WEALTH RECOVERY SOLICITORS LIMITED

WEALTH RECOVERY SOLICITORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEALTH RECOVERY SOLICITORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11325165
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEALTH RECOVERY SOLICITORS LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities

    Where is WEALTH RECOVERY SOLICITORS LIMITED located?

    Registered Office Address
    Floor 6, 3 Hardman Street
    M3 3HF Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WEALTH RECOVERY SOLICITORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ULTIMA LAW LIMITEDMar 23, 2019Mar 23, 2019
    BRIDGE LAW SOLUTIONS LIMITEDApr 24, 2018Apr 24, 2018

    What are the latest accounts for WEALTH RECOVERY SOLICITORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WEALTH RECOVERY SOLICITORS LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for WEALTH RECOVERY SOLICITORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Notification of Glaisyers Solicitors Llp as a person with significant control on Mar 27, 2025

    2 pagesPSC02

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Appointment of Mr Nicholas Richard Johnson as a director on Sep 26, 2024

    2 pagesAP01

    Appointment of Mr Richard James Irving as a director on Sep 02, 2024

    2 pagesAP01

    Satisfaction of charge 113251650001 in full

    1 pagesMR04

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Registered office address changed from , Floor 6 3 Hardman Street, Spinningfields, Manchester, M3 3EB, England to Floor 6, 3 Hardman Street Manchester M3 3HF on Feb 05, 2024

    1 pagesAD01

    Registered office address changed from , 1 st. James's Square, Manchester, M2 6DN, England to Floor 6, 3 Hardman Street Manchester M3 3HF on Oct 17, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Apr 23, 2022 with updates

    5 pagesCS01

    Previous accounting period shortened from Apr 30, 2022 to Dec 31, 2021

    1 pagesAA01

    Registered office address changed from , 36 John Dalton Street, Manchester, M2 6LE, England to Floor 6, 3 Hardman Street Manchester M3 3HF on Feb 03, 2022

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2021

    8 pagesAA

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Subdivied , authorised share capital of the company be increased from issued ordinary shares 16/12/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 113251650001, created on Dec 20, 2021

    29 pagesMR01

    Sub-division of shares on Dec 20, 2021

    4 pagesSH02

    Statement of capital following an allotment of shares on Dec 20, 2021

    • Capital: GBP 10
    3 pagesSH01

    Appointment of Mr David Russell Jones as a director on Dec 20, 2021

    2 pagesAP01

    Registered office address changed from , 42 Town Street, Marple Bridge, Stockport, SK6 5AA, England to Floor 6, 3 Hardman Street Manchester M3 3HF on Nov 01, 2021

    1 pagesAD01

    Registered office address changed from , 36 John Dalton Street, Manchester, M2 6LE, England to Floor 6, 3 Hardman Street Manchester M3 3HF on Nov 01, 2021

    1 pagesAD01

    Registered office address changed from , 42 Town Street, Marple Bridge, Stockport, Cheshire, SK6 5AA, England to Floor 6, 3 Hardman Street Manchester M3 3HF on Oct 21, 2021

    1 pagesAD01

    Who are the officers of WEALTH RECOVERY SOLICITORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHINN, Joshua Henry
    3 Hardman Street
    M3 3HF Manchester
    Floor 6,
    England
    Director
    3 Hardman Street
    M3 3HF Manchester
    Floor 6,
    England
    EnglandBritishSolicitor280406020001
    IRVING, Richard James
    3 Hardman Street
    M3 3HF Manchester
    Floor 6,
    England
    Director
    3 Hardman Street
    M3 3HF Manchester
    Floor 6,
    England
    EnglandBritishCompany Director89301630006
    JOHNSON, Nicholas Richard
    3 Hardman Street
    M3 3HF Manchester
    Floor 6,
    England
    Director
    3 Hardman Street
    M3 3HF Manchester
    Floor 6,
    England
    EnglandBritishCompany Director142146370002
    JONES, David Russell
    3 Hardman Street
    M3 3HF Manchester
    Floor 6,
    England
    Director
    3 Hardman Street
    M3 3HF Manchester
    Floor 6,
    England
    EnglandBritishSolicitor207757710001
    IRVING, Richard James
    Town Street
    Marple Bridge
    SK6 5AA Stockport
    42
    Cheshire
    England
    Director
    Town Street
    Marple Bridge
    SK6 5AA Stockport
    42
    Cheshire
    England
    EnglandBritishLegal Business Developer89301630004
    STEWART, Claire
    Town Street
    Marple Bridge
    SK6 5AA Stockport
    42
    Cheshire
    England
    Director
    Town Street
    Marple Bridge
    SK6 5AA Stockport
    42
    Cheshire
    England
    EnglandBritishSolicitor204872110001

    Who are the persons with significant control of WEALTH RECOVERY SOLICITORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hardman Street
    M3 3HF Manchester
    31
    England
    Mar 27, 2025
    Hardman Street
    M3 3HF Manchester
    31
    England
    No
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc334493
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Joshua Henry Chinn
    3 Hardman Street
    M3 3HF Manchester
    Floor 6,
    England
    Mar 03, 2021
    3 Hardman Street
    M3 3HF Manchester
    Floor 6,
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard James Irving
    Town Street
    Marple Bridge
    SK6 5AA Stockport
    42
    Cheshire
    England
    Feb 23, 2020
    Town Street
    Marple Bridge
    SK6 5AA Stockport
    42
    Cheshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Claire Stewart
    Town Street
    Marple Bridge
    SK6 5AA Stockport
    42
    Cheshire
    England
    Apr 24, 2018
    Town Street
    Marple Bridge
    SK6 5AA Stockport
    42
    Cheshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0