Backhouse Solicitors Limited

DataGardener
backhouse solicitors limited
live
Small

Backhouse Solicitors Limited

06990670Private Limited With Share Capital

17 Duke Street, Chelmsford, Essex, CM11JU
Incorporated

14/08/2009

Company Age

16 years

Directors

6

Employees

65

SIC Code

69102

Risk

very low risk

Company Overview

Registration, classification & business activity

Backhouse Solicitors Limited (06990670) is a private limited with share capital incorporated on 14/08/2009 (16 years old) and registered in essex, CM11JU. The company operates under SIC code 69102 - solicitors.

In june 2015 backhouse solicitors acquired duffield stunt solicitors, doubling in size and enabling us to help clients with a much wider range of legal problems. duffield stunt itself was created from the merger of duffields (formed in 1799) and stunt & son (formed in 1825) so we can now trace our o...

Private Limited With Share Capital
SIC: 69102
Small
Incorporated 14/08/2009
CM11JU
65 employees

Financial Overview

Total Assets

£1.63M

Liabilities

£598.3K

Net Assets

£1.03M

Est. Turnover

£2.75M

AI Estimated
Unreported
Cash

£623.0K

Key Metrics

65

Employees

6

Directors

4

Shareholders

1

PSCs

Board of Directors

5

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

75
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:08-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2015
Capital Allotment Shares
Category:Capital
Date:18-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2012
Legacy
Category:Mortgage
Date:31-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Legacy
Category:Mortgage
Date:13-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2011
Legacy
Category:Mortgage
Date:24-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-05-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-03-2010
Incorporation Company
Category:Incorporation
Date:14-08-2009

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date14/10/2025
Latest Accounts31/03/2025

Trading Addresses

71 Duke Street, Chelmsford, CM11JURegistered

Contact