Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROMYARD GALA SOCIETY LIMITED
Company Information for

BROMYARD GALA SOCIETY LIMITED

BIRCHYFIELDS, BROMYARD, HEREFORDSHIRE, HR7 4EZ,
Company Registration Number
01889929
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bromyard Gala Society Ltd
BROMYARD GALA SOCIETY LIMITED was founded on 1985-02-26 and has its registered office in Herefordshire. The organisation's status is listed as "Active". Bromyard Gala Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROMYARD GALA SOCIETY LIMITED
 
Legal Registered Office
BIRCHYFIELDS
BROMYARD
HEREFORDSHIRE
HR7 4EZ
Other companies in HR8
 
Charity Registration
Charity Number 516245
Charity Address THE WHITEHOUSE, BISHOPS FROME, WORCESTER, WR6 5AS
Charter THE EDUCATION OF THE PUBLIC BY INCREASING AND MAINTAINING INTEREST IN ALL THINGS RURAL INCLUDING THE PRESERVATION OF MACHINERY, EQUIPMENT, VEHICLES RELATING TO INDUSTRIES, RURAL CRAFTS & RURAL TRADES AS WELL AS STEAM ENGINES AND ITEMS OF BYGONE DAYS
Filing Information
Company Number 01889929
Company ID Number 01889929
Date formed 1985-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:50:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROMYARD GALA SOCIETY LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARJORIE STEPHENSON
Company Secretary 2013-12-17
PAUL MICHAEL COLLINS
Director 2016-03-22
JENNIFER MARY HALL
Director 2018-04-23
MARK RICHARD HALL
Director 2018-04-23
STEPHEN ROY MATTHEWS
Director 2013-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
NEAL WHIPP
Director 2016-03-22 2018-03-05
DAVID LANCELOT TINTON
Director 2013-02-26 2018-02-27
ROGER JAMES WILKINS
Director 2013-11-26 2018-02-27
CHRISTOPHER JON SALLIS
Director 2013-02-26 2016-09-01
SUSAN MARJORIE STEPHENSON
Director 2013-11-26 2016-03-22
PAMELA ANN HENNESSY
Director 2013-11-26 2015-10-31
IAN FRANCIS SKYRM
Company Secretary 2004-02-24 2013-11-19
ASHLEY GODSALL
Director 2009-02-24 2013-11-19
ELIZABETH GRACE HUFFER
Director 1991-03-12 2013-11-19
IAN FRANCIS SKYRM
Director 2004-02-24 2013-11-19
ROGER JAMES WILKINS
Director 2009-02-24 2012-07-04
BRYAN DAVID JAMES
Director 2009-02-24 2012-05-01
GRAHAM THOMAS PROBERT
Director 2007-02-27 2010-02-23
HENRY CHARLES CRAVEN HODGES
Director 1991-03-12 2009-01-18
ROGER JAMES WILKINS
Director 2007-02-27 2008-06-04
WILLIAM TUDOR JONES
Director 2001-02-27 2008-02-26
GEOFFREY THOMAS PROBERT
Director 1991-03-12 2007-02-27
JOHN REGINALD WILKINS
Director 1991-03-12 2004-12-26
ELIZABETH GRACE HUFFER
Company Secretary 1990-11-27 2004-02-24
CLIFFORD GEORGE MORRIS
Director 1991-03-12 2001-02-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-04-20MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-03-17CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM Fromes Hill Services Fromes Hill Ledbury Herefordshire HR8 1HT
2019-11-12AP01DIRECTOR APPOINTED MR IAN BRIGGS
2019-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MARY HALL
2019-11-12PSC07CESSATION OF STEPHEN ROY MATTHEWS AS A PERSON OF SIGNIFICANT CONTROL
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL COLLINS
2019-09-05AP01DIRECTOR APPOINTED MR STEPHEN ROBERT SYMONDS
2019-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-06-21AP01DIRECTOR APPOINTED MRS JENNIFER MARY HALL
2018-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-06-21AP01DIRECTOR APPOINTED MR MARK RICHARD HALL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILKINS
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TINTON
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NEAL WHIPP
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-03-07CH01Director's details changed for Mr Paul Michael Collins on 2017-02-24
2017-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JON SALLIS
2016-04-07AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AP01DIRECTOR APPOINTED MR PAUL MICHAEL COLLINS
2016-03-31AP01DIRECTOR APPOINTED MR NEAL WHIPP
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STEPHENSON
2016-03-31AR0113/03/16 ANNUAL RETURN FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA HENNESSY
2015-06-09AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08AR0113/03/15 ANNUAL RETURN FULL LIST
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM Fromes Hill Services Fromes Hill Nr Ledbury. Fromes Hill Ledbury Herefordshire HR8 1HT
2014-05-08AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08AR0113/03/14 ANNUAL RETURN FULL LIST
2014-02-03AP03Appointment of Mrs Susan Marjorie Stephenson as company secretary
2014-02-03AP01DIRECTOR APPOINTED MRS PAMELA ANN HENNESSY
2014-02-03AP01DIRECTOR APPOINTED MRS SUSAN MARJORIE STEPHENSON
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM THE WHITE HOUSE BISHOPS FROME WORCESTER WR6 5AS
2014-02-03AP01DIRECTOR APPOINTED MR ROGER JAMES WILKINS
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN SKYRM
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HUFFER
2013-11-25TM02APPOINTMENT TERMINATED, SECRETARY IAN SKYRM
2013-11-25TM02APPOINTMENT TERMINATED, SECRETARY IAN SKYRM
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GODSALL
2013-05-03AA31/10/12 TOTAL EXEMPTION FULL
2013-03-30AR0113/03/13 NO MEMBER LIST
2013-03-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JON SALLIS
2013-03-08AP01DIRECTOR APPOINTED MR STEPHEN ROY MATTHEWS
2013-03-08AP01DIRECTOR APPOINTED MR DAVID LANCELOT TINTON
2012-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILKINS
2012-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN JAMES
2012-03-28AA31/10/11 TOTAL EXEMPTION FULL
2012-03-26AR0113/03/12 NO MEMBER LIST
2011-03-16AA31/10/10 TOTAL EXEMPTION FULL
2011-03-14AR0113/03/11 NO MEMBER LIST
2010-04-12AA31/10/09 TOTAL EXEMPTION FULL
2010-03-18AR0113/03/10 NO MEMBER LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANCIS SKYRM / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN DAVID JAMES / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH GRACE HUFFER / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GODSALL / 18/03/2010
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PROBERT
2009-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-21RES01ALTER MEM AND ARTS 24/02/2009
2009-03-24AA31/10/08 TOTAL EXEMPTION FULL
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER WILKINS / 18/03/2009
2009-03-19363aANNUAL RETURN MADE UP TO 13/03/09
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAMS / 17/03/2009
2009-03-13288aDIRECTOR APPOINTED BRYAN DAVID JAMES
2009-03-05288aDIRECTOR APPOINTED ROGER JAMES WILLIAMS
2009-03-05288aDIRECTOR APPOINTED ASHLEY GODSALL
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR HENRY HODGES
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR ROGER WILKINS
2008-04-17AA31/10/07 TOTAL EXEMPTION FULL
2008-04-08363aANNUAL RETURN MADE UP TO 13/03/08
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER WILKINS / 07/04/2008
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER WILKINS / 07/04/2008
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM JONES
2007-06-02288aNEW DIRECTOR APPOINTED
2007-06-02288aNEW DIRECTOR APPOINTED
2007-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-04-12363sANNUAL RETURN MADE UP TO 13/03/07
2007-03-10288bDIRECTOR RESIGNED
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 5 BRIDGE STREET HEREFORD HR4 9DF
2006-05-09363sANNUAL RETURN MADE UP TO 13/03/06
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-29363(288)DIRECTOR RESIGNED
2005-11-29363sANNUAL RETURN MADE UP TO 13/03/05
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-04-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-01363sANNUAL RETURN MADE UP TO 13/03/04
2004-03-22288bSECRETARY RESIGNED
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROMYARD GALA SOCIETY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROMYARD GALA SOCIETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROMYARD GALA SOCIETY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROMYARD GALA SOCIETY LIMITED

Intangible Assets
Patents
We have not found any records of BROMYARD GALA SOCIETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROMYARD GALA SOCIETY LIMITED
Trademarks
We have not found any records of BROMYARD GALA SOCIETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROMYARD GALA SOCIETY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BROMYARD GALA SOCIETY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BROMYARD GALA SOCIETY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROMYARD GALA SOCIETY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROMYARD GALA SOCIETY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HR7 4EZ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1