CAERGWRLE MASONIC HALL COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAERGWRLE MASONIC HALL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01047192

Incorporation date

23/03/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caergwrle Masonic Hall, High St, Caergwrle, FlintshireCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1972)
dot icon20/02/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon19/02/2026
Termination of appointment of David John Adamson as a director on 2026-02-17
dot icon19/02/2026
Termination of appointment of Raymond Gledhill as a director on 2026-02-17
dot icon19/02/2026
Termination of appointment of Glyn Thomas Joseph as a director on 2026-02-17
dot icon08/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon02/09/2025
Termination of appointment of Clive William John Rhodes as a director on 2025-09-01
dot icon02/09/2025
Appointment of Mr Kevin Rhys Roberts as a director on 2025-09-01
dot icon16/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon11/01/2024
Appointment of Mr William Reginald Johnson as a director on 2024-01-11
dot icon11/01/2024
Appointment of Mr Gary Aldous as a director on 2024-01-11
dot icon11/01/2024
Appointment of Mr Christopher Wyn Griffiths as a director on 2024-01-11
dot icon11/01/2024
Termination of appointment of Peter Maurice Jones as a secretary on 2024-01-11
dot icon11/01/2024
Cessation of Morgan Tudor as a person with significant control on 2024-01-11
dot icon11/01/2024
Termination of appointment of Richard John Land as a director on 2024-01-11
dot icon11/01/2024
Termination of appointment of Morgan Tudor as a director on 2024-01-11
dot icon11/01/2024
Notification of Robert Andrew Beck as a person with significant control on 2024-01-11
dot icon11/01/2024
Notification of Christopher Wyn Griffiths as a person with significant control on 2024-01-11
dot icon11/01/2024
Notification of Gary Aldous as a person with significant control on 2024-01-11
dot icon11/01/2024
Termination of appointment of David Roberts as a director on 2024-01-11
dot icon11/01/2024
Termination of appointment of Peter Maurice Jones as a director on 2024-01-11
dot icon11/01/2024
Director's details changed for Mr Robert Andrew Beck on 2024-01-11
dot icon11/01/2024
Change of details for Mr Robert Andrew Beck as a person with significant control on 2024-01-11
dot icon11/01/2024
Director's details changed for Mr Gary Aldous on 2024-01-11
dot icon11/01/2024
Change of details for Mr Gary Aldous as a person with significant control on 2024-01-11
dot icon11/01/2024
Director's details changed for Mr Christopher Wyn Griffiths on 2024-01-11
dot icon11/01/2024
Change of details for Mr Christopher Wyn Griffiths as a person with significant control on 2024-01-11
dot icon11/01/2024
Director's details changed for Mr Glyn Thomas Joseph on 2024-01-11
dot icon11/01/2024
Director's details changed for Mr Clive William John Rhodes on 2024-01-11
dot icon11/01/2024
Director's details changed for Mr Michael John Hughes on 2024-01-11
dot icon11/01/2024
Director's details changed for Mr William Reginald Johnson on 2024-01-11
dot icon18/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/02/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/02/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon08/02/2022
Termination of appointment of Dennis Nicholas Roberts as a director on 2022-01-01
dot icon08/02/2022
Appointment of Mr Robert Andrew Beck as a director on 2022-01-01
dot icon08/02/2022
Appointment of Mr Glyn Thomas Joseph as a director on 2022-01-01
dot icon08/02/2022
Appointment of Mr Michael John Hughes as a director on 2022-01-01
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/02/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon14/09/2020
Micro company accounts made up to 2020-02-28
dot icon10/03/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon06/06/2019
Micro company accounts made up to 2019-02-28
dot icon07/02/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon07/02/2019
Termination of appointment of Richard Lee Walsh as a director on 2019-01-01
dot icon11/05/2018
Micro company accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon12/07/2017
Micro company accounts made up to 2017-02-28
dot icon24/02/2017
Confirmation statement made on 2016-12-29 with updates
dot icon24/02/2017
Appointment of Mr Dennis Nicholas Roberts as a director on 2017-02-01
dot icon24/02/2017
Appointment of Mr David John Adamson as a director on 2017-01-01
dot icon24/02/2017
Appointment of Mr Richard John Land as a director on 2016-12-01
dot icon24/02/2017
Termination of appointment of James Alfred Lloyd Sherlock as a director on 2016-12-01
dot icon24/02/2017
Termination of appointment of James Alfred Lloyd Sherlock as a director on 2016-12-01
dot icon24/02/2017
Appointment of Mr Raymond Gledhill as a director on 2016-12-01
dot icon24/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon27/01/2016
Annual return made up to 2015-12-29
dot icon27/01/2016
Appointment of Richard Lee Walsh as a director on 2015-02-05
dot icon27/01/2016
Termination of appointment of Richard William Morris as a director on 2015-12-27
dot icon27/01/2016
Termination of appointment of Ronald Joseph Lester as a director on 2015-12-20
dot icon27/01/2016
Termination of appointment of Ronald James Harrison as a director on 2015-02-13
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2014-12-29 no member list
dot icon08/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/03/2014
Annual return made up to 2013-12-29 no member list
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/02/2013
Appointment of Mr Ivan Hugh Griffiths as a director
dot icon06/02/2013
Annual return made up to 2012-12-29 no member list
dot icon06/02/2013
Director's details changed for Mr Ronald James Harrison on 2012-12-29
dot icon06/02/2013
Termination of appointment of Anthony Davies as a director
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/11/2012
Annual return made up to 2011-12-29 no member list
dot icon14/11/2012
Annual return made up to 2010-12-29 no member list
dot icon14/11/2012
Director's details changed for Morgan Tudor on 2010-12-29
dot icon14/11/2012
Director's details changed for David Roberts on 2010-12-29
dot icon14/11/2012
Director's details changed for Clive William John Rhodes on 2010-12-29
dot icon14/11/2012
Director's details changed for James Alfred Lloyd Sherlock on 2010-12-29
dot icon14/11/2012
Director's details changed for Ronald Joseph Lester on 2010-12-29
dot icon14/11/2012
Director's details changed for Peter Maurice Jones on 2010-12-29
dot icon14/11/2012
Director's details changed for Ronald James Harrison on 2011-10-22
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/03/2010
Annual return made up to 2009-12-29
dot icon03/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon17/02/2009
Director appointed james alfred lloyd sherlock
dot icon09/02/2009
Annual return made up to 29/12/08
dot icon09/02/2009
Director appointed ronald james harrison
dot icon09/02/2009
Director appointed anthony david davies
dot icon09/02/2009
Director appointed peter maurice jones
dot icon09/02/2009
Director's change of particulars / ronald lester / 29/12/2008
dot icon23/01/2009
Appointment terminate, director and secretary derek hill logged form
dot icon23/01/2009
Secretary appointed peter maurice jones
dot icon28/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon23/07/2008
Appointment terminate, director david john adamson logged form
dot icon23/07/2008
Annual return made up to 29/12/07
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon29/01/2007
Annual return made up to 29/12/06
dot icon07/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon24/01/2006
Annual return made up to 29/12/05
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon13/01/2005
Annual return made up to 29/12/04
dot icon07/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon19/11/2004
Amended accounts made up to 2003-02-28
dot icon30/01/2004
Annual return made up to 29/12/03
dot icon24/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon25/01/2003
Annual return made up to 29/12/02
dot icon25/01/2003
New director appointed
dot icon14/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon21/02/2002
Annual return made up to 29/12/01
dot icon21/02/2002
New secretary appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon18/04/2001
Accounts for a small company made up to 2001-02-28
dot icon03/01/2001
Annual return made up to 29/12/00
dot icon11/05/2000
Accounts for a small company made up to 2000-02-29
dot icon11/05/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon02/03/2000
New secretary appointed
dot icon02/03/2000
New director appointed
dot icon06/01/2000
Annual return made up to 29/12/99
dot icon04/06/1999
Accounts for a small company made up to 1999-02-28
dot icon05/01/1999
New director appointed
dot icon04/01/1999
Annual return made up to 29/12/98
dot icon21/07/1998
Accounts for a small company made up to 1998-02-28
dot icon23/12/1997
Annual return made up to 29/12/97
dot icon20/05/1997
Accounts for a small company made up to 1997-02-28
dot icon26/01/1997
Annual return made up to 29/12/96
dot icon17/04/1996
Accounts for a small company made up to 1996-02-29
dot icon19/12/1995
Annual return made up to 29/12/95
dot icon16/08/1995
Accounts for a small company made up to 1995-02-28
dot icon24/05/1995
New secretary appointed;new director appointed
dot icon16/05/1995
New director appointed
dot icon16/05/1995
New director appointed
dot icon01/03/1995
New director appointed
dot icon01/03/1995
Annual return made up to 29/12/94
dot icon08/11/1994
Accounts for a small company made up to 1994-02-28
dot icon21/12/1993
Annual return made up to 29/12/93
dot icon27/10/1993
Accounts for a small company made up to 1993-02-28
dot icon29/06/1993
Accounts for a small company made up to 1992-02-29
dot icon24/03/1992
Full accounts made up to 1991-02-28
dot icon02/02/1992
Annual return made up to 30/11/91
dot icon29/08/1991
Annual return made up to 29/12/90
dot icon22/02/1991
Accounts for a small company made up to 1990-02-28
dot icon26/04/1990
Annual return made up to 29/12/89
dot icon13/12/1989
Accounts for a small company made up to 1989-02-28
dot icon14/04/1989
Annual return made up to 31/12/88
dot icon07/03/1989
Full accounts made up to 1988-02-28
dot icon17/06/1988
Accounts for a small company made up to 1987-02-28
dot icon25/03/1988
Annual return made up to 01/03/87
dot icon17/02/1987
Annual return made up to 17/02/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Accounts for a small company made up to 1986-02-28
dot icon26/11/1986
Accounts for a small company made up to 1985-02-28
dot icon23/03/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-41.49 % *

* during past year

Cash in Bank

£28,086.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
94.21K
-
0.00
49.12K
-
2022
0
88.73K
-
0.00
48.00K
-
2023
0
65.33K
-
0.00
28.09K
-
2023
0
65.33K
-
0.00
28.09K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

65.33K £Descended-26.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.09K £Descended-41.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Derek
Director
19/05/1999 - 22/04/2008
-
Jones, Peter Maurice
Director
22/04/2008 - 11/01/2024
-
Beck, Robert Andrew
Director
01/01/2022 - Present
-
Davies, Anthony David
Director
22/04/2008 - 15/01/2012
1
Lloyd Sherlock, James Alfred
Director
22/04/2008 - 01/12/2016
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAERGWRLE MASONIC HALL COMPANY LIMITED

CAERGWRLE MASONIC HALL COMPANY LIMITED is an(a) Active company incorporated on 23/03/1972 with the registered office located at Caergwrle Masonic Hall, High St, Caergwrle, Flintshire. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAERGWRLE MASONIC HALL COMPANY LIMITED?

toggle

CAERGWRLE MASONIC HALL COMPANY LIMITED is currently Active. It was registered on 23/03/1972 .

Where is CAERGWRLE MASONIC HALL COMPANY LIMITED located?

toggle

CAERGWRLE MASONIC HALL COMPANY LIMITED is registered at Caergwrle Masonic Hall, High St, Caergwrle, Flintshire.

What does CAERGWRLE MASONIC HALL COMPANY LIMITED do?

toggle

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

What is the latest filing for CAERGWRLE MASONIC HALL COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2025-12-29 with no updates.