The St Briavels Assembly Rooms Ltd LYDNEY


Founded in 2008, The St Briavels Assembly Rooms, classified under reg no. 06558465 is an active company. Currently registered at The St Briavels Assembly Rooms Ltd East Street GL15 6TG, Lydney the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Carolyn H., Norma H. and Jane D. and others. In addition one secretary - Keith N. - 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.

The St Briavels Assembly Rooms Ltd Address / Contact

Office Address The St Briavels Assembly Rooms Ltd East Street
Office Address2 St. Briavels
Town Lydney
Post code GL15 6TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06558465
Date of Incorporation Tue, 8th Apr 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 16 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 Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Carolyn H.

Position: Director

Appointed: 08 December 2022

Norma H.

Position: Director

Appointed: 08 December 2022

Jane D.

Position: Director

Appointed: 25 August 2022

Kathryn B.

Position: Director

Appointed: 01 September 2021

Keith N.

Position: Director

Appointed: 01 August 2018

John H.

Position: Director

Appointed: 07 February 2018

Keith N.

Position: Secretary

Appointed: 12 December 2012

Svetlana B.

Position: Director

Appointed: 26 January 2023

Resigned: 07 December 2023

Eileen W.

Position: Director

Appointed: 25 August 2022

Resigned: 08 December 2022

Nicole S.

Position: Director

Appointed: 19 January 2022

Resigned: 08 December 2022

Alan P.

Position: Director

Appointed: 12 June 2019

Resigned: 01 September 2021

Timothy W.

Position: Director

Appointed: 02 November 2016

Resigned: 25 October 2017

Roger S.

Position: Director

Appointed: 07 April 2016

Resigned: 08 December 2022

Elizabeth S.

Position: Director

Appointed: 04 March 2015

Resigned: 08 December 2022

Keith N.

Position: Director

Appointed: 04 March 2015

Resigned: 07 April 2016

Andrew C.

Position: Director

Appointed: 04 March 2015

Resigned: 14 August 2018

Karen J.

Position: Director

Appointed: 02 July 2014

Resigned: 22 April 2015

Joanne-Isabel T.

Position: Director

Appointed: 07 May 2014

Resigned: 20 May 2015

Elizabeth C.

Position: Director

Appointed: 07 May 2014

Resigned: 14 August 2018

Joanna D.

Position: Director

Appointed: 12 December 2012

Resigned: 22 May 2015

David S.

Position: Director

Appointed: 22 September 2011

Resigned: 11 April 2014

Alan B.

Position: Director

Appointed: 22 September 2011

Resigned: 07 December 2023

Alan J.

Position: Director

Appointed: 22 September 2011

Resigned: 12 June 2019

Heather L.

Position: Director

Appointed: 27 October 2010

Resigned: 12 December 2012

Keith H.

Position: Director

Appointed: 03 February 2010

Resigned: 08 October 2014

Andrew P.

Position: Director

Appointed: 17 September 2009

Resigned: 12 December 2012

Andrew P.

Position: Secretary

Appointed: 09 July 2008

Resigned: 12 December 2012

Ann K.

Position: Director

Appointed: 08 April 2008

Resigned: 21 May 2013

Ruth H.

Position: Director

Appointed: 08 April 2008

Resigned: 18 December 2013

Philip D.

Position: Director

Appointed: 08 April 2008

Resigned: 17 September 2009

Karen M.

Position: Director

Appointed: 08 April 2008

Resigned: 12 December 2012

Malcolm K.

Position: Secretary

Appointed: 08 April 2008

Resigned: 09 July 2008

Karen C.

Position: Director

Appointed: 08 April 2008

Resigned: 07 December 2023

Grace B.

Position: Director

Appointed: 08 April 2008

Resigned: 25 August 2022

Jane H.

Position: Director

Appointed: 08 April 2008

Resigned: 27 August 2014

Malcolm K.

Position: Director

Appointed: 08 April 2008

Resigned: 21 May 2013

Rose B.

Position: Director

Appointed: 08 April 2008

Resigned: 03 July 2009

William W.

Position: Director

Appointed: 08 April 2008

Resigned: 08 July 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth140 302153 221156 712     
Balance Sheet
Current Assets17 01020 27419 77719 41523 79126 1476 5538 310
Net Assets Liabilities  156 712157 237162 580167 202135 605146 060
Net Assets Liabilities Including Pension Asset Liability140 302153 221156 712     
Reserves/Capital
Shareholder Funds140 302153 221156 712     
Other
Creditors  11 06211 06011 1707 95515 6629 791
Fixed Assets206 900215 387216 704214 680212 656210 632208 608206 584
Net Current Assets Liabilities7 3749 2668 7158 35612 62118 1929 1091 481
Total Assets Less Current Liabilities214 274224 653225 419223 035225 277228 824199 499205 103
Creditors Due After One Year73 97271 43268 707     
Creditors Due Within One Year9 63611 00811 062     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment was terminated on December 7, 2023
filed on: 8th, December 2023
Free Download (1 page)

Company search

Advertisements