BARRY MASONIC HALL TRUST COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

BARRY MASONIC HALL TRUST COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00085261

Incorporation date

17/07/1905

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Heol Sirhwi, Cwm Talwg, Barry CF62 7TGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1986)
dot icon09/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon20/11/2025
Change of details for Mr Huw Philip Davies as a person with significant control on 2025-11-20
dot icon18/08/2025
Secretary's details changed for Mr Paul Wilkins on 2025-08-18
dot icon03/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2024
Appointment of Mr Kenneth Leslie Jones as a director on 2024-11-30
dot icon05/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon04/12/2024
Termination of appointment of Nicholas Gough Martin as a secretary on 2024-11-30
dot icon04/12/2024
Appointment of Mr Paul Wilkins as a secretary on 2024-11-30
dot icon20/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Termination of appointment of David John Peters as a director on 2024-03-06
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon01/12/2023
Cessation of Allen John Oliver as a person with significant control on 2023-07-13
dot icon21/09/2023
Appointment of Mr Richard Marden as a director on 2023-09-18
dot icon14/07/2023
Termination of appointment of Allen John Oliver as a director on 2023-07-13
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon20/08/2022
Termination of appointment of Derek William Butler as a director on 2022-08-18
dot icon03/08/2022
Memorandum and Articles of Association
dot icon03/08/2022
Resolutions
dot icon26/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2021
Termination of appointment of Darren James Sheppard as a director on 2021-11-23
dot icon07/12/2021
Appointment of Mr Nicholas Gough Martin as a secretary on 2021-11-23
dot icon06/12/2021
Cessation of Derek William Butler as a person with significant control on 2021-11-23
dot icon06/12/2021
Notification of Huw Philip Davies as a person with significant control on 2021-11-23
dot icon06/12/2021
Notification of Nicholas Gough Martin as a person with significant control on 2021-11-23
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon06/12/2021
Cessation of Daren James Sheppard as a person with significant control on 2021-11-23
dot icon06/12/2021
Appointment of Mr Paul Stephen Wilkings as a director on 2021-11-23
dot icon06/12/2021
Appointment of Mr Nicholas Gough Martin as a director on 2021-11-23
dot icon06/12/2021
Termination of appointment of Derek William Butler as a secretary on 2021-11-23
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Registered office address changed from 16 Lambourne Crescent Cardiff Business Park, Llanishen Cardiff CF14 5GF Wales to 14 Heol Sirhwi Cwm Talwg Barry CF62 7TG on 2021-07-05
dot icon11/02/2021
Cessation of Malcolm Lucas as a person with significant control on 2021-01-21
dot icon11/02/2021
Termination of appointment of Malcolm Lucas as a director on 2021-01-14
dot icon02/12/2020
Appointment of Mr David John Peters as a director on 2017-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2020
Appointment of Mr Roger John Parsons as a director on 2018-05-16
dot icon09/07/2020
Appointment of Mr Huw Phillip Davies as a director on 2018-10-24
dot icon09/07/2020
Appointment of Mr John Keith Williams as a director on 2019-05-16
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/07/2019
Notification of Derek William Butler as a person with significant control on 2017-06-16
dot icon24/07/2019
Cessation of Trevor George Thompson as a person with significant control on 2019-03-26
dot icon10/05/2019
Termination of appointment of Trevor George Thompson as a director on 2019-03-26
dot icon05/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon30/11/2017
Registered office address changed from 16 Lambourne Crescent Lambourne Crescent Llanishen Cardiff CF14 5GF Wales to 16 Lambourne Crescent Cardiff Business Park, Llanishen Cardiff CF14 5GF on 2017-11-30
dot icon30/11/2017
Registered office address changed from C/O C/O Mr. D.A. Westall 25 Cledwen Close Barry Vale of Glamorgan CF62 7TE to 16 Lambourne Crescent Lambourne Crescent Llanishen Cardiff CF14 5GF on 2017-11-30
dot icon30/11/2017
Termination of appointment of David Anthony Westall as a director on 2017-11-21
dot icon30/11/2017
Cessation of David Anthony Westall as a person with significant control on 2017-11-21
dot icon19/06/2017
Appointment of Mr Derek William Butler as a director on 2017-06-16
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon15/02/2016
Appointment of Mr Derek William Butler as a secretary on 2015-03-19
dot icon11/02/2016
Termination of appointment of David Anthony Street as a director on 2015-11-26
dot icon11/12/2015
Annual return made up to 2015-11-30 no member list
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-11-30 no member list
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-30 no member list
dot icon11/12/2013
Termination of appointment of Stephen Whitehorn as a director
dot icon10/12/2013
Appointment of Mr. Daren James Sheppard as a director
dot icon10/12/2013
Appointment of Mr David Anthony Street as a director
dot icon10/12/2013
Termination of appointment of Stephen Whitehorn as a secretary
dot icon13/12/2012
Accounts for a small company made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-11-30 no member list
dot icon04/12/2012
Appointment of Mr Stephen Gerald Whitehorn as a director
dot icon09/02/2012
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon12/12/2011
Annual return made up to 2011-11-30 no member list
dot icon23/11/2011
Accounts for a small company made up to 2011-06-30
dot icon31/01/2011
Accounts for a small company made up to 2010-06-30
dot icon15/12/2010
Annual return made up to 2010-11-30 no member list
dot icon15/12/2010
Director's details changed for David Anthony Westall on 2010-11-30
dot icon04/05/2010
Accounts for a small company made up to 2009-06-30
dot icon20/04/2010
Termination of appointment of Andrew Carnell as a director
dot icon15/04/2010
Appointment of Mr Stephen Gerald Whitehorn as a secretary
dot icon15/04/2010
Termination of appointment of Andrew Carnell as a secretary
dot icon12/03/2010
Registered office address changed from 6 Crossfield Road Barry Vale of Glamorgan CF62 7NL on 2010-03-12
dot icon17/12/2009
Termination of appointment of Anthony Seymour as a director
dot icon17/12/2009
Termination of appointment of Normand Bullock as a director
dot icon16/12/2009
Termination of appointment of Raymond Teagle as a director
dot icon30/11/2009
Annual return made up to 2009-11-30 no member list
dot icon30/11/2009
Director's details changed for Trevor George Thompson on 2009-11-28
dot icon30/11/2009
Director's details changed for David Anthony Westall on 2009-11-28
dot icon30/11/2009
Director's details changed for Malcolm Lucas on 2009-11-28
dot icon30/11/2009
Director's details changed for Major Raymond Blake Teagle on 2009-11-28
dot icon30/11/2009
Director's details changed for Allen John Oliver on 2009-11-28
dot icon30/11/2009
Director's details changed for Andrew Carnell on 2009-11-28
dot icon30/11/2009
Director's details changed for Normand Hayes Bullock on 2009-11-28
dot icon30/11/2009
Director's details changed for Anthony William Seymour on 2009-11-28
dot icon02/05/2009
Accounts for a small company made up to 2008-06-30
dot icon15/01/2009
Director appointed malcolm lucas
dot icon09/01/2009
Annual return made up to 30/11/08
dot icon06/10/2008
Director appointed anthony william seymour
dot icon20/06/2008
Secretary appointed andrew carnell
dot icon17/06/2008
Director appointed allen john oliver
dot icon16/05/2008
Appointment terminated director and secretary stephen bassett
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon14/12/2007
Annual return made up to 30/11/07
dot icon18/06/2007
Director resigned
dot icon02/05/2007
Accounts for a small company made up to 2006-06-30
dot icon19/12/2006
Annual return made up to 30/11/06
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Director resigned
dot icon07/06/2006
Accounts for a small company made up to 2005-06-30
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Annual return made up to 30/11/05
dot icon07/02/2006
Director resigned
dot icon09/12/2005
New director appointed
dot icon09/12/2005
Director resigned
dot icon17/05/2005
New director appointed
dot icon06/05/2005
Director resigned
dot icon29/04/2005
Accounts for a small company made up to 2004-06-30
dot icon19/01/2005
New director appointed
dot icon19/01/2005
Secretary resigned;director resigned
dot icon14/01/2005
New secretary appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
Annual return made up to 30/11/04
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Director resigned
dot icon04/05/2004
Accounts for a small company made up to 2003-06-30
dot icon24/12/2003
Annual return made up to 30/11/03
dot icon03/01/2003
Annual return made up to 30/11/02
dot icon12/12/2002
New director appointed
dot icon02/12/2002
Accounts for a small company made up to 2002-06-30
dot icon19/03/2002
Accounts for a small company made up to 2001-06-30
dot icon07/12/2001
Annual return made up to 30/11/01
dot icon07/12/2001
New secretary appointed;new director appointed
dot icon07/12/2001
New director appointed
dot icon12/02/2001
Resolutions
dot icon09/01/2001
Annual return made up to 30/11/00
dot icon09/01/2001
Full accounts made up to 2000-06-30
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New secretary appointed
dot icon09/01/2001
New director appointed
dot icon19/09/2000
Director resigned
dot icon10/12/1999
Full accounts made up to 1999-06-30
dot icon10/12/1999
Annual return made up to 30/11/99
dot icon25/04/1999
Full accounts made up to 1998-06-30
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Director resigned
dot icon25/11/1998
Annual return made up to 30/11/98
dot icon24/11/1997
Full accounts made up to 1997-06-30
dot icon24/11/1997
New director appointed
dot icon24/11/1997
Annual return made up to 30/11/97
dot icon18/12/1996
Full accounts made up to 1996-06-30
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
Annual return made up to 30/11/96
dot icon15/10/1996
Registered office changed on 15/10/96 from: masonic hall broad street barry glam CF6 8AT
dot icon04/03/1996
Full accounts made up to 1995-06-30
dot icon08/12/1995
New director appointed
dot icon08/12/1995
Annual return made up to 30/11/95
dot icon19/01/1995
Full accounts made up to 1994-06-30
dot icon21/12/1994
New director appointed
dot icon21/12/1994
Annual return made up to 30/11/94
dot icon17/03/1994
Full accounts made up to 1993-06-30
dot icon06/02/1994
Annual return made up to 30/11/93
dot icon15/04/1993
Full accounts made up to 1992-06-30
dot icon09/12/1992
New director appointed
dot icon02/12/1992
New director appointed
dot icon02/12/1992
Annual return made up to 30/11/92
dot icon30/01/1992
Full accounts made up to 1991-06-30
dot icon16/01/1992
New director appointed
dot icon08/01/1992
Annual return made up to 30/11/91
dot icon04/12/1990
Annual return made up to 30/11/90
dot icon04/12/1990
New director appointed
dot icon04/12/1990
Director resigned;new director appointed
dot icon04/12/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon04/12/1990
Full accounts made up to 1990-06-30
dot icon21/12/1989
Full accounts made up to 1989-06-30
dot icon21/12/1989
Annual return made up to 11/12/89
dot icon14/03/1989
Full accounts made up to 1988-06-30
dot icon14/03/1989
Annual return made up to 11/01/89
dot icon15/02/1988
Full accounts made up to 1987-06-30
dot icon22/01/1988
Annual return made up to 03/12/87
dot icon21/01/1987
Annual return made up to 05/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Declaration of satisfaction of mortgage/charge
dot icon21/11/1986
Full accounts made up to 1986-06-30
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

7
2024
change arrow icon0 % *

* during past year

Cash in Bank

£49,227.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
112.50K
-
0.00
62.20K
-
2024
7
109.70K
-
0.00
49.23K
-
2024
7
109.70K
-
0.00
49.23K
-

Employees

2024

Employees

7 Ascended- *

Net Assets(GBP)

109.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seymour, Anthony William
Director
29/09/2008 - 30/11/2009
-
Martin, Nicholas Gough
Director
23/11/2021 - Present
-
Oliver, Allen John
Director
28/05/2008 - 13/07/2023
1
Oliver, Allen John
Director
25/11/1996 - 29/11/2004
1
Thompson, Trevor George
Director
03/12/2001 - 26/03/2019
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARRY MASONIC HALL TRUST COMPANY LIMITED(THE)

BARRY MASONIC HALL TRUST COMPANY LIMITED(THE) is an(a) Active company incorporated on 17/07/1905 with the registered office located at 14 Heol Sirhwi, Cwm Talwg, Barry CF62 7TG. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY MASONIC HALL TRUST COMPANY LIMITED(THE)?

toggle

BARRY MASONIC HALL TRUST COMPANY LIMITED(THE) is currently Active. It was registered on 17/07/1905 .

Where is BARRY MASONIC HALL TRUST COMPANY LIMITED(THE) located?

toggle

BARRY MASONIC HALL TRUST COMPANY LIMITED(THE) is registered at 14 Heol Sirhwi, Cwm Talwg, Barry CF62 7TG.

What does BARRY MASONIC HALL TRUST COMPANY LIMITED(THE) do?

toggle

BARRY MASONIC HALL TRUST COMPANY LIMITED(THE) operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does BARRY MASONIC HALL TRUST COMPANY LIMITED(THE) have?

toggle

BARRY MASONIC HALL TRUST COMPANY LIMITED(THE) had 7 employees in 2024.

What is the latest filing for BARRY MASONIC HALL TRUST COMPANY LIMITED(THE)?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-30 with no updates.