Background WavePink WaveYellow Wave

GREGG LATCHAMS WRH EXECUTOR & TRUSTEE COMPANY (02770215)

GREGG LATCHAMS WRH EXECUTOR & TRUSTEE COMPANY (02770215) is an active UK company. incorporated on 2 December 1992. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GREGG LATCHAMS WRH EXECUTOR & TRUSTEE COMPANY has been registered for 33 years. Current directors include DAVIS, Lesley Ann, LEGGOTT, Loretta Suzanne Elizabeth, MYATT, James William and 3 others.

Company Number
02770215
Status
active
Type
private-unlimited
Incorporated
2 December 1992
Age
33 years
Address
One Temple Quay, Bristol, BS1 6DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIS, Lesley Ann, LEGGOTT, Loretta Suzanne Elizabeth, MYATT, James William, TAIT, Hannah, TUNNARD, John Charles, WILKINSON, Andrew Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREGG LATCHAMS WRH EXECUTOR & TRUSTEE COMPANY

GREGG LATCHAMS WRH EXECUTOR & TRUSTEE COMPANY is an active company incorporated on 2 December 1992 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GREGG LATCHAMS WRH EXECUTOR & TRUSTEE COMPANY was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02770215

PRIVATE-UNLIMITED Company

Age

33 Years

Incorporated 2 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

WADGE RAPPS & HUNT TRUSTEE COMPANY
From: 2 December 1992To: 14 November 2006
Contact
Address

One Temple Quay Temple Back East Bristol, BS1 6DZ,

Previous Addresses

6 Queen Square Bristol BS1 4JE England
From: 30 October 2020To: 13 September 2024
7 Queen Square Bristol BS1 4JE
From: 2 December 1992To: 30 October 2020
Timeline

27 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Nov 18
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Jun 23
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
19
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

DAVIS, Lesley Ann

Active
Temple Back East, BristolBS1 6DZ
Born July 1965
Director
Appointed 02 Oct 2024

LEGGOTT, Loretta Suzanne Elizabeth

Active
Temple Back East, BristolBS1 6DZ
Born January 1981
Director
Appointed 02 Oct 2024

MYATT, James William

Active
Temple Back East, BristolBS1 6DZ
Born July 1956
Director
Appointed 18 Dec 2020

TAIT, Hannah

Active
Temple Back East, BristolBS1 6DZ
Born December 1981
Director
Appointed 12 Aug 2025

TUNNARD, John Charles

Active
Temple Back East, BristolBS1 6DZ
Born April 1988
Director
Appointed 22 May 2025

WILKINSON, Andrew Paul

Active
Temple Back East, BristolBS1 6DZ
Born September 1980
Director
Appointed 02 Oct 2024

RAPPS, Michael James

Resigned
22 High Street, BristolBS49 4JA
Secretary
Appointed 02 Dec 1992
Resigned 31 Jul 2017

GORE, Richard Arthur

Resigned
Queen Square, BristolBS1 4JE
Born February 1972
Director
Appointed 01 Aug 2017
Resigned 30 Apr 2024

HARDMAN, John Paul Barnsley

Resigned
Temple Back East, BristolBS1 6DZ
Born December 1961
Director
Appointed 01 Aug 2017
Resigned 07 May 2025

HILL, Richard John

Resigned
Cote Grange Cote Lane, BristolBS9 3UL
Born May 1960
Director
Appointed 03 Oct 2006
Resigned 15 May 2025

HOPKINS, Clare Louise

Resigned
Queen Square, BristolBS1 4JE
Born September 1969
Director
Appointed 15 Nov 2011
Resigned 21 Jun 2023

HUNT, Barbara Lesley

Resigned
48 Rownham Mead, BristolBS8 4YB
Born March 1950
Director
Appointed 02 Dec 1992
Resigned 15 Nov 2011

KIRBY, Verity Laura

Resigned
Temple Back East, BristolBS1 6DZ
Born October 1981
Director
Appointed 02 Oct 2024
Resigned 12 Aug 2025

RAPPS, Michael James

Resigned
22 High Street, BristolBS49 4JA
Born March 1952
Director
Appointed 02 Dec 1992
Resigned 31 Jul 2017

WADGE, Michael John

Resigned
35 Uncombe Close, BristolBS48 3PU
Born September 1943
Director
Appointed 02 Dec 1992
Resigned 01 May 2007

WYN, Heledd

Resigned
Temple Back East, BristolBS1 6DZ
Born September 1979
Director
Appointed 18 Dec 2020
Resigned 02 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
6 Queen Square, BristolBS1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Sept 2022
Queen Square, BristolBS1 4JE

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 23 Nov 2018

Mr Michael James Rapps

Ceased
Queen Square, BristolBS1 4JE
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Sept 2022

Mr Richard John Hill

Ceased
Queen Square, BristolBS1 4JE
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Sept 2022

Mrs Clare Louise Hopkins

Ceased
Queen Square, BristolBS1 4JE
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Sept 2022
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
20 January 2009
363aAnnual Return
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
287Change of Registered Office
Legacy
17 November 2006
288cChange of Particulars
Legacy
17 November 2006
288cChange of Particulars
Legacy
17 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
25 September 1996
287Change of Registered Office
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
11 December 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
363sAnnual Return (shuttle)
Resolution
4 January 1994
RESOLUTIONSResolutions
Resolution
4 January 1994
RESOLUTIONSResolutions
Incorporation Company
2 December 1992
NEWINCIncorporation