UKBizDB.co.uk

GOULD & SWAYNE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gould & Swayne Limited. The company was founded 20 years ago and was given the registration number 05065354. The firm's registered office is in STREET. You can find them at 76 High Street, , Street, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:GOULD & SWAYNE LIMITED
Company Number:05065354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:76 High Street, Street, England, BA16 0EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, Main Road, Shapwick, Bridgwater, TA7 9LP

Secretary05 March 2004Active
76, High Street, Street, England, BA16 0EN

Director01 April 2024Active
76, High Street, Street, England, BA16 0EN

Director16 March 2004Active
76, High Street, Street, England, BA16 0EN

Director01 September 2013Active
76, High Street, Street, England, BA16 0EN

Director01 July 2020Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 March 2004Active
Raglan House, 26 Silver Street, Cheddar, BS27 3JR

Director01 November 2007Active
58 The Roman Way, Glastonbury, BA6 8AD

Director15 September 2005Active
21, Broad Street, Wells, England, BA5 2DJ

Director01 January 2019Active
Cranhill House, Cranhill Road, Street, BA16 0BY

Director01 June 2010Active
21, Broad Street, Wells, England, BA5 2DJ

Director01 October 2018Active
Lamorna, Middle Street East Harptree, Bristol, BS40 6AZ

Director01 October 2007Active
38, Priestley Way, Burnham On Sea, TA8 1QX

Director05 March 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 March 2004Active

People with Significant Control

Culshaw Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cranhill House, Cranhill Road, Street, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Appoint person director company with name date.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Address

Change registered office address company with date old address new address.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.