THE JUDGE'S LODGING TRUST LIMITED - POWYS


Company Profile Company Filings

Overview

THE JUDGE'S LODGING TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from POWYS and has the status: Active.
THE JUDGE'S LODGING TRUST LIMITED was incorporated 27 years ago on 21/10/1996 and has the registered number: 03266526. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

THE JUDGE'S LODGING TRUST LIMITED - POWYS

This company is listed in the following categories:
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

THE SHIREHALL BROAD STREET
POWYS
LD8 2AD

This Company Originates in : United Kingdom
Previous trading names include:
THE PRESTEIGNE SHIRE HALL MUSEUM TRUST LIMITED (until 13/04/2016)

Confirmation Statements

Last Statement Next Statement Due
21/10/2023 04/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DIANE ROSEMARY GWILT Apr 1964 British Director 2016-06-13 CURRENT
MR COLIN MICHAEL FELGATE Jan 1957 British Director 2021-09-28 CURRENT
DR CHARLOTTE HELEN FREDERICA SMITH Jul 1968 British,Australian Director 2018-10-22 CURRENT
MR TIMOTHY STENSON HODGETTS May 1962 British Director 2022-01-31 CURRENT
PETER JAMES MEDLICOTT Feb 1942 British Director 1996-12-10 UNTIL 2016-06-13 RESIGNED
KEITH WILLIAM SLATER Jun 1940 British Director 2018-04-04 UNTIL 2022-08-31 RESIGNED
MR TREVOR ALEXANDER JOHNSON May 1924 British Director 1996-12-10 UNTIL 1999-06-15 RESIGNED
MALCOLM ROBERT SHELTON Apr 1947 British Director 2007-11-01 UNTIL 2016-06-13 RESIGNED
SALLY ELIZABETH SHEEN Sep 1963 British Director 1996-12-10 UNTIL 1997-10-31 RESIGNED
MR ALAN SANDERS Jul 1925 British Director 1996-10-21 UNTIL 2002-12-06 RESIGNED
MRS JENNIFER MARY SIMPSON Apr 1968 British Director 2005-11-01 UNTIL 2013-11-19 RESIGNED
ALFRED ROGER PEARCE Feb 1942 British Director 2012-11-23 UNTIL 2016-06-13 RESIGNED
WILLIAM KEITH PARKER May 1934 British Director 1996-10-21 UNTIL 2006-12-01 RESIGNED
HOWARD SPAREY OWENS Jul 1940 British Director 1996-12-10 UNTIL 2015-03-26 RESIGNED
VICTOR MORGAN Jan 1954 British Director 2002-05-20 UNTIL 2006-01-23 RESIGNED
DR CHRISTINE STOKES Apr 1958 British Director 2017-04-24 UNTIL 2017-10-04 RESIGNED
MR COLIN KIRKBY MBE Mar 1951 British Director 2018-04-04 UNTIL 2020-07-30 RESIGNED
COLIN KIRKBY Mar 1951 British Director 2009-07-01 UNTIL 2016-06-13 RESIGNED
MRS AVRIEL KATHLEEN READER Apr 1944 British Director 2019-07-20 UNTIL 2022-08-30 RESIGNED
KEITH WILLIAM SLATER Jun 1940 British Secretary 2003-12-12 UNTIL 2012-11-23 RESIGNED
MR ALAN SANDERS Jul 1925 British Secretary 1998-10-27 UNTIL 2002-12-06 RESIGNED
MS GABRIELLE RIVERS Secretary 2016-06-28 UNTIL 2017-04-24 RESIGNED
COLIN KIRKBY British Secretary 2012-11-23 UNTIL 2016-06-28 RESIGNED
MR ALEX DUFORT Secretary 2017-04-24 UNTIL 2017-09-28 RESIGNED
SADIE SHEILA COLE Aug 1934 British Secretary 1996-10-21 UNTIL 1998-10-27 RESIGNED
ALAN GEORGE BATHURST May 1950 British Director 2006-03-15 UNTIL 2016-06-13 RESIGNED
MRS ELIZABETH ELLEN DOLLIMORE Oct 1975 British Director 2016-06-13 UNTIL 2017-10-09 RESIGNED
IOAN DAVIES Apr 1947 British Director 1996-12-10 UNTIL 2001-11-13 RESIGNED
DENIS BERNARD COWLEY May 1927 British Director 1996-12-10 UNTIL 1998-03-24 RESIGNED
SADIE SHEILA COLE Aug 1934 British Director 2007-12-14 UNTIL 2009-05-06 RESIGNED
MR ASHLEY JAMES CHARLWOOD Mar 1974 British Director 2016-06-13 UNTIL 2017-09-25 RESIGNED
LUIGI GUISEPE ALBINO CARINI Dec 1930 British Director 1999-09-28 UNTIL 2007-08-01 RESIGNED
SOPHIE CLODAGH MARY BLAIN Nov 1954 British Director 2007-11-01 UNTIL 2018-01-15 RESIGNED
TREFOR BARRIE GRIFFITHS Jan 1941 British Director 2009-06-06 UNTIL 2016-03-10 RESIGNED
MRS CATHERINE THIRZA JANE BEALE Nov 1965 British Director 2003-12-12 UNTIL 2009-05-06 RESIGNED
MRS BEVERLEY JANE BAYNHAM Jun 1979 British Director 2018-05-18 UNTIL 2021-09-28 RESIGNED
KEITH WILLIAM SLATER Jun 1940 British Director 1996-12-10 UNTIL 2016-06-13 RESIGNED
ALAN GEORGE BATHURST May 1950 British Director 2018-04-04 UNTIL 2024-03-11 RESIGNED
GARRY RICHARD BANKS Jul 1947 British Director 1996-10-21 UNTIL 2014-07-22 RESIGNED
MR SIMON DAVID ARBUTHNOTT Mar 1942 British Director 2014-11-28 UNTIL 2016-06-13 RESIGNED
MRS CATHERINE THIRZA JANE BEALE Nov 1965 British Director 2015-03-26 UNTIL 2016-10-10 RESIGNED
KENNETH ALBERT HARRIS Jun 1945 British Director 1999-09-28 UNTIL 2012-07-26 RESIGNED
MS JANET DENNE Sep 1966 British Director 2020-11-19 UNTIL 2023-05-15 RESIGNED
DOCTOR CHARLES STANLEY KIGHTLY Mar 1946 British Director 1998-03-24 UNTIL 2016-02-15 RESIGNED
MR RICHARD WELLS Dec 1956 British Director 2017-04-24 UNTIL 2017-09-26 RESIGNED
COMMANDER JAMES WOOD Feb 1916 British Director 1996-12-10 UNTIL 2005-05-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Diane Rosemary Gwilt 2017-10-09 - 2018-04-04 4/1964 Cardiff   Voting rights 25 to 50 percent
Mrs Sophie Clodagh Mary Blain 2017-10-09 - 2018-01-15 11/1954 Knighton   Powys Voting rights 50 to 75 percent
Mr Ashley James Charlwood 2016-06-13 - 2017-09-27 3/1974 Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEREFORDSHIRE,BRECONSHIRE AND RADNORSHIRE INCORPORATED LAW SOCIETY(THE) ROSS-ON-WYE Active MICRO ENTITY 69102 - Solicitors
INTERNATIONAL INSTITUTE FOR CONSERVATION OF HISTORIC AND ARTISTIC WORKS(THE) LONDON Active FULL 94120 - Activities of professional membership organizations
JOHN BYWATER TRANSPORT LIMITED DOVER Active SMALL 49410 - Freight transport by road
PRESTEIGNE FESTIVAL OF MUSIC AND THE ARTS LIMITED ROSS ON WYE ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
PRESTEIGNE & NORTON COMMUNITY TRUST LIMITED PRESTEIGNE WALES Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
THE HIGH SHERIFFS' ASSOCIATION OF ENGLAND & WALES YORK Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
EAST RADNORSHIRE CARE LIMITED PRESTEIGNE Active MICRO ENTITY 88100 - Social work activities without accommodation for the elderly and disabled
SHEEP MUSIC LTD SUTTON COLDFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
RESCUE 3 (UK) LTD MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
INSTITUTE OF CONSERVATION LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
ACCESSIBILITY POWYS LTD LLANDRINDOD WELLS WALES Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
BYWATER DEVELOPMENTS (UK) LIMITED DOVER ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BURY BARNS MANAGEMENT 2006 LIMITED LEOMINSTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
CANOE WALES (COMMERCIAL) LIMITED BALA Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
CW SALES AND SERVICES LIMITED BALA Active TOTAL EXEMPTION FULL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
MENTRAU BACH LTD DOLGELLAU Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GREENWICH HERITAGE TRADING LTD LONDON Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
HWB DOLGELLAU C.I.C. DOLGELLAU Dissolved... TOTAL EXEMPTION SMALL 93290 - Other amusement and recreation activities n.e.c.
NO-MAD TRAVEL LTD DOLGELLAU WALES Dissolved... DORMANT 79120 - Tour operator activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE JUDGE'S LODGING TRUST LIMITED 2024-03-30 31-03-2023 £31,823 equity
Micro-entity Accounts - THE JUDGE'S LODGING TRUST LIMITED 2022-12-22 31-03-2022 £52,378 equity
Micro-entity Accounts - THE JUDGE'S LODGING TRUST LIMITED 2021-11-11 31-03-2021 £54,109 equity
Micro-entity Accounts - THE JUDGE'S LODGING TRUST LIMITED 2020-12-23 31-03-2020 £5,113 equity
Micro-entity Accounts - THE JUDGE'S LODGING TRUST LIMITED 2019-12-31 31-03-2019 £2,931 equity
Micro-entity Accounts - THE JUDGE'S LODGING TRUST LIMITED 2018-12-07 31-03-2018 £19,007 equity
Micro-entity Accounts - THE JUDGE'S LODGING TRUST LIMITED 2017-12-19 31-03-2017 £23,339 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MID BORDER COMMUNITY ARTS LTD. PRESTEIGNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
DUFORT PROPERTY SERVICES LTD. POWYS Active MICRO ENTITY 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery