Background WavePink WaveYellow Wave

HEBRON HALL LIMITED (01739222)

HEBRON HALL LIMITED (01739222) is an active UK company. incorporated on 13 July 1983. with registered office in Dinas Powys South Glamorgan. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. HEBRON HALL LIMITED has been registered for 42 years. Current directors include BIBBY, Victoria Elizabeth, CURTIS, Adrian John, HAINES, Julian John Clifford and 2 others.

Company Number
01739222
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 July 1983
Age
42 years
Address
Hebron Hall Christian Centre, Dinas Powys South Glamorgan, CF64 4YB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BIBBY, Victoria Elizabeth, CURTIS, Adrian John, HAINES, Julian John Clifford, REES, David Mark, TROTMAN, Timothy Paul
SIC Codes
55900, 87300, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEBRON HALL LIMITED

HEBRON HALL LIMITED is an active company incorporated on 13 July 1983 with the registered office located in Dinas Powys South Glamorgan. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. HEBRON HALL LIMITED was registered 42 years ago.(SIC: 55900, 87300, 93199)

Status

active

Active since 42 years ago

Company No

01739222

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 13 July 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Hebron Hall Christian Centre Cross Common Road Dinas Powys South Glamorgan, CF64 4YB,

Timeline

10 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jul 83
Director Joined
Jun 10
Director Joined
Dec 14
Loan Cleared
Jun 19
Director Left
Jul 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Aug 23
Director Joined
Mar 24
Director Left
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BIBBY, Victoria Elizabeth

Active
Cross Common Road, Dinas PowysCF64 4YB
Born June 1980
Director
Appointed 06 Jul 2021

CURTIS, Adrian John

Active
Hebron Hall Christian Centre, Dinas Powys South GlamorganCF64 4YB
Born June 1977
Director
Appointed 06 Feb 2024

HAINES, Julian John Clifford

Active
Hebron Hall Christian Centre, Dinas Powys South GlamorganCF64 4YB
Born November 1953
Director
Appointed 24 Nov 2001

REES, David Mark

Active
Hebron Hall Christian Centre, Dinas Powys South GlamorganCF64 4YB
Born March 1968
Director
Appointed 10 Nov 2014

TROTMAN, Timothy Paul

Active
Hebron Hall Christian Centre, Dinas Powys South GlamorganCF64 4YB
Born September 1954
Director
Appointed 01 Apr 2010

HAINES, Julian John Clifford

Resigned
Hebron Hall Christian Centre, Dinas Powys South GlamorganCF64 4YB
Secretary
Appointed 25 Jul 2023
Resigned 06 Mar 2024

HOLLOMAN, Arthur James

Resigned
Hebron Hall Cross Common Road, Dinas PowysCF64 4YB
Secretary
Appointed N/A
Resigned 13 Aug 1996

WEST, Brian George

Resigned
Hebron Hall, Dinas PowysCF64 4YB
Secretary
Appointed 15 Dec 1994
Resigned 11 Jul 2008

DAVIES, Leonard Owen

Resigned
Berrymead Close, Cardiff
Born December 1926
Director
Appointed N/A
Resigned 30 Jun 1997

DUPRES, Neil Jonathan

Resigned
Fox Corner, FarnhamGU9 8NT
Born September 1961
Director
Appointed N/A
Resigned 21 Feb 1996

HOLLOMAN, Arthur James

Resigned
Hebron Hall Cross Common Road, Dinas PowysCF64 4YB
Born October 1925
Director
Appointed N/A
Resigned 05 Jul 1996

IVESON, Kenneth William Alfred, Rev

Resigned
Hebron Hall Cross Common Road, Dinas PowysCF64 4YB
Born December 1943
Director
Appointed N/A
Resigned 20 Jul 2007

LANSDOWN, Alan David

Resigned
28 Bryntirion, CardiffCF4 6NQ
Born January 1950
Director
Appointed 01 Mar 1997
Resigned 30 Jun 2020

LEWIS, Kenneth David

Resigned
28 Millbrook Heights, Dinas PowysCF64 4JJ
Born May 1934
Director
Appointed N/A
Resigned 06 Jul 2000

MCGHEE, Alistair Grant

Resigned
Cross Common Road, Dinas PowysCF64 4YB
Born September 1961
Director
Appointed 06 Jul 2021
Resigned 28 Jul 2025

WEST, Brian George

Resigned
Hebron Hall, Dinas PowysCF64 4YB
Born June 1942
Director
Appointed N/A
Resigned 31 Mar 2008

YOUNG, Paul John

Resigned
Hebron Hall Christian Centre, Dinas Powys South GlamorganCF64 4YB
Born March 1953
Director
Appointed 13 Aug 1996
Resigned 25 Jul 2023
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 August 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
9 September 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 February 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
24 June 2002
288cChange of Particulars
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Resolution
23 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
29 July 1996
288288
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Legacy
20 December 1994
288288
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Legacy
5 November 1990
363363
Accounts With Accounts Type Small
6 April 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
13 July 1989
288288
Legacy
13 July 1989
287Change of Registered Office
Legacy
30 January 1989
363363
Accounts With Made Up Date
20 November 1987
AAAnnual Accounts
Accounts With Made Up Date
20 November 1987
AAAnnual Accounts
Legacy
25 October 1987
363363
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 July 1983
NEWINCIncorporation