Barry Masonic Hall Trust Company Limited(the)

General information

Name:

Barry Masonic Hall Trust Company Ltd(the)

Office Address:

14 Heol Sirhwi Cwm Talwg CF62 7TG Barry

Number: 00085261

Incorporation date: 1905-07-17

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This company named Barry Masonic Hall Trust Company (the) was created on Mon, 17th Jul 1905 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business's headquarters can be contacted at Barry on 14 Heol Sirhwi, Cwm Talwg. In case you need to get in touch with this business by post, the area code is CF62 7TG. The registration number for Barry Masonic Hall Trust Company Limited(the) is 00085261. This business's principal business activity number is 56301 which stands for Licensed clubs. Barry Masonic Hall Trust Company Ltd(the) filed its latest accounts for the period that ended on 2023-03-31. Its most recent confirmation statement was submitted on 2022-11-30.

Richard M., Paul W., Nicholas M. and 4 remaining, listed below are listed as company's directors and have been doing everything they can to make sure everything is working correctly for one year. In order to provide support to the directors, the abovementioned limited company has been using the skills of Nicholas M. as a secretary for the last three years.

Financial data based on annual reports

Company staff

Richard M.

Role: Director

Appointed: 18 September 2023

Latest update: 18 February 2024

Nicholas M.

Role: Secretary

Appointed: 23 November 2021

Latest update: 18 February 2024

Paul W.

Role: Director

Appointed: 23 November 2021

Latest update: 18 February 2024

Nicholas M.

Role: Director

Appointed: 23 November 2021

Latest update: 18 February 2024

John W.

Role: Director

Appointed: 16 May 2019

Latest update: 18 February 2024

Huw D.

Role: Director

Appointed: 24 October 2018

Latest update: 18 February 2024

Roger P.

Role: Director

Appointed: 16 May 2018

Latest update: 18 February 2024

David P.

Role: Director

Appointed: 30 November 2017

Latest update: 18 February 2024

People with significant control

Executives who have control over the firm are as follows: Huw D. has substantial control or influence over the company. Nicholas M. has substantial control or influence over the company.

Huw D.
Notified on 23 November 2021
Nature of control:
substantial control or influence
Nicholas M.
Notified on 23 November 2021
Nature of control:
substantial control or influence
Allen O.
Notified on 6 April 2016
Ceased on 13 July 2023
Nature of control:
right to manage directors
Daren S.
Notified on 6 April 2016
Ceased on 23 November 2021
Nature of control:
right to manage directors
Derek B.
Notified on 16 June 2017
Ceased on 23 November 2021
Nature of control:
right to manage directors
Malcolm L.
Notified on 6 April 2016
Ceased on 21 January 2021
Nature of control:
right to manage directors
Trevor T.
Notified on 6 April 2016
Ceased on 26 March 2019
Nature of control:
right to manage directors
David W.
Notified on 6 April 2016
Ceased on 21 November 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 24th November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24th November 2014
Annual Accounts 27th August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27th August 2015
Annual Accounts 1st December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1st December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

C/o Mr. D.a. Westall 25 Cledwen Close

Post code:

CF62 7TE

City / Town:

Barry

HQ address,
2015

Address:

C/o Mr. D.a. Westall 25 Cledwen Close

Post code:

CF62 7TE

City / Town:

Barry

HQ address,
2016

Address:

C/o Mr. D.a. Westall 25 Cledwen Close

Post code:

CF62 7TE

City / Town:

Barry

Accountant/Auditor,
2014

Name:

Johns Jones & Lo Limited

Address:

14 Lambourne Crescent Cardiff Business Park Llanishen

Post code:

CF14 5GF

City / Town:

Cardiff

Accountant/Auditor,
2016 - 2015

Name:

Johns Jones & Lo Limited

Address:

16 Lambourne Crescent Cardiff Business Park Llanishen

Post code:

CF14 5GF

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 56301 : Licensed clubs
118
Company Age

Closest Companies - by postcode