Royal Antediluvian Order Of Buffaloes,grand Lodge Of England Limited CARDIFF


Founded in 1898, Royal Antediluvian Order Of Buffaloes,grand Lodge Of England, classified under reg no. 00056223 is an active company. Currently registered at 3 Pethybridge Road CF5 4DP, Cardiff the company has been in the business for 126 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Paul H., Christopher H. and Anthony W. and others. In addition 2 active secretaries, William J. and Timothy H. were appointed. Currently 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.

Royal Antediluvian Order Of Buffaloes,grand Lodge Of England Limited Address / Contact

Office Address 3 Pethybridge Road
Office Address2 Ely
Town Cardiff
Post code CF5 4DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00056223
Date of Incorporation Thu, 24th Feb 1898
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 126 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

William J.

Position: Secretary

Appointed: 20 August 2023

Paul H.

Position: Director

Appointed: 11 March 2023

Timothy H.

Position: Secretary

Appointed: 11 March 2023

Christopher H.

Position: Director

Appointed: 11 March 2023

Anthony W.

Position: Director

Appointed: 03 December 2005

Rodney S.

Position: Director

Appointed: 31 December 1990

Robert A.

Position: Director

Appointed: 31 December 1990

James R.

Position: Director

Appointed: 06 June 2015

Resigned: 01 January 2022

Peter A.

Position: Director

Appointed: 06 June 2015

Resigned: 01 January 2022

William J.

Position: Secretary

Appointed: 01 January 2015

Resigned: 11 March 2023

Gordon F.

Position: Director

Appointed: 01 June 2014

Resigned: 04 December 2015

John W.

Position: Director

Appointed: 01 June 2012

Resigned: 04 March 2013

James Y.

Position: Director

Appointed: 01 June 2012

Resigned: 01 December 2022

Jack G.

Position: Director

Appointed: 06 September 2008

Resigned: 01 January 2022

Peter K.

Position: Director

Appointed: 01 March 2008

Resigned: 03 September 2011

John W.

Position: Director

Appointed: 29 November 2003

Resigned: 01 March 2008

Ernest M.

Position: Director

Appointed: 01 June 2002

Resigned: 01 December 2014

John R.

Position: Director

Appointed: 01 June 2002

Resigned: 01 March 2008

Paul P.

Position: Director

Appointed: 06 June 1999

Resigned: 06 September 2003

Ernest M.

Position: Director

Appointed: 05 September 1998

Resigned: 06 June 1999

Andrew H.

Position: Director

Appointed: 01 June 1996

Resigned: 01 June 2002

James Y.

Position: Director

Appointed: 03 June 1995

Resigned: 01 September 1998

Kenneth H.

Position: Secretary

Appointed: 01 January 1995

Resigned: 31 December 2014

Kenneth H.

Position: Director

Appointed: 01 January 1995

Resigned: 01 January 1995

Robert P.

Position: Director

Appointed: 16 May 1992

Resigned: 02 June 2001

Stuart W.

Position: Secretary

Appointed: 16 May 1992

Resigned: 31 December 1994

Thomas J.

Position: Director

Appointed: 31 December 1990

Resigned: 01 June 2012

Jeffery W.

Position: Director

Appointed: 31 December 1990

Resigned: 31 May 1996

Brian C.

Position: Director

Appointed: 31 December 1990

Resigned: 01 June 2012

Robert B.

Position: Director

Appointed: 31 December 1990

Resigned: 16 May 1992

Brian L.

Position: Director

Appointed: 31 December 1990

Resigned: 03 December 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth67 54267 107
Balance Sheet
Cash Bank In Hand33 25932 414
Current Assets39 80438 586
Debtors795434
Net Assets Liabilities Including Pension Asset Liability67 54267 107
Stocks Inventory5 7505 738
Tangible Fixed Assets378321
Reserves/Capital
Called Up Share Capital179179
Profit Loss Account Reserve66 30465 869
Shareholder Funds67 54267 107
Other
Creditors Due Within One Year2 6401 800
Fixed Asset Investments Cost Or Valuation30 00030 000
Investments Fixed Assets30 00030 000
Net Current Assets Liabilities37 16436 786
Number Shares Allotted 179
Share Capital Allotted Called Up Paid179179
Share Premium Account1 0591 059
Tangible Fixed Assets Cost Or Valuation7 3357 335
Tangible Fixed Assets Depreciation6 9577 014
Tangible Fixed Assets Depreciation Charged In Period 57
Total Assets Less Current Liabilities67 54267 107
Value Shares Allotted 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, October 2023
Free Download (7 pages)

Company search

Advertisements