Background WavePink WaveYellow Wave

LLANTHONY SECUNDA PRIORY TRUST (06113608)

LLANTHONY SECUNDA PRIORY TRUST (06113608) is an active UK company. incorporated on 19 February 2007. with registered office in Gloucester,. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. LLANTHONY SECUNDA PRIORY TRUST has been registered for 19 years. Current directors include BOWDEN, Grant, COURT, Michael James, CROFTS, David and 6 others.

Company Number
06113608
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 February 2007
Age
19 years
Address
Unit 3 Ambrose House, Gloucester,, GL4 3GG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BOWDEN, Grant, COURT, Michael James, CROFTS, David, EVANS, Peter Mark, GRIFFITHS, Elizabeth Anne, HOWELL, Graham George, JAMES, Paul Simon, ROBERTS, Rachel, WHITE, Martyn
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLANTHONY SECUNDA PRIORY TRUST

LLANTHONY SECUNDA PRIORY TRUST is an active company incorporated on 19 February 2007 with the registered office located in Gloucester,. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. LLANTHONY SECUNDA PRIORY TRUST was registered 19 years ago.(SIC: 91030)

Status

active

Active since 19 years ago

Company No

06113608

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester,, GL4 3GG,

Previous Addresses

Llanthony Secunda Priory Priory Junction Off St Anne Way Gloucester Gloucestershire GL2 5FA England
From: 14 January 2019To: 18 October 2023
C/O Elizabeth Griffiths 5 Daw Cottage Gloucester Street Wotton-Under-Edge Gloucestershire GL12 7DN
From: 31 January 2012To: 14 January 2019
C/O Gloucestershire College Gloucestershire College 125 Business Park Llanthony Road Gloucester Gloucestershire GL2 5JQ
From: 4 March 2010To: 31 January 2012
Gloscat Princess Elizabeth Way Cheltenham Gloucestershire GL51 7SJ
From: 19 February 2007To: 4 March 2010
Timeline

48 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Feb 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Dec 13
Director Left
Nov 14
Director Joined
Mar 16
Loan Secured
Aug 16
Director Joined
Dec 16
Director Left
Jul 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jul 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jan 21
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 25
Director Left
Mar 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

BOWDEN, Grant

Active
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born March 1983
Director
Appointed 04 Jul 2023

COURT, Michael James

Active
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born March 1980
Director
Appointed 11 Jun 2020

CROFTS, David

Active
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born February 1953
Director
Appointed 04 Jul 2023

EVANS, Peter Mark

Active
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born July 1966
Director
Appointed 11 Jun 2020

GRIFFITHS, Elizabeth Anne

Active
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born August 1949
Director
Appointed 08 Jul 2025

HOWELL, Graham George

Active
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born June 1936
Director
Appointed 13 Apr 2010

JAMES, Paul Simon

Active
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born July 1973
Director
Appointed 20 Feb 2022

ROBERTS, Rachel

Active
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born February 1957
Director
Appointed 04 Jul 2023

WHITE, Martyn

Active
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born November 1945
Director
Appointed 13 Jul 2007

GRIFFITHS, Elizabeth Anne

Resigned
Priory Junction, GloucesterGL2 5FA
Secretary
Appointed 29 Jul 2010
Resigned 25 Feb 2019

TAYLOR, Patrick

Resigned
Priory Junction, GloucesterGL2 5FA
Secretary
Appointed 01 Jan 2019
Resigned 06 Mar 2020

WILLIAMSON, Jeremy Ian

Resigned
Winchcombe Road, EveshamWR11 7UZ
Secretary
Appointed 19 Feb 2007
Resigned 29 Jul 2010

AIANO, Stephen George Gerard

Resigned
Priory Junction, GloucesterGL2 5FA
Born April 1956
Director
Appointed 11 Jun 2020
Resigned 04 Jul 2023

BAXTER, Julian Simon

Resigned
The Park, CheltenhamGL50 2SL
Born October 1952
Director
Appointed 13 Oct 2009
Resigned 11 Jan 2013

BEWLEY, Robert Howard, Dr

Resigned
Fore Street, SwindonSN6 6NP
Born May 1956
Director
Appointed 19 Feb 2007
Resigned 03 Nov 2011

CRICHARD, Jane

Resigned
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born June 1945
Director
Appointed 11 Jun 2020
Resigned 28 Feb 2026

DRUMMOND, Gilian Vera

Resigned
The Manor Of Cadland, Cadland House, SouthamptonSO45 1AA
Born September 1939
Director
Appointed 19 Feb 2007
Resigned 08 Jun 2010

ELWES, Henry William George, Sir

Resigned
Daw Cottage, Wotton-Under-EdgeGL12 7DN
Born October 1935
Director
Appointed 13 Apr 2010
Resigned 10 Oct 2018

EVANS, Peter Mark

Resigned
Daw Cottage, Wotton-Under-EdgeGL12 7DN
Born July 1966
Director
Appointed 15 Oct 2012
Resigned 30 Oct 2014

FINCH, Julie

Resigned
Priory Junction, GloucesterGL2 5FA
Born June 1960
Director
Appointed 01 Dec 2016
Resigned 20 Dec 2019

GILBERT, Chloe

Resigned
Priory Junction, GloucesterGL2 5FA
Born December 1992
Director
Appointed 10 Oct 2018
Resigned 04 Jul 2023

GILBERT, Sarah

Resigned
Priory Junction, GloucesterGL2 5FA
Born June 1963
Director
Appointed 29 Jul 2010
Resigned 21 Jun 2022

GREEN, Matthew Richard

Resigned
Priory Junction, GloucesterGL2 5FA
Born February 1975
Director
Appointed 11 Jun 2020
Resigned 18 Dec 2020

GRIFFITHS, Elizabeth Anne

Resigned
Priory Junction, GloucesterGL2 5FA
Born August 1949
Director
Appointed 29 Jul 2010
Resigned 21 Jun 2022

HOPWOOD, Neil Dennis

Resigned
Priory Junction, GloucesterGL2 5FA
Born October 1964
Director
Appointed 10 Oct 2018
Resigned 08 Feb 2022

KITTO, James

Resigned
Priory Junction, GloucesterGL2 5FA
Born February 1976
Director
Appointed 10 Oct 2018
Resigned 16 Jul 2019

PATTON, Ian Jackson Maxwell

Resigned
Priory Junction, GloucesterGL2 5FA
Born April 1947
Director
Appointed 20 Nov 2013
Resigned 21 Jun 2022

PRICE, David Thomas

Resigned
Westbury On Severn, Westbury-On-SevernGL14 1LP
Born January 1937
Director
Appointed 29 Jul 2010
Resigned 28 Jan 2011

STADDON, Philip John

Resigned
26 Lea Crescent, GloucesterGL2 0DU
Born August 1964
Director
Appointed 13 Jul 2007
Resigned 10 Oct 2018

STAINBURN, Ian Richard

Resigned
Priory Junction, GloucesterGL2 5FA
Born June 1945
Director
Appointed 15 Oct 2012
Resigned 31 Oct 2019

TAYLOR, Patrick

Resigned
Priory Junction, GloucesterGL2 5FA
Born November 1990
Director
Appointed 21 Jan 2016
Resigned 06 Mar 2020

TOLEMAN, Paul Geoffrey

Resigned
Daw Cottage, Wotton-Under-EdgeGL12 7DN
Born June 1950
Director
Appointed 02 Jun 2011
Resigned 12 Jun 2017

WILLIAMSON, Jeremy Ian

Resigned
Winchcombe Road, EveshamWR11 7UZ
Born July 1960
Director
Appointed 19 Feb 2007
Resigned 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Resolution
30 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
13 March 2016
AR01AR01
Appoint Person Director Company With Name Date
13 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Resolution
26 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2013
AR01AR01
Change Person Director Company With Change Date
3 March 2013
CH01Change of Director Details
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2012
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2010
AAAnnual Accounts
Move Registers To Sail Company
8 October 2010
AD03Change of Location of Company Records
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Change Sail Address Company
7 October 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
11 November 2008
353353
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Resolution
8 June 2007
RESOLUTIONSResolutions
Incorporation Company
19 February 2007
NEWINCIncorporation