Hereford Society For Aiding The Industrious HEREFORD


Founded in 1884, Hereford Society For Aiding The Industrious, classified under reg no. 00020458 is an active company. Currently registered at No 18 Venns Close HR1 2HH, Hereford the company has been in the business for one hundred and fourty years. Its financial year was closed on 5th April and its latest financial statement was filed on 2022-04-05.

At the moment there are 10 directors in the the company, namely Louise S., Maria F. and John D. and others. In addition one secretary - Sally R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Richard C. who worked with the the company until 31 May 2008.

Hereford Society For Aiding The Industrious Address / Contact

Office Address No 18 Venns Close
Office Address2 Bath Street
Town Hereford
Post code HR1 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00020458
Date of Incorporation Thu, 13th Nov 1884
Industry Other accommodation
Industry Other education not elsewhere classified
End of financial Year 5th April
Company age 140 years old
Account next due date Fri, 5th Jan 2024 (144 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Louise S.

Position: Director

Appointed: 19 December 2016

Maria F.

Position: Director

Appointed: 19 December 2016

John D.

Position: Director

Appointed: 16 March 2015

Sally R.

Position: Secretary

Appointed: 01 June 2008

Thomas N.

Position: Director

Appointed: 22 June 2006

Richard W.

Position: Director

Appointed: 21 July 2003

Hugh B.

Position: Director

Appointed: 15 May 1995

Jean O.

Position: Director

Appointed: 17 January 1994

Charles G.

Position: Director

Appointed: 24 May 1993

Maurice J.

Position: Director

Appointed: 28 September 1992

Richard M.

Position: Director

Appointed: 15 November 1991

Richard C.

Position: Director

Appointed: 01 June 2008

Resigned: 01 August 2008

Marian P.

Position: Director

Appointed: 20 May 1996

Resigned: 20 June 2016

Elton E.

Position: Director

Appointed: 20 March 1995

Resigned: 20 March 2000

Jack H.

Position: Director

Appointed: 15 June 1992

Resigned: 18 March 1996

Jonathan T.

Position: Director

Appointed: 18 May 1992

Resigned: 20 February 2006

Richard C.

Position: Director

Appointed: 15 November 1991

Resigned: 16 March 1992

Margaret B.

Position: Director

Appointed: 15 November 1991

Resigned: 21 November 1994

John H.

Position: Director

Appointed: 15 November 1991

Resigned: 16 October 2006

Geoffrey K.

Position: Director

Appointed: 15 November 1991

Resigned: 15 September 2014

Arthur M.

Position: Director

Appointed: 15 November 1991

Resigned: 21 June 2004

Colin P.

Position: Director

Appointed: 15 November 1991

Resigned: 16 January 1995

Andrew R.

Position: Director

Appointed: 15 November 1991

Resigned: 16 March 1992

Oliver S.

Position: Director

Appointed: 15 November 1991

Resigned: 20 September 1993

David W.

Position: Director

Appointed: 15 November 1991

Resigned: 19 February 1996

Richard C.

Position: Secretary

Appointed: 15 November 1991

Resigned: 31 May 2008

Robert G.

Position: Director

Appointed: 15 November 1991

Resigned: 17 January 2000

People with significant control

The register of PSCs that own or control the company includes 11 names. As we discovered, there is Sally R. This PSC has significiant influence or control over this company,. Another one in the PSC register is Hugh B. This PSC has significiant influence or control over the company,. The third one is John D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Sally R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hugh B.

Notified on 6 April 2016
Nature of control: significiant influence or control

John D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Charles G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Maurice J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Thomas N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jean O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Louise S.

Notified on 19 December 2016
Nature of control: significiant influence or control

Maria F.

Notified on 19 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-052022-04-05
Balance Sheet
Cash Bank On Hand66 21026 570
Current Assets75 99435 047
Debtors9 7848 477
Net Assets Liabilities1 210 1841 205 038
Other Debtors1 428203
Property Plant Equipment178 456176 256
Other
Charity Funds1 210 1841 205 038
Charity Registration Number England Wales 212 220
Cost Charitable Activity132 567179 377
Costs Raising Funds3 0005 398
Donations Legacies100 
Expenditure135 567184 775
Expenditure Material Fund 184 775
Gain Loss Material Fund 33 557
Income Endowments147 987146 072
Income From Charitable Activity118 339111 755
Income Material Fund 146 072
Investment Income29 54834 317
Net Gains Losses On Investment Assets113 60833 557
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses126 0285 146
Accrued Liabilities2 3565 475
Accumulated Depreciation Impairment Property Plant Equipment177 362179 562
Average Number Employees During Period11
Creditors9 88416 919
Depreciation Expense Property Plant Equipment3 7352 200
Fixed Assets1 144 0741 186 910
Increase From Depreciation Charge For Year Property Plant Equipment 2 200
Investments Fixed Assets965 6181 010 654
Net Current Assets Liabilities66 11018 128
Other Investments Other Than Loans965 61833 183
Prepayments1 0561 074
Property Plant Equipment Gross Cost355 818 
Total Assets Less Current Liabilities1 210 1841 205 038
Trade Creditors Trade Payables7 52811 444
Wages Salaries11 63812 342

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-05
filed on: 24th, November 2023
Free Download (20 pages)

Company search

Advertisements