Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TWM SOLICITORS LLP

65 WOODBRIDGE ROAD, GUILDFORD, SURREY, GU1 4RD,
Company Registration Number
OC304375
Limited Liability Partnership
Active

Company Overview

About Twm Solicitors Llp
TWM SOLICITORS LLP was founded on 2003-04-07 and has its registered office in Guildford. The organisation's status is listed as "Active". Twm Solicitors Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TWM SOLICITORS LLP
 
Legal Registered Office
65 WOODBRIDGE ROAD
GUILDFORD
SURREY
GU1 4RD
Other companies in GU1
 
Filing Information
Company Number OC304375
Company ID Number OC304375
Date formed 2003-04-07
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB733776508  
Last Datalog update: 2025-12-05 07:04:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWM SOLICITORS LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TWM SOLICITORS LLP

Current Directors
Officer Role Date Appointed
JAMIE MARC BERRY
Limited Liability Partnership (LLP) Designated Member 2017-08-01
ANNE VALERIE FOWLER
Limited Liability Partnership (LLP) Designated Member 2003-04-07
ANDREW PHILIP HAYES
Limited Liability Partnership (LLP) Designated Member 2011-08-01
PETER BERTRAM LAMBERT
Limited Liability Partnership (LLP) Designated Member 2003-04-07
DEMELZA LOUISE PATRICIO
Limited Liability Partnership (LLP) Designated Member 2008-08-01
MARK ANDREW STEVENSON
Limited Liability Partnership (LLP) Designated Member 2006-02-01
MATTHEW CHARLES TRUELOVE
Limited Liability Partnership (LLP) Designated Member 2003-04-07
EILEEN BARRY
Limited Liability Partnership (LLP) Member 2003-08-04
CLAIRE HELEN CAMPBELL
Limited Liability Partnership (LLP) Member 2017-08-01
ALLISON PAMELA CROSSMAN
Limited Liability Partnership (LLP) Member 2013-08-01
NIGEL PAUL HARDING
Limited Liability Partnership (LLP) Member 2003-04-07
GUY ROBERT PERKINS
Limited Liability Partnership (LLP) Member 2003-04-07
JONATHAN COLIN POTTER
Limited Liability Partnership (LLP) Member 2003-04-07
ADRIAN JOHN PRICE
Limited Liability Partnership (LLP) Member 2017-08-01
PATRICK DAVID STEWART
Limited Liability Partnership (LLP) Member 2003-04-07
TWM TRUST CORPORATION LTD
Limited Liability Partnership (LLP) Member 2011-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD GRAHAM MCDOWELL HOUSE
Limited Liability Partnership (LLP) Designated Member 2003-04-07 2017-07-31
MICHAEL CHARLES JONES
Limited Liability Partnership (LLP) Member 2003-08-04 2017-07-31
ADRIAN BRYAN PATRICK O'LOUGHLIN
Limited Liability Partnership (LLP) Member 2003-04-07 2017-07-31
JOHN NIGEL PURSLEY
Limited Liability Partnership (LLP) Member 2003-04-07 2017-07-31
JOHN WILFRID STEVENSON SANDFORD PIKE
Limited Liability Partnership (LLP) Member 2003-04-07 2013-07-31
JAMES BRIAN CHIGNELL
Limited Liability Partnership (LLP) Member 2003-04-07 2012-07-31
CHARLOTTE ROBIN JOYCE ADLER
Limited Liability Partnership (LLP) Member 2008-08-01 2012-03-20
CHARMAINE KATHLEEN HAST
Limited Liability Partnership (LLP) Member 2003-04-07 2011-10-31
LORNA BARBARA PURLE
Limited Liability Partnership (LLP) Member 2003-04-07 2011-07-31
CHARLES RAMON DE LA FUENTE
Limited Liability Partnership (LLP) Member 2003-04-07 2010-04-07
TIMOTHY JOHN MARSHALL CATON
Limited Liability Partnership (LLP) Member 2003-04-07 2008-07-31
GILES HITE PAKENHAM MABERLY
Limited Liability Partnership (LLP) Member 2003-08-04 2008-07-31
PETER ROBERT MCCULLOUGH
Limited Liability Partnership (LLP) Member 2003-04-07 2008-07-31
GRAHAM REGINALD OLIVER
Limited Liability Partnership (LLP) Member 2003-04-07 2008-07-31
SHARON CLOUD
Limited Liability Partnership (LLP) Member 2003-08-04 2007-12-31
MICHAEL LEWIS LEVENE
Limited Liability Partnership (LLP) Member 2003-04-07 2007-07-31
NICHOLAS BERENGER BENGER
Limited Liability Partnership (LLP) Designated Member 2003-04-07 2006-07-31
MARK ANDREW PINKS
Limited Liability Partnership (LLP) Member 2003-04-07 2005-04-10
FRANCIS THOMAS ANTHONY HOLE
Limited Liability Partnership (LLP) Member 2003-04-07 2003-07-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-04FULL ACCOUNTS MADE UP TO 31/03/25
2025-08-04Change of partner details Mr Julian Stracey Sampson on 2025-08-01
2025-07-31Limited liability partnership termination of member Anne Valerie Fowler on 2025-07-31
2025-02-04FULL ACCOUNTS MADE UP TO 31/07/24
2025-02-03Limited liability partnership termination of member Caroline Victoria Foulger on 2025-01-31
2024-08-01Limited liability partnership appointment of Mr David Jon Powell on 2024-08-01 as member
2024-08-01Limited liability partnership appointment of Mrs Caroline Lea Keeley on 2024-08-01 as member
2024-07-31Limited liability partnership termination of member Patrick David Stewart on 2024-07-31
2024-04-08Confirmation statement with no updates made up to 2024-04-07
2024-03-15FULL ACCOUNTS MADE UP TO 31/07/23
2024-01-24Change of partner details Ms Claire Helen Campbell on 2022-08-01
2023-08-01Limited liability partnership termination of member Eileen Barry on 2023-07-31
2023-04-19Confirmation statement with no updates made up to 2023-04-07
2023-02-14FULL ACCOUNTS MADE UP TO 31/07/22
2022-04-07LLCS01Confirmation statement with no updates made up to 2022-04-07
2022-02-02FULL ACCOUNTS MADE UP TO 31/07/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-02LLAP01Limited liability partnership appointment of Mr David Ian Hitchcock on 2021-08-01 as member
2021-04-08LLCS01Confirmation statement with no updates made up to 2021-04-07
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-08-03LLAP01Limited liability partnership appointment of Ms Claire Juliette Fountain on 2020-08-01 as member
2020-08-03LLTM01Limited liability partnership termination of member Peter Bertram Lambert on 2020-07-31
2020-05-15LLMR01LLP Creation of charge with deed OC3043750001 on 2020-05-15
2020-04-07LLCS01Confirmation statement with no updates made up to 2020-04-07
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-04-08LLCS01Confirmation statement with no updates made up to 2019-04-07
2019-03-25AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-04-25LLCS01Confirmation statement with no updates made up to 2018-04-07
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-08-01LLAP01LLP MEMBER APPOINTED MR ADRIAN JOHN PRICE
2017-08-01LLCH01Change of partner details Mr Jamie Marc Berry on 2017-08-01
2017-08-01LLAP01LLP MEMBER APPOINTED MS CLAIRE HELEN CAMPBELL
2017-08-01LLAP01LLP MEMBER APPOINTED MR JAMIE MARC BERRY
2017-08-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADRIAN O'LOUGHLIN
2017-08-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL JONES
2017-08-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN PURSLEY
2017-08-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER HOWARD HOUSE
2017-04-18LLCS01Confirmation statement with no updates made up to 2017-04-07
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES TRUELOVE / 28/02/2017
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PATRICK DAVID STEWART / 28/02/2017
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK ANDREW STEVENSON / 28/02/2017
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN NIGEL PURSLEY / 28/02/2017
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN COLIN POTTER / 28/02/2017
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GUY ROBERT PERKINS / 28/02/2017
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS DEMELZA LOUISE PATRICIO / 28/02/2017
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER BERTRAM LAMBERT / 28/02/2017
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR HOWARD GRAHAM MCDOWELL HOUSE / 28/02/2017
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN BRYAN PATRICK O'LOUGHLIN / 28/02/2017
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL CHARLES JONES / 28/02/2017
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW PHILIP HAYES / 28/02/2017
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL PAUL HARDING / 28/02/2017
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANNE VALERIE FOWLER / 28/02/2017
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS ALLISON PAMELA CROSSMAN / 28/02/2017
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EILEEN BARRY / 28/02/2017
2017-01-18AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-07-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL CHARLES JONES / 30/06/2016
2016-04-11LLAR01ANNUAL RETURN MADE UP TO 07/04/16
2016-02-05AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-09-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS DEMELZA LOUISE PATRICIO / 15/09/2015
2015-09-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS ALLISON PAMELA CROSSMAN / 15/09/2015
2015-05-05LLAR01ANNUAL RETURN MADE UP TO 07/04/15
2015-05-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS DEMELZA LOUISE PATRICIO / 01/05/2015
2015-05-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS ALLISON PAMELA CROSSMAN / 01/05/2015
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-08-28LLAP01LLP MEMBER APPOINTED MRS ALLISON PAMELA CROSSMAN
2014-08-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS DEMELZA LOUISE PATRICIO / 01/08/2014
2014-08-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN BRYAN PATRICK O'LOUGHLIN / 31/07/2014
2014-04-14LLAR01ANNUAL RETURN MADE UP TO 07/04/14
2014-01-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN BRYAN PATRICK O'LOUGHLIN / 01/08/2013
2014-01-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PATRICK DAVID STEWART / 31/07/2013
2014-01-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW PHILIP HAYES / 01/08/2013
2014-01-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS DEMELZA LOUISE PATRICIO / 01/10/2012
2014-01-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN SANDFORD PIKE
2014-01-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS DEMELZA LOUISE PATRICIO / 31/07/2013
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-06-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GUY ROBERT PERKINS / 03/06/2013
2013-04-30LLAR01ANNUAL RETURN MADE UP TO 07/04/13
2013-04-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES TRUELOVE / 01/08/2012
2013-04-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN BRYAN PATRICK O'LOUGHLIN / 31/07/2012
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES CHIGNELL
2012-06-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES TRUELOVE / 15/06/2012
2012-04-24LLAR01ANNUAL RETURN MADE UP TO 07/04/12
2012-03-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLOTTE ADLER
2012-01-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER KARIN WALKER
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARMAINE HAST
2011-08-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER LORNA PURLE
2011-08-01LLAP01LLP MEMBER APPOINTED MR ANDREW PHILIP HAYES
2011-06-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DEMELZA LOUISE PATRICIO / 24/06/2011
2011-06-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KARIN GABRIELLA ANN WALKER / 24/06/2011
2011-04-20LLAR01ANNUAL RETURN MADE UP TO 07/04/11
2011-04-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK DAVID STEWART / 19/04/2011
2011-04-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LORNA BARBARA PURLE / 19/04/2011
2011-04-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LORNA BARBARA PURLE / 05/04/2011
2011-04-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK ANDREW STEVENSON / 05/04/2011
2011-02-02LLAP02CORPORATE LLP MEMBER APPOINTED TWM TRUST CORPORATION LTD
2011-02-02LLAD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 65 WOODBRIDGE ROAD GUILDFORD SURREY GU1 4RD
2010-12-30LLAD01REGISTERED OFFICE CHANGED ON 30/12/2010 FROM THE TUNSGATE 128 HIGH STREET GUILDFORD SURREY GU1 3HH
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK DAVID STEWART / 01/08/2010
2010-08-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER BRIAN TREWBY
2010-08-17LLPAUDAUDITORS RESIGNATION (LLP)
2010-08-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES TRUELOVE / 10/08/2010
2010-08-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN COLIN POTTER / 10/08/2010
2010-08-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HOWARD GRAHAM MCDOWELL HOUSE / 10/08/2010
2010-05-12ANNOTATIONPart Admin Removed
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-04-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES DE LA FUENTE
2010-04-20LLAR01ANNUAL RETURN MADE UP TO 07/04/10
2009-08-20LLP288cMEMBER'S PARTICULARS ADRIAN O'LOUGHLIN
2009-08-19LLP288cMEMBER'S PARTICULARS ANNE FOWLER
2009-04-29LLP288cMEMBER'S PARTICULARS JOHN SANDFORD PIKE
2009-04-29LLP288cMEMBER'S PARTICULARS MATTHEW TRUELOVE
2009-04-29LLP288cMEMBER'S PARTICULARS MARK STEVENSON
2009-04-29LLP288cMEMBER'S PARTICULARS MICHAEL JONES
2009-04-29LLP288cMEMBER'S PARTICULARS PATRICK STEWART
2009-04-29LLP363ANNUAL RETURN MADE UP TO 07/04/09
2009-04-15LLP288bMEMBER RESIGNED GILES MABERLY
2009-04-15LLP288bMEMBER RESIGNED GRAHAM OLIVER
2009-04-15LLP288bMEMBER RESIGNED TIMOTHY CATON
2009-04-15LLP288bMEMBER RESIGNED PETER MCCULLOUGH
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-18LLP288aLLP MEMBER APPOINTED CHARLOTTE ROBIN JOYCE ADLER
2008-08-18LLP288aLLP MEMBER APPOINTED DEMELZA LOUISE PATRICIO
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to TWM SOLICITORS LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TWM SOLICITORS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TWM SOLICITORS LLP's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TWM SOLICITORS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for TWM SOLICITORS LLP
Trademarks
We have not found any records of TWM SOLICITORS LLP registering or being granted any trademarks
Income
Government Income

Government spend with TWM SOLICITORS LLP

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2014-06-30 GBP £2,762

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2013-06-05Petitions to Wind Up (Companies)ALLIANCE ENVIRONMENT AND PLANNING LIMITEDNEWRIDGE LONDON LIMITED
Outgoings
Business Rates/Property Tax
Business rates information was found for TWM SOLICITORS LLP for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Third Floor 65 Woodbridge Road Guildford Surrey GU1 4RD 65,000
Guildford Borough Council First Floor 65 Woodbridge Road Guildford Surrey GU1 4RD 220,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWM SOLICITORS LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWM SOLICITORS LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode GU1 4RD

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3