GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY - SWINDON


Company Profile Company Filings

Overview

GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SWINDON ENGLAND and has the status: Active.
GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY was incorporated 140 years ago on 04/04/1884 and has the registered number: 00019680. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY - SWINDON

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THRINGS LLP
6 DRAKES MEADOW
SWINDON
SN3 3LL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/08/2023 20/08/2024

Map

THRINGS LLP
ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SCOTT JAMES ROBINS Feb 1992 British Director 2019-07-11 CURRENT
MR JEREMY CHARLES TAYLOR Feb 1982 British Director 2019-07-11 CURRENT
RAMONA DERBYSHIRE Dec 1978 British Director 2016-01-01 CURRENT
PATRICIA MARGARET LUSH Dec 1946 British Secretary 1995-06-22 UNTIL 2000-06-22 RESIGNED
JONATHAN JAMES FOSTER HALL Dec 1964 British Director 2000-06-22 UNTIL 2002-06-26 RESIGNED
MR ALAN JOHN GOULDING Mar 1948 British Director RESIGNED
DAVID ANTONY GLASS Mar 1944 British Director 1993-06-29 UNTIL 2016-01-01 RESIGNED
AUSTIN JAMES GILL Aug 1976 British Director 2002-10-01 UNTIL 2004-08-17 RESIGNED
ANDREW JOHN GILL Dec 1942 British Director 1993-06-29 UNTIL 1998-06-25 RESIGNED
ANDREW JOHN GILL Dec 1942 British Director 1999-06-17 UNTIL 2000-06-22 RESIGNED
ANDREW JOHN GILL Dec 1942 British Director 2006-06-13 UNTIL 2012-06-20 RESIGNED
MRS JULIA KATHERINE LOUISE HASLER Jul 1953 British Director 2006-06-13 UNTIL 2013-06-19 RESIGNED
IAN SOUTHWARD Secretary RESIGNED
COLIN SMITH Nov 1933 British Secretary RESIGNED
COLIN SMITH Nov 1933 British Secretary 1993-04-07 UNTIL 1995-06-22 RESIGNED
MR MARK DAVID HAMMOND Jan 1953 British Director 2004-06-23 UNTIL 2011-06-16 RESIGNED
ANDREW JOHN GILL Dec 1942 British Secretary 2000-06-22 UNTIL 2006-06-13 RESIGNED
JULIAN JAMES BAILEY Oct 1937 British Secretary 2006-06-13 UNTIL 2016-01-01 RESIGNED
MR CHRISTOPHER JOHN BERTRAM BROMFIELD Oct 1950 British Director 2000-06-22 UNTIL 2009-06-10 RESIGNED
MR ROGER ERIC CHADWICK Jun 1961 British Director 2011-06-16 UNTIL 2016-01-01 RESIGNED
ANTHONY ERIC DAVIES Nov 1951 British Director 1995-06-22 UNTIL 1999-06-17 RESIGNED
MARTIN MITCHELL DAVIS May 1943 British Director 1998-06-25 UNTIL 2001-06-27 RESIGNED
MARTIN MITCHELL DAVIS May 1943 British Director RESIGNED
MR JOHN MORRIS ELGAR Dec 1921 British Director RESIGNED
MR ANDREW WILLIAM EWART-JAMES May 1946 British Director 2011-06-16 UNTIL 2016-01-01 RESIGNED
ELIZABETH JANE MCWALTER Apr 1959 British Director 1998-06-25 UNTIL 2001-06-28 RESIGNED
MR PAUL ANTHONY EWARD Dec 1942 British Director RESIGNED
MR RICHARD JAMES CAMERON FORD Feb 1938 British Director RESIGNED
SALLY ANN BEST May 1957 British Director 1993-06-29 UNTIL 1996-06-26 RESIGNED
JULIAN JAMES BAILEY Oct 1937 British Director RESIGNED
JULIAN JAMES BAILEY Oct 1937 British Director 2006-06-13 UNTIL 2016-01-01 RESIGNED
JOANNA APPERLEY Sep 1986 British Director 2016-01-01 UNTIL 2018-08-07 RESIGNED
CHARLES THOMAS WATSON ANDERSON Aug 1952 British Director 1996-06-26 UNTIL 1998-07-28 RESIGNED
NICHOLAS BRYAN REFFELL ALEXANDER Sep 1954 British Director 1999-06-17 UNTIL 2003-06-24 RESIGNED
MR NICHOLAS BRYAN REFFELL ALEXANDER Sep 1954 British Director 2004-06-23 UNTIL 2008-06-11 RESIGNED
MR TIMOTHY JAMES ADKIN Apr 1955 English Director 2012-02-09 UNTIL 2016-01-01 RESIGNED
CLAIRE DIANE BENDLE Dec 1967 British Director 2003-03-25 UNTIL 2004-08-17 RESIGNED
PETER JOHN GADSDEN May 1929 British Director 1993-06-29 UNTIL 1995-06-22 RESIGNED
MISS BEVERLEY ANNE BLEASDALE Sep 1956 British Director 2010-06-16 UNTIL 2013-06-19 RESIGNED
MR DAVID MICHAEL GIBBONS Feb 1931 British Director RESIGNED
RICHARD ANDREW MARTIN Aug 1947 British Director 1999-06-17 UNTIL 2011-06-16 RESIGNED
MRS PATRICIA ANNE MARTIN Sep 1951 British Director 2010-06-16 UNTIL 2016-01-01 RESIGNED
PATRICIA MARGARET LUSH Dec 1946 British Director 1994-06-22 UNTIL 2019-07-11 RESIGNED
MR MICHAEL JOHN CARUTHERS-LITTLE May 1941 British Director RESIGNED
STEPHEN JOHN STUART LESLIE Apr 1979 British Director 2006-06-13 UNTIL 2009-06-10 RESIGNED
MR DAVID MICHAEL GIBBONS Feb 1931 British Director 1996-06-26 UNTIL 1999-06-17 RESIGNED
MICHAEL JOHN JARRATT British Director 1993-06-29 UNTIL 1998-06-25 RESIGNED
MR ANDREW JOHN HODDER Aug 1954 United Kingdom Director RESIGNED
MR JOHN HAWES Jan 1935 British Director RESIGNED
CHRISTOPHER TREVOR JOLLY Dec 1955 British Director 2001-06-28 UNTIL 2009-06-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEREFORD DIOCESAN BOARD OF FINANCE(THE) HEREFORD Active FULL 94910 - Activities of religious organizations
W.R. CURNICK LIMITED MARLBOROUGH Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
CL MORTGAGES LIMITED WEST BROMWICH Active FULL 64192 - Building societies
ABD LEGAL SERVICES LIMITED WILTSHIRE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ITL MORTGAGES LIMITED COVENTRY ENGLAND Active FULL 64922 - Activities of mortgage finance companies
COUNTY OF GLOUCESTERSHIRE COMMUNITY FOUNDATION CHELTENHAM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
PLOYTILE LIMITED CHALFONT ST. GILES ENGLAND Active MICRO ENTITY 98000 - Residents property management
AMBER HOMELOANS LIMITED SKIPTON Active DORMANT 64922 - Activities of mortgage finance companies
TRINITY TRADING (MATSON) LIMITED GLOUCESTER ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
INDEPENDENCE TRUST GLOUCESTER ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
BISHOP MASCALL CENTRE FOUNDATION LUDLOW Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
HIGH COURT ENFORCEMENT OFFICERS ASSOCIATION LIMITED NORTHWICH UNITED KINGDOM Active MICRO ENTITY 84230 - Justice and judicial activities
ADEPT LEGAL SERVICES LIMITED CROYDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
TURN UP PRODUCTIONS LIMITED GLOUCESTER Dissolved... TOTAL EXEMPTION SMALL 58110 - Book publishing
AGE UK SALISBURY DISTRICT DEVIZES ENGLAND Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
ELMIO DESIGN LTD THATCHAM Dissolved... 71122 - Engineering related scientific and technical consulting activities
NEWLYN HIGH COURT ENFORCEMENT LIMITED GLOUCESTER Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
IP IACOPI LLP GLOUCESTER Active DORMANT None Supplied
TANNERS SOLICITORS LLP CIRENCESTER Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Gloucestershire & Wiltshire Incorporated - Accounts to registrar (filleted) - small 23.2.5 2023-12-21 31-12-2022 £37,775 Cash £47,153 equity
Gloucestershire & Wiltshire Incorporated - Accounts to registrar (filleted) - small 22.3 2023-02-14 31-12-2021 £53,274 Cash £63,858 equity
Gloucestershire & Wiltshire Incorporated - Accounts to registrar (filleted) - small 18.2 2021-12-01 31-12-2020 £39,441 Cash £15,055 equity
Gloucestershire & Wiltshire Incorporated - Accounts to registrar (filleted) - small 18.2 2020-12-25 31-12-2019 £69,386 Cash £36,264 equity
Gloucestershire & Wiltshire Incorporated - Accounts to registrar (filleted) - small 18.2 2019-09-13 31-12-2018 £55,606 Cash £38,517 equity
Gloucestershire & Wiltshire Incorporated - Accounts to registrar (filleted) - small 18.2 2018-09-29 31-12-2017 £35,189 Cash £63,707 equity
Gloucestershire & Wiltshire Incorporated - Accounts to registrar - small 17.2 2017-09-30 31-12-2016 £20,345 Cash £95,224 equity
Gloucestershire & Wiltshire Incorporated - Abbreviated accounts 16.1 2016-09-30 31-12-2015 £17,902 Cash £62,227 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROCKLEY TRANSPORT LIMITED SWINDON ENGLAND Active FULL 49410 - Freight transport by road
HAYDON DEVELOPMENT COMPANY LIMITED SWINDON Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
FORUM 98 LIMITED SWINDON Active DORMANT 74990 - Non-trading company
INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED SWINDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
FREETOWN TERMINAL HOLDING LIMITED SWINDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
WATSON COMMERCIAL PROPERTIES LIMITED SWINDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
TAE POWER SOLUTIONS ENGINEERING LIMITED SWINDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
COMPASS ENERGY LIMITED SWINDON ENGLAND Active AUDIT EXEMPTION SUBSI 46719 - Wholesale of other fuels and related products
ABBEY ROW MALMESBURY LIMITED SWINDON ENGLAND Active AUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate