Company NameWare & Kay Solicitors Ltd
Company StatusActive
Company Number08842594
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Julian Hyams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Peasholme Green
York
YO1 7PP
Director NameMr Peter Arthur Kay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSentinel House Peasholme Green
York
YO1 7PP
Director NameMr Michael Neil Peach
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSentinel House Peasholme Green
York
YO1 7PP
Director NameMrs Emma Katherine Elwess
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSentinel House Peasholme Green
York
YO1 7PP
Director NameMs Johanne Clare Spittle
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSentinel House Peasholme Green
York
YO1 7PP
Director NameMiss Sian Foster
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSentinel House Peasholme Green
York
YO1 7PP
Director NameMrs Holly Marie Stevens
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSentinel House Peasholme Green
York
YO1 7PP
Director NameMr Philip Ashley Roy Taylor
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSentinel House Peasholme Green
York
YO1 7PP
Director NameSteven John Partridge
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSentinel House Peasholme Green
York
North Yorkshire
YO1 7PP

Contact

Websitewarekay.co.uk

Location

Registered AddressSentinel House
Peasholme Green
York
YO1 7PP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1David J Hyams LTD
16.67%
Ordinary
1000 at £1David Julian Hyams
16.67%
Ordinary
1000 at £1Michael N Peach LTD
16.67%
Ordinary
1000 at £1Michael Neil Peach
16.67%
Ordinary
1000 at £1Peter A Kay LTD
16.67%
Ordinary
1000 at £1Peter Arthur Kay
16.67%
Ordinary

Financials

Year2014
Net Worth-£743,375
Cash£65,356
Current Liabilities£803,425

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

2 May 2014Delivered on: 3 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
16 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
3 May 2019Termination of appointment of Steven John Partridge as a director on 1 May 2019 (1 page)
3 May 2019Appointment of Ms Johanne Clare Spittle as a director on 1 May 2019 (2 pages)
16 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6,000
(7 pages)
19 January 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 6,000
(3 pages)
19 January 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 6,000
(3 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6,000
(7 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Appointment of Mrs Emma Katherine Elwess as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mrs Emma Katherine Elwess as a director on 1 October 2015 (2 pages)
21 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
21 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3,000
(5 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3,000
(5 pages)
17 July 2014Appointment of Steven John Partridge as a director on 19 May 2014 (3 pages)
17 July 2014Appointment of Steven John Partridge as a director on 19 May 2014 (3 pages)
3 May 2014Registration of charge 088425940001 (26 pages)
3 May 2014Registration of charge 088425940001 (26 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 3,000
(23 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 3,000
(23 pages)