Hay-on-wye Markets Limited HAY ON WYE


Founded in 1991, Hay-on-wye Markets, classified under reg no. 02643093 is an active company. Currently registered at Ty Gardd HR3 5DS, Hay On Wye the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Gordon B., Emily D. and Clare P. and others. In addition one secretary - John E. - is with the firm. Currently 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.

Hay-on-wye Markets Limited Address / Contact

Office Address Ty Gardd
Office Address2 Forest Road
Town Hay On Wye
Post code HR3 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02643093
Date of Incorporation Wed, 4th Sep 1991
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Gordon B.

Position: Director

Appointed: 03 March 2022

Emily D.

Position: Director

Appointed: 25 June 2021

Clare P.

Position: Director

Appointed: 16 April 2014

John E.

Position: Secretary

Appointed: 07 January 2002

John E.

Position: Director

Appointed: 09 November 2001

Ruth H.

Position: Director

Appointed: 01 January 2008

Resigned: 14 April 2015

Susan N.

Position: Director

Appointed: 07 January 2002

Resigned: 31 December 2007

Mary F.

Position: Secretary

Appointed: 24 July 2001

Resigned: 31 December 2001

Mary F.

Position: Director

Appointed: 24 July 2001

Resigned: 31 December 2001

Christopher C.

Position: Secretary

Appointed: 17 August 2000

Resigned: 29 June 2001

Robert G.

Position: Secretary

Appointed: 29 October 1999

Resigned: 17 August 2000

Leon M.

Position: Director

Appointed: 10 May 1995

Resigned: 29 October 1999

Robert G.

Position: Director

Appointed: 10 February 1993

Resigned: 17 August 2000

Julia W.

Position: Director

Appointed: 04 September 1992

Resigned: 20 December 2000

James L.

Position: Director

Appointed: 04 September 1992

Resigned: 07 January 2002

Trevor P.

Position: Director

Appointed: 04 September 1992

Resigned: 20 December 2000

John G.

Position: Director

Appointed: 04 September 1992

Resigned: 21 January 1999

Moya C.

Position: Director

Appointed: 04 September 1992

Resigned: 31 January 1993

Henry E.

Position: Director

Appointed: 04 September 1992

Resigned: 01 September 1996

Julysia S.

Position: Secretary

Appointed: 04 September 1992

Resigned: 29 October 1999

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Hay and District Chamber Of Commerce Limited from Hereford, United Kingdom. The abovementioned PSC is classified as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hay And District Chamber Of Commerce Limited

C/O Grovely Business Solutions Ltd Council Offices, Hay On Wye, Hereford, HR3 5DX, United Kingdom

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered Herefordshire
Place registered Uk
Registration number 02666062
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 67612 31015 706
Current Assets11 79312 39615 944
Debtors1 11281218
Net Assets Liabilities3 06410 95018 049
Property Plant Equipment2 7062 0234 906
Total Inventories5520
Other
Accrued Liabilities1 2481 4671 382
Accumulated Depreciation Impairment Property Plant Equipment7 9388 6218 838
Additions Other Than Through Business Combinations Property Plant Equipment  6 600
Average Number Employees During Period 34
Creditors8 2503 4692 801
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -1 531
Disposals Property Plant Equipment  -3 500
Increase From Depreciation Charge For Year Property Plant Equipment 6831 748
Net Current Assets Liabilities8 6088 92713 143
Number Shares Issued Fully Paid222
Other Creditors 500 
Par Value Share 11
Prepayments  209
Property Plant Equipment Gross Cost10 64410 64413 744
Total Assets Less Current Liabilities11 31410 950 
Total Borrowings8 2501 2301 188
Trade Creditors Trade Payables1 187272231
Trade Debtors Trade Receivables1 112819

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, June 2023
Free Download (10 pages)

Company search

Advertisements