UKBizDB.co.uk

GREGG LATCHAMS WRH EXECUTOR & TRUSTEE COMPANY

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

This company is commonly known as Gregg Latchams Wrh Executor & Trustee Company. The company was founded 31 years ago and was given the registration number 02770215. The firm's registered office is in BRISTOL. You can find them at 6 Queen Square, , Bristol, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:GREGG LATCHAMS WRH EXECUTOR & TRUSTEE COMPANY
Company Number:02770215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1992
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:6 Queen Square, Bristol, England, BS1 4JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Queen Square, Bristol, England, BS1 4JE

Director01 August 2017Active
6, Queen Square, Bristol, England, BS1 4JE

Director01 August 2017Active
Cote Grange Cote Lane, Bristol, BS9 3UL

Director03 October 2006Active
6, Queen Square, Bristol, England, BS1 4JE

Director18 December 2020Active
6, Queen Square, Bristol, England, BS1 4JE

Director18 December 2020Active
Bilbie Cottage, 22 High Street, Yatton, Bristol, BS49 4JA

Secretary02 December 1992Active
6, Queen Square, Bristol, England, BS1 4JE

Director15 November 2011Active
48 Rownham Mead, Hotwells, Bristol, BS8 4YB

Director02 December 1992Active
Bilbie Cottage,, 22 High Street, Yatton, Bristol, BS49 4JA

Director02 December 1992Active
35 Uncombe Close, Backwell, Bristol, BS48 3PU

Director02 December 1992Active

People with Significant Control

Gregg Latchams Holding Company Limited
Notified on:09 September 2022
Status:Active
Country of residence:England
Address:6 Queen Square, Bristol, England, 6 Queen Square, Bristol, England, BS1 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gregg Latchams Holding Company Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:7, Queen Square, Bristol, England, BS1 4JE
Nature of control:
  • Significant influence or control
Mrs Clare Louise Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:6, Queen Square, Bristol, England, BS1 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Hill
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:6, Queen Square, Bristol, England, BS1 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Rapps
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:6, Queen Square, Bristol, England, BS1 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-10-30Address

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

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2017-08-04Officers

Termination director company with name termination date.

Download
2017-08-04Officers

Termination secretary company with name termination date.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.