The Judge's Lodging Trust Limited POWYS


Founded in 1996, The Judge's Lodging Trust, classified under reg no. 03266526 is an active company. Currently registered at The Shirehall Broad Street LD8 2AD, Powys the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 13th Apr 2016 The Judge's Lodging Trust Limited is no longer carrying the name The Presteigne Shire Hall Museum Trust.

The firm has 5 directors, namely Timothy H., Colin F. and Charlotte S. and others. Of them, Diane G. has been with the company the longest, being appointed on 13 June 2016 and Timothy H. has been with the company for the least time - from 31 January 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Judge's Lodging Trust Limited Address / Contact

Office Address The Shirehall Broad Street
Office Address2 Presteigne
Town Powys
Post code LD8 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03266526
Date of Incorporation Mon, 21st Oct 1996
Industry Museums activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Timothy H.

Position: Director

Appointed: 31 January 2022

Colin F.

Position: Director

Appointed: 28 September 2021

Charlotte S.

Position: Director

Appointed: 22 October 2018

Alan B.

Position: Director

Appointed: 04 April 2018

Diane G.

Position: Director

Appointed: 13 June 2016

Janet D.

Position: Director

Appointed: 19 November 2020

Resigned: 15 May 2023

Avriel R.

Position: Director

Appointed: 20 July 2019

Resigned: 30 August 2022

Beverley B.

Position: Director

Appointed: 18 May 2018

Resigned: 28 September 2021

Colin K.

Position: Director

Appointed: 04 April 2018

Resigned: 30 July 2020

Keith S.

Position: Director

Appointed: 04 April 2018

Resigned: 31 August 2022

Richard W.

Position: Director

Appointed: 24 April 2017

Resigned: 26 September 2017

Christine S.

Position: Director

Appointed: 24 April 2017

Resigned: 04 October 2017

Alex D.

Position: Secretary

Appointed: 24 April 2017

Resigned: 28 September 2017

Gabrielle R.

Position: Secretary

Appointed: 28 June 2016

Resigned: 24 April 2017

Elizabeth D.

Position: Director

Appointed: 13 June 2016

Resigned: 09 October 2017

Ashley C.

Position: Director

Appointed: 13 June 2016

Resigned: 25 September 2017

Catherine B.

Position: Director

Appointed: 26 March 2015

Resigned: 10 October 2016

Simon A.

Position: Director

Appointed: 28 November 2014

Resigned: 13 June 2016

Colin K.

Position: Secretary

Appointed: 23 November 2012

Resigned: 28 June 2016

Alfred P.

Position: Director

Appointed: 23 November 2012

Resigned: 13 June 2016

Colin K.

Position: Director

Appointed: 01 July 2009

Resigned: 13 June 2016

Trefor G.

Position: Director

Appointed: 06 June 2009

Resigned: 10 March 2016

Sadie C.

Position: Director

Appointed: 14 December 2007

Resigned: 06 May 2009

Sophie B.

Position: Director

Appointed: 01 November 2007

Resigned: 15 January 2018

Malcolm S.

Position: Director

Appointed: 01 November 2007

Resigned: 13 June 2016

Alan B.

Position: Director

Appointed: 15 March 2006

Resigned: 13 June 2016

Jennifer S.

Position: Director

Appointed: 01 November 2005

Resigned: 19 November 2013

Keith S.

Position: Secretary

Appointed: 12 December 2003

Resigned: 23 November 2012

Catherine B.

Position: Director

Appointed: 12 December 2003

Resigned: 06 May 2009

Victor M.

Position: Director

Appointed: 20 May 2002

Resigned: 23 January 2006

Luigi C.

Position: Director

Appointed: 28 September 1999

Resigned: 01 August 2007

Kenneth H.

Position: Director

Appointed: 28 September 1999

Resigned: 26 July 2012

Alan S.

Position: Secretary

Appointed: 27 October 1998

Resigned: 06 December 2002

Charles K.

Position: Director

Appointed: 24 March 1998

Resigned: 15 February 2016

Denis C.

Position: Director

Appointed: 10 December 1996

Resigned: 24 March 1998

Trevor J.

Position: Director

Appointed: 10 December 1996

Resigned: 15 June 1999

James W.

Position: Director

Appointed: 10 December 1996

Resigned: 25 May 2005

Ioan D.

Position: Director

Appointed: 10 December 1996

Resigned: 13 November 2001

Howard O.

Position: Director

Appointed: 10 December 1996

Resigned: 26 March 2015

Keith S.

Position: Director

Appointed: 10 December 1996

Resigned: 13 June 2016

Peter M.

Position: Director

Appointed: 10 December 1996

Resigned: 13 June 2016

Sally S.

Position: Director

Appointed: 10 December 1996

Resigned: 31 October 1997

Garry B.

Position: Director

Appointed: 21 October 1996

Resigned: 22 July 2014

Alan S.

Position: Director

Appointed: 21 October 1996

Resigned: 06 December 2002

Sadie C.

Position: Secretary

Appointed: 21 October 1996

Resigned: 27 October 1998

William P.

Position: Director

Appointed: 21 October 1996

Resigned: 01 December 2006

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Diane G. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Sophie B. This PSC and has 50,01-75% voting rights. Moving on, there is Ashley C., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Diane G.

Notified on 9 October 2017
Ceased on 4 April 2018
Nature of control: 25-50% voting rights

Sophie B.

Notified on 9 October 2017
Ceased on 15 January 2018
Nature of control: 50,01-75% voting rights

Ashley C.

Notified on 13 June 2016
Ceased on 27 September 2017
Nature of control: 25-50% voting rights

Company previous names

The Presteigne Shire Hall Museum Trust April 13, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth28 16723 339      
Balance Sheet
Current Assets28 16770 45731 133169 28241 52177 35365 76135 936
Net Assets Liabilities 23 33919 0077 8735 11354 10952 37831 823
Net Assets Liabilities Including Pension Asset Liability28 16723 339      
Reserves/Capital
Shareholder Funds28 16723 339      
Other
Average Number Employees During Period   54444
Creditors 49 24313 827162 64537 49724 11413 9054 426
Fixed Assets 2 1261 7011 3611 089870522313
Net Current Assets Liabilities28 16721 21317 3061 5704 02453 23951 85631 510
Total Assets Less Current Liabilities28 16723 33919 0077 8735 11354 10952 37831 823
Creditors Due Within One Year 49 244      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, March 2024
Free Download (3 pages)

Company search

Advertisements