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 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
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)
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 |
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 |