CARDIFF MASONIC HALL COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CARDIFF MASONIC HALL COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00041015

Incorporation date

25/04/1894

Size

Total Exemption Full

Contacts

Registered address

Registered address

Masonic Temple, 8 Guildford Street, Cardiff CF10 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon26/03/2026
Appointment of Mr Luke Michael Scowen as a director on 2025-11-10
dot icon26/03/2026
Appointment of Mr Paul Corcoran as a director on 2025-10-27
dot icon19/02/2026
Confirmation statement made on 2025-12-15 with updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/07/2025
Termination of appointment of Benjamin Smith as a director on 2025-07-18
dot icon26/02/2025
Statement of capital following an allotment of shares on 2025-02-14
dot icon09/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Termination of appointment of Emmanuel Leigh Fotiadis as a director on 2024-09-01
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon03/11/2023
Termination of appointment of Alan Gardener as a director on 2023-09-25
dot icon03/11/2023
Appointment of Dr Gavin Rhodri Davies as a director on 2023-09-25
dot icon03/11/2023
Appointment of Mr Stephen Charles Carwardine as a director on 2023-09-25
dot icon03/11/2023
Appointment of Mr David Keith Bluett as a director on 2023-09-25
dot icon05/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Termination of appointment of Howard Raymond Jaynes as a director on 2023-04-03
dot icon18/01/2023
Second filing of a statement of capital following an allotment of shares on 2021-11-22
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon07/12/2022
Second filing of Confirmation Statement dated 2022-01-07
dot icon07/12/2022
Second filing of Confirmation Statement dated 2021-01-15
dot icon07/12/2022
Termination of appointment of Phillip Hanlon as a director on 2022-05-30
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Memorandum and Articles of Association
dot icon24/11/2022
Statement of capital following an allotment of shares on 2020-01-27
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/05/2022
Appointment of Howard Raymond Jaynes as a director on 2021-11-22
dot icon19/05/2022
Appointment of Alan Gardener as a director on 2021-11-22
dot icon19/05/2022
Termination of appointment of Victor James Harris as a director on 2021-11-22
dot icon19/05/2022
Termination of appointment of Gerrard Bertram Tudor as a director on 2021-11-22
dot icon19/05/2022
Termination of appointment of Sotiri Peter Gropetis as a director on 2021-11-20
dot icon19/05/2022
Termination of appointment of Naunton Charles William Liles as a director on 2021-11-22
dot icon18/05/2022
Statement of capital following an allotment of shares on 2021-11-22
dot icon07/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/01/2021
Confirmation statement made on 2020-12-15 with updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Appointment of Mr Benjamin Smith as a director on 2020-04-01
dot icon07/04/2020
Appointment of Mr Emmanuel Leigh Fotiadis as a director on 2020-04-07
dot icon01/04/2020
Termination of appointment of Benjamin Smith as a director on 2020-04-01
dot icon31/03/2020
Termination of appointment of Martyn Alan Ridge as a director on 2020-03-31
dot icon03/02/2020
Current accounting period shortened from 2020-06-30 to 2020-03-31
dot icon22/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/01/2020
Appointment of Mrs Michele Moira Gonthier as a director on 2020-01-14
dot icon20/01/2020
Appointment of Mr Victor James Harris as a director on 2020-01-14
dot icon20/01/2020
Appointment of Mr Gerrard Bertram Tudor as a director on 2020-01-14
dot icon20/01/2020
Termination of appointment of Gareth John Jones as a director on 2020-01-14
dot icon20/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-07-18
dot icon05/08/2019
Appointment of Mr Phillip Hanlon as a director on 2019-03-20
dot icon05/08/2019
Appointment of Mr Sotiri Peter Gropetis as a director on 2019-03-20
dot icon05/08/2019
Appointment of Mr Benjamin Smith as a director on 2019-03-20
dot icon05/08/2019
Appointment of Mr Robert Joseph Free as a director on 2019-03-20
dot icon24/07/2019
Termination of appointment of Kevin Hearne as a director on 2019-07-22
dot icon29/03/2019
Termination of appointment of Robert Geoffrey Payne as a director on 2019-03-20
dot icon29/03/2019
Termination of appointment of Michael John Thomas as a director on 2019-03-20
dot icon29/03/2019
Termination of appointment of Brian Edward Langley as a director on 2019-03-20
dot icon29/03/2019
Termination of appointment of Roger Bruce James as a director on 2019-02-22
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/03/2018
Notification of a person with significant control statement
dot icon14/03/2018
Withdrawal of a person with significant control statement on 2018-03-14
dot icon26/01/2018
Confirmation statement made on 2017-12-15 with updates
dot icon26/01/2018
Statement of capital following an allotment of shares on 2017-03-17
dot icon03/04/2017
Appointment of Mr Gareth John Jones as a director on 2017-03-03
dot icon03/04/2017
Appointment of Mr Michael John Thomas as a director on 2017-03-03
dot icon03/04/2017
Appointment of Mr Douglas James Haig as a director on 2017-03-03
dot icon03/04/2017
Appointment of Mr Robert Geoffrey Payne as a director on 2017-03-03
dot icon03/04/2017
Appointment of Mr Roger Bruce James as a director on 2017-03-03
dot icon03/04/2017
Appointment of Mr Naunton Charles William Liles as a director on 2017-03-03
dot icon03/04/2017
Appointment of Mr Kevin Hearne as a director on 2017-03-03
dot icon03/04/2017
Appointment of Mr Brian Edward Langley as a director on 2017-03-03
dot icon03/04/2017
Appointment of Mr Martyn Alan Ridge as a director on 2017-03-03
dot icon03/04/2017
Termination of appointment of Andrew Williams as a director on 2017-03-03
dot icon03/04/2017
Termination of appointment of David Michael Allen as a director on 2017-03-03
dot icon03/04/2017
Termination of appointment of Kenneth Abram as a director on 2017-03-03
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/01/2017
Termination of appointment of Phil Stock as a director on 2017-01-01
dot icon06/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon30/07/2016
Compulsory strike-off action has been discontinued
dot icon28/07/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/07/2016
Compulsory strike-off action has been suspended
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon12/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon12/01/2016
Appointment of Mr Phil Stock as a director on 2016-01-11
dot icon18/05/2015
Appointment of Mr David Michael Allen as a director on 2015-05-15
dot icon14/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/05/2015
Compulsory strike-off action has been discontinued
dot icon11/05/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon11/01/2014
Termination of appointment of Paul Phillips as a director
dot icon11/01/2014
Termination of appointment of David Davies as a director
dot icon11/01/2014
Termination of appointment of David Bolton as a director
dot icon17/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon04/09/2012
Termination of appointment of Glyn White as a director
dot icon04/09/2012
Termination of appointment of Leslie Watts as a director
dot icon28/03/2012
Accounts for a small company made up to 2011-06-30
dot icon11/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon01/04/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon01/04/2011
Termination of appointment of Michael Baker as a director
dot icon01/04/2011
Termination of appointment of Kenneth Gummery as a secretary
dot icon25/10/2010
Appointment of Mr. Kenneth Abram as a director
dot icon25/10/2010
Appointment of Mr. David Evan Davies as a director
dot icon25/10/2010
Appointment of Mr. Leslie Arthur Watts as a director
dot icon25/10/2010
Termination of appointment of Frederick Fox as a director
dot icon22/10/2010
Termination of appointment of Laurence Forse as a director
dot icon22/10/2010
Termination of appointment of Roger James as a director
dot icon22/10/2010
Termination of appointment of Julius Hermer as a director
dot icon22/10/2010
Termination of appointment of Simon Daniel as a director
dot icon12/10/2010
Accounts for a small company made up to 2010-06-30
dot icon08/10/2010
Appointment of Mr Andrew Williams as a director
dot icon01/10/2010
Termination of appointment of David Davies as a director
dot icon21/07/2010
Termination of appointment of David Ronson as a director
dot icon21/07/2010
Termination of appointment of John Roberts as a director
dot icon21/07/2010
Appointment of Mr Glyn Thomas White as a director
dot icon21/07/2010
Appointment of Michael Alfred Baker as a director
dot icon08/07/2010
Appointment of Paul Christopher Phillips as a director
dot icon08/07/2010
Appointment of David Richard Bolton as a director
dot icon09/03/2010
Accounts for a small company made up to 2009-06-30
dot icon17/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon04/05/2009
Return made up to 15/12/08; full list of members
dot icon04/05/2009
Appointment terminated director william thomas
dot icon21/04/2009
Accounts for a small company made up to 2008-06-30
dot icon21/04/2009
Director appointed simon keith stuart daniel
dot icon21/04/2009
Appointment terminated director arthur cowley
dot icon21/04/2009
Appointment terminated director william thomas
dot icon24/06/2008
Secretary appointed kenneth edward gummery
dot icon18/01/2008
Full accounts made up to 2007-06-30
dot icon14/01/2008
Secretary resigned
dot icon08/01/2008
Return made up to 15/12/07; full list of members
dot icon22/11/2007
New director appointed
dot icon29/12/2006
Full accounts made up to 2006-06-30
dot icon29/12/2006
Return made up to 15/12/06; change of members
dot icon19/10/2006
New director appointed
dot icon07/09/2006
Secretary resigned
dot icon07/09/2006
New secretary appointed
dot icon03/07/2006
New director appointed
dot icon24/05/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Director resigned
dot icon28/12/2005
Full accounts made up to 2005-06-30
dot icon28/12/2005
Return made up to 15/12/05; change of members
dot icon23/09/2005
New director appointed
dot icon23/09/2005
New director appointed
dot icon02/06/2005
Director resigned
dot icon02/06/2005
Director resigned
dot icon02/06/2005
New director appointed
dot icon19/01/2005
Full accounts made up to 2004-06-30
dot icon12/01/2005
Return made up to 15/12/04; full list of members
dot icon20/01/2004
Full accounts made up to 2003-06-30
dot icon17/01/2004
Return made up to 15/12/03; no change of members
dot icon30/12/2002
Full accounts made up to 2002-06-30
dot icon30/12/2002
Return made up to 15/12/02; change of members
dot icon18/12/2002
New director appointed
dot icon07/12/2002
Director resigned
dot icon10/01/2002
New director appointed
dot icon03/01/2002
Return made up to 15/12/01; full list of members
dot icon03/01/2002
Full accounts made up to 2001-06-30
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon13/09/2001
Director resigned
dot icon12/01/2001
New director appointed
dot icon12/01/2001
Director resigned
dot icon12/01/2001
Full accounts made up to 2000-06-30
dot icon12/01/2001
Return made up to 15/12/00; change of members
dot icon06/06/2000
Full accounts made up to 1999-06-30
dot icon09/03/2000
Secretary resigned
dot icon09/03/2000
New secretary appointed
dot icon07/02/2000
Return made up to 15/12/99; no change of members
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
Return made up to 15/12/98; full list of members
dot icon01/02/1999
Full accounts made up to 1998-06-30
dot icon26/01/1998
Full accounts made up to 1997-06-30
dot icon11/01/1998
Return made up to 15/12/97; no change of members
dot icon09/01/1997
Full accounts made up to 1996-06-30
dot icon09/01/1997
Return made up to 15/12/96; no change of members
dot icon16/08/1996
Particulars of mortgage/charge
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon06/02/1996
Return made up to 15/12/95; full list of members
dot icon06/02/1996
Accounts for a small company made up to 1995-06-30
dot icon04/02/1995
Full accounts made up to 1994-06-30
dot icon26/01/1995
Return made up to 15/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/01/1994
Full accounts made up to 1993-06-30
dot icon06/01/1994
Return made up to 15/12/93; no change of members
dot icon14/02/1993
Return made up to 15/12/92; full list of members
dot icon27/01/1993
Full accounts made up to 1992-06-30
dot icon05/03/1992
Full accounts made up to 1991-06-30
dot icon19/02/1992
Return made up to 15/12/91; no change of members
dot icon04/03/1991
Full accounts made up to 1990-06-30
dot icon20/02/1991
Return made up to 14/12/90; no change of members
dot icon30/03/1990
Full accounts made up to 1989-06-30
dot icon30/03/1990
Return made up to 15/12/89; full list of members
dot icon02/06/1989
Return made up to 16/12/88; full list of members
dot icon18/05/1989
Full accounts made up to 1988-06-30
dot icon07/02/1988
Accounts made up to 1987-06-30
dot icon07/02/1988
Return made up to 18/12/87; full list of members
dot icon01/05/1987
Return made up to 19/12/86; full list of members
dot icon11/02/1987
Full accounts made up to 1986-06-30
dot icon01/01/1900
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

14
2023
change arrow icon-8.20 % *

* during past year

Cash in Bank

£123,889.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
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)
2022
9
278.31K
-
0.00
134.95K
-
2023
14
75.67K
-
0.00
123.89K
-
2023
14
75.67K
-
0.00
123.89K
-

Employees

2023

Employees

14 Ascended56 % *

Net Assets(GBP)

75.67K £Descended-72.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

123.89K £Descended-8.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardener, Alan
Director
22/11/2021 - 25/09/2023
2
Bolton, David Richard
Director
08/06/2010 - 30/06/2013
3
Smith, Benjamin
Director
20/03/2019 - 01/04/2020
-
Harris, Victor James
Director
14/01/2020 - 22/11/2021
-
Mortimer, Alexandra Mary
Secretary
01/09/2006 - 10/01/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CARDIFF MASONIC HALL COMPANY LIMITED(THE)

CARDIFF MASONIC HALL COMPANY LIMITED(THE) is an(a) Active company incorporated on 25/04/1894 with the registered office located at Masonic Temple, 8 Guildford Street, Cardiff CF10 2HL. There are currently 8 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

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

toggle

CARDIFF MASONIC HALL COMPANY LIMITED(THE) is currently Active. It was registered on 25/04/1894 .

Where is CARDIFF MASONIC HALL COMPANY LIMITED(THE) located?

toggle

CARDIFF MASONIC HALL COMPANY LIMITED(THE) is registered at Masonic Temple, 8 Guildford Street, Cardiff CF10 2HL.

What does CARDIFF MASONIC HALL COMPANY LIMITED(THE) do?

toggle

CARDIFF MASONIC HALL COMPANY LIMITED(THE) operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

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

toggle

CARDIFF MASONIC HALL COMPANY LIMITED(THE) had 14 employees in 2023.

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

toggle

The latest filing was on 26/03/2026: Appointment of Mr Luke Michael Scowen as a director on 2025-11-10.