JULIAN HODGE BANK LIMITED

, Cardiff, CF10 1FS, South Glamorgan
StatusACTIVE
Company No.00743437
CategoryPrivate Limited Company
Incorporated07 Dec 1962
Age61 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

JULIAN HODGE BANK LIMITED is an active private limited company with number 00743437. It was incorporated 61 years, 6 months, 26 days ago, on 07 December 1962. The company address is , Cardiff, CF10 1FS, South Glamorgan.



Company Fillings

Appoint person director company with name date

Date: 26 Jun 2024

Action Date: 26 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Graham Wheeler

Appointment date: 2024-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2023

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hodge Limited

Notification date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2023

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Carlyle Trust Limited

Cessation date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Burton

Termination date: 2023-03-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Melanie Jane Kincaid

Appointment date: 2023-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirsty Grace Williams

Termination date: 2022-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Penelope Bickerstaff

Appointment date: 2022-09-22

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2022

Action Date: 22 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-22

Capital : 130,000,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Clare Molyneux

Termination date: 2022-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Susan Preece

Appointment date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Margaret Halsey

Termination date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alexander Jones

Termination date: 2021-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alun Bowen

Termination date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Margaret Halsey

Appointment date: 2020-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alexander Jones

Appointment date: 2020-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Gordon Laing

Appointment date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aileen Wallace

Appointment date: 2020-04-24

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mr Graeme Philip Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Norman Piper

Termination date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Burton

Appointment date: 2020-04-09

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Apr 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Pateman

Termination date: 2020-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Walter Gulland

Termination date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Jonathan Hodge

Termination date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Philip Hughes

Appointment date: 2019-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-07

Officer name: Mr David Alun Bowen

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-09

Officer name: Ms Kirsty Grace Carlick

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Walter Gulland

Appointment date: 2019-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Pateman

Appointment date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Austin

Termination date: 2019-02-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kirsty Grace Carlick

Appointment date: 2018-09-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rhian Yates

Termination date: 2018-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2017

Action Date: 25 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-25

Capital : 105,000,000 GBP

Documents

View document PDF

Resolution

Date: 31 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keith Marlais James

Termination date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Carlyle Trust Limited

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 09 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-09

Officer name: Ms Helen Clare Molyneux

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Barbour

Appointment date: 2017-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-17

Old address: 31 Windsor Place Cardiff South Glamorgan CF10 3UR

New address: One Central Square Cardiff South Glamorgan CF10 1FS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Auditors resignation company

Date: 19 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Clare Molyneux

Appointment date: 2015-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 04 Jul 2014

Category: Miscellaneous

Type: MISC

Description: S 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alun Bowen

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hywel Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mitchell

Documents

View document PDF

Statement of companys objects

Date: 08 Sep 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 17 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Landen

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: David Ian James

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Mr David Michael Austin

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Hywel Gwyn Jones

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Norman Piper

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Mr David Keith Marlais James

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: John Douglas Mitchell

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Mr Julian Jonathan Hodge

Documents

View document PDF

Legacy

Date: 04 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rhian Yates

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Fenner Evans

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/09; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter stoneman

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/07; no change of members

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/06; no change of members

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BRADFORD BARBELL LIMITED

PARK VIEW MILLS,BRADFORD,BD6 3QA

Number:11665067
Status:ACTIVE
Category:Private Limited Company

DERRIX TRADE PC

14-16 CHURCHILL WAY,CARDIFF,CF10 2DX

Number:LP017979
Status:ACTIVE
Category:Limited Partnership

LEMMATA LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:06731292
Status:ACTIVE
Category:Private Limited Company

SHEATFISH CONTRACTING LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC566586
Status:ACTIVE
Category:Private Limited Company

SOMETHING BLUE WEDDINGS LIMITED

415 BLACKBURN ROAD,BOLTON,BL1 8NJ

Number:08801740
Status:ACTIVE
Category:Private Limited Company

STAYCLEAN SERVICES LTD

2 SUNDIAL,THAME,OX9 7ED

Number:11865986
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source