Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Steels Solicitors Limited
Steels Solicitors Limited is an active company incorporated on 2 May 2001 with the registered office located in Warrington, Cheshire. Steels Solicitors Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
10 years ago
Company No
04209539
Private limited company
Age
24 years
Incorporated
2 May 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
3 January 2025
(10 months ago)
Next confirmation dated
3 January 2026
Due by
17 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2026
Due by
28 February 2027
(1 year 3 months remaining)
Learn more about Steels Solicitors Limited
Contact
Update Details
Address
1 Victoria Road
Stockton Heath
Warrington
WA4 2AL
Same address for the past
17 years
Companies in WA4 2AL
Telephone
01925261354
Email
Available in Endole App
Website
Steels-solicitors.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
John Derek Culleton
Director • British • Lives in England • Born in Oct 1960
Heather Jane Skidmore
Director • British • Lives in England • Born in Jul 1987
David Stuart Hannah
Director • British • Lives in England • Born in Jan 1953
Catriona Anne Davenport
Director • British • Lives in England • Born in May 1979
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Stockton Heath Conveyancing Limited
David Stuart Hannah is a mutual person.
Active
The Warrington Golf Club Limited
John Derek Culleton is a mutual person.
Active
Stockton Heath Law Limited
Heather Jane Skidmore is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period
31 May
⟶
31 May 2025
Traded for
12 months
Cash in Bank
£365.3K
Increased by £46.01K (+14%)
Turnover
Unreported
Same as previous period
Employees
33
Increased by 4 (+14%)
Total Assets
£644.42K
Increased by £143.37K (+29%)
Total Liabilities
-£339.68K
Increased by £91.7K (+37%)
Net Assets
£304.75K
Increased by £51.68K (+20%)
Debt Ratio (%)
53%
Increased by 3.22% (+7%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
24 Days Ago on 15 Oct 2025
Full Accounts Submitted
9 Months Ago on 3 Feb 2025
Confirmation Submitted
9 Months Ago on 17 Jan 2025
Catriona Anne Davenport Details Changed
10 Months Ago on 2 Jan 2025
Catriona Anne Davenport Details Changed
10 Months Ago on 2 Jan 2025
Catriona Anne Davenport Details Changed
10 Months Ago on 2 Jan 2025
Mr David Stuart Hannah Details Changed
10 Months Ago on 2 Jan 2025
Notification of PSC Statement
1 Year 7 Months Ago on 9 Apr 2024
David Stuart Hannah (PSC) Resigned
1 Year 7 Months Ago on 26 Mar 2024
John Culleton (PSC) Resigned
1 Year 7 Months Ago on 26 Mar 2024
Get Alerts
Get Credit Report
Discover Steels Solicitors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 May 2025
Submitted on 15 Oct 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 3 Feb 2025
Confirmation statement made on 3 January 2025 with updates
Submitted on 17 Jan 2025
Director's details changed for Catriona Anne Davenport on 2 January 2025
Submitted on 16 Jan 2025
Director's details changed for Mr David Stuart Hannah on 2 January 2025
Submitted on 16 Jan 2025
Director's details changed for Catriona Anne Davenport on 2 January 2025
Submitted on 16 Jan 2025
Director's details changed for Catriona Anne Davenport on 2 January 2025
Submitted on 16 Jan 2025
Cessation of John Culleton as a person with significant control on 26 March 2024
Submitted on 9 Apr 2024
Notification of a person with significant control statement
Submitted on 9 Apr 2024
Cessation of David Stuart Hannah as a person with significant control on 26 March 2024
Submitted on 9 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs