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
Thursfields Legal Limited
Thursfields Legal Limited is an active company incorporated on 2 January 2014 with the registered office located in Newcastle, Staffordshire. Thursfields Legal Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
9 years ago
Company No
08829685
Private limited company
Age
11 years
Incorporated
2 January 2014
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
2 January 2025
(9 months ago)
Next confirmation dated
2 January 2026
Due by
16 January 2026
(2 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 months remaining)
Learn more about Thursfields Legal Limited
Contact
Update Details
Address
C/O Knights
The Brampton
Newcastle-Under-Lyme
ST5 0QW
United Kingdom
Address changed on
19 Sep 2024
(1 year 1 month ago)
Previous address was
9-10 the Tything Worcester Worcestershire WR1 1HD England
Companies in ST5 0QW
Telephone
01562820575
Email
Unreported
Website
Thursfields.co.uk
See All Contacts
People
Officers
14
Shareholders
1
Controllers (PSC)
1
Knights Professional Services Limited
Director • Director • PSC
Anthony George Gibb
Director • Solicitor • British • Lives in England • Born in Jun 1972
Robert Pettigrew
Director • Solicitor • British,irish • Lives in England • Born in Feb 1968
Philip Richard Chapman
Director • Solicitor • British • Lives in England • Born in Mar 1975
David Andrew Beech
Director • British • Lives in England • Born in Nov 1965
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
Thursfields (Legal Services) Limited
Gareth James Burge, Michelle ANN O'Hara, and 3 more are mutual people.
Active
Worcester K2 Property Holdings Limited
Gareth James Burge, Michelle ANN O'Hara, and 3 more are mutual people.
Active
IBB Law (UK) Limited
David Andrew Beech and Knights Professional Services Limited are mutual people.
Active
Birkett Long Secretaries Ltd
David Andrew Beech and Knights Professional Services Limited are mutual people.
Active
Rix & Kay Company Secretarial Services Limited
David Andrew Beech and Knights Professional Services Limited are mutual people.
Active
Birkett Long Services Limited
David Andrew Beech and Knights Professional Services Limited are mutual people.
Active
Le Gros Solicitors Limited
David Andrew Beech and Knights Professional Services Limited are mutual people.
Active
Darbys Solicitors LLP
David Andrew Beech and Knights Professional Services Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£3.38M
Decreased by £207.78K (-6%)
Turnover
£11.23M
Increased by £11.23M (%)
Employees
117
Decreased by 12 (-9%)
Total Assets
£6.9M
Increased by £260.49K (+4%)
Total Liabilities
-£2.23M
Increased by £383.87K (+21%)
Net Assets
£4.67M
Decreased by £123.38K (-3%)
Debt Ratio (%)
32%
Increased by 4.51% (+16%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 30 Jan 2025
Amended Full Accounts Submitted
1 Year Ago on 22 Oct 2024
Shane Kitching-Miller Resigned
1 Year 1 Month Ago on 19 Sep 2024
Knights Professional Services Limited (PSC) Appointed
1 Year 1 Month Ago on 14 Sep 2024
Richard Webb Resigned
1 Year 1 Month Ago on 14 Sep 2024
Philip Ian Rea Resigned
1 Year 1 Month Ago on 14 Sep 2024
Julia Warrilow Resigned
1 Year 1 Month Ago on 14 Sep 2024
Michelle Ann O'hara Resigned
1 Year 1 Month Ago on 14 Sep 2024
Robert Pettigrew Resigned
1 Year 1 Month Ago on 14 Sep 2024
Anthony George Gibb Resigned
1 Year 1 Month Ago on 14 Sep 2024
Get Alerts
Get Credit Report
Discover Thursfields Legal 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
Second filing of Confirmation Statement dated 30 January 2025
Submitted on 23 Sep 2025
02/01/25 Statement of Capital gbp 45
Submitted on 30 Jan 2025
Amended full accounts made up to 30 April 2024
Submitted on 22 Oct 2024
Second filing for the termination of Shane Kitching-Miller as a director
Submitted on 9 Oct 2024
Resolutions
Submitted on 4 Oct 2024
Memorandum and Articles of Association
Submitted on 4 Oct 2024
Change of share class name or designation
Submitted on 2 Oct 2024
Change of share class name or designation
Submitted on 2 Oct 2024
Notification of Knights Professional Services Limited as a person with significant control on 14 September 2024
Submitted on 23 Sep 2024
Withdrawal of a person with significant control statement on 23 September 2024
Submitted on 23 Sep 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