ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE)

Register to unlock more data on OkredoRegister

ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00084758

Incorporation date

30/05/1905

Size

Micro Entity

Contacts

Registered address

Registered address

No 1 St John's Lane, Abergavenny NP7 5RTCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1986)
dot icon17/02/2026
Change of details for Abergavenny Masonic Centre Limited as a person with significant control on 2026-02-17
dot icon26/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/01/2026
Appointment of Mr Julian Paul Tod as a director on 2025-11-15
dot icon22/01/2026
Termination of appointment of Neil Durham Smith as a director on 2025-11-15
dot icon22/01/2026
Appointment of Mr Keith James Davies as a director on 2025-11-15
dot icon15/09/2025
Micro company accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/08/2024
Micro company accounts made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/11/2023
Registered office address changed from 6 Agincourt Street Monmouth NP25 3DZ Wales to No 1 st John's Lane Abergavenny NP7 5RT on 2023-11-03
dot icon27/06/2023
Micro company accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/09/2022
Micro company accounts made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon31/08/2021
Micro company accounts made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/10/2020
Micro company accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/08/2019
Micro company accounts made up to 2019-03-31
dot icon14/06/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/01/2019
Registered office address changed from Masonic Hall St. Johns Street Abergavenny Mon NP7 5RT to 6 Agincourt Street Monmouth NP25 3DZ on 2019-01-11
dot icon10/01/2019
Appointment of Mr Paul Heward Wadsworth as a secretary on 2019-01-10
dot icon10/01/2019
Termination of appointment of Peter William Dilley as a secretary on 2019-01-10
dot icon30/08/2018
Micro company accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/09/2016
Micro company accounts made up to 2015-12-31
dot icon01/03/2016
Appointment of Mr Neil Durham Smith as a director on 2016-02-10
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/01/2016
Appointment of Abergavenny Masonic Centre Limited as a director on 2015-12-31
dot icon28/01/2016
Termination of appointment of Thomas Brendan Williams as a director on 2015-12-31
dot icon28/01/2016
Termination of appointment of Kevin John Kelly as a director on 2015-12-31
dot icon28/01/2016
Termination of appointment of Julian Paul Tod as a director on 2015-12-31
dot icon28/01/2016
Termination of appointment of Peter Charles William Griffin as a director on 2015-12-31
dot icon28/01/2016
Termination of appointment of Keith Francis Green as a director on 2015-12-31
dot icon28/01/2016
Termination of appointment of John Daniel Judd as a director on 2015-12-31
dot icon28/01/2016
Termination of appointment of Howard Keith Caine as a director on 2015-12-31
dot icon20/08/2015
Appointment of Mr Peter Charles William Griffin as a director on 2015-06-17
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/01/2013
Appointment of Mr John Daniel Judd as a director
dot icon27/01/2013
Appointment of Mr Julian Paul Tod as a director
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/01/2012
Termination of appointment of Victor Barrett as a director
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon31/01/2011
Termination of appointment of Thomas Prosser as a director
dot icon30/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/01/2011
Director's details changed for Kevin John Kelly on 2010-01-01
dot icon30/01/2011
Director's details changed for Mr Keith Francis Green on 2010-01-01
dot icon30/01/2011
Director's details changed for Howard Keith Caine on 2010-01-01
dot icon30/01/2011
Termination of appointment of Thomas Prosser as a director
dot icon30/01/2011
Director's details changed for Mr Victor Barrett on 2010-01-01
dot icon07/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon07/01/2009
Director appointed mr victor barrett
dot icon07/01/2009
Director's change of particulars / keith green / 06/01/2009
dot icon07/01/2009
Appointment terminated director frederick sadler
dot icon06/01/2009
Appointment terminated director harold davis
dot icon19/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon25/09/2007
New secretary appointed
dot icon25/09/2007
Secretary resigned
dot icon23/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/02/2007
Return made up to 31/12/06; change of members
dot icon08/06/2006
Ad 11/05/06--------- £ si 360@1=360 £ ic 3110/3470
dot icon22/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 31/12/05; change of members
dot icon11/04/2005
Director resigned
dot icon29/03/2005
New director appointed
dot icon14/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon23/12/2004
Ad 22/09/04--------- £ si 500@1=500 £ ic 2610/3110
dot icon23/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 31/12/03; no change of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/02/2003
Declaration of satisfaction of mortgage/charge
dot icon13/01/2003
Return made up to 31/12/02; no change of members
dot icon27/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon16/05/2001
Accounts for a small company made up to 2000-12-31
dot icon20/04/2001
Ad 02/04/01--------- £ si 100@1=100 £ ic 2510/2610
dot icon29/01/2001
Return made up to 31/12/00; no change of members
dot icon21/12/2000
Director resigned
dot icon12/12/2000
New director appointed
dot icon30/05/2000
Accounts for a small company made up to 1999-12-31
dot icon01/02/2000
Return made up to 31/12/99; no change of members
dot icon26/08/1999
Accounts for a small company made up to 1998-12-31
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon22/07/1998
Accounts for a small company made up to 1997-12-31
dot icon14/01/1998
Return made up to 31/12/97; change of members
dot icon23/10/1997
New director appointed
dot icon23/10/1997
Director resigned
dot icon31/07/1997
Accounts for a small company made up to 1996-12-31
dot icon29/04/1997
Ad 23/04/97--------- £ si 50@1=50 £ ic 2460/2510
dot icon16/04/1997
Return made up to 04/04/97; full list of members
dot icon02/01/1997
Ad 23/12/96--------- £ si 460@1=460 £ ic 2000/2460
dot icon12/12/1996
Resolutions
dot icon12/12/1996
£ nc 2000/5000 24/06/96
dot icon10/07/1996
Accounts for a small company made up to 1995-12-31
dot icon08/07/1996
New director appointed
dot icon08/07/1996
Director resigned
dot icon06/06/1996
Return made up to 30/04/96; full list of members
dot icon24/04/1996
Ad 15/04/96--------- £ si 65@1=65 £ ic 1935/2000
dot icon18/04/1996
New director appointed
dot icon18/04/1996
Director resigned
dot icon04/01/1996
Ad 23/12/95--------- £ si 935@1=935 £ ic 1000/1935
dot icon11/07/1995
Return made up to 30/04/95; no change of members
dot icon30/06/1995
Director resigned;new director appointed
dot icon14/06/1995
Accounts for a small company made up to 1994-12-31
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon13/12/1994
Particulars of mortgage/charge
dot icon13/05/1994
Accounts for a small company made up to 1993-12-31
dot icon11/05/1994
Return made up to 30/04/94; no change of members
dot icon17/05/1993
New director appointed
dot icon17/05/1993
Return made up to 30/04/93; full list of members
dot icon19/03/1993
Full accounts made up to 1992-12-31
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon21/04/1992
Return made up to 30/04/92; no change of members
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon19/06/1991
Return made up to 10/06/91; no change of members
dot icon06/12/1990
Full accounts made up to 1989-12-31
dot icon06/12/1990
Return made up to 04/11/90; full list of members
dot icon25/01/1990
Full accounts made up to 1988-12-31
dot icon18/01/1990
Return made up to 31/03/89; no change of members
dot icon06/01/1989
Full accounts made up to 1987-12-31
dot icon06/01/1989
Return made up to 10/12/88; full list of members
dot icon18/09/1987
Full accounts made up to 1986-12-31
dot icon17/08/1987
Return made up to 14/04/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1986
Annual return made up to 12/06/86
dot icon17/06/1986
Accounts for a small company made up to 1985-12-31
dot icon17/06/1986
Return made up to 23/09/85; full list of members
dot icon19/05/1986
Full accounts made up to 1984-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
31.73K
-
0.00
-
-
2023
1
33.21K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Judd, John Daniel
Director
28/05/2012 - 31/12/2015
8
Tod, Julian Paul
Director
28/05/2012 - 31/12/2015
5
Tod, Julian Paul
Director
15/11/2025 - Present
5
Davies, Keith James
Director
15/11/2025 - Present
4
Williams, Thomas Brendan
Director
24/12/1995 - 31/12/2015
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE)

ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE) is an(a) Active company incorporated on 30/05/1905 with the registered office located at No 1 St John's Lane, Abergavenny NP7 5RT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE)?

toggle

ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE) is currently Active. It was registered on 30/05/1905 .

Where is ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE) located?

toggle

ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE) is registered at No 1 St John's Lane, Abergavenny NP7 5RT.

What does ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE) do?

toggle

ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE)?

toggle

The latest filing was on 17/02/2026: Change of details for Abergavenny Masonic Centre Limited as a person with significant control on 2026-02-17.