Colwyn Bay Masonic Hall Company,limited(the)

General information

Name:

Colwyn Bay Masonic Hall Company,ltd(the)

Office Address:

Osborne House, 13 Bay View Road Colwyn Bay LL29 8DW North Wales

Number: 00177366

Incorporation date: 1921-10-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Colwyn Bay Masonic Hall Company,limited(the) could be reached at Osborne House, 13 Bay View Road, Colwyn Bay in North Wales. The zip code is LL29 8DW. Colwyn Bay Masonic Hall Company,(the) has existed in this business since it was started in 1921. The reg. no. is 00177366. This business's Standard Industrial Classification Code is 68209 which stands for Other letting and operating of own or leased real estate. 2022-12-31 is the last time the company accounts were filed.

There seems to be a number of nine directors managing the company at the moment, specifically Eryl H., Edward H., Glyn E. and 6 others listed below who have been utilizing the directors duties since 2021-09-01. In order to provide support to the directors, the company has been utilizing the skills of David B. as a secretary since the appointment on 2016-03-29.

Executives with significant control over this firm are: Edward H. has substantial control or influence over the company. Alan S. has substantial control or influence over the company. Glyn E. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Eryl H.

Role: Director

Appointed: 01 September 2021

Latest update: 1 March 2024

Edward H.

Role: Director

Appointed: 01 January 2019

Latest update: 1 March 2024

David B.

Role: Secretary

Appointed: 29 March 2016

Latest update: 1 March 2024

Glyn E.

Role: Director

Appointed: 27 March 2012

Latest update: 1 March 2024

Stephen C.

Role: Director

Appointed: 24 March 2010

Latest update: 1 March 2024

Alan S.

Role: Director

Appointed: 23 June 2009

Latest update: 1 March 2024

David B.

Role: Director

Appointed: 01 August 2007

Latest update: 1 March 2024

Christopher W.

Role: Director

Appointed: 01 August 2007

Latest update: 1 March 2024

David A.

Role: Director

Appointed: 22 January 2000

Latest update: 1 March 2024

Gwynfor D.

Role: Director

Appointed: 18 April 1994

Latest update: 1 March 2024

People with significant control

Edward H.
Notified on 1 January 2019
Nature of control:
substantial control or influence
Alan S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Glyn E.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Gwynfor D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Eryl H.
Notified on 1 September 2021
Nature of control:
substantial control or influence
David A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stephen C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
David B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Christopher W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
James L.
Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control:
substantial control or influence
Ian F.
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control:
substantial control or influence
Frederick D.
Notified on 6 April 2016
Ceased on 24 July 2018
Nature of control:
substantial control or influence
Thomas W.
Notified on 6 April 2016
Ceased on 24 July 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts 13 February 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 13 February 2014
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 February 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 18 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 11th, May 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 94990 : Activities of other membership organizations n.e.c.
102
Company Age

Similar companies nearby

Closest companies