Company NameCorries Solicitors Limited
Company StatusActive
Company Number05517012
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Previous NameBAC Solicitors Limited

Business Activity

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

Directors

Director NameMr Bruce Alan Corrie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Church Lane, Huntington
York
YO32 9RE
Secretary NameMr Bruce Alan Corrie
NationalityBritish
StatusCurrent
Appointed12 October 2005(2 months, 2 weeks after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Church Lane, Huntington
York
YO32 9RE
Director NameMr Mark Dawson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Pear Tree Acre
Thorp Arch
Wetherby
West Yorkshire
LS23 7AS
Director NameMr Howard Simon Bonnett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMelroses Yard Walmgate
York
North Yorkshire
YO1 9XF
Secretary NameJane Alison Macnab
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCollege Farm
Main Street
Wighill
North Yorkshire
LS24 8BQ
Secretary NameJane Alison Macnab
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCollege Farm
Main Street
Wighill
North Yorkshire
LS24 8BQ
Director NameMr Matthew Jonathan Gillies
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 St Helens Road
York
North Yorkshire
YO24 1HR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecorries.co.uk
Telephone01904 527430
Telephone regionYork

Location

Registered AddressCorries Solicitors Ltd
Melroses Yard, Walmgate
York
YO1 9XF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

10k at £1Bruce Alan Corrie
100.00%
Ordinary

Financials

Year2014
Net Worth£460,742
Cash£6,290
Current Liabilities£672,401

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Filing History

13 March 2024Total exemption full accounts made up to 31 August 2023 (11 pages)
28 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
28 April 2023Director's details changed for Mr Mark Dawson on 28 April 2023 (2 pages)
30 March 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
25 August 2022Confirmation statement made on 25 July 2022 with updates (5 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
13 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
19 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
6 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
3 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
20 March 2018Second filing for the appointment of Howard Simon Bonnett as a director (6 pages)
15 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 October 2016Appointment of Mr Howard Simon Bonnett as a director on 5 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 20/03/2018
(3 pages)
3 October 2016Appointment of Mr Howard Simon Bonnett as a director on 5 September 2016 (2 pages)
6 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000
(5 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,000
(5 pages)
20 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,000
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10,000
(5 pages)
16 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10,000
(5 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
10 February 2012Registered office address changed from Rowntree Wharf Navigation Road York YO1 9WE on 10 February 2012 (1 page)
10 February 2012Registered office address changed from Rowntree Wharf Navigation Road York YO1 9WE on 10 February 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 August 2010Director's details changed for Mark Dawson on 25 July 2010 (2 pages)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mark Dawson on 25 July 2010 (2 pages)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 August 2009Return made up to 25/07/09; full list of members (3 pages)
18 August 2009Return made up to 25/07/09; full list of members (3 pages)
7 August 2008Return made up to 25/07/08; full list of members (3 pages)
7 August 2008Return made up to 25/07/08; full list of members (3 pages)
25 January 2008Accounts for a medium company made up to 31 August 2007 (17 pages)
25 January 2008Accounts for a medium company made up to 31 August 2007 (17 pages)
21 August 2007Return made up to 25/07/07; full list of members (2 pages)
21 August 2007Return made up to 25/07/07; full list of members (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
18 January 2007Full accounts made up to 31 August 2006 (15 pages)
18 January 2007Full accounts made up to 31 August 2006 (15 pages)
4 October 2006Return made up to 25/07/06; full list of members (2 pages)
4 October 2006Return made up to 25/07/06; full list of members (2 pages)
22 December 2005Company name changed bac solicitors LIMITED\certificate issued on 22/12/05 (2 pages)
22 December 2005Company name changed bac solicitors LIMITED\certificate issued on 22/12/05 (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
10 November 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
10 November 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: c/o sagars LLP elizabeth house, queen street leeds west yorkshire LS1 2TW (1 page)
5 September 2005Registered office changed on 05/09/05 from: c/o sagars LLP elizabeth house, queen street leeds west yorkshire LS1 2TW (1 page)
19 August 2005Ad 25/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 August 2005Ad 25/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
4 August 2005Registered office changed on 04/08/05 from: sagars LLP elizabeth house, queen street leeds west yorkshire LS1 2TW (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005Registered office changed on 04/08/05 from: sagars LLP elizabeth house, queen street leeds west yorkshire LS1 2TW (1 page)
1 August 2005Registered office changed on 01/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 2005New secretary appointed (1 page)
1 August 2005Registered office changed on 01/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 2005New secretary appointed (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)
25 July 2005Incorporation (20 pages)
25 July 2005Incorporation (20 pages)