Clements Hall Trust YORK


Founded in 2000, Clements Hall Trust, classified under reg no. 04088514 is an active company. Currently registered at Clements Hall YO23 1BP, York the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 26th Aug 2011 Clements Hall Trust is no longer carrying the name St Clement's Hall Preservation Trust.

At present there are 5 directors in the the firm, namely Sharon W., Gleanna O. and Karen T. and others. In addition one secretary - Julia M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clements Hall Trust Address / Contact

Office Address Clements Hall
Office Address2 Nunthorpe Road
Town York
Post code YO23 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04088514
Date of Incorporation Wed, 11th Oct 2000
Industry Other amusement and recreation activities n.e.c.
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Sharon W.

Position: Director

Appointed: 21 June 2022

Gleanna O.

Position: Director

Appointed: 13 May 2022

Karen T.

Position: Director

Appointed: 11 January 2022

Ann K.

Position: Director

Appointed: 23 June 2018

Rose B.

Position: Director

Appointed: 10 October 2012

Julia M.

Position: Secretary

Appointed: 01 September 2010

Karl M.

Position: Director

Appointed: 13 March 2019

Resigned: 02 November 2021

Morgan B.

Position: Director

Appointed: 03 October 2018

Resigned: 18 February 2022

David D.

Position: Director

Appointed: 25 June 2016

Resigned: 23 June 2018

Allison D.

Position: Director

Appointed: 26 June 2015

Resigned: 29 June 2020

Anne H.

Position: Director

Appointed: 02 March 2015

Resigned: 13 March 2017

Hussein S.

Position: Director

Appointed: 04 June 2014

Resigned: 02 October 2021

Rob S.

Position: Director

Appointed: 11 March 2014

Resigned: 17 May 2016

Mark F.

Position: Director

Appointed: 15 November 2013

Resigned: 24 June 2017

Tania W.

Position: Director

Appointed: 15 November 2013

Resigned: 08 April 2021

Francisca F.

Position: Director

Appointed: 15 November 2013

Resigned: 10 June 2014

Chris M.

Position: Director

Appointed: 10 October 2012

Resigned: 04 April 2013

Herald A.

Position: Director

Appointed: 10 October 2012

Resigned: 09 September 2020

Penelope B.

Position: Director

Appointed: 03 October 2011

Resigned: 06 August 2012

Rob S.

Position: Director

Appointed: 03 October 2011

Resigned: 30 July 2013

Linda S.

Position: Director

Appointed: 03 October 2011

Resigned: 26 June 2015

Andrew C.

Position: Director

Appointed: 21 July 2010

Resigned: 10 October 2012

Robert S.

Position: Director

Appointed: 24 September 2009

Resigned: 24 October 2009

Julia M.

Position: Director

Appointed: 20 November 2008

Resigned: 24 February 2014

Simon T.

Position: Secretary

Appointed: 12 January 2007

Resigned: 01 September 2010

Kathrine J.

Position: Director

Appointed: 23 September 2005

Resigned: 22 February 2013

Simon B.

Position: Director

Appointed: 23 September 2005

Resigned: 07 January 2010

Hugh B.

Position: Secretary

Appointed: 11 October 2000

Resigned: 11 January 2007

Pauline B.

Position: Director

Appointed: 11 October 2000

Resigned: 30 September 2012

Isobel R.

Position: Director

Appointed: 11 October 2000

Resigned: 16 September 2011

Anthony M.

Position: Director

Appointed: 11 October 2000

Resigned: 08 July 2005

Simon T.

Position: Director

Appointed: 11 October 2000

Resigned: 18 February 2010

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Tania W. The abovementioned PSC has significiant influence or control over this company,.

Tania W.

Notified on 25 June 2016
Ceased on 15 June 2019
Nature of control: significiant influence or control

Company previous names

St Clement's Hall Preservation Trust August 26, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand58 47285 98669 63267 45751 579   
Current Assets67 52390 43277 57773 88652 41451 26753 37840 051
Debtors7 7493 5975 7895 4614 126   
Net Assets Liabilities55 95377 87386 31482 71355 30662 45551 12040 339
Property Plant Equipment1 723 5 4274 3413 256   
Total Inventories1 3028492 156968835   
Other
Accrued Liabilities Deferred Income1 85012 5593 310     
Accumulated Depreciation Impairment Property Plant Equipment51 54753 27053 27054 35655 441   
Administrative Expenses23 84777 55582 265     
Average Number Employees During Period   1010755
Cost Sales84 47423 913105 674104 093    
Creditors13 29312 5593 3104 4864 4901 9055 7613 700
Depreciation Amortisation Impairment Expense     1 0851 085 
Fixed Assets1 723 5 4274 3413 2562 1711 085 
Gross Profit Loss37 02099 4751 821-5 953    
Increase From Depreciation Charge For Year Property Plant Equipment 1 723 1 0861 085   
Net Current Assets Liabilities54 23077 87374 26773 88652 05060 28450 03540 339
Operating Profit Loss13 17321 9201 821-5 953    
Other Creditors10 0008 152 4 4864 490   
Other Operating Expenses Format2     4 35413 903 
Other Operating Income Format2     483216 
Prepayments Accrued Income 3 5975 789     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 3104 4864 12610 9222 4183 988
Profit Loss13 17321 9201 821-5 953 7 149-11 335 
Profit Loss On Ordinary Activities Before Tax13 17321 9201 821-5 953    
Property Plant Equipment Gross Cost53 27053 27058 69758 69758 697   
Raw Materials Consumables Used     25 83221 400 
Staff Costs Employee Benefits Expense     50 19243 611 
Taxation Social Security Payable1 4432 100      
Total Additions Including From Business Combinations Property Plant Equipment  5 427     
Total Assets Less Current Liabilities55 95377 87386 31478 22755 30662 45551 12040 339
Trade Debtors Trade Receivables7 7493 5975 7895 4614 126   
Turnover Revenue121 494123 388107 49598 140 38 35528 859 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (3 pages)

Company search

Advertisements