About

Registered Number: 00743437
Date of Incorporation: 07/12/1962 (61 years and 4 months ago)
Company Status: Active
Registered Address: One, Central Square, Cardiff, South Glamorgan, CF10 1FS

 

Founded in 1962, Julian Hodge Bank Ltd has its registered office in South Glamorgan, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 24 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBOUR, John James 16 March 2017 - 1
BOWEN, David Alun 29 August 2013 - 1
BURTON, Matthew James 09 April 2020 - 1
LANDEN, David John 22 July 2011 - 1
AUSTIN, David Michael N/A 07 February 2019 1
CAVE, Richard Eric N/A 31 October 2003 1
COLEMAN, Peter Francis N/A 19 July 2002 1
GWYTHER, Hugh Michael N/A 23 February 1994 1
HODGE, Julian Jonathan N/A 31 October 2019 1
JAMES, David Ian 18 December 2003 22 July 2011 1
JONES, Clive Middleton 26 July 2000 13 November 2003 1
JONES, Derrek Layton N/A 25 June 2002 1
JONES, Hywel Gwyn 19 July 2002 29 August 2013 1
MATHIAS, William Richard 28 July 1993 19 July 2002 1
MORRIS, Benjamin Stephen N/A 23 February 1994 1
PATEMAN, Stephen James 07 February 2019 16 March 2020 1
PIPER, Adrian Norman 24 June 2010 30 April 2020 1
POWELL, Christopher John 26 May 1999 19 July 2002 1
STANDISH, Mark Nicholas 26 April 2000 01 July 2006 1
STONEMAN, Peter 26 March 2003 26 June 2008 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Kirsty Grace 04 September 2018 - 1
EVANS, Ernest Michael Selwyn N/A 31 December 2002 1
FENNER EVANS, Ian Michael 18 December 2003 13 July 2010 1
YATES, Rhian 13 July 2010 30 July 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 31 July 2020
CS01 - N/A 16 June 2020
AP01 - Appointment of director 13 May 2020
CH01 - Change of particulars for director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
AP01 - Appointment of director 15 April 2020
AA01 - Change of accounting reference date 09 April 2020
TM01 - Termination of appointment of director 22 March 2020
AA - Annual Accounts 26 February 2020
TM01 - Termination of appointment of director 26 November 2019
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 20 September 2019
CS01 - N/A 16 July 2019
CH01 - Change of particulars for director 13 May 2019
CH03 - Change of particulars for secretary 13 May 2019
AP01 - Appointment of director 13 May 2019
AA - Annual Accounts 15 February 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 11 February 2019
AP03 - Appointment of secretary 04 September 2018
TM02 - Termination of appointment of secretary 27 August 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 11 May 2018
SH01 - Return of Allotment of shares 02 November 2017
RESOLUTIONS - N/A 31 October 2017
TM01 - Termination of appointment of director 18 July 2017
CS01 - N/A 14 July 2017
PSC02 - N/A 13 July 2017
CH01 - Change of particulars for director 13 July 2017
AA - Annual Accounts 14 June 2017
AP01 - Appointment of director 12 June 2017
AD01 - Change of registered office address 17 October 2016
AR01 - Annual Return 23 June 2016
AUD - Auditor's letter of resignation 19 April 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 06 July 2015
AP01 - Appointment of director 24 June 2015
AA - Annual Accounts 10 April 2015
MR04 - N/A 20 November 2014
AUD - Auditor's letter of resignation 16 July 2014
MISC - Miscellaneous document 04 July 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 15 April 2014
AP01 - Appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 26 April 2012
TM01 - Termination of appointment of director 03 January 2012
CC04 - Statement of companies objects 08 September 2011
RESOLUTIONS - N/A 17 August 2011
AP01 - Appointment of director 25 July 2011
TM01 - Termination of appointment of director 22 July 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 12 May 2011
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AP01 - Appointment of director 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
AP03 - Appointment of secretary 05 August 2010
TM02 - Termination of appointment of secretary 29 July 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 08 July 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 29 June 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
AA - Annual Accounts 28 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 18 March 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 07 December 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
363s - Annual Return 16 June 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
AA - Annual Accounts 13 March 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288c - Notice of change of directors or secretaries or in their particulars 21 October 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 29 June 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 11 July 2001
288a - Notice of appointment of directors or secretaries 09 August 2000
363s - Annual Return 28 June 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 09 July 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 June 1999
88(2)P - N/A 03 June 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
123 - Notice of increase in nominal capital 20 May 1999
AA - Annual Accounts 16 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 02 July 1997
AA - Annual Accounts 13 May 1997
AUD - Auditor's letter of resignation 17 September 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 15 March 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 January 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 15 January 1996
88(2)P - N/A 07 December 1995
363s - Annual Return 26 June 1995
AA - Annual Accounts 09 April 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 1994
363s - Annual Return 28 July 1994
AA - Annual Accounts 09 May 1994
288 - N/A 11 March 1994
288 - N/A 11 March 1994
RESOLUTIONS - N/A 28 October 1993
RESOLUTIONS - N/A 28 October 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1993
123 - Notice of increase in nominal capital 28 October 1993
288 - N/A 06 August 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 15 July 1992
AUD - Auditor's letter of resignation 10 June 1992
AA - Annual Accounts 03 April 1992
RESOLUTIONS - N/A 04 March 1992
363b - Annual Return 01 August 1991
AA - Annual Accounts 07 June 1991
288 - N/A 09 January 1991
363 - Annual Return 17 September 1990
288 - N/A 10 September 1990
AA - Annual Accounts 14 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1990
RESOLUTIONS - N/A 17 May 1990
RESOLUTIONS - N/A 17 May 1990
123 - Notice of increase in nominal capital 17 May 1990
363 - Annual Return 13 September 1989
AA - Annual Accounts 25 May 1989
288 - N/A 20 April 1989
363 - Annual Return 03 August 1988
CERTNM - Change of name certificate 30 June 1988
CERTNM - Change of name certificate 30 June 1988
AA - Annual Accounts 19 May 1988
RESOLUTIONS - N/A 21 April 1988
RESOLUTIONS - N/A 21 April 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 April 1988
123 - Notice of increase in nominal capital 21 April 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 1988
RESOLUTIONS - N/A 19 November 1987
RESOLUTIONS - N/A 19 November 1987
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 November 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 1987
123 - Notice of increase in nominal capital 19 November 1987
363 - Annual Return 15 July 1987
288 - N/A 08 July 1987
AA - Annual Accounts 30 March 1987
288 - N/A 30 January 1987
363 - Annual Return 17 June 1986
AA - Annual Accounts 20 May 1986
AA - Annual Accounts 01 March 1983
AA - Annual Accounts 17 May 1982
MISC - Miscellaneous document 07 December 1962
NEWINC - New incorporation documents 07 December 1962

Mortgages & Charges

Description Date Status Charge by
Sub-mortgage deed 01 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.