Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY
Company Information for

GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY

THRINGS LLP, 6 DRAKES MEADOW, SWINDON, SN3 3LL,
Company Registration Number
00019680
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Gloucestershire And Wiltshire Incorporated Law Society
GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY was founded on 1884-04-04 and has its registered office in Swindon. The organisation's status is listed as "Active". Gloucestershire And Wiltshire Incorporated Law Society is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY
 
Legal Registered Office
THRINGS LLP
6 DRAKES MEADOW
SWINDON
SN3 3LL
Other companies in SN16
 
Filing Information
Company Number 00019680
Company ID Number 00019680
Date formed 1884-04-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 08:25:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY

Current Directors
Officer Role Date Appointed
RAMONA DERBYSHIRE
Director 2016-01-01
PATRICIA MARGARET LUSH
Director 1994-06-22
STEVEN PIPE
Director 2016-01-01
LOUISA-JAYNE SMITH
Director 2016-01-01
RACHEL WOODDISSE
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA APPERLEY
Director 2016-01-01 2018-08-07
JULIAN JAMES BAILEY
Company Secretary 2006-06-13 2016-01-01
TIMOTHY JAMES ADKIN
Director 2012-02-09 2016-01-01
JULIAN JAMES BAILEY
Director 2006-06-13 2016-01-01
ROGER ERIC CHADWICK
Director 2011-06-16 2016-01-01
ANDREW WILLIAM EWART-JAMES
Director 2011-06-16 2016-01-01
BEVERLEY ANNE BLEASDALE
Director 2010-06-16 2013-06-19
ANDREW JOHN GILL
Director 2006-06-13 2012-06-20
CHRISTOPHER JOHN BERTRAM BROMFIELD
Director 2000-06-22 2009-06-10
NICHOLAS BRYAN REFFELL ALEXANDER
Director 2004-06-23 2008-06-11
ANDREW JOHN GILL
Company Secretary 2000-06-22 2006-06-13
CLAIRE DIANE BENDLE
Director 2003-03-25 2004-08-17
RICHARD JAMES CAMERON FORD
Director 1991-08-06 2004-06-23
NICHOLAS BRYAN REFFELL ALEXANDER
Director 1999-06-17 2003-06-24
MARTIN MITCHELL DAVIS
Director 1998-06-25 2001-06-27
PATRICIA MARGARET LUSH
Company Secretary 1995-06-22 2000-06-22
ANDREW JOHN GILL
Director 1999-06-17 2000-06-22
ANTHONY ERIC DAVIES
Director 1995-06-22 1999-06-17
DAVID MICHAEL GIBBONS
Director 1996-06-26 1999-06-17
CHARLES THOMAS WATSON ANDERSON
Director 1996-06-26 1998-07-28
SALLY ANN BEST
Director 1993-06-29 1996-06-26
JOHN MORRIS ELGAR
Director 1991-08-06 1996-06-26
PAUL ANTHONY EWARD
Director 1991-08-06 1996-06-26
COLIN SMITH
Company Secretary 1993-04-07 1995-06-22
PETER JOHN GADSDEN
Director 1993-06-29 1995-06-22
DAVID MICHAEL GIBBONS
Director 1991-08-06 1994-06-22
IAN SOUTHWARD
Company Secretary 1992-07-08 1993-04-07
COLIN SMITH
Company Secretary 1991-08-06 1992-07-08
JULIAN JAMES BAILEY
Director 1991-08-06 1992-07-08
MARTIN MITCHELL DAVIS
Director 1991-08-06 1992-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-20AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-02-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2021-11-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICE
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA-JAYNE SMITH
2019-07-22AP01DIRECTOR APPOINTED MR JEREMY CHARLES TAYLOR
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA APPERLEY
2017-12-27RES01ADOPT ARTICLES 27/12/17
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/16 FROM 59 High Street Malmesbury Wiltshire SN16 9AH
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLASS
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARTIN
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EWART-JAMES
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAH
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ADKIN
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BAILEY
2016-03-17TM02APPOINTMENT TERMINATED, SECRETARY JULIAN BAILEY
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHADWICK
2016-03-17AP01DIRECTOR APPOINTED STEVEN PIPE
2016-03-17AP01DIRECTOR APPOINTED RACHEL WOODDISSE
2016-03-17AP01DIRECTOR APPOINTED JOANNA APPERLEY
2016-03-17AP01DIRECTOR APPOINTED RAMONA DERBYSHIRE
2016-03-17AP01DIRECTOR APPOINTED MISS LOUISA-JAYNE SMITH
2015-10-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-07AR0106/08/15 NO MEMBER LIST
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-28AR0106/08/14 NO MEMBER LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-29AR0106/08/13 NO MEMBER LIST
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIA HASLER
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BLEASDALE
2012-09-04AR0106/08/12 NO MEMBER LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA KATHERINE LOUISE HASLER / 03/09/2012
2012-09-03AP01DIRECTOR APPOINTED PETER VIPIN SHAH
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PENLEY
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET LUSH / 03/09/2012
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILL
2012-08-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-03AP01DIRECTOR APPOINTED MR TIMOTHY JAMES ADKIN
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-05AR0106/08/11 NO MEMBER LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES BAILEY / 16/06/2011
2011-09-03AP01DIRECTOR APPOINTED MR ROGER ERIC CHADWICK
2011-09-03AP01DIRECTOR APPOINTED MR ANDREW WILLIAM EWART-JAMES
2011-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2011-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAMMOND
2011-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTONY GLASS / 16/06/2011
2011-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GILL / 16/06/2011
2011-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN JAMES BAILEY / 16/06/2011
2010-09-03AR0106/08/10 NO MEMBER LIST
2010-09-03AP01DIRECTOR APPOINTED MRS PATRICIA ANNE MARTIN
2010-09-03AP01DIRECTOR APPOINTED MISS BEVERLEY ANNE BLEASDALE
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS PENLEY / 03/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW MARTIN / 03/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET LUSH / 03/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTONY GLASS / 03/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GILL / 03/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES BAILEY / 03/08/2010
2010-08-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-23363aANNUAL RETURN MADE UP TO 06/08/09
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BROMFIELD
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID MILLIKIN
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LESLIE
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JOLLY
2009-06-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-28363aANNUAL RETURN MADE UP TO 06/08/08
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS ALEXANDER
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR KENNETH PENNA
2008-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-24363sANNUAL RETURN MADE UP TO 06/08/07
2006-10-24363sANNUAL RETURN MADE UP TO 06/08/06
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-26288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-31288bSECRETARY RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-10363sANNUAL RETURN MADE UP TO 06/08/05
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY

Intangible Assets
Patents
We have not found any records of GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY
Trademarks
We have not found any records of GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1