Background WavePink WaveYellow Wave

PRINCIPIA LAW LIMITED (08305964)

PRINCIPIA LAW LIMITED (08305964) is an active UK company. incorporated on 23 November 2012. with registered office in Northwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. PRINCIPIA LAW LIMITED has been registered for 13 years. Current directors include BEBBINGTON, Melanie, JERMAN, Peter David, STEAD, Paul Harvey and 1 others.

Company Number
08305964
Status
active
Type
ltd
Incorporated
23 November 2012
Age
13 years
Address
Greystone House, Northwich, CW9 7LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BEBBINGTON, Melanie, JERMAN, Peter David, STEAD, Paul Harvey, WARD, Martin
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPIA LAW LIMITED

PRINCIPIA LAW LIMITED is an active company incorporated on 23 November 2012 with the registered office located in Northwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. PRINCIPIA LAW LIMITED was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08305964

LTD Company

Age

13 Years

Incorporated 23 November 2012

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 8 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Greystone House Rudheath Way Northwich, CW9 7LL,

Previous Addresses

Bowland House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN
From: 26 October 2015To: 17 November 2021
Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN
From: 28 February 2013To: 26 October 2015
46 Legh Street Warrington WA1 1UJ United Kingdom
From: 23 November 2012To: 28 February 2013
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Apr 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Apr 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Dec 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BARTON, Matthew David

Active
Rudheath Way, NorthwichCW9 7LL
Secretary
Appointed 16 Jul 2024

BEBBINGTON, Melanie

Active
Rudheath Way, NorthwichCW9 7LL
Born June 1972
Director
Appointed 13 Mar 2025

JERMAN, Peter David

Active
Rudheath Way, NorthwichCW9 7LL
Born December 1975
Director
Appointed 23 Nov 2012

STEAD, Paul Harvey

Active
Rudheath Way, NorthwichCW9 7LL
Born July 1967
Director
Appointed 20 Aug 2020

WARD, Martin

Active
Rudheath Way, NorthwichCW9 7LL
Born February 1967
Director
Appointed 01 Feb 2013

KERTON, James Edward Spencer

Resigned
Rudheath Way, NorthwichCW9 7LL
Secretary
Appointed 04 Apr 2022
Resigned 30 Apr 2024

PARR, Emma

Resigned
Rudheath Way, NorthwichCW9 7LL
Secretary
Appointed 30 Apr 2024
Resigned 16 Jul 2024

TILLEY, Nicholas Paul

Resigned
Rudheath Way, NorthwichCW9 7LL
Secretary
Appointed 01 Feb 2013
Resigned 04 Apr 2022

CHESSMAN, Mark Francis

Resigned
Gadbrook Business Centre, NorthwichCW9 7TN
Born October 1964
Director
Appointed 28 Mar 2019
Resigned 31 Mar 2020

CLAY, Richard Henry Arden

Resigned
Rudheath Way, NorthwichCW9 7LL
Born February 1977
Director
Appointed 28 Mar 2025
Resigned 05 Dec 2025

GILBERT, Alan George

Resigned
Gadbrook Business Centre, NorthwichCW9 7TN
Born October 1955
Director
Appointed 01 Feb 2013
Resigned 20 Sept 2021

HOWE, Susan Margaret

Resigned
Rudheath Way, NorthwichCW9 7LL
Born January 1954
Director
Appointed 06 Aug 2021
Resigned 28 Jun 2024

OAKLEY, Stephen Edward

Resigned
Gadbrook Business Centre, NorthwichCW9 7TN
Born June 1952
Director
Appointed 01 Feb 2013
Resigned 27 Feb 2020

PERRY, Christopher Edward

Resigned
Gadbrook Business Centre, NorthwichCW9 7TN
Born April 1979
Director
Appointed 23 Nov 2012
Resigned 30 Jun 2016

TILLEY, Nicholas Paul

Resigned
Gadbrook Business Centre, NorthwichCW9 7TN
Born February 1958
Director
Appointed 01 Feb 2013
Resigned 22 Jul 2016

VINCENT, Philip James

Resigned
Rudheath Way, NorthwichCW9 7LL
Born June 1969
Director
Appointed 20 Aug 2020
Resigned 28 Mar 2025

WILCOCK, Richard James Thomas

Resigned
Gadbrook Business Centre, NorthwichCW9 7TN
Born March 1969
Director
Appointed 23 Nov 2012
Resigned 30 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Lower Bristol Road, BathBA2 3DP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Mar 2020
Lingfield Way, DarlingtonDL1 4PZ

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

71

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
17 March 2025
AAMDAAMD
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Move Registers To Sail Company
9 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
9 December 2013
AD02Notification of Single Alternative Inspection Location
Miscellaneous
3 December 2013
MISCMISC
Miscellaneous
28 November 2013
MISCMISC
Resolution
16 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Incorporation Company
23 November 2012
NEWINCIncorporation