Background WavePink WaveYellow Wave

ANTHONY PHILIP JAMES & CO LIMITED (10011883)

ANTHONY PHILIP JAMES & CO LIMITED (10011883) is an active UK company. incorporated on 18 February 2016. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ANTHONY PHILIP JAMES & CO LIMITED has been registered for 10 years. Current directors include GOODALL, David John, GOODYEAR, Denyse Rene, TAYLOR, Glyn.

Company Number
10011883
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
Pure Offices, Lakeview 600 Lakeside Drive, Warrington, WA1 1RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
GOODALL, David John, GOODYEAR, Denyse Rene, TAYLOR, Glyn
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHONY PHILIP JAMES & CO LIMITED

ANTHONY PHILIP JAMES & CO LIMITED is an active company incorporated on 18 February 2016 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ANTHONY PHILIP JAMES & CO LIMITED was registered 10 years ago.(SIC: 69102)

Status

active

Active since 10 years ago

Company No

10011883

LTD Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ANTHONY PHILIP JAMES & CO (HOLDINGS) LIMITED
From: 18 February 2016To: 24 February 2016
Contact
Address

Pure Offices, Lakeview 600 Lakeside Drive Warrington, WA1 1RW,

Previous Addresses

7600 Daresbury Park Daresbury Warrington WA4 4BS England
From: 15 June 2021To: 30 January 2024
Building 7700 Daresbury Park Daresbury Warrington WA4 4BS England
From: 20 September 2017To: 15 June 2021
Thornley House Carrington Business Park Manchester M31 4DD United Kingdom
From: 18 February 2016To: 20 September 2017
Timeline

29 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
Loan Secured
Dec 16
Director Left
Jan 17
Director Left
Feb 17
Director Left
Jun 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Aug 18
Loan Cleared
Nov 18
Director Joined
Jul 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Share Issue
Dec 19
Director Joined
Apr 20
Loan Secured
Jul 20
Director Joined
Sept 20
Director Left
Nov 20
Director Left
Jan 21
Loan Cleared
Mar 21
Owner Exit
Jun 21
Funding Round
Jun 21
Director Left
Oct 21
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Sept 24
Director Left
Feb 26
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GOODALL, David John

Active
Lakeside Drive, WarringtonWA1 1RW
Born August 1984
Director
Appointed 15 Apr 2020

GOODYEAR, Denyse Rene

Active
Lakeside Drive, WarringtonWA1 1RW
Born May 1986
Director
Appointed 28 Oct 2019

TAYLOR, Glyn

Active
Lakeside Drive, WarringtonWA1 1RW
Born October 1963
Director
Appointed 02 Sept 2022

BROWN, Simon Anthony

Resigned
Carrington Business Park, ManchesterM31 4DD
Born November 1968
Director
Appointed 18 Feb 2016
Resigned 15 Nov 2016

JAREMKO, Liam Phillip

Resigned
Lakeside Drive, WarringtonWA1 1RW
Born March 1984
Director
Appointed 18 Nov 2019
Resigned 05 Sept 2024

JAREMKO, Liam Phillip

Resigned
Carrington Business Park, ManchesterM31 4DD
Born March 1984
Director
Appointed 18 Feb 2016
Resigned 20 Feb 2017

KHALIQ, Ayesha

Resigned
Carrington Business Park, ManchesterM31 4DD
Born February 1973
Director
Appointed 18 Feb 2016
Resigned 10 Jun 2018

MURRAY, Andrea

Resigned
Daresbury Park, WarringtonWA4 4BS
Born January 1982
Director
Appointed 01 Sept 2020
Resigned 30 Nov 2022

O'SHAUGHNESSY, Brian

Resigned
Carrington Business Park, ManchesterM31 4DD
Born January 1963
Director
Appointed 18 Feb 2016
Resigned 05 Jun 2017

O'SHEA, Elizabeth

Resigned
Daresbury Park, WarringtonWA4 4BS
Born August 1980
Director
Appointed 18 Nov 2019
Resigned 14 Jan 2021

PARKIN, Shelly

Resigned
Daresbury Park, WarringtonWA4 4BS
Born November 1979
Director
Appointed 23 Apr 2018
Resigned 31 Jul 2018

PARKIN, Stuart James

Resigned
Lakeside Drive, WarringtonWA1 1RW
Born April 1981
Director
Appointed 18 Feb 2016
Resigned 16 Feb 2026

ROBERTSON, Elizabeth Sara

Resigned
Daresbury, WarringtonWA4 4BS
Born March 1982
Director
Appointed 05 Jul 2019
Resigned 30 Sept 2020

WILSON, Anthony James

Resigned
Daresbury Park, WarringtonWA4 4BS
Born December 1960
Director
Appointed 01 May 2018
Resigned 25 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Lakeside Drive, WarringtonWA1 1RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2021

Mr Stuart James Parkin

Ceased
Daresbury Park, WarringtonWA4 4BS
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Nov 2016
Ceased 11 Jun 2021
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Memorandum Articles
7 July 2021
MAMA
Capital Variation Of Rights Attached To Shares
2 July 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
1 July 2021
RESOLUTIONSResolutions
Resolution
1 July 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Resolution
7 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 June 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
27 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
24 December 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 December 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
24 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 2016
NEWINCIncorporation