Company NameGiess Wallis Crisp Llp
Company StatusActive
Company NumberOC326664
CategoryLimited Liability Partnership
Incorporation Date12 March 2007(17 years, 1 month ago)

Directors

LLP Designated Member NameMr Tony Graham Crisp
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWants Cottage
Ongar Road Margaret Roding
Essex
CM6 1QP
LLP Designated Member NameMr Andrew Bruce Taffs
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walnuts Harlow Road
Moreton Village
Ongar
Essex
CM5 0LD
LLP Designated Member NameMr Michael John Wallis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWethers
Willingale Road
Fyfield
LLP Designated Member NameMr Robert Dear
Date of BirthAugust 1976 (Born 47 years ago)
StatusCurrent
Appointed01 May 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
LLP Designated Member NameMr Laurence Norman Miles
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
LLP Designated Member NameDavid John Giess
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007
Appointment Duration3 years, 10 months (resigned 01 December 2010)
RoleCompany Director
Correspondence AddressWestview
Station Road
Harlow
CM17 0AS
LLP Designated Member NameMs Gaynor Armitage
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET

Contact

Websitegwc.uk.com

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£757,273
Cash£125,837
Current Liabilities£125,392

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

6 May 2011Delivered on: 7 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
15 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
25 January 2022Unaudited abridged accounts made up to 30 April 2021 (10 pages)
25 May 2021Appointment of Mr Robert Dear as a member on 1 May 2021 (2 pages)
25 May 2021Appointment of Mr Laurence Norman Miles as a member on 1 May 2021 (2 pages)
7 May 2021Termination of appointment of Gaynor Armitage as a member on 30 April 2021 (1 page)
15 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
15 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
27 March 2017Member's details changed for Ms Gaynor Armitage on 27 March 2017 (2 pages)
27 March 2017Member's details changed for Ms Gaynor Armitage on 27 March 2017 (2 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 March 2016Annual return made up to 12 March 2016 (5 pages)
29 March 2016Annual return made up to 12 March 2016 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 March 2015Annual return made up to 12 March 2015 (5 pages)
17 March 2015Annual return made up to 12 March 2015 (5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 March 2014Annual return made up to 12 March 2014 (5 pages)
17 March 2014Annual return made up to 12 March 2014 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 May 2013Member's details changed for Mr Andrew Bruce Taffs on 7 May 2013 (2 pages)
7 May 2013Member's details changed for Mr Andrew Bruce Taffs on 7 May 2013 (2 pages)
7 May 2013Member's details changed for Mr Andrew Bruce Taffs on 7 May 2013 (2 pages)
18 March 2013Annual return made up to 12 March 2013 (5 pages)
18 March 2013Annual return made up to 12 March 2013 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 April 2012Annual return made up to 12 March 2012 (5 pages)
12 April 2012Annual return made up to 12 March 2012 (5 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
7 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
7 May 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
30 March 2011Termination of appointment of David Giess as a member (1 page)
30 March 2011Appointment of Miss Gaynor Armitage as a member (2 pages)
30 March 2011Annual return made up to 12 March 2011 (5 pages)
30 March 2011Annual return made up to 12 March 2011 (5 pages)
30 March 2011Termination of appointment of David Giess as a member (1 page)
30 March 2011Appointment of Miss Gaynor Armitage as a member (2 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 March 2010Annual return made up to 12 March 2010 (10 pages)
23 March 2010Annual return made up to 12 March 2010 (10 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
9 April 2009Annual return made up to 12/03/09 (5 pages)
9 April 2009Annual return made up to 12/03/09 (5 pages)
17 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
17 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
17 June 2008Annual return made up to 12/03/08 (3 pages)
17 June 2008Annual return made up to 12/03/08 (3 pages)
23 March 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
23 March 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
12 March 2007Incorporation (4 pages)
12 March 2007Incorporation (4 pages)