Background WavePink WaveYellow Wave

MYERS SOLICITORS LIMITED (06480327)

MYERS SOLICITORS LIMITED (06480327) is an active UK company. incorporated on 22 January 2008. with registered office in Staffordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MYERS SOLICITORS LIMITED has been registered for 18 years. Current directors include CULLEN, Brian, GOODWIN, Jenny Marie, HALL, Susan and 6 others.

Company Number
06480327
Status
active
Type
ltd
Incorporated
22 January 2008
Age
18 years
Address
33-43 Price Street Burslem, Staffordshire, ST6 4EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CULLEN, Brian, GOODWIN, Jenny Marie, HALL, Susan, KENNEDY, Hannah, KINGSTON-DAVIES, Joanna Claire, LANE, Michael Peter, MITSON, David Robert, NEWSOME, Timothy John Spencer, SILVESTER, Rachel
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYERS SOLICITORS LIMITED

MYERS SOLICITORS LIMITED is an active company incorporated on 22 January 2008 with the registered office located in Staffordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MYERS SOLICITORS LIMITED was registered 18 years ago.(SIC: 69102)

Status

active

Active since 18 years ago

Company No

06480327

LTD Company

Age

18 Years

Incorporated 22 January 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 June 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

33-43 Price Street Burslem Stoke On Trent Staffordshire, ST6 4EN,

Timeline

21 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Mar 11
Director Joined
Aug 14
Director Left
Nov 20
Loan Cleared
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
May 22
Director Left
Mar 23
Director Left
Jan 24
Loan Secured
Feb 24
Director Joined
Mar 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Mar 26
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

CULLEN, Brian

Active
33-43 Price Street Burslem, StaffordshireST6 4EN
Born April 1972
Director
Appointed 14 Jun 2021

GOODWIN, Jenny Marie

Active
33-43 Price Street Burslem, StaffordshireST6 4EN
Born July 1980
Director
Appointed 10 Mar 2026

HALL, Susan

Active
33-43 Price Street Burslem, StaffordshireST6 4EN
Born April 1981
Director
Appointed 01 Dec 2021

KENNEDY, Hannah

Active
33-43 Price Street Burslem, StaffordshireST6 4EN
Born January 1981
Director
Appointed 11 Mar 2024

KINGSTON-DAVIES, Joanna Claire

Active
33-43 Price Street Burslem, StaffordshireST6 4EN
Born May 1977
Director
Appointed 14 Jun 2021

LANE, Michael Peter

Active
33-43 Price Street Burslem, StaffordshireST6 4EN
Born June 1960
Director
Appointed 30 Jun 2025

MITSON, David Robert

Active
33-43 Price Street Burslem, StaffordshireST6 4EN
Born November 1962
Director
Appointed 30 Jun 2025

NEWSOME, Timothy John Spencer

Active
33-43 Price Street Burslem, StaffordshireST6 4EN
Born August 1979
Director
Appointed 01 Dec 2021

SILVESTER, Rachel

Active
33-43 Price Street Burslem, StaffordshireST6 4EN
Born September 1979
Director
Appointed 01 Dec 2021

MYERS, Stephen

Resigned
33-43 Price Street Burslem, StaffordshireST6 4EN
Secretary
Appointed 22 Jan 2008
Resigned 31 Dec 2023

CALLINAN, Dermot Martin

Resigned
33-43 Price Street Burslem, StaffordshireST6 4EN
Born August 1973
Director
Appointed 22 Jan 2008
Resigned 02 Nov 2021

DUNDAS, Kerry Andrea

Resigned
Price Street, Stoke-On-TrentST6 4EN
Born November 1971
Director
Appointed 01 Aug 2014
Resigned 31 Oct 2020

KENNEDY, Hannah

Resigned
33-43 Price Street Burslem, StaffordshireST6 4EN
Born January 1981
Director
Appointed 01 Dec 2021
Resigned 31 Mar 2023

MYERS, Stephen

Resigned
33-43 Price Street Burslem, StaffordshireST6 4EN
Born September 1962
Director
Appointed 22 Jan 2008
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
The Quadrant, WirralCH47 2EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2021

Stephen John Myers

Ceased
Price Street, Stoke On TrentST6 4EN
Born September 1962

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
Ceased 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Legacy
2 March 2023
PARENT_ACCPARENT_ACC
Legacy
2 March 2023
GUARANTEE2GUARANTEE2
Legacy
2 March 2023
AGREEMENT2AGREEMENT2
Resolution
24 September 2022
RESOLUTIONSResolutions
Memorandum Articles
24 September 2022
MAMA
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 March 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Memorandum Articles
23 July 2021
MAMA
Resolution
23 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 May 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Secretary Company With Change Date
10 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 March 2011
AR01AR01
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
9 July 2008
225Change of Accounting Reference Date
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Incorporation Company
22 January 2008
NEWINCIncorporation