Background WavePink WaveYellow Wave

EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED (02300692)

EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED (02300692) is an active UK company. incorporated on 28 September 1988. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED has been registered for 37 years. Current directors include FROUD, Keith, THOMAS, Helen Elizabeth.

Company Number
02300692
Status
active
Type
ltd
Incorporated
28 September 1988
Age
37 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FROUD, Keith, THOMAS, Helen Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED

EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED is an active company incorporated on 28 September 1988 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02300692

LTD Company

Age

37 Years

Incorporated 28 September 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

EVERSHEDS LEGAL SERVICES LIMITED
From: 5 December 1988To: 1 February 2017
PANDAOAK LIMITED
From: 28 September 1988To: 5 December 1988
Contact
Address

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

Eversheds House, 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 4 April 2017To: 1 July 2021
Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES
From: 28 September 1988To: 4 April 2017
Timeline

13 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jul 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
May 19
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FROUD, Keith

Active
Wood Street, LondonEC2V 7WS
Born September 1970
Director
Appointed 01 May 2017

THOMAS, Helen Elizabeth

Active
LondonEC2V 7WS
Born January 1972
Director
Appointed 01 Nov 2025

DILLON, Mark Robert Sean

Resigned
The Manor House, WinchesterSO21 1HR
Secretary
Appointed 04 Jul 1994
Resigned 06 Dec 1995

GORE, Peter Wentworth

Resigned
Saddlers Mark Cross, CrowboroughTN6 3PE
Secretary
Appointed 06 Dec 1995
Resigned 30 Apr 2002

MULLETT, Geoffrey Peter

Resigned
Holly Cottage, Stratford Upon AvonCV37 0JG
Secretary
Appointed N/A
Resigned 04 Jul 1994

EVERSECRETARY LIMITED

Resigned
New Bailey, SalfordM3 5GS
Corporate secretary
Appointed 23 Feb 2005
Resigned 31 Oct 2025

EXCELLET INVESTMENTS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate secretary
Appointed 30 Apr 2002
Resigned 23 Feb 2005

ADAM, Bruce Marshall

Resigned
2 Chester Place, NorwichNR2 3DG
Born June 1934
Director
Appointed 01 May 1994
Resigned 30 Apr 1995

ANSBRO, David Anthony

Resigned
The Green, AirtonBD23 4AH
Born April 1945
Director
Appointed 01 May 1994
Resigned 30 Apr 2003

BLAND, Adrian Dennis

Resigned
Nash House,, Harborne,BirminghamB17 9TA
Born March 1956
Director
Appointed 01 Jul 1997
Resigned 28 May 1998

BOARDMAN, John Kenneth

Resigned
London Scottish House, ManchesterM2 3DB
Born July 1955
Director
Appointed N/A
Resigned 17 Mar 1993

BROMAGE, Peter Robert

Resigned
10 Newhall Street, BirminghamB3 3LX
Born July 1933
Director
Appointed N/A
Resigned 13 Jun 1990

BROWN, Colin Stewart

Resigned
4 Fulford Close, NorwichNR4 6AL
Born January 1946
Director
Appointed 17 Mar 1993
Resigned 30 Apr 2003

BROWN, Michael Thomas

Resigned
8 Place D'Lena, Paris
Born December 1954
Director
Appointed 01 May 2000
Resigned 30 Apr 2016

COLE, Peter George

Resigned
Greenlands Farm, EdaleS30 2ZL
Born August 1942
Director
Appointed N/A
Resigned 08 Dec 1993

COLLIER, Richard John Millard

Resigned
11 The Close, NorwichNR1 4DH
Born April 1945
Director
Appointed 01 May 1995
Resigned 28 May 1998

COLLIER, Richard John Millard

Resigned
11 The Close, NorwichNR1 4DH
Born April 1945
Director
Appointed N/A
Resigned 17 Mar 1993

FROSTICK, Raymond Charles

Resigned
425 Unthank Road, NorwichNR4 7QB
Born May 1931
Director
Appointed N/A
Resigned 30 Apr 1994

GRAY, David John

Resigned
Wood Street, LondonEC2V 7WS
Born January 1955
Director
Appointed 30 Apr 2003
Resigned 24 Apr 2013

GRAY, David John

Resigned
Occaney Beck Cottage, HarrogateHG3 3TD
Born January 1955
Director
Appointed 01 May 2000
Resigned 30 Apr 2001

HAGGETT, David Stephen

Resigned
10 Newhall Street, BirminghamB3 3LX
Born March 1938
Director
Appointed 17 Jun 1992
Resigned 01 Jul 1997

HARRISON, Geoffrey

Resigned
20 Red Rose Terrace, Chester Le StreetDH3 3LN
Born July 1950
Director
Appointed 30 Apr 2002
Resigned 31 Jul 2003

HEAPS, John Robert

Resigned
Wood Street, LondonEC2V 7WS
Born July 1953
Director
Appointed 28 Jul 2010
Resigned 01 May 2014

HEPPEL, Margaret Elizabeth Maxwell

Resigned
Lapworth Croft, SolihullB94 5NT
Born March 1957
Director
Appointed 01 Dec 1999
Resigned 30 Apr 2001

HILTON, Christopher James

Resigned
20 North Avenue, Newcastle Upon TyneNE3 4DQ
Born January 1950
Director
Appointed N/A
Resigned 28 May 1998

HUGHES, Bryan Gordan

Resigned
Wood Street, LondonEC2V 7WS
Born November 1961
Director
Appointed 30 Apr 2003
Resigned 01 May 2017

HUGILL, Christopher John

Resigned
44 The Avenue, Durham CityDH1 4ED
Born March 1953
Director
Appointed 01 May 2000
Resigned 30 Apr 2001

JAMES, David Keith Marlais

Resigned
Trehedyn Cottage, CardiffCF5 6LG
Born August 1944
Director
Appointed N/A
Resigned 30 Apr 2004

JAMES, Laurence

Resigned
Fitzalan House, CardiffCF2 1XZ
Born March 1951
Director
Appointed N/A
Resigned 13 Jun 1990

JENKINS, Alan Dominique

Resigned
Wood Street, LondonEC2V 7WS
Born May 1952
Director
Appointed 20 Sept 2006
Resigned 11 Jun 2010

JOBSON, Christopher Edward

Resigned
Office 1101, 11th Floor, West Bay
Born May 1963
Director
Appointed 20 Sept 2006
Resigned 04 May 2014

JOLLIE, William Ian

Resigned
32 Danford Lane, SolihullB91 1QD
Born October 1938
Director
Appointed N/A
Resigned 30 Apr 2001

LATCHMORE, Andrew Windsor

Resigned
Park House Farm, SpofforthHG3 1BY
Born February 1950
Director
Appointed 28 May 1998
Resigned 30 Apr 2001

MEDVEI, Cornelius Malcolm

Resigned
38 Westmoreland Terrace, LondonSW1V 3HL
Born May 1951
Director
Appointed 20 Sept 2006
Resigned 31 Dec 2008

MOODY, David John

Resigned
The Close, AltrinchamWA14 2TD
Born February 1950
Director
Appointed 17 Mar 1993
Resigned 19 Jun 1995

Persons with significant control

1

Wood Street, LondonEC2V 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

215

Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2025
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 January 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 November 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Resolution
1 February 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Auditors Resignation Company
11 May 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
2 April 2009
363aAnnual Return
Legacy
1 April 2009
353353
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
28 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
18 April 2005
363aAnnual Return
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
10 June 2004
288cChange of Particulars
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2002
AAAnnual Accounts
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288cChange of Particulars
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363aAnnual Return
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
24 October 2000
288cChange of Particulars
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Miscellaneous
31 May 2000
MISCMISC
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
13 June 1998
288bResignation of Director or Secretary
Legacy
13 June 1998
288bResignation of Director or Secretary
Legacy
13 June 1998
288bResignation of Director or Secretary
Legacy
13 June 1998
288bResignation of Director or Secretary
Legacy
13 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
88(2)Return of Allotment of Shares
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
2 February 1996
CERT17CERT17
Resolution
2 February 1996
RESOLUTIONSResolutions
Resolution
2 February 1996
RESOLUTIONSResolutions
Legacy
2 February 1996
88(2)Return of Allotment of Shares
Legacy
2 February 1996
88(2)Return of Allotment of Shares
Legacy
2 February 1996
123Notice of Increase in Nominal Capital
Miscellaneous
2 February 1996
MISCMISC
Resolution
2 February 1996
RESOLUTIONSResolutions
Court Order
2 February 1996
OCOC
Resolution
2 February 1996
RESOLUTIONSResolutions
Resolution
2 February 1996
RESOLUTIONSResolutions
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
22 August 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
28 July 1995
287Change of Registered Office
Legacy
30 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
288288
Legacy
25 August 1994
288288
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
6 May 1993
363b363b
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
5 May 1992
288288
Legacy
5 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Auditors Resignation Company
11 September 1991
AUDAUD
Auditors Resignation Company
10 June 1991
AUDAUD
Legacy
29 April 1991
363aAnnual Return
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Resolution
2 January 1991
RESOLUTIONSResolutions
Legacy
21 June 1990
288288
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
6 March 1990
88(2)R88(2)R
Resolution
6 March 1990
RESOLUTIONSResolutions
Legacy
6 March 1990
288288
Legacy
6 March 1990
288288
Resolution
6 March 1990
RESOLUTIONSResolutions
Legacy
6 March 1990
123Notice of Increase in Nominal Capital
Legacy
2 February 1990
287Change of Registered Office
Legacy
16 August 1989
288288
Legacy
9 August 1989
PUC 2PUC 2
Legacy
7 June 1989
288288
Certificate Change Of Name Company
2 December 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1988
224224
Legacy
25 November 1988
288288
Legacy
25 November 1988
287Change of Registered Office
Incorporation Company
28 September 1988
NEWINCIncorporation