Background WavePink WaveYellow Wave

MONMOUTHSHIRE INCORPORATED LAW SOCIETY(THE) (00027587)

MONMOUTHSHIRE INCORPORATED LAW SOCIETY(THE) (00027587) is an active UK company. incorporated on 23 October 1888. with registered office in Pontypool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MONMOUTHSHIRE INCORPORATED LAW SOCIETY(THE) has been registered for 137 years. Current directors include HARKUS, Ashley William, THOMAS, Clive Roger, WILLIAMS-MARTIN, Sarah Eileen.

Company Number
00027587
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 October 1888
Age
137 years
Address
Glantorfaen House, Pontypool, NP4 6XY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HARKUS, Ashley William, THOMAS, Clive Roger, WILLIAMS-MARTIN, Sarah Eileen
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONMOUTHSHIRE INCORPORATED LAW SOCIETY(THE)

MONMOUTHSHIRE INCORPORATED LAW SOCIETY(THE) is an active company incorporated on 23 October 1888 with the registered office located in Pontypool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MONMOUTHSHIRE INCORPORATED LAW SOCIETY(THE) was registered 137 years ago.(SIC: 69102)

Status

active

Active since 137 years ago

Company No

00027587

PRIVATE-LIMITED-GUARANT-NSC Company

Age

137 Years

Incorporated 23 October 1888

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Glantorfaen House Hanbury Road Pontypool, NP4 6XY,

Previous Addresses

20 Newport Road Caldicot Gwent NP26 4BQ
From: 23 October 1888To: 14 November 2012
Timeline

7 key events • 2012 - 2015

Funding Officers Ownership
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Nov 15
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

TUCK, Kirsten Louise

Active
Lloyd & Pratt, NewportNP20 4PH
Secretary
Appointed 30 Jan 2014

HARKUS, Ashley William

Active
Hanbury Road, PontypoolNP4 6XY
Born August 1972
Director
Appointed 21 May 2012

THOMAS, Clive Roger

Active
Hanbury Road, PontypoolNP4 6XY
Born June 1967
Director
Appointed 30 Jan 2014

WILLIAMS-MARTIN, Sarah Eileen

Active
Hanbury Road, PontypoolNP4 6XY
Born February 1978
Director
Appointed 21 May 2012

SANDERCOCK, Geoffrey George Margam

Resigned
23 Commercial Street, PontypoolNP4 6JQ
Secretary
Appointed N/A
Resigned 14 Jul 1995

THOMAS, Clive Roger

Resigned
Hanbury Road, PontypoolNP4 6XY
Secretary
Appointed 21 May 2012
Resigned 30 Jan 2014

TWOMLOW, Andrew John, Mr

Resigned
Little Dewstow, CaerwentNP26 5AJ
Secretary
Appointed 14 Jul 1995
Resigned 21 May 2012

BURGE, Ian Stanley

Resigned
The Oaklands, CaerleonNP18 1LT
Born December 1933
Director
Appointed 20 May 1996
Resigned 16 May 2000

DAVIES, Christopher Lloyd

Resigned
Marlipins, AbergavennyNP7 6AB
Born May 1949
Director
Appointed 09 Jun 2003
Resigned 07 Nov 2005

EDWARDS, Kenneth

Resigned
7 Orchard Rise, ChepstowNP16 6JT
Born February 1921
Director
Appointed 17 May 1993
Resigned 15 May 1995

ELLIS, David William Honor

Resigned
13 Manor Road, BlackwoodNP2 2NW
Born January 1946
Director
Appointed 02 May 1997
Resigned 16 May 2000

EVANS, Keith Vivian, Mr

Resigned
Hanbury Road, PontypoolNP4 6XY
Born November 1950
Director
Appointed 21 May 2012
Resigned 20 Jan 2015

KEAR, Sandra Elizabeth

Resigned
27 Bridge Street, NewportNP20 4BG
Born March 1948
Director
Appointed 17 Jun 2002
Resigned 21 Jun 2004

MORGAN, David Hywel

Resigned
Longcroft Pwllmelin Road, CardiffCF5 2NL
Born May 1954
Director
Appointed 21 Jun 2004
Resigned 06 Mar 2009

PEAD, Charles Henry

Resigned
Pendragon House, CwmbranNP44 1AJ
Born December 1931
Director
Appointed N/A
Resigned 16 May 1994

PONTON, Nigel

Resigned
2 Llwynderi Road, NewportNP9 4LW
Born January 1943
Director
Appointed N/A
Resigned 16 May 1994

PRATT, Timothy John

Resigned
43 Felds Park Avenue, NewportNP9 5BE
Born December 1942
Director
Appointed 16 May 1994
Resigned 20 May 1996

PRIGG, Christopher Martin

Resigned
1 Badgers Meadow, TorfaenNP18 1HG
Born October 1960
Director
Appointed 07 Nov 2005
Resigned 30 Jan 2014

SANDERCOCK, Geoffrey George Margam

Resigned
Highworth, AbergavennyNP7 6NA
Born December 1948
Director
Appointed 16 May 2000
Resigned 16 Aug 2002

VAUGHAN, David John

Resigned
Bryn Cain, AbergavennyNP7 9AE
Born January 1942
Director
Appointed 15 May 1995
Resigned 20 May 1997

WAKEHAM, Averil

Resigned
170 Newport Road, CaldicotNP26 4AA
Born April 1954
Director
Appointed 16 May 2000
Resigned 21 Mar 2012

Persons with significant control

3

Mr Ashley William Harkus

Active
Hanbury Road, PontypoolNP4 6XY
Born August 1972

Nature of Control

Significant influence or control
Notified 19 Oct 2016

Mr Clive Roger Thomas

Active
Hanbury Road, PontypoolNP4 6XY
Born June 1967

Nature of Control

Significant influence or control
Notified 19 Oct 2016

Mrs Sarah Eileen Williams-Martin

Active
Hanbury Road, PontypoolNP4 6XY
Born February 1978

Nature of Control

Significant influence or control
Notified 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Termination Secretary Company With Name
7 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
20 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
363aAnnual Return
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2002
AAAnnual Accounts
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 October 2000
AAAnnual Accounts
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 June 1999
AAAnnual Accounts
Accounts With Made Up Date
15 July 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
3 December 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 July 1997
AAAnnual Accounts
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 August 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
18 September 1995
288288
Legacy
7 September 1995
288288
Accounts With Made Up Date
8 August 1995
AAAnnual Accounts
Legacy
24 July 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1994
AAAnnual Accounts
Accounts With Made Up Date
18 October 1993
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Legacy
30 September 1993
288288
Accounts With Made Up Date
30 October 1992
AAAnnual Accounts
Legacy
26 October 1992
363b363b
Accounts With Accounts Type Small
1 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 1992
AAAnnual Accounts
Accounts With Made Up Date
19 June 1992
AAAnnual Accounts
Legacy
30 April 1992
363aAnnual Return
Legacy
30 April 1992
363aAnnual Return
Gazette Filings Brought Up To Date
4 March 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Made Up Date
4 March 1992
AAAnnual Accounts
Gazette Notice Compulsary
14 January 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 January 1990
363363
Legacy
3 April 1989
363363
Legacy
20 March 1989
287Change of Registered Office
Legacy
17 March 1989
288288
Accounts With Made Up Date
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
2 December 1986
AAAnnual Accounts