THURSDAYS TRUST LIMITED

THURSDAYS TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHURSDAYS TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05186546
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THURSDAYS TRUST LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation
    • Fitness facilities (93130) / Arts, entertainment and recreation

    Where is THURSDAYS TRUST LIMITED located?

    Registered Office Address
    Catherine A Williams Ltd. The Old Bank
    Beaufort Street
    NP8 1AD Crickhowell
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THURSDAYS TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for THURSDAYS TRUST LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for THURSDAYS TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2024

    6 pagesAA

    Appointment of Mrs Caroline Elisabeth Lewis as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of John Robert Pratt as a director on Jul 09, 2024

    1 pagesTM01

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    7 pagesAA

    Total exemption full accounts made up to Jul 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Simon Davies as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Bryan Wright as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Thomas Roger Alexander Jones as a director on Jul 01, 2023

    1 pagesTM01

    Termination of appointment of Robert Jenkyn Francis as a director on Jun 10, 2023

    1 pagesTM01

    Termination of appointment of Malcom Ewers as a director on Feb 21, 2023

    1 pagesTM01

    Termination of appointment of Stephen Howard James as a director on Feb 19, 2023

    1 pagesTM01

    Termination of appointment of Jane Michelle James as a director on Feb 19, 2023

    1 pagesTM01

    Termination of appointment of David James as a director on Feb 19, 2023

    1 pagesTM01

    Appointment of Mr Thomas Roger Alexander Jones as a director on Feb 18, 2023

    2 pagesAP01

    Appointment of Mr Stephen Morgan as a director on Feb 18, 2023

    2 pagesAP01

    Appointment of Mr Jeffrey Owen Parry as a director on Feb 18, 2023

    2 pagesAP01

    Appointment of Mr John Robert Pratt as a director on Feb 18, 2023

    2 pagesAP01

    Appointment of Mr Steven Thornton Lesbirel as a director on Feb 18, 2023

    2 pagesAP01

    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 Feb 10, 2023

    1 pagesAD01

    Appointment of Mr Bryan Wright as a director on Feb 02, 2023

    2 pagesAP01

    Appointment of Mr Malcom Ewers as a director on Feb 02, 2023

    2 pagesAP01

    Director's details changed for Jade Michelle James on Feb 02, 2023

    2 pagesCH01

    Who are the officers of THURSDAYS TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Simon
    Llwynu Lane
    NP7 6HR Abergavenny
    16
    Mon
    Wales
    Director
    Llwynu Lane
    NP7 6HR Abergavenny
    16
    Mon
    Wales
    United KingdomBritish310979340001
    INDGE, Thomas David
    Pen Y Pound
    NP7 7RN Abergavenny
    Pen Y Pound Stadium
    Monmouthshire
    Wales
    Director
    Pen Y Pound
    NP7 7RN Abergavenny
    Pen Y Pound Stadium
    Monmouthshire
    Wales
    WalesWelsh185529300001
    LESBIREL, Steven Thornton
    Avenue Road
    NP7 7DB Abergavenny
    30
    Monmouthshire
    Wales
    Director
    Avenue Road
    NP7 7DB Abergavenny
    30
    Monmouthshire
    Wales
    WalesBritish45512570004
    LEWIS, Caroline Elisabeth
    Pen-Y-Pound
    NP7 5UD Abergavenny
    12
    Monmouthshire
    United Kingdom
    Director
    Pen-Y-Pound
    NP7 5UD Abergavenny
    12
    Monmouthshire
    United Kingdom
    United KingdomBritish209266960001
    MORGAN, Stephen Gareth
    Usk View
    Govilon
    NP7 9PD Abergavenny
    11
    Monmouthshire
    Wales
    Director
    Usk View
    Govilon
    NP7 9PD Abergavenny
    11
    Monmouthshire
    Wales
    United KingdomBritish302734400001
    PARRY, Jeffrey Owen
    Clos Y Pinwydd
    NP7 5JP Abergavenny
    13
    Monmouthshire
    Wales
    Director
    Clos Y Pinwydd
    NP7 5JP Abergavenny
    13
    Monmouthshire
    Wales
    WalesBritish305761180001
    WATKINS, Martin Paul
    Cathedine
    LD3 7HQ Brecon
    Middlewood House
    Wales
    Director
    Cathedine
    LD3 7HQ Brecon
    Middlewood House
    Wales
    WalesBritish37826270010
    THOMAS, Peter
    4 Crowfield Court
    NP7 8NH Abergavenny
    Monmouthshire
    Secretary
    4 Crowfield Court
    NP7 8NH Abergavenny
    Monmouthshire
    British99443730001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BAILLIE, Paul
    Penyrheol
    Pencroesoped, Llanover
    NP7 9EN Abergavenny
    Monmouthshire
    Director
    Penyrheol
    Pencroesoped, Llanover
    NP7 9EN Abergavenny
    Monmouthshire
    United KingdomBritish53959440007
    BARNARD, Timothy Robert Frank
    Whitchurch
    HR9 6DJ Ross-On-Wye
    Aspley House
    Herefordshire
    England
    Director
    Whitchurch
    HR9 6DJ Ross-On-Wye
    Aspley House
    Herefordshire
    England
    United KingdomBritish59493060001
    BEAVAN, Jean Beavan
    Derwen Deg Close
    Govilon
    NP7 9RJ Abergavenny
    25
    Director
    Derwen Deg Close
    Govilon
    NP7 9RJ Abergavenny
    25
    BritainBritish185528430001
    DAVIES, Christopher Lloyd
    Marlipins
    115 Hereford Road
    NP7 6AB Abergavenny
    Monmouthshire
    Director
    Marlipins
    115 Hereford Road
    NP7 6AB Abergavenny
    Monmouthshire
    British91262030001
    DONDERS, Bernard
    Bryn-Y-Gwenin
    NP7 8AA Abergavenny
    Apple Tree Cottage
    Monmouthshire
    Director
    Bryn-Y-Gwenin
    NP7 8AA Abergavenny
    Apple Tree Cottage
    Monmouthshire
    UkBritish185528160001
    DUGGAN, William Pius
    26 Croesonnen Parc
    NP7 6PD Abergavenny
    Gwent
    Director
    26 Croesonnen Parc
    NP7 6PD Abergavenny
    Gwent
    United KingdomBritish116190940001
    EWERS, Malcom
    Llwynu Lane
    NP7 6HP Abergavenny
    73
    Wales
    Director
    Llwynu Lane
    NP7 6HP Abergavenny
    73
    Wales
    WalesWelsh305080980001
    FRANCIS, Robert Jenkyn
    Ty Clyd Close
    Govilon
    NP7 9PJ Abergavenny
    7
    Monmouthshire
    United Kingdom
    Director
    Ty Clyd Close
    Govilon
    NP7 9PJ Abergavenny
    7
    Monmouthshire
    United Kingdom
    United KingdomBritish185528620001
    HEMMINGS, Philip
    20 Llwynu Lane
    NP7 6HR Abergavenny
    Monmouthshire
    Director
    20 Llwynu Lane
    NP7 6HR Abergavenny
    Monmouthshire
    United KingdomBritish99686390001
    JAMES, David
    Beaconsfield
    Gilwern
    NP7 0DQ Abergavenny
    Hafwen
    Mon
    United Kingdom
    Director
    Beaconsfield
    Gilwern
    NP7 0DQ Abergavenny
    Hafwen
    Mon
    United Kingdom
    United KingdomBritish185529530001
    JAMES, Jane Michelle
    Beaconsfield
    Gilwern
    NP7 0DQ Abergavenny
    Hafwen
    Mon
    United Kingdom
    Director
    Beaconsfield
    Gilwern
    NP7 0DQ Abergavenny
    Hafwen
    Mon
    United Kingdom
    United KingdomBritish185528320002
    JAMES, Stephen Howard
    Old Barn Way
    NP7 6DY Abergavenny
    20,
    Monmouthshire
    Wales
    Director
    Old Barn Way
    NP7 6DY Abergavenny
    20,
    Monmouthshire
    Wales
    WalesBritish302168040001
    JONES, Brian
    33 Trinity Street
    NP7 5EA Abergavenny
    Monmouthshire
    Director
    33 Trinity Street
    NP7 5EA Abergavenny
    Monmouthshire
    British99686270001
    JONES, Thomas Roger Alexander
    Llanover
    NP7 9EY Abergavenny
    Brynhyfryd
    Monmouthshire
    Wales
    Director
    Llanover
    NP7 9EY Abergavenny
    Brynhyfryd
    Monmouthshire
    Wales
    WalesBritish305764850001
    LESBIREL, Steven Thornton
    Avenue Road
    NP7 7DB Abergavenny
    30
    Wales
    Director
    Avenue Road
    NP7 7DB Abergavenny
    30
    Wales
    WalesBritish45512570004
    MAINWARING, William Albert
    1 Hazel Close
    New Inn
    NP4 0RR Pontypool
    Torfaen
    Director
    1 Hazel Close
    New Inn
    NP4 0RR Pontypool
    Torfaen
    United KingdomBritish72669810001
    MATTHEWS, Brian Spencer James
    Tangle Wood Drive
    Blaina
    NP13 3JB Abertillery
    9
    Gwent
    Wales
    Director
    Tangle Wood Drive
    Blaina
    NP13 3JB Abertillery
    9
    Gwent
    Wales
    WalesWelsh185529380001
    MOORE, Ernest Anthony
    Linden House
    Monk Street
    NP7 5NF Abergavenny
    Monmouthshire
    Director
    Linden House
    Monk Street
    NP7 5NF Abergavenny
    Monmouthshire
    British77256880002
    MORGAN, Stephen Gareth
    Usk View
    Govilon
    NP7 9PD Abergavenny
    11
    Wales
    Director
    Usk View
    Govilon
    NP7 9PD Abergavenny
    11
    Wales
    United KingdomBritish302734400001
    PALMER, Martin
    28 Elm Drive
    Llanellen
    NP7 9HW Abergavenny
    Gwent
    Director
    28 Elm Drive
    Llanellen
    NP7 9HW Abergavenny
    Gwent
    United KingdomBritish116014860001
    PARRY, Jeffrey Owen
    Fosterville Crescent
    NP7 5HG Abergavenny
    4
    Wales
    Director
    Fosterville Crescent
    NP7 5HG Abergavenny
    4
    Wales
    WalesBritish302439690001
    PARRY, Jeffrey Owen
    Fosterville Crescent
    NP7 5HG Abergavenny
    4
    Monmouthshire
    Director
    Fosterville Crescent
    NP7 5HG Abergavenny
    4
    Monmouthshire
    United KingdomWelsh185528750001
    PRATT, John Robert
    Llanvihangel Crucorney
    NP7 7LB Abergavenny
    Montana
    Monmouthshire
    Wales
    Director
    Llanvihangel Crucorney
    NP7 7LB Abergavenny
    Montana
    Monmouthshire
    Wales
    WalesBritish132796610001
    PRATT, John Robert
    Llanvihangel Crucorney
    NP7 7LB Abergavenny
    Montana
    Wales
    Director
    Llanvihangel Crucorney
    NP7 7LB Abergavenny
    Montana
    Wales
    WalesBritish132796610001
    REYNOLDS, Leonard George
    St. Davids Road
    NP7 6HG Abergavenny
    118
    Monmouthshire
    Director
    St. Davids Road
    NP7 6HG Abergavenny
    118
    Monmouthshire
    United KingdomBritish137591690001
    ROBSON, Timothy Lee
    The Kymin
    NP25 3SD Monmouth
    5
    Monmouthshire
    Wales
    Director
    The Kymin
    NP25 3SD Monmouth
    5
    Monmouthshire
    Wales
    United KingdomBritish310205060002

    What are the latest statements on persons with significant control for THURSDAYS TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0