Background WavePink WaveYellow Wave

PHILLIPS SOLICITORS LIMITED (02314890)

PHILLIPS SOLICITORS LIMITED (02314890) is an active UK company. incorporated on 9 November 1988. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. PHILLIPS SOLICITORS LIMITED has been registered for 37 years. Current directors include EACHUS, Hayley Kristina, GARDENER, Jack William Le Vaillant, HOPE, Max George.

Company Number
02314890
Status
active
Type
ltd
Incorporated
9 November 1988
Age
37 years
Address
Town Gate, Basingstoke, RG21 7NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
EACHUS, Hayley Kristina, GARDENER, Jack William Le Vaillant, HOPE, Max George
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILLIPS SOLICITORS LIMITED

PHILLIPS SOLICITORS LIMITED is an active company incorporated on 9 November 1988 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. PHILLIPS SOLICITORS LIMITED was registered 37 years ago.(SIC: 69102)

Status

active

Active since 37 years ago

Company No

02314890

LTD Company

Age

37 Years

Incorporated 9 November 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

PHILLIPS LEGAL SERVICES LIMITED
From: 9 November 1988To: 3 February 2010
Contact
Address

Town Gate 38 London Street Basingstoke, RG21 7NY,

Previous Addresses

Town Gate 38 London Street Basingstoke Hampshire RG21 7NY
From: 9 November 1988To: 14 November 2016
Timeline

34 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Jun 11
Director Left
Aug 11
Director Joined
Apr 13
Director Left
Dec 14
Director Left
Jun 16
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Loan Secured
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Director Left
Apr 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
1
Funding
22
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

EACHUS, Hayley Kristina

Active
38 London Street, BasingstokeRG21 7NY
Born November 1979
Director
Appointed 01 Apr 2013

GARDENER, Jack William Le Vaillant

Active
38 London Street, BasingstokeRG21 7NY
Born August 1986
Director
Appointed 12 Nov 2018

HOPE, Max George

Active
38 London Street, BasingstokeRG21 7NY
Born July 1977
Director
Appointed 12 Nov 2018

PENDER, Jonathan Richard

Resigned
Towngate, BasingstokeRG21 7NY
Secretary
Appointed N/A
Resigned 01 Apr 2016

PRESHAW, Alexander Grenville

Resigned
38 London Street, BasingstokeRG21 7NY
Secretary
Appointed 01 Apr 2016
Resigned 30 Sept 2023

BAXTER, Zoe

Resigned
38 London Street, BasingstokeRG21 7NY
Born February 1968
Director
Appointed 18 Feb 2010
Resigned 31 Mar 2023

BROWN, Gillian

Resigned
38 London Street, BasingstokeRG21 7NY
Born December 1949
Director
Appointed 18 Feb 2010
Resigned 22 Apr 2020

COLES, Jonathan Mark

Resigned
38 London Street, BasingstokeRG21 7NY
Born June 1959
Director
Appointed 01 Feb 2020
Resigned 31 Dec 2024

CORRIGAN, Judith Ann

Resigned
Town Gate, BasingstokeRG21 7NY
Born November 1958
Director
Appointed 18 Feb 2010
Resigned 26 Aug 2011

GARDENER, Howard Paul Keith

Resigned
38 London Street, BasingstokeRG21 7NY
Born February 1956
Director
Appointed 18 Feb 2010
Resigned 30 Sept 2023

GLYN-OWEN, Sheila Veronica

Resigned
Town Gate, BasingstokeRG21 7NY
Born March 1948
Director
Appointed 18 Feb 2010
Resigned 19 Dec 2014

PENDER, Jonathan Richard

Resigned
38 London Street, BasingstokeRG21 7NY
Born June 1958
Director
Appointed 18 Feb 2010
Resigned 30 Sept 2023

PRESHAW, Alexander Grenville

Resigned
Town Gate, BasingstokeRG21 7NY
Born December 1952
Director
Appointed N/A
Resigned 31 Mar 2016

ROBINSON, David John

Resigned
38 London Street, BasingstokeRG21 7NY
Born October 1967
Director
Appointed 28 Oct 2025
Resigned 17 Mar 2026

TAYLOR, Elizabeth Jane

Resigned
38 London Street, BasingstokeRG21 7NY
Born April 1986
Director
Appointed 01 Feb 2020
Resigned 28 Oct 2025

Persons with significant control

8

3 Active
5 Ceased

Mr Jonathan Richard Pender

Ceased
38 London Street, BasingstokeRG21 7NY
Born June 1958

Nature of Control

Significant influence or control
Notified 26 Apr 2019
Ceased 30 Sept 2023

Mr Howard Paul Keith Gardener

Ceased
38 London Street, BasingstokeRG21 7NY
Born February 1956

Nature of Control

Significant influence or control
Notified 26 Apr 2019
Ceased 30 Sept 2023

Mr Jack William Le Vaillant Gardener

Active
38 London Street, BasingstokeRG21 7NY
Born August 1986

Nature of Control

Significant influence or control
Notified 26 Apr 2019

Mr Max George Hope

Active
38 London Street, BasingstokeRG21 7NY
Born July 1977

Nature of Control

Significant influence or control
Notified 26 Apr 2019
London Street, BasingstokeRG21 7NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2019

Mr Howard Paul Keith Gardener

Ceased
London Street, BasingstokeRG21 7NY
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 26 Apr 2019

Mr Jonathan Richard Pender

Ceased
London Street, BasingstokeRG21 7NY
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 26 Apr 2019

Mr Alexander Grenville Preshaw

Ceased
London Street, BasingstokeRG21 7NY
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
15 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Memorandum Articles
9 February 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2010
CONNOTConfirmation Statement Notification
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 2008
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2004
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2003
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
10 April 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
10 April 2002
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2001
AAAnnual Accounts
Resolution
17 April 2001
RESOLUTIONSResolutions
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2000
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 1999
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1998
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 1997
AAAnnual Accounts
Legacy
22 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 1996
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1994
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 1993
AAAnnual Accounts
Legacy
8 July 1992
363b363b
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
16 December 1991
287Change of Registered Office
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
5 June 1991
363x363x
Accounts With Accounts Type Dormant
30 May 1991
AAAnnual Accounts
Legacy
22 June 1990
363363
Accounts With Accounts Type Dormant
22 June 1990
AAAnnual Accounts
Resolution
22 June 1990
RESOLUTIONSResolutions
Legacy
17 November 1988
288288
Incorporation Company
9 November 1988
NEWINCIncorporation