Background WavePink WaveYellow Wave

CHADLAW LIMITED (03326824)

CHADLAW LIMITED (03326824) is an active UK company. incorporated on 3 March 1997. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. CHADLAW LIMITED has been registered for 29 years. Current directors include WILSON, Neil Anthony, WORSNOP, Nicholas Charles.

Company Number
03326824
Status
active
Type
ltd
Incorporated
3 March 1997
Age
29 years
Address
8-16 Dock Street Dock Street, Leeds, LS10 1LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
WILSON, Neil Anthony, WORSNOP, Nicholas Charles
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHADLAW LIMITED

CHADLAW LIMITED is an active company incorporated on 3 March 1997 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. CHADLAW LIMITED was registered 29 years ago.(SIC: 69102)

Status

active

Active since 29 years ago

Company No

03326824

LTD Company

Age

29 Years

Incorporated 3 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

PARALLAW LIMITED
From: 3 March 1997To: 21 April 2005
Contact
Address

8-16 Dock Street Dock Street Leeds, LS10 1LX,

Previous Addresses

Somerset House Rawson Street Halifax West Yorkshire HX1 1NH England
From: 16 October 2015To: 2 May 2018
13 Railway Street Huddersfield West Yorkshire HD1 1JS
From: 3 March 1997To: 16 October 2015
Timeline

4 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CHADLAW (SECRETARIES) LIMITED

Active
Dock Street, LeedsLS10 1LX
Corporate secretary
Appointed 22 Jul 2010

WILSON, Neil Anthony

Active
Dock Street, LeedsLS10 1LX
Born May 1965
Director
Appointed 31 Mar 2022

WORSNOP, Nicholas Charles

Active
Dock Street, LeedsLS10 1LX
Born September 1969
Director
Appointed 31 Mar 2022

BONFIELD, Steven Charles

Resigned
Lower Goosegate Heathy Lane, HalifaxHX2 9UN
Secretary
Appointed 14 Feb 2001
Resigned 07 Mar 2005

COOMBES, Neil Scott

Resigned
45 North Road, HuddersfieldHD8 0QH
Secretary
Appointed 03 Mar 1997
Resigned 14 Feb 2001

HAIGH, Andrea Louise

Resigned
Aysgarth, HalifaxHX4 8BZ
Secretary
Appointed 26 Aug 2003
Resigned 07 Mar 2005

HEMMINGS, Sarah Louise

Resigned
17 Bridge Court, LeedsLS27 OBD
Secretary
Appointed 07 Mar 2005
Resigned 01 Sept 2010

BONFIELD, Elizabeth

Resigned
Lower Goose Gate, HalifaxHX2 9UN
Born June 1959
Director
Appointed 14 Feb 2001
Resigned 20 Feb 2003

BONFIELD, Steven Charles

Resigned
Dock Street, LeedsLS10 1LX
Born June 1954
Director
Appointed 03 Mar 1997
Resigned 31 Mar 2022

COOMBES, Neil Scott

Resigned
45 North Road, HuddersfieldHD8 0QH
Born January 1965
Director
Appointed 03 Mar 1997
Resigned 14 Feb 2001

TOBIN, Sadie

Resigned
43 Martin Bank Wood, HuddersfieldHD5 8LJ
Born March 1975
Director
Appointed 20 Feb 2003
Resigned 26 Aug 2003

Persons with significant control

1

Rawson Street, HalifaxHX1 1NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 March 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Corporate Secretary Company With Change Date
8 March 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 September 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
190190
Legacy
6 March 2007
353353
Legacy
6 March 2007
287Change of Registered Office
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Memorandum Articles
26 April 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
25 April 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
5 January 2005
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2003
AAAnnual Accounts
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2003
AAAnnual Accounts
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2002
AAAnnual Accounts
Legacy
4 January 2002
287Change of Registered Office
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
22 January 2001
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2000
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1999
AAAnnual Accounts
Legacy
8 January 1999
287Change of Registered Office
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1997
AAAnnual Accounts
Resolution
16 May 1997
RESOLUTIONSResolutions
Incorporation Company
3 March 1997
NEWINCIncorporation