About

Registered Number: 03266526
Date of Incorporation: 21/10/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: The Shirehall Broad Street, Presteigne, Powys, LD8 2AD

 

The Judge's Lodging Trust Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Baynham, Beverley Jane, Reader, Avriel Kathleen, Smith, Charlotte Helen Frederica, Dr, Dufort, Alex, Kirkby, Colin, Rivers, Gabrielle, Arbuthnott, Simon David, Banks, Garry Richard, Beale, Catherine Thirza Jane, Blain, Sophie Clodagh Mary, Carini, Luigi Guisepe Albino, Cole, Sadie Sheila, Cowley, Denis Bernard, Davies, Ioan, Dollimore, Elizabeth Ellen, Griffiths, Trefor Barrie, Harris, Kenneth Albert, Johnson, Trevor Alexander, Kightly, Charles Stanley, Doctor, Kirkby, Colin, Kirkby Mbe, Colin, Medlicott, Peter James, Morgan, Victor, Owens, Howard Sparey, Parker, William Keith, Pearce, Alfred Roger, Sanders, Alan, Sheen, Sally Elizabeth, Shelton, Malcolm Robert, Simpson, Jennifer Mary, Slater, Keith William, Stokes, Christine, Dr, Wells, Richard, Wood, James, Commander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYNHAM, Beverley Jane 18 May 2018 - 1
READER, Avriel Kathleen 20 July 2019 - 1
SMITH, Charlotte Helen Frederica, Dr 22 October 2018 - 1
ARBUTHNOTT, Simon David 28 November 2014 13 June 2016 1
BANKS, Garry Richard 21 October 1996 22 July 2014 1
BEALE, Catherine Thirza Jane 12 December 2003 06 May 2009 1
BLAIN, Sophie Clodagh Mary 01 November 2007 15 January 2018 1
CARINI, Luigi Guisepe Albino 28 September 1999 01 August 2007 1
COLE, Sadie Sheila 14 December 2007 06 May 2009 1
COWLEY, Denis Bernard 10 December 1996 24 March 1998 1
DAVIES, Ioan 10 December 1996 13 November 2001 1
DOLLIMORE, Elizabeth Ellen 13 June 2016 09 October 2017 1
GRIFFITHS, Trefor Barrie 06 June 2009 10 March 2016 1
HARRIS, Kenneth Albert 28 September 1999 26 July 2012 1
JOHNSON, Trevor Alexander 10 December 1996 15 June 1999 1
KIGHTLY, Charles Stanley, Doctor 24 March 1998 15 February 2016 1
KIRKBY, Colin 01 July 2009 13 June 2016 1
KIRKBY MBE, Colin 04 April 2018 30 July 2020 1
MEDLICOTT, Peter James 10 December 1996 13 June 2016 1
MORGAN, Victor 20 May 2002 23 January 2006 1
OWENS, Howard Sparey 10 December 1996 26 March 2015 1
PARKER, William Keith 21 October 1996 01 December 2006 1
PEARCE, Alfred Roger 23 November 2012 13 June 2016 1
SANDERS, Alan 21 October 1996 06 December 2002 1
SHEEN, Sally Elizabeth 10 December 1996 31 October 1997 1
SHELTON, Malcolm Robert 01 November 2007 13 June 2016 1
SIMPSON, Jennifer Mary 01 November 2005 19 November 2013 1
SLATER, Keith William 10 December 1996 13 June 2016 1
STOKES, Christine, Dr 24 April 2017 04 October 2017 1
WELLS, Richard 24 April 2017 26 September 2017 1
WOOD, James, Commander 10 December 1996 25 May 2005 1
Secretary Name Appointed Resigned Total Appointments
DUFORT, Alex 24 April 2017 28 September 2017 1
KIRKBY, Colin 23 November 2012 28 June 2016 1
RIVERS, Gabrielle 28 June 2016 24 April 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 November 2019
AP01 - Appointment of director 21 August 2019
AA - Annual Accounts 06 December 2018
AP01 - Appointment of director 13 November 2018
PSC08 - N/A 13 November 2018
CS01 - N/A 04 November 2018
PSC07 - N/A 04 November 2018
AP01 - Appointment of director 09 June 2018
RESOLUTIONS - N/A 11 May 2018
CH01 - Change of particulars for director 04 April 2018
AP01 - Appointment of director 04 April 2018
AP01 - Appointment of director 04 April 2018
AP01 - Appointment of director 04 April 2018
PSC07 - N/A 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM02 - Termination of appointment of secretary 07 November 2017
PSC07 - N/A 07 November 2017
TM01 - Termination of appointment of director 29 September 2017
AP01 - Appointment of director 03 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AP03 - Appointment of secretary 02 May 2017
AP01 - Appointment of director 02 May 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 03 November 2016
TM01 - Termination of appointment of director 26 October 2016
RESOLUTIONS - N/A 16 August 2016
TM02 - Termination of appointment of secretary 05 July 2016
AP03 - Appointment of secretary 05 July 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
MA - Memorandum and Articles 27 June 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
RESOLUTIONS - N/A 13 April 2016
CONNOT - N/A 13 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 30 October 2015
AP01 - Appointment of director 09 August 2015
TM01 - Termination of appointment of director 08 August 2015
AA - Annual Accounts 18 December 2014
AP01 - Appointment of director 11 December 2014
AR01 - Annual Return 29 October 2014
TM01 - Termination of appointment of director 29 July 2014
AA - Annual Accounts 04 December 2013
TM01 - Termination of appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
AR01 - Annual Return 01 November 2013
RESOLUTIONS - N/A 15 May 2013
MEM/ARTS - N/A 15 May 2013
AP03 - Appointment of secretary 29 January 2013
AP01 - Appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
TM02 - Termination of appointment of secretary 25 January 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
CH01 - Change of particulars for director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
288a - Notice of appointment of directors or secretaries 05 September 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 01 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
AA - Annual Accounts 12 December 2006
363s - Annual Return 16 November 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 03 January 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 15 December 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 21 November 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 16 November 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 28 November 2001
AA - Annual Accounts 06 November 2001
363s - Annual Return 28 October 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 13 October 2000
363s - Annual Return 10 November 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
AA - Annual Accounts 20 August 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
363s - Annual Return 25 November 1997
RESOLUTIONS - N/A 15 April 1997
MEM/ARTS - N/A 15 April 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
225 - Change of Accounting Reference Date 20 January 1997
NEWINC - New incorporation documents 21 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.