Settle Victoria Hall Limited NORTH YORKSHIRE


Founded in 1999, Settle Victoria Hall, classified under reg no. 03816426 is an active company. Currently registered at 24 Kirkgate BD24 9DZ, North Yorkshire the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 7 directors, namely Barbara L., Paul L. and John G. and others. Of them, Jean H. has been with the company the longest, being appointed on 1 September 2019 and Barbara L. has been with the company for the least time - from 23 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Settle Victoria Hall Limited Address / Contact

Office Address 24 Kirkgate
Office Address2 Settle
Town North Yorkshire
Post code BD24 9DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03816426
Date of Incorporation Thu, 29th Jul 1999
Industry Operation of arts facilities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Barbara L.

Position: Director

Appointed: 23 June 2023

Paul L.

Position: Director

Appointed: 08 January 2023

John G.

Position: Director

Appointed: 08 January 2023

Dave F.

Position: Director

Appointed: 06 January 2022

Claire P.

Position: Director

Appointed: 06 January 2022

Lilian B.

Position: Director

Appointed: 01 July 2020

Jean H.

Position: Director

Appointed: 01 September 2019

Patricia P.

Position: Director

Appointed: 06 January 2022

Resigned: 22 November 2022

Robert B.

Position: Director

Appointed: 11 December 2017

Resigned: 28 May 2023

Judith K.

Position: Director

Appointed: 13 November 2017

Resigned: 29 June 2018

Rosemary S.

Position: Secretary

Appointed: 17 July 2017

Resigned: 31 July 2018

Stephen H.

Position: Director

Appointed: 12 December 2016

Resigned: 13 August 2018

Rosemary S.

Position: Director

Appointed: 03 November 2015

Resigned: 31 July 2018

Laurie T.

Position: Director

Appointed: 03 November 2015

Resigned: 01 January 2021

Elaine H.

Position: Director

Appointed: 03 November 2015

Resigned: 06 January 2022

Jane C.

Position: Director

Appointed: 14 October 2014

Resigned: 06 January 2022

Jon A.

Position: Director

Appointed: 30 July 2013

Resigned: 17 March 2015

Glyn T.

Position: Director

Appointed: 18 December 2012

Resigned: 29 April 2014

Graham B.

Position: Secretary

Appointed: 17 September 2012

Resigned: 17 July 2017

Alan M.

Position: Director

Appointed: 07 August 2012

Resigned: 08 July 2015

Deborah H.

Position: Director

Appointed: 07 August 2012

Resigned: 17 March 2015

Alan M.

Position: Secretary

Appointed: 07 August 2012

Resigned: 17 September 2012

Tom A.

Position: Secretary

Appointed: 01 January 2010

Resigned: 07 August 2012

Barbara R.

Position: Director

Appointed: 09 June 2009

Resigned: 07 August 2012

Graham B.

Position: Director

Appointed: 09 June 2009

Resigned: 17 July 2017

John H.

Position: Director

Appointed: 09 June 2009

Resigned: 14 June 2016

Andrew I.

Position: Director

Appointed: 09 June 2009

Resigned: 07 August 2012

Tom A.

Position: Director

Appointed: 21 January 2009

Resigned: 07 August 2012

David H.

Position: Director

Appointed: 26 July 2007

Resigned: 07 August 2012

John H.

Position: Director

Appointed: 17 August 2006

Resigned: 29 March 2007

David G.

Position: Director

Appointed: 17 August 2006

Resigned: 27 July 2008

Donald W.

Position: Director

Appointed: 11 May 2006

Resigned: 07 August 2012

Martin L.

Position: Director

Appointed: 11 May 2006

Resigned: 22 June 2009

David T.

Position: Director

Appointed: 27 June 2005

Resigned: 17 September 2012

Deanna C.

Position: Director

Appointed: 27 November 2003

Resigned: 21 May 2018

Joseph S.

Position: Director

Appointed: 27 November 2003

Resigned: 07 August 2012

Marion C.

Position: Director

Appointed: 27 November 2003

Resigned: 17 August 2006

Andrew M.

Position: Director

Appointed: 21 October 2003

Resigned: 29 June 2004

Helen F.

Position: Director

Appointed: 23 July 2003

Resigned: 23 May 2007

Margaret B.

Position: Secretary

Appointed: 13 March 2003

Resigned: 31 March 2009

Eric P.

Position: Director

Appointed: 04 April 2002

Resigned: 22 November 2022

Ian W.

Position: Secretary

Appointed: 07 March 2002

Resigned: 07 March 2003

Ian W.

Position: Director

Appointed: 14 February 2002

Resigned: 07 March 2003

Elizabeth B.

Position: Director

Appointed: 06 December 2001

Resigned: 23 May 2002

Deidre C.

Position: Secretary

Appointed: 06 December 2001

Resigned: 07 March 2002

Peter L.

Position: Director

Appointed: 14 December 2000

Resigned: 06 December 2001

Jane E.

Position: Director

Appointed: 23 November 2000

Resigned: 30 April 2001

Anne M.

Position: Director

Appointed: 07 September 2000

Resigned: 28 June 2005

Alan M.

Position: Director

Appointed: 07 September 2000

Resigned: 06 July 2005

Valerie R.

Position: Director

Appointed: 07 September 2000

Resigned: 06 November 2002

Pamela S.

Position: Secretary

Appointed: 07 September 2000

Resigned: 06 December 2001

Pamela S.

Position: Director

Appointed: 07 September 2000

Resigned: 02 September 2002

Helen A.

Position: Director

Appointed: 06 July 2000

Resigned: 06 December 2001

John R.

Position: Director

Appointed: 02 March 2000

Resigned: 07 September 2000

Allan A.

Position: Director

Appointed: 29 July 1999

Resigned: 06 December 2001

Sally R.

Position: Director

Appointed: 29 July 1999

Resigned: 07 September 2000

Deirdre C.

Position: Secretary

Appointed: 29 July 1999

Resigned: 07 September 2000

Deirdre C.

Position: Director

Appointed: 29 July 1999

Resigned: 04 August 2005

Allan M.

Position: Director

Appointed: 29 July 1999

Resigned: 07 September 2000

Diana R.

Position: Nominee Secretary

Appointed: 29 July 1999

Resigned: 29 July 1999

Margaret B.

Position: Director

Appointed: 29 July 1999

Resigned: 31 March 2009

Barbara M.

Position: Director

Appointed: 29 July 1999

Resigned: 27 June 2005

Alan K.

Position: Director

Appointed: 29 July 1999

Resigned: 14 March 2003

Hilary F.

Position: Director

Appointed: 29 July 1999

Resigned: 07 September 2000

Ann C.

Position: Director

Appointed: 29 July 1999

Resigned: 06 March 2003

Elizabeth G.

Position: Director

Appointed: 29 July 1999

Resigned: 13 March 2003

Thomas S.

Position: Director

Appointed: 29 July 1999

Resigned: 07 August 2000

People with significant control

The list of persons with significant control who own or control the company consists of 11 names. As BizStats identified, there is Jean H. This PSC has significiant influence or control over the company,. The second one in the PSC register is Lilian B. This PSC has significiant influence or control over the company,. Then there is Robert B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Jean H.

Notified on 1 September 2019
Nature of control: significiant influence or control

Lilian B.

Notified on 1 July 2020
Nature of control: significiant influence or control

Robert B.

Notified on 11 December 2017
Ceased on 28 May 2023
Nature of control: significiant influence or control

Eric P.

Notified on 17 July 2017
Ceased on 22 November 2022
Nature of control: significiant influence or control

Elaine H.

Notified on 17 July 2017
Ceased on 18 January 2022
Nature of control: significiant influence or control

Jane C.

Notified on 17 July 2017
Ceased on 10 December 2021
Nature of control: significiant influence or control

Laurie T.

Notified on 17 July 2017
Ceased on 1 January 2021
Nature of control: 75,01-100% voting rights

Stephen H.

Notified on 17 July 2017
Ceased on 14 August 2018
Nature of control: 75,01-100% voting rights

Rosemary S.

Notified on 17 July 2017
Ceased on 31 July 2018
Nature of control: 75,01-100% voting rights

Judith K.

Notified on 13 November 2017
Ceased on 29 June 2018
Nature of control: significiant influence or control

Deanna C.

Notified on 17 July 2017
Ceased on 21 May 2018
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth16 53316 986
Balance Sheet
Current Assets21 57322 172
Net Assets Liabilities Including Pension Asset Liability16 53316 986
Reserves/Capital
Shareholder Funds16 53316 986
Other
Creditors Due Within One Year5 4678 305
Fixed Assets4273 119
Net Current Assets Liabilities16 10613 867
Total Assets Less Current Liabilities16 53316 986

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, December 2023
Free Download (24 pages)

Company search

Advertisements