THURSDAYS TRUST LIMITED

Register to unlock more data on OkredoRegister

THURSDAYS TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05186546

Incorporation date

22/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Catherine A Williams Ltd. The Old Bank, Beaufort Street, Crickhowell NP8 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2022)
dot icon31/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon09/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon14/08/2024
Appointment of Mrs Caroline Elisabeth Lewis as a director on 2024-08-01
dot icon30/07/2024
Termination of appointment of John Robert Pratt as a director on 2024-07-09
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon06/07/2023
Termination of appointment of Thomas Roger Alexander Jones as a director on 2023-07-01
dot icon06/07/2023
Termination of appointment of Bryan Wright as a director on 2023-06-30
dot icon06/07/2023
Appointment of Mr Simon Davies as a director on 2023-06-30
dot icon20/06/2023
Termination of appointment of Robert Jenkyn Francis as a director on 2023-06-10
dot icon20/02/2023
Termination of appointment of Malcom Ewers as a director on 2023-02-21
dot icon18/02/2023
Appointment of Mr Thomas Roger Alexander Jones as a director on 2023-02-18
dot icon18/02/2023
Termination of appointment of David James as a director on 2023-02-19
dot icon18/02/2023
Termination of appointment of Jane Michelle James as a director on 2023-02-19
dot icon18/02/2023
Termination of appointment of Stephen Howard James as a director on 2023-02-19
dot icon17/02/2023
Appointment of Mr Steven Thornton Lesbirel as a director on 2023-02-18
dot icon17/02/2023
Appointment of Mr John Robert Pratt as a director on 2023-02-18
dot icon17/02/2023
Appointment of Mr Jeffrey Owen Parry as a director on 2023-02-18
dot icon17/02/2023
Appointment of Mr Stephen Morgan as a director on 2023-02-18
dot icon09/02/2023
Registered office address changed from 8 Beaconsfield Gilwern Abergavenny Monmouthshire NP7 0DQ Wales to Catherine a Williams Ltd. the Old Bank Beaufort Street Crickhowell NP8 1AD on 2023-02-10
dot icon01/02/2023
Director's details changed for Jade Michelle James on 2023-02-02
dot icon01/02/2023
Appointment of Mr Malcom Ewers as a director on 2023-02-02
dot icon01/02/2023
Appointment of Mr Bryan Wright as a director on 2023-02-02
dot icon22/01/2023
Director's details changed for Mr Martin Paul Watkins on 2019-05-08
dot icon14/12/2022
Registered office address changed from Pen-Y-Pound Stadium Pen-Y-Pound Road Abergavenny Monmouthshire NP7 7RN to PO Box NP7 0DQ 8 Beaconsfield 8 Beaconsfield Gilwern Abergavenny Monmouthshire NP7 0DQ on 2022-12-14
dot icon14/12/2022
Termination of appointment of Steven Thornton Lesbirel as a director on 2022-11-30
dot icon14/12/2022
Termination of appointment of Stephen Morgan as a director on 2022-11-30
dot icon14/12/2022
Termination of appointment of Jeffrey Owen Parry as a director on 2022-11-30
dot icon14/12/2022
Termination of appointment of John Robert Pratt as a director on 2022-11-30
dot icon14/12/2022
Registered office address changed from PO Box NP7 0DQ 8 Beaconsfield 8 Beaconsfield Gilwern Abergavenny Monmouthshire NP7 0DQ Wales to 8 Beaconsfield Gilwern Abergavenny Monmouthshire NP7 0DQ on 2022-12-14
dot icon28/11/2022
Appointment of Mr John Robert Pratt as a director on 2022-11-27
dot icon28/11/2022
Appointment of Mr Stephen Morgan as a director on 2022-11-27
dot icon28/11/2022
Appointment of Mr Steven Thornton Lesbirel as a director on 2022-11-27
dot icon20/11/2022
Appointment of Mr Jeffrey Owen Parry as a director on 2022-11-20
dot icon11/11/2022
Appointment of Mr Stephen Howard James as a director on 2022-11-01
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-65.38 % *

* during past year

Cash in Bank

£1,681.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
764.00
-
0.00
4.78K
-
2022
0
2.66K
-
0.00
4.86K
-
2023
0
14.91K
-
0.00
1.68K
-
2023
0
14.91K
-
0.00
1.68K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.91K £Ascended460.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.68K £Descended-65.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemmings, Philip
Director
22/07/2004 - 14/09/2022
-
James, David
Director
05/02/2014 - 19/02/2023
1
Wilkins, Christopher
Director
12/09/2006 - 31/07/2013
-
Baillie, Paul
Director
22/07/2004 - 26/08/2010
3
Morgan, Stephen
Director
27/11/2022 - 30/11/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THURSDAYS TRUST LIMITED

THURSDAYS TRUST LIMITED is an(a) Active company incorporated on 22/07/2004 with the registered office located at Catherine A Williams Ltd. The Old Bank, Beaufort Street, Crickhowell NP8 1AD. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THURSDAYS TRUST LIMITED?

toggle

THURSDAYS TRUST LIMITED is currently Active. It was registered on 22/07/2004 .

Where is THURSDAYS TRUST LIMITED located?

toggle

THURSDAYS TRUST LIMITED is registered at Catherine A Williams Ltd. The Old Bank, Beaufort Street, Crickhowell NP8 1AD.

What does THURSDAYS TRUST LIMITED do?

toggle

THURSDAYS TRUST LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for THURSDAYS TRUST LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-07-31.