Background WavePink WaveYellow Wave

HOYLE LAW LTD (13289416)

HOYLE LAW LTD (13289416) is an active UK company. incorporated on 24 March 2021. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HOYLE LAW LTD has been registered for 5 years. Current directors include HENSHALL, Paul Michael, SMITH, Catherine Jayne.

Company Number
13289416
Status
active
Type
ltd
Incorporated
24 March 2021
Age
5 years
Address
Carnoustie House, Kelvin Close, Warrington, WA3 7PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HENSHALL, Paul Michael, SMITH, Catherine Jayne
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOYLE LAW LTD

HOYLE LAW LTD is an active company incorporated on 24 March 2021 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HOYLE LAW LTD was registered 5 years ago.(SIC: 69102)

Status

active

Active since 5 years ago

Company No

13289416

LTD Company

Age

5 Years

Incorporated 24 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Carnoustie House, Kelvin Close Birchwood Warrington, WA3 7PB,

Previous Addresses

Carnoustie House Kelvin Close Birchwood Warrington WA3 7PB England
From: 19 February 2025To: 19 February 2025
Stretton Green Distribution Park Langford Way Appleton Thorn Warrington WA4 4TQ England
From: 7 July 2021To: 19 February 2025
Bank Chambers 93 Lapwing Lane Manchester M20 6UR England
From: 24 March 2021To: 7 July 2021
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Jul 21
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Nov 22
Loan Secured
Mar 23
Director Joined
Apr 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
May 25
Loan Cleared
Aug 25
Director Left
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HENSHALL, Paul Michael

Active
Kelvin Close, WarringtonWA3 7PB
Born March 1987
Director
Appointed 24 Mar 2021

SMITH, Catherine Jayne

Active
Kelvin Close, WarringtonWA3 7PB
Born January 1971
Director
Appointed 03 Aug 2022

ANGELL, Barry

Resigned
Langford Way, WarringtonWA4 4TQ
Born October 1981
Director
Appointed 02 Jul 2021
Resigned 16 Aug 2022

SPENCE, Joshua James

Resigned
Kelvin Close, WarringtonWA3 7PB
Born November 1989
Director
Appointed 03 Apr 2023
Resigned 28 Nov 2025

Persons with significant control

2

Mr Edward John Stobart

Active
Kelvin Close, WarringtonWA3 7PB
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Mar 2021

Mr Marcus John Metcalfe

Active
Kelvin Close, WarringtonWA3 7PB
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Incorporation Company
24 March 2021
NEWINCIncorporation