The Honourable Company Of Gloucestershire

  • Active
  • Incorporated on 3 Dec 2007

Reg Address: Harrison Clark Rickerbys LimitedEllenborough House, Wellington Street, Cheltenham GL50 1YD


  • Summary The company with name "The Honourable Company Of Gloucestershire" is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) and located in Harrison Clark Rickerbys LimitedEllenborough House, Wellington Street, Cheltenham GL50 1YD. The Honourable Company Of Gloucestershire is currently in active status and it was incorporated on 3 Dec 2007 (16 years 9 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in The Honourable Company Of Gloucestershire.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Massey Director 14 Jun 2024 British Active
2 Nicola Hermine De Longh Director 22 May 2022 British Active
3 Peter Richard Randall Director 28 Sep 2021 British Active
4 Michael David Warner Director 28 Sep 2021 British Active
5 Ruth Dooley Director 28 Sep 2021 British Active
6 Michael David Jones Director 14 Apr 2021 British Active
7 Lkhagvasuren Zuunasan Director 29 Apr 2020 British Active
8 Julie Kent Director 22 May 2018 British Active
9 Julie Kent Director 22 May 2018 British Active
10 Thomas Alexander Fortescue Frost Director 22 May 2018 British Active
11 Philip Alan Robson Secretary 19 Apr 2018 - Active
12 Ian James O'Bryan Director 23 May 2017 British Active
13 Mark Hurrell Director 23 May 2017 British Active
14 Mark Hurrell Director 23 May 2017 British Active
15 Christopher John Gaskell Director 24 Jan 2017 British Active
16 Barry Anthony Forster Director 22 Mar 2016 British Active
17 Andrew James Tabor Director 22 Mar 2016 British Resigned
14 Jun 2024
18 Helen Edith Lovatt Director 17 Nov 2015 British Active
19 Helen Edith Lovatt Director 17 Nov 2015 British Resigned
28 Sep 2021
20 Anthony Ralph Erling Singer Obe Director 17 Nov 2015 British Resigned
10 Nov 2020
21 Margaret Dorothy Austen Director 28 Oct 2014 - Resigned
7 Aug 2016
22 Graham Anthony Miller Director 19 May 2014 British Active
23 Nicholas Anthony Mark Broady Director 4 Jun 2013 British Active
24 Alison Booth Secretary 9 Apr 2013 - Resigned
19 Apr 2018
25 Robert Edward John Bernays Director 8 Jan 2013 - Resigned
13 Nov 2015
26 Anne Chambers Director 8 Jan 2013 British Active
27 Michael Douglas Mcwilliam Director 8 Jan 2013 British Resigned
14 Nov 2017
28 Colin Dennis Director 5 Sep 2012 British Active
29 John Anthony Adye Director 5 Sep 2012 British Resigned
5 Mar 2014
30 Colin Dennis Director 5 Sep 2012 British Resigned
9 Nov 2021
31 Margie Burnet Ward Director 24 May 2011 British Resigned
3 Oct 2012
32 Marcus John Dyne Steel Director 18 Jan 2011 British Resigned
22 Nov 2016
33 Hugh John Hamilton Tollemache Director 8 Dec 2010 British Resigned
22 May 2018
34 Ceri Thomas Evans Director 8 Dec 2010 British Resigned
10 Nov 2020
35 Stephen Leo Davis Director 12 May 2008 British Resigned
12 Nov 2012
36 Karen Jane Morgan Director 12 May 2008 British Resigned
8 Dec 2010
37 Richard Anthony Mason Director 12 May 2008 British Resigned
19 May 2014
38 John Campbell Thurston Director 12 May 2008 British Resigned
15 Nov 2017
39 Ian Richard Mean Director 26 Feb 2008 British Resigned
8 Dec 2010
40 Robert Lockley Turner Director 13 Dec 2007 British Resigned
3 Apr 2012
41 Mark Alister Fabian Director 13 Dec 2007 British Resigned
20 Mar 2015
42 John Gore Hazelwood Director 13 Dec 2007 British Resigned
15 Nov 2017
43 Alfred Cosier Morris Director 13 Dec 2007 British Resigned
23 Jun 2010
44 Patrick Thomas Joseph Brooke Director 13 Dec 2007 British Resigned
15 Nov 2017
45 Patricia Mary Broadfoot Director 13 Dec 2007 British Resigned
6 Sep 2011
46 Henry William George Elwes Director 3 Dec 2007 British Active
47 Anthony Russell Crook Secretary 3 Dec 2007 British Resigned
9 Apr 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Julia Kent
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
30 Apr 2020 British Active
2 Lt Col Andrew James Tabor
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
Significant Influence Or Control As Trust
Significant Influence Or Control As Firm
16 May 2019 British Active
3 Mr Philip Alan Robson
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
19 Apr 2018 British Ceased
22 May 2018
4 Air Marshal Graeme Alan Robertson
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
4 Dec 2017 British Ceased
19 Apr 2018
5 Professor Christopher John Gaskell
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 Jan 2017 British Active
6 Air Marshal Graeme Alan Robertson
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
3 Dec 2016 British Ceased
19 Apr 2018
7 Mrs Helen Lovatt
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
30 Apr 2020
8 Sir Graham Anthony Miller
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
16 May 2019
9 Mrs Helen Lovatt
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
30 Apr 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Honourable Company Of Gloucestershire.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 17 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 17 Jun 2024 Download PDF
3 Officers - Change Person Director Company With Change Date 12 Apr 2024 Download PDF
4 Accounts - Micro Entity 28 Nov 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 18 Nov 2022 Download PDF
6 Officers - Appoint Person Director Company With Name Date 23 May 2022 Download PDF
7 Persons With Significant Control - Cessation Of A Person With Significant Control 20 May 2022 Download PDF
1 Pages
8 Accounts - Micro Entity 9 Jul 2021 Download PDF
9 Officers - Appoint Person Director Company With Name Date 17 Jun 2021 Download PDF
10 Confirmation Statement - No Updates 15 Dec 2020 Download PDF
3 Pages
11 Accounts - Micro Entity 1 Dec 2020 Download PDF
3 Pages
12 Officers - Termination Director Company With Name Termination Date 11 Nov 2020 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 11 Nov 2020 Download PDF
1 Pages
14 Persons With Significant Control - Notification Of A Person With Significant Control 30 Apr 2020 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 30 Apr 2020 Download PDF
2 Pages
16 Persons With Significant Control - Cessation Of A Person With Significant Control 30 Apr 2020 Download PDF
1 Pages
17 Accounts - Micro Entity 2 Dec 2019 Download PDF
2 Pages
18 Confirmation Statement - No Updates 2 Dec 2019 Download PDF
3 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 28 May 2019 Download PDF
2 Pages
20 Persons With Significant Control - Cessation Of A Person With Significant Control 28 May 2019 Download PDF
1 Pages
21 Confirmation Statement - No Updates 15 Dec 2018 Download PDF
3 Pages
22 Accounts - Micro Entity 13 Nov 2018 Download PDF
3 Pages
23 Officers - Appoint Person Director Company With Name Date 30 May 2018 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 26 May 2018 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 25 May 2018 Download PDF
1 Pages
26 Persons With Significant Control - Notification Of A Person With Significant Control 25 May 2018 Download PDF
2 Pages
27 Persons With Significant Control - Notification Of A Person With Significant Control 25 May 2018 Download PDF
2 Pages
28 Persons With Significant Control - Notification Of A Person With Significant Control 25 May 2018 Download PDF
2 Pages
29 Persons With Significant Control - Cessation Of A Person With Significant Control 25 May 2018 Download PDF
1 Pages
30 Officers - Appoint Person Secretary Company With Name Date 2 May 2018 Download PDF
2 Pages
31 Persons With Significant Control - Cessation Of A Person With Significant Control 2 May 2018 Download PDF
1 Pages
32 Persons With Significant Control - Notification Of A Person With Significant Control 2 May 2018 Download PDF
2 Pages
33 Persons With Significant Control - Cessation Of A Person With Significant Control 2 May 2018 Download PDF
1 Pages
34 Officers - Termination Secretary Company With Name Termination Date 2 May 2018 Download PDF
1 Pages
35 Persons With Significant Control - Notification Of A Person With Significant Control 5 Dec 2017 Download PDF
2 Pages
36 Confirmation Statement - No Updates 4 Dec 2017 Download PDF
3 Pages
37 Accounts - Micro Entity 4 Dec 2017 Download PDF
4 Pages
38 Officers - Termination Director Company With Name Termination Date 20 Nov 2017 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 20 Nov 2017 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 20 Nov 2017 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 20 Nov 2017 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 20 Nov 2017 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 20 Nov 2017 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 27 May 2017 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 27 May 2017 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 2 May 2017 Download PDF
2 Pages
47 Confirmation Statement - Updates 8 Dec 2016 Download PDF
4 Pages
48 Officers - Termination Director Company With Name Termination Date 7 Dec 2016 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 7 Dec 2016 Download PDF
1 Pages
50 Accounts - Total Exemption Full 17 Nov 2016 Download PDF
11 Pages
51 Officers - Appoint Person Director Company With Name Date 23 May 2016 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name Date 12 Dec 2015 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date No Member List 11 Dec 2015 Download PDF
16 Pages
54 Officers - Termination Director Company With Name Termination Date 9 Dec 2015 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 9 Dec 2015 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name Date 9 Dec 2015 Download PDF
2 Pages
57 Officers - Termination Director Company With Name Termination Date 8 Dec 2015 Download PDF
1 Pages
58 Accounts - Total Exemption Full 14 Sep 2015 Download PDF
11 Pages
59 Annual Return - Company With Made Up Date No Member List 24 Dec 2014 Download PDF
17 Pages
60 Officers - Appoint Person Director Company With Name Date 23 Dec 2014 Download PDF
2 Pages
61 Accounts - Total Exemption Full 29 Sep 2014 Download PDF
11 Pages
62 Officers - Termination Director Company With Name Termination Date 12 Jul 2014 Download PDF
1 Pages
63 Officers - Appoint Person Director Company With Name Date 12 Jul 2014 Download PDF
2 Pages
64 Officers - Termination Director Company With Name Termination Date 12 Jul 2014 Download PDF
1 Pages
65 Annual Return - Company With Made Up Date No Member List 10 Dec 2013 Download PDF
18 Pages
66 Address - Change Registered Office Company With Date Old 9 Dec 2013 Download PDF
1 Pages
67 Address - Move Registers To Registered Office Company 9 Dec 2013 Download PDF
1 Pages
68 Officers - Appoint Person Director Company With Name 9 Dec 2013 Download PDF
2 Pages
69 Address - Change Sail Company With Old 9 Dec 2013 Download PDF
1 Pages
70 Resolution 3 Dec 2013 Download PDF
9 Pages
71 Accounts - Total Exemption Full 19 Jul 2013 Download PDF
11 Pages
72 Officers - Appoint Person Secretary Company With Name 12 Apr 2013 Download PDF
2 Pages
73 Officers - Termination Secretary Company With Name 12 Apr 2013 Download PDF
1 Pages
74 Officers - Appoint Person Director Company With Name 12 Jan 2013 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name 10 Jan 2013 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name 10 Jan 2013 Download PDF
2 Pages
77 Annual Return - Company With Made Up Date No Member List 3 Dec 2012 Download PDF
14 Pages
78 Officers - Termination Director Company With Name 12 Nov 2012 Download PDF
1 Pages
79 Officers - Appoint Person Director Company With Name 8 Oct 2012 Download PDF
2 Pages
80 Officers - Termination Director Company With Name 3 Oct 2012 Download PDF
1 Pages
81 Officers - Appoint Person Director Company With Name 3 Oct 2012 Download PDF
2 Pages
82 Accounts - Total Exemption Full 18 Jul 2012 Download PDF
11 Pages
83 Officers - Termination Director Company With Name 6 Apr 2012 Download PDF
1 Pages
84 Annual Return - Company With Made Up Date No Member List 8 Dec 2011 Download PDF
15 Pages
85 Incorporation - Memorandum Articles 26 Oct 2011 Download PDF
4 Pages
86 Accounts - Total Exemption Full 4 Oct 2011 Download PDF
10 Pages
87 Officers - Termination Director Company With Name 8 Sep 2011 Download PDF
1 Pages
88 Officers - Appoint Person Director Company With Name 22 Jun 2011 Download PDF
2 Pages
89 Officers - Appoint Person Director Company With Name 27 Jan 2011 Download PDF
2 Pages
90 Officers - Appoint Person Director Company With Name 21 Jan 2011 Download PDF
2 Pages
91 Officers - Appoint Person Director Company With Name 21 Jan 2011 Download PDF
2 Pages
92 Officers - Termination Director Company With Name 9 Dec 2010 Download PDF
1 Pages
93 Officers - Termination Director Company With Name 9 Dec 2010 Download PDF
1 Pages
94 Officers - Change Person Director Company With Change Date 3 Dec 2010 Download PDF
2 Pages
95 Annual Return - Company With Made Up Date No Member List 3 Dec 2010 Download PDF
14 Pages
96 Accounts - Total Exemption Full 29 Jul 2010 Download PDF
8 Pages
97 Officers - Termination Director Company With Name 15 Jul 2010 Download PDF
1 Pages
98 Address - Move Registers To Sail Company 8 Dec 2009 Download PDF
1 Pages
99 Annual Return - Company With Made Up Date No Member List 7 Dec 2009 Download PDF
9 Pages
100 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Tant Laboratories Limited
Mutual People: Nicholas Anthony Mark Broady
dissolved
2 Gordonstoun Schools,Limited
Mutual People: Graham Anthony Miller
Active
3 Gloucestershire Rural Community Council
Mutual People: Henry William George Elwes
Active
4 The King'S School, Gloucester
Mutual People: Mark Hurrell
Active
5 Avenue Cars Of Gloucester 2020 Limited
Mutual People: Nicholas Anthony Mark Broady
Active
6 Andy Hodson Consulting Limited
Mutual People: Lkhagvasuren Zuunasan
Active
7 Llanthony Secunda Priory Trust
Mutual People: Henry William George Elwes
Active
8 Gloucestershire Wildlife Trust
Mutual People: Henry William George Elwes
Active
9 Gloucester Coating Limited
Mutual People: Nicholas Anthony Mark Broady
Liquidation
10 Blue Sheep Holdings Limited
Mutual People: Helen Edith Lovatt
Active
11 Cheltenham Open Door
Mutual People: Julie Kent
Active
12 Cheltenham Festivals
Mutual People: Henry William George Elwes
Active
13 County Of Gloucestershire Community Foundation
Mutual People: Helen Edith Lovatt , Anne Chambers , Barry Anthony Forster
Active
14 Bandstream Limited
Mutual People: Henry William George Elwes
Active
15 The Air Power Association Ltd
Mutual People: Graham Anthony Miller
Active
16 Friends Of Westonbirt Arboretum
Mutual People: Henry William George Elwes
Active
17 Gordonstoun Trading Limited
Mutual People: Graham Anthony Miller
Active
18 Cave Nominees Limited
Mutual People: Helen Edith Lovatt
dissolved
19 Marjon Tenancies 1 Limited
Mutual People: Helen Edith Lovatt
Liquidation
20 University Of Winchester
Mutual People: Christopher John Gaskell
Active
21 The Raf100 Appeal
Mutual People: Graham Anthony Miller
Active
22 Three Counties Agricultural Society
Mutual People: Henry William George Elwes
Active
23 Cim Employment Services Limited
Mutual People: Helen Edith Lovatt
Active
24 Septimus Nominees Limited
Mutual People: Helen Edith Lovatt
Active
25 Pemberstone Residential Properties
Mutual People: Helen Edith Lovatt
Active
26 Sfgl
Mutual People: Helen Edith Lovatt
Active
27 Cave 7 Limited
Mutual People: Helen Edith Lovatt
dissolved
28 Pemberstone Reversions Limited
Mutual People: Helen Edith Lovatt
Active
29 Cave 6 Limited
Mutual People: Helen Edith Lovatt
dissolved
30 Friendly Computer Services Limited
Mutual People: Henry William George Elwes
dissolved
31 Cim Residential Limited
Mutual People: Helen Edith Lovatt
dissolved
32 Cherry And Whites Limited
Mutual People: Nicholas Anthony Mark Broady
dissolved
33 Cave 3 Limited
Mutual People: Helen Edith Lovatt
dissolved
34 Pemberstone Housing Limited
Mutual People: Helen Edith Lovatt
dissolved
35
Mutual People: Lkhagvasuren Zuunasan
36 Jcd Heating Ltd
Mutual People: Barry Anthony Forster
Active