THE HONOURABLE COMPANY OF GLOUCESTERSHIRE - CHELTENHAM


Company Profile Company Filings

Overview

THE HONOURABLE COMPANY OF GLOUCESTERSHIRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHELTENHAM and has the status: Active.
THE HONOURABLE COMPANY OF GLOUCESTERSHIRE was incorporated 16 years ago on 03/12/2007 and has the registered number: 06442628. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

THE HONOURABLE COMPANY OF GLOUCESTERSHIRE - CHELTENHAM

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HARRISON CLARK RICKERBYS LIMITED
ELLENBOROUGH HOUSE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1YD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/12/2023 16/12/2024

Map

HARRISON CLARK RICKERBYS LIMITED

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIR GRAHAM ANTHONY MILLER Oct 1951 British Director 2014-05-19 CURRENT
MRS JULIE KENT Nov 1961 British Director 2018-05-22 CURRENT
RUTH DOOLEY Mar 1966 British Director 2021-09-28 CURRENT
SIR HENRY WILLIAM GEORGE ELWES Oct 1935 British Director 2007-12-03 CURRENT
THOMAS ALEXANDER FORTESCUE FROST Sep 1945 British Director 2018-05-22 CURRENT
PROFESSOR CHRISTOPHER JOHN GASKELL Apr 1948 British Director 2017-01-24 CURRENT
MR MARK HURRELL Jul 1954 British Director 2017-05-23 CURRENT
MR ANDY DAVID FITZGERALD HODSON Dec 1948 British Director 2020-04-29 CURRENT
MR MICHAEL JONES Jan 1945 British Director 2021-04-14 CURRENT
MS NICOLA HERMINE DE LONGH Oct 1970 British Director 2022-05-22 CURRENT
MR IAN JAMES O'BRYAN Sep 1968 British Director 2017-05-23 CURRENT
MR PETER RICHARD RANDALL Aug 1957 British Director 2021-09-28 CURRENT
LIEUTENANT COLONEL ANDREW JAMES TABOR Apr 1959 British Director 2016-03-22 CURRENT
MR MICHAEL DAVID WARNER Jul 1947 British Director 2021-09-28 CURRENT
MR PHILIP ALAN ROBSON Secretary 2018-04-19 CURRENT
MR MARK ALISTER FABIAN Jan 1957 British Director 2007-12-13 UNTIL 2015-03-20 RESIGNED
PROFESSOR COLIN DENNIS May 1946 British Director 2012-09-05 UNTIL 2021-11-09 RESIGNED
MR CERI THOMAS EVANS May 1941 British Director 2010-12-08 UNTIL 2020-11-10 RESIGNED
AIR VICE MARSHAL RICHARD ANTHONY MASON Oct 1932 British Director 2008-05-12 UNTIL 2014-05-19 RESIGNED
MR JOHN GORE HAZELWOOD Aug 1934 British Director 2007-12-13 UNTIL 2017-11-15 RESIGNED
MR PATRICK THOMAS JOSEPH BROOKE Feb 1947 British Director 2007-12-13 UNTIL 2017-11-15 RESIGNED
THE HON HUGH JOHN HAMILTON TOLLEMACHE Feb 1946 British Director 2010-12-08 UNTIL 2018-05-22 RESIGNED
STEPHEN LEO DAVIS Jul 1950 British Director 2008-05-12 UNTIL 2012-11-12 RESIGNED
MRS ANNE CHAMBERS Nov 1951 British Director 2013-01-08 UNTIL 2022-11-08 RESIGNED
MRS HELEN EDITH LOVATT Sep 1959 British Director 2015-11-17 UNTIL 2021-09-28 RESIGNED
ANTHONY RUSSELL CROOK Sep 1933 British Secretary 2007-12-03 UNTIL 2013-04-09 RESIGNED
AIR MARSHAL GRAEME ALAN ROBERTSON Secretary 2013-04-09 UNTIL 2018-04-19 RESIGNED
ROBERT LOCKLEY TURNER Sep 1935 British Director 2007-12-13 UNTIL 2012-04-03 RESIGNED
SIR MICHAEL DOUGLAS MCWILLIAM Jun 1933 British Director 2013-01-08 UNTIL 2017-11-14 RESIGNED
MR IAN RICHARD MEAN Oct 1946 British Director 2008-02-26 UNTIL 2010-12-08 RESIGNED
MR ALFRED COSIER MORRIS Nov 1941 British Director 2007-12-13 UNTIL 2010-06-23 RESIGNED
MRS KAREN JANE MORGAN Jun 1945 British Director 2008-05-12 UNTIL 2010-12-08 RESIGNED
COLONEL ANTHONY RALPH ERLING SINGER OBE Feb 1951 British Director 2015-11-17 UNTIL 2020-11-10 RESIGNED
MR MARCUS JOHN DYNE STEEL Oct 1945 British Director 2011-01-18 UNTIL 2016-11-22 RESIGNED
MR JOHN CAMPBELL THURSTON Jan 1940 British Director 2008-05-12 UNTIL 2017-11-15 RESIGNED
MR ROBERT EDWARD JOHN BERNAYS Oct 1944 British Director 2013-01-08 UNTIL 2015-11-13 RESIGNED
MRS MARGIE BURNET WARD Aug 1955 British Director 2011-05-24 UNTIL 2012-10-03 RESIGNED
PROFESSOR PATRICIA MARY BROADFOOT Jul 1949 British Director 2007-12-13 UNTIL 2011-09-06 RESIGNED
MR NICHOLAS ANTHONY MARK BROADY Jun 1962 British Director 2013-06-04 UNTIL 2023-12-01 RESIGNED
SIR JOHN ANTHONY ADYE Oct 1939 British Director 2012-09-05 UNTIL 2014-03-05 RESIGNED
MS MARGARET DOROTHY AUSTEN Oct 1953 British Director 2014-10-28 UNTIL 2016-08-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael David Jones 2022-05-20 1/1945 Cheltenham   Gloucestershire Significant influence or control
Significant influence or control as firm
Mrs Julia Kent 2020-04-30 11/1961 Cheltenham   Significant influence or control
Lt Col Andrew James Tabor 2019-05-16 4/1959 Cheltenham   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Philip Alan Robson 2018-04-19 - 2018-05-22 6/1959 Cheltenham   Gloucestershire Significant influence or control
Air Marshal Graeme Alan Robertson 2017-12-04 - 2018-04-19 2/1945 Cheltenham   Significant influence or control
Professor Christopher John Gaskell 2017-01-01 - 2022-05-20 4/1948 Cheltenham   Gloucestershire Significant influence or control
Air Marshal Graeme Alan Robertson 2016-12-03 - 2018-04-19 2/1945 Cheltenham   Significant influence or control
Mrs Helen Edith Lovatt 2016-04-06 - 2020-04-30 9/1959 Cheltenham   Gloucestershire Significant influence or control
Sir Graham Anthony Miller 2016-04-06 - 2019-05-16 10/1951 Cheltenham   Gloucestershire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHELTENHAM FESTIVALS CHELTENHAM ENGLAND Active GROUP 90030 - Artistic creation
NORTHWICK PARK LIMITED MORETON IN MARSH UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
CHELTEN HOMES LIMITED WORCESTER Dissolved... UNAUDITED ABRIDGED 99999 - Dormant Company
THE HARBOUR Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE COLLEGIATE SCHOOL BRISTOL BRISTOL Active GROUP 85100 - Pre-primary education
10 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED WORCESTER Dissolved... DORMANT 99999 - Dormant Company
BERKELEY FARMS LIMITED BERKELEY Active TOTAL EXEMPTION FULL 01500 - Mixed farming
BERKELEY CASTLE ENTERPRISES LIMITED BERKELEY Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
THE DEAN CLOSE FOUNDATION GLOUCESTERSHIRE Active GROUP 85100 - Pre-primary education
VIO HEALTHTECH LIMITED CAMBERLEY ENGLAND Active SMALL 32500 - Manufacture of medical and dental instruments and supplies
MERCHANTS' ACADEMY TRUST BRISTOL Dissolved... GROUP 85200 - Primary education
COLSTON'S SCHOOL FOUNDATION BRISTOL ENGLAND Active FULL 85600 - Educational support services
WILLANS SERVICES LIMITED TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
IDENTITY ASSURANCE SYSTEMS LIMITED STRATFORD-UPON-AVON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
SPETCHLEY GARDENS ENTERPRISES LIMITED BERKELEY Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
CHORUS CARE LIMITED FAREHAM ENGLAND Dissolved... NO ACCOUNTS FILED 87100 - Residential nursing care facilities
WILLANS LLP CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL None Supplied
QUANTUM SWANSEA LLP BOURNEMOUTH ENGLAND Active SMALL None Supplied
PLATINUM SKIES CHAPTERS LLP BOURNEMOUTH ENGLAND Active -... SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
The Honourable Company of Gloucestershire 2023-12-09 31-03-2023 £38,038 equity
The Honourable Company of Gloucestershire 2021-07-10 31-03-2021 £40,217 equity
Micro-entity Accounts - THE HONOURABLE COMPANY OF GLOUCESTERSHIRE 2019-12-03 31-03-2019 £28,154 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGILICO WORKPLACE TECHNOLOGIES (MIDLANDS) LIMITED CHELTENHAM ENGLAND Active AUDIT EXEMPTION SUBSI 46660 - Wholesale of other office machinery and equipment
AGILICO WORKPLACE TECHNOLOGIES (SOUTH) LIMITED CHELTENHAM ENGLAND Active FULL 46660 - Wholesale of other office machinery and equipment
ZIFF CONSULTING LIMITED CHELTENHAM ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
DIAMOND GROUP (HOLDINGS) LTD CHELTENHAM ENGLAND Active AUDIT EXEMPTION SUBSI 82190 - Photocopying, document preparation and other specialised office support activities
EMC CEMENT HOLDINGS LIMITED CHELTENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 23610 - Manufacture of concrete products for construction purposes
EMC CEMENT SERVICES LIMITED CHELTENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 23610 - Manufacture of concrete products for construction purposes
SHANXCHA LIMITED CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
TUNERIVER LTD CHELTENHAM UNITED KINGDOM Active DORMANT 59200 - Sound recording and music publishing activities
SKG CAPITAL GP LIMITED CHELTENHAM ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
GLOUCESTERSHIRE NATURE AND CLIMATE FUND LIMITED CHELTENHAM ENGLAND Active DORMANT 74901 - Environmental consulting activities