Loyal Hay Masonic Hall Company Limited HEREFORD


Loyal Hay Masonic Hall Company started in year 1972 as Private Limited Company with registration number 01067848. The Loyal Hay Masonic Hall Company company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Hereford at Brooklands. Postal code: HR3 5AP.

At present there are 5 directors in the the company, namely Graeme B., Neil H. and Derek W. and others. In addition one secretary - Ian M. - is with the firm. 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.

Loyal Hay Masonic Hall Company Limited Address / Contact

Office Address Brooklands
Office Address2 Hay On Wye
Town Hereford
Post code HR3 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01067848
Date of Incorporation Fri, 25th Aug 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 52 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 Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Ian M.

Position: Secretary

Appointed: 06 September 1999

Graeme B.

Position: Director

Appointed: 06 September 1999

Neil H.

Position: Director

Appointed: 06 September 1999

Derek W.

Position: Director

Appointed: 21 October 1993

Ian M.

Position: Director

Appointed: 09 August 1991

David H.

Position: Director

Appointed: 09 August 1991

Donald M.

Position: Secretary

Appointed: 06 September 1999

Resigned: 06 September 1999

Robert M.

Position: Director

Appointed: 06 September 1999

Resigned: 20 September 2015

Ian M.

Position: Secretary

Appointed: 14 July 1996

Resigned: 06 September 1999

Bertram R.

Position: Director

Appointed: 21 October 1993

Resigned: 06 September 1999

Kenneth S.

Position: Director

Appointed: 01 October 1992

Resigned: 06 September 1999

Glyn J.

Position: Director

Appointed: 09 August 1991

Resigned: 01 October 1992

William J.

Position: Director

Appointed: 09 August 1991

Resigned: 25 October 1993

Peter L.

Position: Director

Appointed: 09 August 1991

Resigned: 25 October 1993

Donald M.

Position: Director

Appointed: 09 August 1991

Resigned: 06 September 1999

Harold S.

Position: Director

Appointed: 09 August 1991

Resigned: 17 February 1998

Gerald J.

Position: Secretary

Appointed: 09 August 1991

Resigned: 14 July 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Ian M. The abovementioned PSC has significiant influence or control over the company,.

Ian M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth43 59743 57643 55743 53943 521       
Balance Sheet
Current Assets    475462449436423410397384
Net Assets Liabilities    43 52143 50343 48543 46743 44943 43143 41343 395
Cash Bank In Hand528528501488475       
Net Assets Liabilities Including Pension Asset Liability43 59743 57643 55743 53943 521       
Tangible Fixed Assets44 41944 41244 40644 40144 396       
Reserves/Capital
Called Up Share Capital43 34143 34143 34143 34143 341       
Profit Loss Account Reserve256235216198180       
Shareholder Funds43 59743 57643 55743 53943 521       
Other
Average Number Employees During Period         555
Creditors    1 3501 3501 3501 3501 3501 3501 3501 350
Fixed Assets44 41944 41244 40644 40144 39644 39144 38644 38144 37644 37144 36644 361
Net Current Assets Liabilities-122-136-849-862-875-888-901-914-927-940-953-966
Creditors Due After One Year700700          
Creditors Due Within One Year6506641 3501 3501 350       
Number Shares Allotted43 34143 34143 34143 34143 341       
Par Value Share 1111       
Total Assets Less Current Liabilities44 29744 27643 557         
Value Shares Allotted43 34143 34143 34143 34143 341       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements