bridge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Acreman Street
Sherborne
Dorset
DT9 3NU
Secretary NameMrs Melanie Anne Quantock Shuldham
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Stoke House
East Stoke
Stoke-Sub-Hamdon
Somerset
TA14 6UF
Director NameChristopher Munro May
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 week after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Farmhouse
Henley Manor
Crewkerne
Somerset
TA18 8PQ
Director NameAngela Hazel Thompson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 week after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 2008)
RoleSolicitor
Correspondence Address88 South Road
Taunton
Somerset
TA1 3EA
Director NameMr Mark William Stimson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 week after company formation)
Appointment Duration15 years (resigned 01 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Maxwell Road
Charminster
Bournemouth
Dorset
BH9 1DQ
Secretary NameChristopher Munro May
NationalityBritish
StatusResigned
Appointed09 November 2005(11 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Farmhouse
Henley Manor
Crewkerne
Somerset
TA18 8PQ
Secretary NameMr Mark William Stimson
NationalityBritish
StatusResigned
Appointed26 June 2008(3 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Maxwell Road
Charminster
Bournemouth
Dorset
BH9 1DQ
Director NameMr Christopher Martin Cann
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSale Point 126-150 Washway Road
Sale
Manchester
M33 6AG
Director NameMr Simon Robert Goldhill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSale Point 126-150 Washway Road
Sale
Manchester
M33 6AG
Director NameMrs Natalie Louise Clarke
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSale Point 126-150 Washway Road
Sale
Manchester
M33 6AG
Director NameMrs Vanessa Ann Dickman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2020(15 years, 4 months after company formation)
Appointment Duration4 months (resigned 10 August 2020)
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressSale Point 126-150 Washway Road
Sale
Manchester
M33 6AG
Director NameMrs Rachel Sarah Melanie Walton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2020(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSale Point 126-150 Washway Road
Sale
Manchester
M33 6AG

Contact

Websitewww.bplaw.co.uk/
Email address[email protected]
Telephone01305 214209
Telephone regionDorchester

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

181k at £1Matthew Le Breton
59.94%
Ordinary A
60.3k at £1David John Leybourne Bridge
19.98%
Ordinary A
60.3k at £1Mark William Stimson
19.98%
Ordinary A
300 at £1Melanie Anne Quantock Shuldham
0.10%
Ordinary B

Financials

Year2014
Net Worth-£1,997,919
Cash£468
Current Liabilities£864,306

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return17 November 2021 (2 years, 5 months ago)
Next Return Due1 December 2022 (overdue)

Charges

25 January 2018Delivered on: 26 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 January 2014Delivered on: 30 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 December 2004Delivered on: 18 December 2004
Satisfied on: 26 June 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 January 2021Confirmation statement made on 17 November 2020 with updates (4 pages)
29 September 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
22 September 2020Appointment of Mr Simon Robert Goldhill as a director on 21 September 2020 (2 pages)
12 August 2020Appointment of Mrs Nicola Clare Crossley as a director on 10 August 2020 (2 pages)
12 August 2020Appointment of Mrs Rachel Sarah Melanie Walton as a director on 10 August 2020 (2 pages)
12 August 2020Termination of appointment of Vanessa Ann Dickman as a director on 10 August 2020 (1 page)
12 August 2020Termination of appointment of Natalie Louise Clarke as a director on 10 August 2020 (1 page)
10 August 2020Notification of Metamorph Group Limited as a person with significant control on 1 January 2019 (1 page)
10 August 2020Cessation of Metamorph Law Limited as a person with significant control on 1 January 2019 (1 page)
6 May 2020Termination of appointment of David John Leybourne Bridge as a director on 4 May 2020 (1 page)
15 April 2020Appointment of Mrs Vanessa Ann Dickman as a director on 7 April 2020 (2 pages)
14 February 2020Termination of appointment of Simon Robert Goldhill as a director on 14 February 2020 (1 page)
3 February 2020Accounts for a small company made up to 31 December 2018 (10 pages)
10 January 2020Confirmation statement made on 17 November 2019 with no updates (3 pages)
6 December 2019Termination of appointment of Mark William Stimson as a director on 1 December 2019 (1 page)
4 April 2019Appointment of Mrs Natalie Louise Clarke as a director on 4 April 2019 (2 pages)
4 April 2019Director's details changed for David John Leybourne Bridge on 4 April 2019 (2 pages)
4 April 2019Termination of appointment of Christopher Martin Cann as a director on 4 April 2019 (1 page)
7 January 2019Confirmation statement made on 17 November 2018 with no updates (3 pages)
24 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
12 June 2018Appointment of Mr Anthony Leonard Clark Stockdale as a director on 1 June 2018 (2 pages)
1 March 2018Satisfaction of charge 052891800002 in full (1 page)
26 January 2018Registration of charge 052891800003, created on 25 January 2018 (23 pages)
5 December 2017Notification of Metamorph Law Limited as a person with significant control on 12 October 2017 (2 pages)
5 December 2017Notification of Metamorph Law Limited as a person with significant control on 12 October 2017 (2 pages)
1 December 2017Cessation of Matthew Snowdon Le Breton as a person with significant control on 12 October 2017 (1 page)
1 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
1 December 2017Cessation of Matthew Snowdon Le Breton as a person with significant control on 12 October 2017 (1 page)
1 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
25 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
25 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 October 2017Registered office address changed from Sale Point 126-150 Washway Road Sale M33 6RJ England to Sale Point 126-150 Washway Road Sale Manchester M33 6AG on 19 October 2017 (1 page)
19 October 2017Registered office address changed from Sale Point 126-150 Washway Road Sale M33 6RJ England to Sale Point 126-150 Washway Road Sale Manchester M33 6AG on 19 October 2017 (1 page)
18 October 2017Appointment of Mr Simon Robert Goldhill as a director on 12 October 2017 (2 pages)
18 October 2017Appointment of Mr Christopher Martin Cann as a director on 12 October 2017 (2 pages)
18 October 2017Registered office address changed from Mey House Bridport Road Poundbury Dorchester Dorset DT1 3QY to Sale Point 126-150 Washway Road Sale M33 6RJ on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Mark William Stimson as a secretary on 12 October 2017 (1 page)
18 October 2017Appointment of Mr Simon Robert Goldhill as a director on 12 October 2017 (2 pages)
18 October 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
18 October 2017Appointment of Mr Christopher Martin Cann as a director on 12 October 2017 (2 pages)
18 October 2017Termination of appointment of Mark William Stimson as a secretary on 12 October 2017 (1 page)
18 October 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
18 October 2017Registered office address changed from Mey House Bridport Road Poundbury Dorchester Dorset DT1 3QY to Sale Point 126-150 Washway Road Sale M33 6RJ on 18 October 2017 (1 page)
11 October 2017Termination of appointment of Melanie Anne Quantock Shuldham as a secretary on 9 October 2017 (1 page)
11 October 2017Termination of appointment of Melanie Anne Quantock Shuldham as a secretary on 9 October 2017 (1 page)
10 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
20 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
12 September 2017Change of details for Mr Matthew Snowdon Le Breton as a person with significant control on 31 August 2017 (2 pages)
12 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 3,460,372
(4 pages)
12 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 3,460,372
(4 pages)
12 September 2017Change of details for Mr Matthew Snowdon Le Breton as a person with significant control on 31 August 2017 (2 pages)
10 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
10 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 302,000
(6 pages)
14 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 302,000
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 302,000
(6 pages)
27 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 302,000
(6 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 June 2014Satisfaction of charge 1 in full (1 page)
26 June 2014Satisfaction of charge 1 in full (1 page)
30 January 2014Registration of charge 052891800002 (45 pages)
30 January 2014Registration of charge 052891800002 (45 pages)
8 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 302,000
(6 pages)
8 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 302,000
(6 pages)
18 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 December 2009Director's details changed for David John Leybourne Bridge on 15 December 2009 (2 pages)
16 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for David John Leybourne Bridge on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Mark William Stimson on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Mark William Stimson on 15 December 2009 (2 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 December 2008Return made up to 17/11/08; full list of members (5 pages)
15 December 2008Return made up to 17/11/08; full list of members (5 pages)
12 December 2008Appointment terminated secretary christopher may (1 page)
12 December 2008Secretary appointed mr mark william stimson (1 page)
12 December 2008Appointment terminated director angela thompson (1 page)
12 December 2008Appointment terminated secretary christopher may (1 page)
12 December 2008Appointment terminated director angela thompson (1 page)
12 December 2008Secretary appointed mr mark william stimson (1 page)
12 December 2008Appointment terminated director christopher may (1 page)
12 December 2008Appointment terminated director christopher may (1 page)
11 December 2008Location of register of members (non legible) (1 page)
11 December 2008Location of register of members (1 page)
11 December 2008Location of debenture register (1 page)
11 December 2008Location of register of members (non legible) (1 page)
11 December 2008Location of debenture register (1 page)
11 December 2008Location of register of members (1 page)
11 December 2008Location of debenture register (non legible) (1 page)
11 December 2008Location of debenture register (non legible) (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
22 September 2008Registered office changed on 22/09/2008 from first floor, mansion house princes street yeovil somerset BA20 1EQ (1 page)
22 September 2008Registered office changed on 22/09/2008 from first floor, mansion house princes street yeovil somerset BA20 1EQ (1 page)
4 January 2008Return made up to 17/11/07; full list of members (4 pages)
4 January 2008Return made up to 17/11/07; full list of members (4 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
21 November 2006Return made up to 17/11/06; full list of members (4 pages)
21 November 2006Return made up to 17/11/06; full list of members (4 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
21 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2006Nc inc already adjusted 23/03/06 (1 page)
21 August 2006Nc inc already adjusted 23/03/06 (1 page)
20 April 2006Particulars of contract relating to shares (2 pages)
20 April 2006Ad 17/11/05--------- £ si 300000@1 (2 pages)
20 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2006Nc inc already adjusted 23/03/06 (1 page)
20 April 2006Nc inc already adjusted 23/03/06 (1 page)
20 April 2006Particulars of contract relating to shares (2 pages)
20 April 2006Ad 17/11/05--------- £ si 300000@1 (2 pages)
20 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2005Location of debenture register (1 page)
2 December 2005Location of debenture register (1 page)
2 December 2005Location of register of members (1 page)
2 December 2005Return made up to 17/11/05; full list of members (4 pages)
2 December 2005Location of register of members (1 page)
2 December 2005Registered office changed on 02/12/05 from: mansion house princes street yeovil somerset BA20 1EP (1 page)
2 December 2005Return made up to 17/11/05; full list of members (4 pages)
2 December 2005Registered office changed on 02/12/05 from: mansion house princes street yeovil somerset BA20 1EP (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
31 August 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
31 August 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
17 November 2004Incorporation (23 pages)
17 November 2004Incorporation (23 pages)