ABERGAVENNY MASONIC CENTRE LTD

Register to unlock more data on OkredoRegister

ABERGAVENNY MASONIC CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09378622

Incorporation date

08/01/2015

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 08/01/2015)
dot icon21/01/2026
Termination of appointment of Howard Keith Caine as a director on 2025-11-15
dot icon21/01/2026
Termination of appointment of John Daniel Judd as a director on 2025-11-15
dot icon21/01/2026
Termination of appointment of Peter Charles William Griffin as a director on 2025-11-15
dot icon21/01/2026
Termination of appointment of Thomas Moodie as a director on 2025-11-15
dot icon21/01/2026
Termination of appointment of Neil Durham Smith as a director on 2025-11-15
dot icon21/01/2026
Termination of appointment of Richard John Stroud as a director on 2025-11-15
dot icon21/01/2026
Termination of appointment of Edward Paul Williams as a director on 2025-11-15
dot icon21/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon15/09/2025
Micro company accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon07/01/2025
Director's details changed for Mr Neil Durham Smith on 2025-01-07
dot icon19/08/2024
Micro company accounts made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon18/01/2024
Termination of appointment of Raymond Gordon Barton as a director on 2024-01-09
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 2023-01-08 with no updates
dot icon22/09/2022
Micro company accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon02/09/2021
Micro company accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon08/10/2020
Micro company accounts made up to 2020-03-31
dot icon24/01/2020
Termination of appointment of Peter William Dilley as a director on 2019-11-27
dot icon22/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/06/2019
Previous accounting period extended from 2019-01-31 to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon11/01/2019
Registered office address changed from Masonic Hall St Johns Street Abergavenny Monmouthshire NP7 5RT United Kingdom to 6 Agincourt Street Monmouth NP25 3DZ on 2019-01-11
dot icon10/01/2019
Appointment of Mr Paul Wadsworth as a secretary on 2019-01-01
dot icon30/08/2018
Micro company accounts made up to 2018-01-31
dot icon03/07/2018
Termination of appointment of Thomas Brendan Williams as a director on 2018-06-28
dot icon23/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon12/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon05/10/2016
Micro company accounts made up to 2016-01-31
dot icon10/02/2016
Annual return made up to 2016-01-08 no member list
dot icon07/12/2015
Appointment of Mr Peter Charles William Griffin as a director on 2015-06-17
dot icon04/12/2015
Appointment of Mr Edward Paul Williams as a director on 2015-06-17
dot icon04/12/2015
Appointment of Mr John Daniel Judd as a director on 2015-06-17
dot icon04/12/2015
Appointment of Mr Richard John Stroud as a director on 2015-06-17
dot icon04/12/2015
Appointment of Mr Raymond Gordon Barton as a director on 2015-06-17
dot icon04/12/2015
Appointment of Mr Neil Durham Smith as a director on 2015-06-17
dot icon04/12/2015
Appointment of Mr Julian Paul Tod as a director on 2015-06-17
dot icon04/12/2015
Appointment of Mr Keith James Davies as a director on 2015-06-17
dot icon04/12/2015
Appointment of Mr Paul Heward Wadsworth as a director on 2015-06-17
dot icon04/12/2015
Appointment of Mr Thomas Moodie as a director on 2015-06-17
dot icon04/12/2015
Appointment of Mr Peter William Dilley as a director on 2015-06-17
dot icon04/12/2015
Appointment of Mr Thomas Brendan Williams as a director on 2015-06-17
dot icon08/01/2015
Incorporation
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
08/01/2027
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
11
-
-
0.00
-
-
2023
11
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Raymond Gordon
Director
17/06/2015 - 09/01/2024
6
Judd, John Daniel
Director
17/06/2015 - 15/11/2025
8
Tod, Julian Paul
Director
17/06/2015 - Present
6
Davies, Keith James
Director
17/06/2015 - Present
4
Wadsworth, Paul Heward
Director
17/06/2015 - Present
8

Persons with Significant Control

0

No PSC data available.

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 CENTRE LTD

ABERGAVENNY MASONIC CENTRE LTD is an(a) Active company incorporated on 08/01/2015 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 CENTRE LTD?

toggle

ABERGAVENNY MASONIC CENTRE LTD is currently Active. It was registered on 08/01/2015 .

Where is ABERGAVENNY MASONIC CENTRE LTD located?

toggle

ABERGAVENNY MASONIC CENTRE LTD is registered at No 1 St John's Lane, Abergavenny NP7 5RT.

What does ABERGAVENNY MASONIC CENTRE LTD do?

toggle

ABERGAVENNY MASONIC CENTRE LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ABERGAVENNY MASONIC CENTRE LTD?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Howard Keith Caine as a director on 2025-11-15.