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
AUSTIN JAMES GILL Aug 1976 British Director 2002-10-01 UNTIL 2004-08-17 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
CHRISTOPHER TREVOR JOLLY Dec 1955 British Director 2001-06-28 UNTIL 2009-06-10 RESIGNED
MR ANDREW JOHN HODDER Aug 1954 United Kingdom Director RESIGNED
MICHAEL JOHN JARRATT British Director 1993-06-29 UNTIL 1998-06-25 RESIGNED
MR JOHN HAWES Jan 1935 British Director RESIGNED
MR MARK DAVID HAMMOND Jan 1953 British Director 2004-06-23 UNTIL 2011-06-16 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
MRS PATRICIA ANNE MARTIN Sep 1951 British Director 2010-06-16 UNTIL 2016-01-01 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
PATRICIA MARGARET LUSH Dec 1946 British Secretary 1995-06-22 UNTIL 2000-06-22 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
JULIAN JAMES BAILEY Oct 1937 British Director 2006-06-13 UNTIL 2016-01-01 RESIGNED
MR ANDREW WILLIAM EWART-JAMES May 1946 British Director 2011-06-16 UNTIL 2016-01-01 RESIGNED
MR JOHN MORRIS ELGAR Dec 1921 British Director RESIGNED
MARTIN MITCHELL DAVIS May 1943 British Director RESIGNED
MARTIN MITCHELL DAVIS May 1943 British Director 1998-06-25 UNTIL 2001-06-27 RESIGNED
ANTHONY ERIC DAVIES Nov 1951 British Director 1995-06-22 UNTIL 1999-06-17 RESIGNED
MR ROGER ERIC CHADWICK Jun 1961 British Director 2011-06-16 UNTIL 2016-01-01 RESIGNED
MR CHRISTOPHER JOHN BERTRAM BROMFIELD Oct 1950 British Director 2000-06-22 UNTIL 2009-06-10 RESIGNED
MISS BEVERLEY ANNE BLEASDALE Sep 1956 British Director 2010-06-16 UNTIL 2013-06-19 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
PATRICIA MARGARET LUSH Dec 1946 British Director 1994-06-22 UNTIL 2019-07-11 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
MR PAUL ANTHONY EWARD Dec 1942 British Director 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
ELIZABETH JANE MCWALTER Apr 1959 British Director 1998-06-25 UNTIL 2001-06-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAMBROOK SCHOOL TRUST LIMITED BRACKNELL Active FULL 85200 - Primary education
CHERRY TREE FREEHOLDERS LIMITED SALISBURY Active DORMANT 68209 - Other letting and operating of own or leased real estate
KEY ONE MANAGEMENT COMPANY LIMITED DEVIZES Active DORMANT 98000 - Residents property management
THE GUILD OF INCORPORATED SURVEYORS. BRACKNELL Dissolved... DORMANT 99999 - Dormant Company
GLENFALL HOUSE TRUST BRISTOL Dissolved... TOTAL EXEMPTION FULL 55900 - Other accommodation
THE PONY CLUB WARWICK ENGLAND Active GROUP 93120 - Activities of sport clubs
ASI SERVICES LIMITED BRACKNELL Active DORMANT 74990 - Non-trading company
LMG JEWELLERY LIMITED EASTBOURNE Active MEDIUM 82990 - Other business support service activities n.e.c.
ADEPT LEGAL SERVICES LIMITED CROYDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
WILTSHIRE BLIND ASSOCIATION DEVIZES Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
WANSBROUGHS DEVIZES LIMITED WILTSHIRE Active DORMANT 69102 - Solicitors
THE ROYAL SIGNALS MUSEUM DORSET Active MICRO ENTITY 91020 - Museums activities
TOUCH DATA LIMITED SWINDON Active DORMANT 62012 - Business and domestic software development
THE BARGE INN TRADING COMPANY LIMITED DORCHESTER Dissolved... SMALL 56302 - Public houses and bars
THE BARGE INN COMMUNITY PROJECT LIMITED DORCHESTER Dissolved... SMALL 56302 - Public houses and bars
NEWLYN HIGH COURT ENFORCEMENT LIMITED GLOUCESTER Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE PARK ACADEMIES TRUST SWINDON ENGLAND Active FULL 85200 - Primary education
YOUTH PHILANTHROPY EDUCATION LONDON ENGLAND Dissolved... 85590 - Other education n.e.c.
BRITISH SOCIETY OF GASTROENTEROLOGY LONDON Active GROUP 94120 - Activities of professional membership organizations

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
AGRIBULK LIMITED SWINDON ENGLAND Active DORMANT 49410 - Freight transport by road
29 TO 31 ONSLOW GARDENS LIMITED SWINDON ENGLAND Active DORMANT 98000 - Residents property management
48 PONT STREET LIMITED SWINDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
40/42 CRANLEY GARDENS MANAGEMENT LIMITED SWINDON ENGLAND Active DORMANT 98000 - Residents property management
80 TO 82 ONSLOW GARDENS LIMITED SWINDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
16 REDCLIFFE SQUARE LIMITED SWINDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
86 ONSLOW GARDENS (FREEHOLD) LIMITED SWINDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
THRINGS (SERVICES) LIMITED SWINDON Active DORMANT 99999 - Dormant Company
HYPHEN TRUST CORPORATION LIMITED SWINDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
THRINGS LLP SWINDON Active FULL None Supplied