The Queens Hall, Narberth NARBERTH


Founded in 2011, The Queens Hall, Narberth, classified under reg no. 07775159 is an active company. Currently registered at The Queens Hall SA67 7AS, Narberth the company has been in the business for thirteen years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on April 5, 2022. Since May 5, 2021 The Queens Hall, Narberth is no longer carrying the name Queens Hall, Narberth.

The company has 4 directors, namely Ian G., John C. and Geraldine C. and others. Of them, Callum G. has been with the company the longest, being appointed on 7 November 2012 and Ian G. has been with the company for the least time - from 25 July 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Emily M. who worked with the the company until 3 March 2015.

The Queens Hall, Narberth Address / Contact

Office Address The Queens Hall
Office Address2 High Street
Town Narberth
Post code SA67 7AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07775159
Date of Incorporation Thu, 15th Sep 2011
Industry Support activities to performing arts
End of financial Year 5th April
Company age 13 years old
Account next due date Fri, 5th Jan 2024 (115 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Ian G.

Position: Director

Appointed: 25 July 2021

John C.

Position: Director

Appointed: 08 July 2021

Geraldine C.

Position: Director

Appointed: 07 November 2019

Callum G.

Position: Director

Appointed: 07 November 2012

Jason C.

Position: Director

Appointed: 03 August 2022

Resigned: 23 March 2023

Samantha A.

Position: Director

Appointed: 08 July 2021

Resigned: 11 March 2023

Malcolm C.

Position: Director

Appointed: 08 July 2021

Resigned: 26 November 2023

Lee H.

Position: Director

Appointed: 22 January 2021

Resigned: 05 October 2022

Nina B.

Position: Director

Appointed: 07 November 2019

Resigned: 19 June 2022

Mary B.

Position: Director

Appointed: 07 November 2019

Resigned: 31 August 2020

David N.

Position: Director

Appointed: 06 June 2019

Resigned: 03 March 2021

Arthur B.

Position: Director

Appointed: 06 June 2019

Resigned: 08 March 2021

David L.

Position: Director

Appointed: 04 July 2018

Resigned: 07 November 2018

Caroline W.

Position: Director

Appointed: 04 July 2018

Resigned: 26 November 2023

Jackyline P.

Position: Director

Appointed: 04 July 2018

Resigned: 06 November 2018

Alexander C.

Position: Director

Appointed: 01 May 2013

Resigned: 16 May 2014

Emily M.

Position: Secretary

Appointed: 01 May 2013

Resigned: 03 March 2015

Matthew D.

Position: Director

Appointed: 01 May 2013

Resigned: 16 May 2014

Rory O.

Position: Director

Appointed: 07 November 2012

Resigned: 11 January 2017

Richard D.

Position: Director

Appointed: 07 November 2012

Resigned: 30 April 2013

Elizabeth R.

Position: Director

Appointed: 07 November 2012

Resigned: 03 March 2015

Gary B.

Position: Director

Appointed: 07 November 2012

Resigned: 11 January 2017

Michael H.

Position: Director

Appointed: 07 November 2012

Resigned: 04 September 2013

Rachel M.

Position: Director

Appointed: 15 September 2011

Resigned: 30 April 2013

Arthur B.

Position: Director

Appointed: 15 September 2011

Resigned: 03 March 2015

Brian R.

Position: Director

Appointed: 15 September 2011

Resigned: 03 November 2021

Charles M.

Position: Director

Appointed: 15 September 2011

Resigned: 07 February 2018

Valerie B.

Position: Director

Appointed: 15 September 2011

Resigned: 02 May 2012

Margaret M.

Position: Director

Appointed: 15 September 2011

Resigned: 07 November 2012

Gordon B.

Position: Director

Appointed: 15 September 2011

Resigned: 08 July 2021

David N.

Position: Director

Appointed: 15 September 2011

Resigned: 02 May 2012

John F.

Position: Director

Appointed: 15 September 2011

Resigned: 03 March 2015

Omolara A.

Position: Director

Appointed: 15 September 2011

Resigned: 07 June 2019

David B.

Position: Director

Appointed: 15 September 2011

Resigned: 07 February 2018

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Omolara A. This PSC has significiant influence or control over the company,. The second one in the PSC register is Callum G. This PSC has significiant influence or control over the company,.

Omolara A.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Callum G.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Company previous names

Queens Hall, Narberth May 5, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand8 10825 22614 572
Current Assets37 79433 86138 605
Debtors29 6868 63524 033
Net Assets Liabilities438 612441 763431 723
Other Debtors1 3281 184403
Property Plant Equipment425 648422 471419 942
Other
Charity Funds438 612441 763431 723
Charity Registration Number England Wales 1 145 7411 145 741
Costs Raising Funds135 974144 742164 474
Donations Legacies1 21524 9077 693
Expenditure137 448145 962165 494
Expenditure Material Fund 145 962165 494
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities35 16245 79745 398
Income Endowments140 918149 113155 454
Income From Other Trading Activities76 85276 86495 936
Income From Other Trading Activity36 05627 48136 608
Income Material Fund 149 113155 454
Investment Income28 30423 18022 233
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses3 4703 15110 040
Net Increase Decrease In Charitable Funds3 4703 15110 040
Other Expenditure1 4741 2201 020
Accrued Liabilities9759755 193
Accrued Liabilities Not Expressed Within Creditors Subtotal11 1994 6353 708
Accumulated Depreciation Impairment Property Plant Equipment171 888175 549178 578
Creditors12 6318 93423 116
Depreciation Expense Property Plant Equipment4 4553 6613 029
Increase From Depreciation Charge For Year Property Plant Equipment 3 6613 029
Net Current Assets Liabilities25 16324 92715 489
Other Remaining Borrowings1 0001 000 
Other Taxation Social Security Payable773570570
Payments Received On Account285373938
Property Plant Equipment Gross Cost597 536598 020598 520
Recoverable Value-added Tax147  
Rental Income From Investment Property23 67423 16622 233
Total Additions Including From Business Combinations Property Plant Equipment 484500
Total Assets Less Current Liabilities450 811447 398435 431
Trade Creditors Trade Payables8 0502 2547 197
Trade Debtors Trade Receivables8 1101 70311 155

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 8th, January 2024
Free Download (16 pages)

Company search

Advertisements