Background WavePink WaveYellow Wave

HAINES WATTS CIRENCESTER LIMITED (12847161)

HAINES WATTS CIRENCESTER LIMITED (12847161) is an active UK company. incorporated on 31 August 2020. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HAINES WATTS CIRENCESTER LIMITED has been registered for 5 years. Current directors include GURNEY, Martin Stuart, SKINNER, Emma Jayne.

Company Number
12847161
Status
active
Type
ltd
Incorporated
31 August 2020
Age
5 years
Address
Old Station House Station Approach, Swindon, SN1 3DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GURNEY, Martin Stuart, SKINNER, Emma Jayne
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAINES WATTS CIRENCESTER LIMITED

HAINES WATTS CIRENCESTER LIMITED is an active company incorporated on 31 August 2020 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HAINES WATTS CIRENCESTER LIMITED was registered 5 years ago.(SIC: 69201)

Status

active

Active since 5 years ago

Company No

12847161

LTD Company

Age

5 Years

Incorporated 31 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Old Station House Station Approach Newport Street Swindon, SN1 3DU,

Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
May 25
Director Left
May 25
Director Left
May 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GURNEY, Martin Stuart

Active
Station Approach, SwindonSN1 3DU
Born September 1966
Director
Appointed 31 Aug 2020

SKINNER, Emma Jayne

Active
Station Approach, SwindonSN1 3DU
Born February 1992
Director
Appointed 08 Apr 2025

LLOYD, Michael William

Resigned
Station Approach, SwindonSN1 3DU
Born October 1960
Director
Appointed 31 Aug 2020
Resigned 07 Apr 2025

PLUMB, Susan Elizabeth

Resigned
Station Approach, SwindonSN1 3DU
Born January 1968
Director
Appointed 31 Aug 2020
Resigned 07 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Station Approach, SwindonSN1 3DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2024

Mrs Susan Elizabeth Plumb

Ceased
Station Approach, SwindonSN1 3DU
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2020
Ceased 05 Apr 2024

Mr Martin Stuart Gurney

Ceased
Station Approach, SwindonSN1 3DU
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2020
Ceased 05 Apr 2024

Michael William Lloyd

Ceased
Station Approach, SwindonSN1 3DU
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2020
Ceased 05 Apr 2024
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2020
NEWINCIncorporation