Company NameStowe Family Law Services Limited
DirectorsJulian Jack Hawkhead and Kenneth John Fowlie
Company StatusActive
Company Number07176297
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Jack Hawkhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(6 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClockwise, Yorkshire House Greek Street
Leeds
LS1 5SH
Director NameMr Kenneth John Fowlie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed11 February 2020(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClockwise, Yorkshire House Greek Street
Leeds
LS1 5SH
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address3rd Floor White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMrs Marilyn Joyce Stowe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Court House Raglan Street
Harrogate
North Yorkshire
HG1 1LT
Director NameMr Charles Edward Hartwell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(6 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Court House Raglan Street
Harrogate
North Yorkshire
HG1 1LT
Director NameMr Stephen John Ross
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Court House Raglan Street
Harrogate
North Yorkshire
HG1 1LT
Director NameMr Adam Stuart Holloway
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Court House Raglan Street
Harrogate
North Yorkshire
HG1 1LT
Director NameMr Daniel Smith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(7 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Court House Raglan Street
Harrogate
North Yorkshire
HG1 1LT
Director NameMr Darryn William Harold Hedges
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Court House Raglan Street
Harrogate
North Yorkshire
HG1 1LT
Director NameMr Mohammed Akmal Aneese
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Court House Raglan Street
Harrogate
North Yorkshire
HG1 1LT

Location

Registered AddressClockwise, Yorkshire House
Greek Street
Leeds
LS1 5SH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Marilyn Stowe
100.00%
Ordinary

Financials

Year2014
Net Worth£2,078,215
Current Liabilities£154,802

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

22 December 2022Delivered on: 23 December 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
24 February 2017Delivered on: 24 February 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

5 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
28 December 2023Accounts for a small company made up to 31 March 2023 (22 pages)
23 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
3 January 2023Full accounts made up to 31 March 2022 (23 pages)
23 December 2022Registration of charge 071762970002, created on 22 December 2022 (20 pages)
2 April 2022Registered office address changed from The Old Court House Raglan Street Harrogate North Yorkshire HG1 1LT to Minerva House East Parade Leeds LS1 5PS on 2 April 2022 (1 page)
2 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 March 2021 (21 pages)
13 October 2021Amended full accounts made up to 31 March 2020 (20 pages)
29 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
29 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
5 November 2020Termination of appointment of Adam Stuart Holloway as a director on 17 September 2020 (1 page)
5 November 2020Termination of appointment of Mohammed Akmal Aneese as a director on 17 September 2020 (1 page)
4 November 2020Cessation of Stowe Family Law Finance Limited as a person with significant control on 4 November 2020 (1 page)
4 November 2020Notification of Stowe Family Law Property Limited as a person with significant control on 4 November 2020 (1 page)
4 November 2020Notification of Stowe Family Law Holdings Limited as a person with significant control on 4 November 2020 (1 page)
29 April 2020Termination of appointment of Charles Edward Hartwell as a director on 12 February 2020 (1 page)
29 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
11 February 2020Appointment of Mr Kenneth John Fowlie as a director on 11 February 2020 (2 pages)
25 July 2019Full accounts made up to 31 March 2019 (16 pages)
4 March 2019Termination of appointment of Stephen John Ross as a director on 28 February 2019 (1 page)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
4 December 2018Termination of appointment of Darryn William Harold Hedges as a director on 30 November 2018 (1 page)
24 October 2018Accounts for a small company made up to 31 March 2018 (17 pages)
16 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
2 March 2018Change of details for Genesis Bidco Limited as a person with significant control on 1 June 2017 (2 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
15 November 2017Termination of appointment of Daniel Smith as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Daniel Smith as a director on 15 November 2017 (1 page)
15 November 2017Appointment of Mr Mohammed Akmal Aneese as a director on 15 November 2017 (2 pages)
15 November 2017Appointment of Mr Mohammed Akmal Aneese as a director on 15 November 2017 (2 pages)
4 July 2017Appointment of Mr Darryn William Harold Hedges as a director on 3 July 2017 (2 pages)
4 July 2017Appointment of Mr Darryn William Harold Hedges as a director on 3 July 2017 (2 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15
(3 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15
(3 pages)
31 May 2017Appointment of Mr Adam Stuart Holloway as a director on 30 May 2017 (2 pages)
31 May 2017Appointment of Mr Adam Stuart Holloway as a director on 30 May 2017 (2 pages)
31 May 2017Appointment of Mr Stephen John Ross as a director on 30 May 2017 (2 pages)
31 May 2017Appointment of Mr Stephen John Ross as a director on 30 May 2017 (2 pages)
31 May 2017Appointment of Mr Daniel Smith as a director on 30 May 2017 (2 pages)
31 May 2017Appointment of Mr Daniel Smith as a director on 30 May 2017 (2 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 February 2017Registration of charge 071762970001, created on 24 February 2017 (34 pages)
24 February 2017Registration of charge 071762970001, created on 24 February 2017 (34 pages)
21 February 2017Appointment of Mr Julian Hawkhead as a director on 17 February 2017 (2 pages)
21 February 2017Appointment of Mr Charles Edward Hartwell as a director on 17 February 2017 (2 pages)
21 February 2017Termination of appointment of Marilyn Joyce Stowe as a director on 17 February 2017 (1 page)
21 February 2017Termination of appointment of Marilyn Joyce Stowe as a director on 17 February 2017 (1 page)
21 February 2017Appointment of Mr Julian Hawkhead as a director on 17 February 2017 (2 pages)
21 February 2017Appointment of Mr Charles Edward Hartwell as a director on 17 February 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders (3 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders (3 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders (3 pages)
11 March 2015Change of name notice (2 pages)
11 March 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
11 March 2015Company name changed marilyn j stowe\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-03-02
(1 page)
11 March 2015Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT2 ‐ Certificate of change of name and re-registration to Limited
(2 pages)
11 March 2015Company name changed marilyn j stowe\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-03-02
(1 page)
11 March 2015Re-registration of Memorandum and Articles (14 pages)
11 March 2015Statement of capital on 11 March 2015
  • GBP 1
(4 pages)
11 March 2015Change of name notice (2 pages)
11 March 2015Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT2 ‐ Certificate of change of name and re-registration to Limited
(2 pages)
11 March 2015Statement of capital on 11 March 2015
  • GBP 1
(4 pages)
11 March 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
18 March 2010Registered office address changed from 95 Wigton Lane Leeds LS17 8SH England on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from 95 Wigton Lane Leeds LS17 8SH England on 18 March 2010 (2 pages)
11 March 2010Termination of appointment of Jonathon Round as a director (1 page)
11 March 2010Registered office address changed from 96 Wigton Lane Leeds West Yorkshire LS17 8SH on 11 March 2010 (1 page)
11 March 2010Appointment of Marilyn Joyce Stowe as a director (2 pages)
11 March 2010Termination of appointment of Jonathon Round as a director (1 page)
11 March 2010Appointment of Marilyn Joyce Stowe as a director (2 pages)
11 March 2010Registered office address changed from 96 Wigton Lane Leeds West Yorkshire LS17 8SH on 11 March 2010 (1 page)
3 March 2010Incorporation (58 pages)
3 March 2010Incorporation (58 pages)