CompanyTrack
A

ADDLESHAW GODDARD LLP

Active London
2,320 employees Website
Professional services Legal services & solicitors
A

ADDLESHAW GODDARD LLP

Founded 2 Mar 2006 Active London, United Kingdom 2,320 employees addleshawgoddard.com
Professional services Legal services & solicitors
Accounts Submitted
Confirmation Statement Submitted
Net assets £255.88M £19.01M 2024 year on year
Total assets £348.11M £13.54M 2024 year on year
Total Liabilities £92.23M £5.47M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

41 Lothbury London EC2R 7HG United Kingdom

Office (Leeds)

3 Sovereign Square, Sovereign St, Leeds LS1 4ER

Credit Report

Discover ADDLESHAW GODDARD LLP's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£139.06M

Decreased by £7.35M (-5%)

Net Assets

£255.88M

Increased by £19.01M (+8%)

Total Liabilities

£92.23M

Decreased by £5.47M (-6%)

Turnover

£495.55M

Increased by £52.31M (+12%)

Employees

2320

Increased by 236 (+11%)

Debt Ratio

26%

Decreased by 3 (-10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

403 active 294 resigned
Status
Adam Charles MccarronLlp-memberUnknownUnited Kingdom411 May 2021Active
Adam Selby HastingsLlp-memberUnknownUnited Kingdom538 Jun 2020Active
Adrian Mark MansbridgeLlp-memberUnknownUnited Kingdom411 May 2024Active
Adrian Philip CollinsLlp-memberUnknownEngland5928 Apr 2006Active
Adrienne SpiersLlp-memberUnknownUnited Kingdom441 Jun 2017Active
Alaisdair Hardy ManganLlp-memberUnknownEngland441 May 2019Active
Alasdair MackenzieLlp-memberUnknownUnited Kingdom431 May 2022Active
Alasdair MckenzieLlp-memberUnknownUnited Kingdom431 Nov 2024Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

ADDLESHAW GODDARD LLP Current Company
ADDLESHAW BOOTH & CO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ADDLESHAW BOOTH & CO. SERVICE COMPANY united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ADDLESHAW GODDARD (EUROPE) LLP united kingdom voting rights 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
ADDLESHAW GODDARD (HONG KONG) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ADDLESHAW GODDARD (LUXEMBOURG) LLP united kingdom voting rights 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
ADDLESHAW GODDARD NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ADDLESHAW GODDARD TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ADDLESHAWS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AG INTELLIGENT DELIVERY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
A.G. REGISTRARS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
A G SECRETARIAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AG SERVICE COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INHOCO FORMATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PRIVATE CAPITAL TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOVEREIGN TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THEODORE GODDARD LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025OfficersTermination of Gemma Jane Claire Phillips as director on 2025-11-27View(1 page)
15 Dec 2025OfficersTermination of Andrew James Carter as director on 2025-11-30View(1 page)
11 Dec 2025OfficersAppointment of Piaras Power as director on 2025-09-15View(2 pages)
2 Dec 2025OfficersChange Person Member Limited Liability Partnership With Name Change DateView(2 pages)
1 Dec 2025AddressChange Registered Office Address Limited Liability Partnership With Date Old Address New AddressView(1 page)
15 Dec 2025 Officers

Termination of Gemma Jane Claire Phillips as director on 2025-11-27

15 Dec 2025 Officers

Termination of Andrew James Carter as director on 2025-11-30

11 Dec 2025 Officers

Appointment of Piaras Power as director on 2025-09-15

2 Dec 2025 Officers

Change Person Member Limited Liability Partnership With Name Change Date

1 Dec 2025 Address

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

Recent Activity

Latest Activity

Termination of Gemma Jane Claire Phillips as director on 2025-11-27

2 months ago on 15 Dec 2025

Termination of Andrew James Carter as director on 2025-11-30

2 months ago on 15 Dec 2025

Appointment of Piaras Power as director on 2025-09-15

2 months ago on 11 Dec 2025

Change Person Member Limited Liability Partnership With Name Change Date

2 months ago on 2 Dec 2025

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

2 months ago on 1 Dec 2025