Priory Rooms (bull Street) Limited BIRMINGHAM


Founded in 2004, Priory Rooms (bull Street), classified under reg no. 05129631 is an active company. Currently registered at 40 Bull Street B4 6AF, Birmingham the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 8 directors, namely Robert M., Sandra B. and Alan S. and others. Of them, Stephen H. has been with the company the longest, being appointed on 1 January 2020 and Robert M. has been with the company for the least time - from 19 July 2023. At the moment 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.

Priory Rooms (bull Street) Limited Address / Contact

Office Address 40 Bull Street
Town Birmingham
Post code B4 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05129631
Date of Incorporation Mon, 17th May 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Robert M.

Position: Director

Appointed: 19 July 2023

Sandra B.

Position: Director

Appointed: 19 April 2023

Alan S.

Position: Director

Appointed: 21 July 2022

Howard S.

Position: Director

Appointed: 14 March 2022

Roger C.

Position: Director

Appointed: 16 July 2021

Wendy B.

Position: Director

Appointed: 12 June 2021

James G.

Position: Director

Appointed: 14 July 2020

Stephen H.

Position: Director

Appointed: 01 January 2020

Helen R.

Position: Director

Appointed: 01 January 2019

Resigned: 14 July 2020

Nicholas R.

Position: Director

Appointed: 01 June 2018

Resigned: 31 May 2022

Susan T.

Position: Director

Appointed: 01 January 2015

Resigned: 10 January 2023

Anthony P.

Position: Director

Appointed: 01 January 2015

Resigned: 10 January 2023

John R.

Position: Director

Appointed: 13 May 2014

Resigned: 12 May 2018

John K.

Position: Director

Appointed: 01 December 2012

Resigned: 30 November 2021

Jaime P.

Position: Secretary

Appointed: 17 July 2012

Resigned: 13 September 2013

Peter U.

Position: Director

Appointed: 01 July 2012

Resigned: 03 July 2021

Huw D.

Position: Director

Appointed: 01 July 2012

Resigned: 01 July 2021

Anthony P.

Position: Director

Appointed: 28 February 2012

Resigned: 17 July 2012

James G.

Position: Director

Appointed: 07 April 2011

Resigned: 07 April 2019

John B.

Position: Director

Appointed: 07 April 2011

Resigned: 31 December 2013

Michael A.

Position: Director

Appointed: 28 July 2010

Resigned: 28 February 2012

Wendy B.

Position: Director

Appointed: 28 July 2010

Resigned: 31 December 2018

Clare O.

Position: Secretary

Appointed: 11 August 2009

Resigned: 17 July 2012

Kirsten M.

Position: Secretary

Appointed: 18 April 2007

Resigned: 11 August 2009

Martin W.

Position: Secretary

Appointed: 22 May 2006

Resigned: 18 April 2007

Howard B.

Position: Director

Appointed: 27 June 2005

Resigned: 15 February 2011

Howard S.

Position: Director

Appointed: 18 October 2004

Resigned: 28 July 2010

Robert S.

Position: Director

Appointed: 18 October 2004

Resigned: 27 June 2005

Peter F.

Position: Director

Appointed: 18 October 2004

Resigned: 15 February 2011

Kirsten M.

Position: Secretary

Appointed: 18 October 2004

Resigned: 22 May 2006

William W.

Position: Director

Appointed: 18 October 2004

Resigned: 31 October 2010

Roger C.

Position: Director

Appointed: 18 October 2004

Resigned: 17 October 2012

Christine H.

Position: Director

Appointed: 18 October 2004

Resigned: 31 May 2012

Cobbetts Limited

Position: Corporate Director

Appointed: 17 May 2004

Resigned: 18 October 2004

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 17 May 2004

Resigned: 18 October 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Central England Quakers from Birmingham, England. The abovementioned PSC is categorised as "a charity", 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.

Central England Quakers

40 Bull Street, Birmingham, B4 6AF, England

Legal authority Charities Act 2007
Legal form Charity
Country registered England
Place registered Charities Commission
Registration number 224571
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand135 85694 790134 436
Current Assets174 548131 252254 096
Debtors37 68936 462119 660
Net Assets Liabilities236 589126 423205 276
Other Debtors35 12117 141521
Property Plant Equipment42 60921 47111 936
Other
Accrued Liabilities Deferred Income 20 18811 014
Accumulated Depreciation Impairment Property Plant Equipment230 743252 446267 099
Additions Other Than Through Business Combinations Property Plant Equipment 5655 118
Average Number Employees During Period131311
Creditors58 50651 42767 549
Current Asset Investments1 003  
Depreciation Rate Used For Property Plant Equipment 2525
Fixed Assets120 08821 471 
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 2254 9503 630
Increase From Depreciation Charge For Year Property Plant Equipment 21 70314 653
Investments77 479-77 479 
Investments Fixed Assets77 479  
Net Current Assets Liabilities116 04279 825186 547
Number Shares Issued Fully Paid111
Other Creditors27 00810 75718 061
Other Investments Other Than Loans77 479-77 479 
Other Taxation Social Security Payable20 74816 48931 701
Par Value Share 11
Prepayments Accrued Income 17 14022 048
Property Plant Equipment Gross Cost273 352273 917279 035
Provisions For Liabilities Balance Sheet Subtotal-459-25 127-6 793
Total Assets Less Current Liabilities236 130101 296198 483
Trade Creditors Trade Payables10 7503 9936 773
Trade Debtors Trade Receivables2 56819 32197 091

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 18th, September 2023
Free Download (7 pages)

Company search

Advertisements