Get an alert when NELSONS SOLICITORS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-09-11 (in 4mo)

Last made up 2025-08-28

Watchouts

None on the register

Cash

£159K

Latest balance sheet

Net assets

£19M

Equity attributable

Employees

216

Average over period

Profit before tax

£6M

Period ending 2025-03-31

Name history

Renamed 1 time since incorporation

  1. NELSONS SOLICITORS LIMITED 2010-06-01 → present
  2. NELSONS (EAST MIDLANDS) LIMITED 2010-04-09 → 2010-06-01

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £20,533,227£27,790,960
Operating profit £634,178£4,243,195
Profit before tax £2,197,074£6,033,419
Net profit £2,112,142£4,491,789
Cash £709,178£159,099
Total assets less current liabilities £15,643,826£19,359,373
Net assets £14,581,367£18,519,771
Equity £14,581,367£18,519,771
Average employees 192216
Wages £6,869,375£11,420,213

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 3.1%15.3%
Net margin 10.3%16.2%
Return on capital employed 4.1%21.9%
Current ratio 2.06x2.41x
Interest cover 1.51x6.91x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. NELSONS SOLICITORS LIMITED · parent
    1. Nelsons Solicitors Trust Corporation Limited 100% · England and Wales · Dormant
    2. Patterson Pancholi & Bay Limited 100% · England and Wales · Dormant
    3. Ashteds Limited 100% · England and Wales · Dormant
    4. Else Burton LLP 100% · England and Wales · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 36 resigned

Name Role Appointed Born Nationality
BURGESS, Christian John Director 2025-11-26 Sep 1973 Australian
HASTINGS, Timothy Michael Director 2010-05-18 Jul 1956 British
LLOYD, Neil Antony Director 2023-05-04 Jun 1965 British
SELBY, Cathryn Rachel Director 2018-07-13 Feb 1971 British
VANDERMARK, Stewart Neil Director 2010-06-01 Mar 1970 British
LAWFRONT GROUP LIMITED Corporate Director 2023-08-15
Show 36 resigned officers
Name Role Appointed Resigned
ADAMS, Christopher Michael Director 2010-06-01 2012-12-14
BAIGENT, Keeley Sarah-Ann Director 2010-06-01 2012-12-14
BIRCHALL, Andrew John Director 2012-06-01 2012-12-14
CARTER, James Andrew Director 2010-06-01 2012-12-14
CHILVERS, Jayne Director 2012-02-01 2012-12-14
CONINGSBY, James Edward Russell Director 2010-06-01 2023-05-04
COPESTAKE, Ian Trafford Director 2010-06-01 2012-12-14
CRAVEN, Michelle Stephanie Director 2010-06-01 2012-12-14
ELLIOTT, Caroline Deborah Director 2010-06-01 2012-12-14
FERN, Stephen James Director 2018-01-17 2019-05-31
GROSBERG, Richard Desmond Director 2010-06-01 2012-12-14
HARRISON, Karen Louise Director 2010-06-01 2012-12-14
HUNTINGFORD, Christopher James Director 2023-05-04 2023-11-15
IRISH, Stephen Andrew Director 2010-06-01 2012-12-14
JAMIESON, Andrew Peter Director 2010-06-01 2012-12-14
JENKINSON, Mark Mansell Director 2010-06-01 2012-12-14
KAPLAN, David Director 2010-09-13 2012-12-14
KEARSLEY, Laura Director 2012-05-14 2012-12-14
KINMAN, Jennifer Director 2010-12-01 2012-12-14
LODGE, Michael Stephen Director 2010-06-01 2012-12-14
MILLER, Christopher Director 2013-06-12 2018-01-17
MILLER, Christopher Director 2010-04-20 2012-12-14
OSBORNE, Nigel Richard Director 2023-05-04 2025-10-26
PREECE, Lisa Director 2010-06-01 2012-12-14
REES, Christopher Mark David Director 2010-04-09 2012-12-14
RITCHIE, Deborah Ann Director 2010-06-01 2012-12-14
ROBERTS, Jonathan William Vincent Director 2010-06-01 2012-12-14
SELBY, Cathryn Rachel Director 2012-03-07 2012-12-14
STANILAND, Richard Director 2010-06-01 2012-12-14
STANSFIELD, Christopher Director 2010-06-01 2012-12-14
SUTHERLAND, Jane Catherine Director 2010-06-01 2012-12-14
TAYLOR, Duncan John Director 2010-05-18 2012-12-14
TREES, Simon Anthony Director 2011-01-04 2012-12-14
WALLS, Marie Amanda Director 2010-06-01 2012-12-14
WATERFIELD, Simon Ian Director 2010-06-01 2018-05-31
WILLIAMS, Bruce Howard Leighton Director 2010-06-01 2023-05-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nelsonslaw Llp Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-06-01 Active
Mr James Edward Russell Coningsby Individual Significant influence 2016-04-06 Ceased 2019-05-31
Mr Timothy Michael Hastings Individual Significant influence 2016-04-06 Ceased 2019-05-31
Mr Christopher Michael Adams Individual Significant influence 2016-04-06 Ceased 2019-05-31
Mr Jonathan William Vincent Roberts Individual Significant influence 2016-04-06 Ceased 2019-05-31
Mr Duncan John Taylor Individual Significant influence 2016-04-06 Ceased 2019-05-31
Mr Bruce Howard Leighton Williams Individual Significant influence 2016-04-06 Ceased 2019-05-31
Mr Simon Anthony Trees Individual Significant influence 2016-04-06 Ceased 2019-05-31
Mr Simon Ian Waterfield Individual Significant influence 2016-04-06 Ceased 2019-05-31
Mr Stewart Neil Vandermark Individual Significant influence 2016-04-06 Ceased 2019-05-31
Mr Christopher Miller Individual Significant influence 2016-04-06 Ceased 2018-05-31
Mr Andrew Peter Jamieson Individual Significant influence 2016-04-06 Ceased 2018-05-31
Mr Christopher Stansfield Individual Significant influence 2016-04-06 Ceased 2018-05-31

Filing timeline

Last 20 of 324 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-08-09 MA Memorandum articles
  • 2023-08-09 RESOLUTIONS Resolution
Date Type Category Description
2025-12-22 AA accounts Accounts with accounts type full
2025-11-27 AP01 officers Appoint person director company with name date PDF
2025-11-27 TM01 officers Termination director company with name termination date PDF
2025-09-11 CH01 officers Change person director company with change date PDF
2025-09-10 CH01 officers Change person director company with change date PDF
2025-09-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-10 CH01 officers Change person director company with change date PDF
2025-05-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-11 AA accounts Accounts with accounts type full
2024-09-09 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-27 AD03 address Move registers to sail company with new address PDF
2024-06-06 CH01 officers Change person director company with change date PDF
2024-03-18 AA01 accounts Change account reference date company current shortened PDF
2024-02-21 AA accounts Accounts with accounts type full
2024-02-16 AD02 address Change sail address company with new address PDF
2023-12-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-15 TM01 officers Termination director company with name termination date PDF
2023-08-15 AP02 officers Appoint corporate director company with name date PDF
2023-08-09 MA incorporation Memorandum articles
2023-08-09 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Year-on-year comparison hidden: this filing covers about 12 months versus 10 months prior.

Official Companies House page