COLWYN BAY MASONIC HALL COMPANY,LIMITED(THE)

Register to unlock more data on OkredoRegister

COLWYN BAY MASONIC HALL COMPANY,LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00177366

Incorporation date

20/10/1921

Size

Unaudited abridged

Contacts

Registered address

Registered address

Osborne House, 13 Bay View Road, Colwyn Bay, North Wales LL29 8DWCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1921)
dot icon21/08/2025
Cessation of Glyn Arwyn Edwards as a person with significant control on 2024-05-22
dot icon21/08/2025
Notification of Simon Tebbitts as a person with significant control on 2024-05-22
dot icon21/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon14/08/2025
Notification of Gwynfor Price as a person with significant control on 2024-12-18
dot icon28/05/2025
Director's details changed
dot icon28/05/2025
Appointment of Mr Gwynfor Price as a director on 2024-12-18
dot icon27/05/2025
Termination of appointment of Stephen John Cooper as a director on 2024-07-10
dot icon27/05/2025
Cessation of Stephen John Cooper as a person with significant control on 2024-07-10
dot icon24/04/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon23/08/2024
Termination of appointment of Glyn Arwyn Edwards as a director on 2024-05-22
dot icon23/08/2024
Appointment of Mr Simon Tebbitts as a director on 2024-05-22
dot icon23/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon07/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon05/08/2022
Change of details for Mr Eryl Ellis Hughes as a person with significant control on 2021-09-01
dot icon04/08/2022
Notification of Eryl Ellis Hughes as a person with significant control on 2021-09-01
dot icon04/08/2022
Cessation of James Ramon Lingwood as a person with significant control on 2021-08-31
dot icon07/06/2022
Appointment of Mr Eryl Ellis Hughes as a director on 2021-09-01
dot icon07/06/2022
Termination of appointment of James Ramon Lingwood as a director on 2021-08-31
dot icon31/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon04/08/2020
Resolutions
dot icon29/07/2020
Cancellation of shares. Statement of capital on 2018-06-21
dot icon28/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2019
Cancellation of shares. Statement of capital on 2018-06-21
dot icon28/08/2019
Resolutions
dot icon30/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon24/07/2019
Cessation of Ian Douglas Findlow as a person with significant control on 2018-12-31
dot icon23/07/2019
Cessation of Thomas Emlyn Wyatt as a person with significant control on 2018-07-24
dot icon23/07/2019
Notification of Edward James Heap as a person with significant control on 2019-01-01
dot icon23/07/2019
Cessation of Frederick Levin Davies as a person with significant control on 2018-07-24
dot icon31/05/2019
Appointment of Mr Edward James Heap as a director on 2019-01-01
dot icon31/05/2019
Termination of appointment of Frederick Levin Davies as a director on 2018-12-31
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon18/07/2018
Secretary's details changed for Mr David Walter Brown on 2018-07-16
dot icon18/07/2018
Secretary's details changed for Mr David Walter Brown on 2018-07-13
dot icon18/07/2018
Secretary's details changed for Mr David Walter Brown on 2018-07-13
dot icon13/07/2018
Director's details changed for Mr Alan George Smith on 2018-07-13
dot icon13/07/2018
Director's details changed for Mr Christopher Albert Wharmby on 2018-07-13
dot icon13/07/2018
Director's details changed for Mr Glyn Arwyn Edwards on 2018-07-13
dot icon13/07/2018
Director's details changed for Mr James Ramon Lingwood on 2018-07-13
dot icon13/07/2018
Director's details changed for Mr Gwynfor Davies on 2018-07-13
dot icon13/07/2018
Director's details changed for Mr Frederick Levin Davies on 2018-07-13
dot icon13/07/2018
Director's details changed for Mr Stephen John Cooper on 2018-07-13
dot icon13/07/2018
Director's details changed for Mr David Adams on 2018-07-13
dot icon13/07/2018
Director's details changed for Mr David Walter Brown on 2018-07-13
dot icon28/06/2018
Termination of appointment of Thomas Emlyn Wyatt as a director on 2018-06-21
dot icon28/06/2018
Termination of appointment of Ian Douglas Findlow as a director on 2018-06-21
dot icon08/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/06/2017
Notification of Ian Douglas Findlow as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Gwynfor Davies as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Glyn Arwyn Edwards as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Alan George Smith as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Frederick Levin Davies as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Christopher Albert Wharmby as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of James Ramon Lingwood as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of David Walter Brown as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Stephen John Cooper as a person with significant control on 2016-04-06
dot icon26/06/2017
Withdrawal of a person with significant control statement on 2017-06-26
dot icon26/06/2017
Notification of Thomas Emlyn Wyatt as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of David Adams as a person with significant control on 2016-04-06
dot icon08/09/2016
Confirmation statement made on 2016-07-23 with updates
dot icon19/04/2016
Appointment of Mr David Walter Brown as a secretary on 2016-03-29
dot icon18/04/2016
Termination of appointment of John Anthony Clutton as a secretary on 2016-03-29
dot icon05/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mr Arwyn Edwards on 2014-07-23
dot icon04/08/2014
Director's details changed for Mr Thomas Emlyn Wyatt on 2014-04-16
dot icon15/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon08/08/2012
Director's details changed for Mr Christopher Albert Wharmby on 2012-07-23
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/03/2012
Appointment of Mr Arwyn Edwards as a director
dot icon28/03/2012
Termination of appointment of John Parry as a director
dot icon26/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon04/08/2010
Appointment of Mr Stephen John Cooper as a director
dot icon03/08/2010
Director's details changed for Mr Frederick Levin Davies on 2010-07-23
dot icon03/08/2010
Director's details changed for Thomas Emlyn Wyatt on 2010-07-23
dot icon03/08/2010
Director's details changed for Mr Alan George Smith on 2010-07-23
dot icon03/08/2010
Director's details changed for Christopher Albert Wharmby on 2010-07-23
dot icon03/08/2010
Director's details changed for Mr John Clifford Parry on 2010-07-23
dot icon03/08/2010
Termination of appointment of Emyr Thomas as a director
dot icon03/08/2010
Director's details changed for Mr James Ramon Lingwood on 2010-07-23
dot icon03/08/2010
Director's details changed for Mr David Adams on 2010-07-23
dot icon03/08/2010
Director's details changed for David Walter Brown on 2010-07-23
dot icon14/04/2010
Statement of company's objects
dot icon14/04/2010
Resolutions
dot icon08/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/08/2009
Return made up to 23/07/09; full list of members
dot icon14/08/2009
Director appointed mr alan george smith
dot icon13/08/2009
Director's change of particulars / emyr thomas / 23/07/2009
dot icon13/08/2009
Director's change of particulars / john parry / 23/07/2009
dot icon13/08/2009
Director's change of particulars / gwynfor davies / 23/07/2009
dot icon13/08/2009
Director's change of particulars / ian findlow / 23/07/2009
dot icon13/08/2009
Director's change of particulars / james lingwood / 23/07/2009
dot icon13/08/2009
Director's change of particulars / david adams / 23/07/2009
dot icon13/08/2009
Appointment terminated director reginald evans
dot icon08/08/2009
Accounts for a small company made up to 2008-12-31
dot icon02/06/2009
Secretary's change of particulars / john clutton / 29/05/2009
dot icon04/08/2008
Return made up to 23/07/08; full list of members
dot icon04/08/2008
Director's change of particulars / frederick davies / 23/07/2008
dot icon21/04/2008
Accounts for a small company made up to 2007-12-31
dot icon02/11/2007
New director appointed
dot icon02/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon31/08/2007
Return made up to 23/07/07; full list of members
dot icon31/08/2007
Director's particulars changed
dot icon31/08/2007
Director's particulars changed
dot icon31/08/2007
Director's particulars changed
dot icon31/08/2007
Director resigned
dot icon31/08/2007
Director's particulars changed
dot icon31/08/2007
Director's particulars changed
dot icon31/08/2007
Director's particulars changed
dot icon31/08/2007
Director's particulars changed
dot icon31/08/2007
Director's particulars changed
dot icon31/08/2007
Secretary's particulars changed
dot icon04/07/2007
Accounts for a small company made up to 2006-12-31
dot icon07/09/2006
Return made up to 23/07/06; full list of members
dot icon07/09/2006
Director's particulars changed
dot icon07/09/2006
Director's particulars changed
dot icon07/09/2006
Director's particulars changed
dot icon07/09/2006
Director's particulars changed
dot icon07/09/2006
Director's particulars changed
dot icon07/09/2006
Director's particulars changed
dot icon07/09/2006
Director's particulars changed
dot icon07/09/2006
Director's particulars changed
dot icon07/09/2006
Director's particulars changed
dot icon07/09/2006
Director's particulars changed
dot icon07/09/2006
Director's particulars changed
dot icon07/09/2006
Secretary's particulars changed
dot icon07/09/2006
Location of debenture register
dot icon07/09/2006
Location of register of members
dot icon07/09/2006
Registered office changed on 07/09/06 from: osborne house 13 bay view road colwyn bay LL29 8DW
dot icon28/06/2006
Accounts for a small company made up to 2005-12-31
dot icon25/04/2006
Declaration of satisfaction of mortgage/charge
dot icon25/04/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2005
Return made up to 23/07/05; full list of members
dot icon12/04/2005
Accounts for a small company made up to 2004-12-31
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
Return made up to 23/07/04; full list of members
dot icon20/05/2004
Accounts for a small company made up to 2003-12-31
dot icon11/08/2003
Return made up to 23/07/03; full list of members
dot icon11/08/2003
New director appointed
dot icon01/07/2003
Accounts for a small company made up to 2002-12-31
dot icon09/08/2002
Return made up to 23/07/02; full list of members
dot icon14/03/2002
Accounts for a small company made up to 2001-12-31
dot icon04/09/2001
Secretary resigned
dot icon21/08/2001
Return made up to 23/07/01; full list of members
dot icon21/08/2001
New secretary appointed
dot icon02/05/2001
Accounts for a small company made up to 2000-12-31
dot icon11/04/2001
Director resigned
dot icon11/04/2001
New director appointed
dot icon08/03/2001
Director resigned
dot icon08/03/2001
New director appointed
dot icon22/02/2001
Director resigned
dot icon22/02/2001
New director appointed
dot icon26/07/2000
Return made up to 23/07/00; full list of members
dot icon27/03/2000
Full accounts made up to 1999-12-31
dot icon14/03/2000
New director appointed
dot icon14/03/2000
Director resigned
dot icon31/01/2000
New director appointed
dot icon28/07/1999
Return made up to 23/07/99; no change of members
dot icon24/03/1999
Full accounts made up to 1998-12-31
dot icon23/07/1998
Return made up to 23/07/98; no change of members
dot icon23/04/1998
Full accounts made up to 1997-12-31
dot icon19/03/1998
New director appointed
dot icon20/01/1998
Director resigned
dot icon25/07/1997
Return made up to 23/07/97; full list of members
dot icon28/06/1997
Full accounts made up to 1996-12-31
dot icon29/07/1996
Return made up to 23/07/96; no change of members
dot icon05/07/1996
Accounts for a small company made up to 1995-12-31
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon09/08/1995
Director resigned
dot icon12/07/1995
Return made up to 23/07/95; no change of members
dot icon29/06/1995
Full accounts made up to 1994-12-31
dot icon16/06/1995
Director resigned
dot icon16/06/1995
New director appointed
dot icon28/02/1995
Director resigned
dot icon19/07/1994
New director appointed
dot icon19/07/1994
Return made up to 23/07/94; full list of members
dot icon09/05/1994
Secretary resigned;new secretary appointed
dot icon09/05/1994
Director resigned
dot icon09/05/1994
New director appointed
dot icon09/05/1994
Accounts for a small company made up to 1993-12-31
dot icon09/05/1994
Registered office changed on 09/05/94 from: osborne house 13 bay view road colwyn bay LL29 8DW
dot icon23/09/1993
Director resigned
dot icon23/09/1993
Director resigned
dot icon23/09/1993
New director appointed
dot icon23/09/1993
New director appointed
dot icon10/09/1993
New director appointed
dot icon23/08/1993
Accounts for a small company made up to 1992-12-31
dot icon23/08/1993
Return made up to 23/07/93; full list of members
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon24/07/1992
Return made up to 23/07/92; full list of members
dot icon14/08/1991
Return made up to 23/07/91; full list of members
dot icon23/07/1991
Full accounts made up to 1990-12-31
dot icon31/07/1990
Return made up to 23/07/90; full list of members
dot icon18/07/1990
Full accounts made up to 1989-12-31
dot icon14/07/1989
Full accounts made up to 1988-12-31
dot icon14/07/1989
Return made up to 24/07/89; full list of members
dot icon15/06/1988
Full accounts made up to 1987-12-31
dot icon15/06/1988
Return made up to 06/06/88; full list of members
dot icon26/08/1987
Return made up to 12/07/87; full list of members
dot icon27/07/1987
Full accounts made up to 1986-12-31
dot icon19/03/1987
Return made up to 16/06/86; full list of members
dot icon20/06/1986
Full accounts made up to 1985-12-31
dot icon20/10/1921
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-51.25 % *

* during past year

Cash in Bank

£12,012.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
327.05K
-
0.00
24.64K
-
2022
0
320.06K
-
0.00
12.01K
-
2022
0
320.06K
-
0.00
12.01K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

320.06K £Descended-2.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.01K £Descended-51.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, David
Director
22/01/2000 - Present
-
Davies, Gwynfor
Director
18/04/1994 - Present
1
Wharmby, Christopher Albert
Director
01/08/2007 - Present
-
Smith, Alan George
Director
23/06/2009 - Present
-
Edwards, Glyn Arwyn
Director
27/03/2012 - 22/05/2024
-

Persons with Significant Control

18
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 COLWYN BAY MASONIC HALL COMPANY,LIMITED(THE)

COLWYN BAY MASONIC HALL COMPANY,LIMITED(THE) is an(a) Active company incorporated on 20/10/1921 with the registered office located at Osborne House, 13 Bay View Road, Colwyn Bay, North Wales LL29 8DW. There are currently 9 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 COLWYN BAY MASONIC HALL COMPANY,LIMITED(THE)?

toggle

COLWYN BAY MASONIC HALL COMPANY,LIMITED(THE) is currently Active. It was registered on 20/10/1921 .

Where is COLWYN BAY MASONIC HALL COMPANY,LIMITED(THE) located?

toggle

COLWYN BAY MASONIC HALL COMPANY,LIMITED(THE) is registered at Osborne House, 13 Bay View Road, Colwyn Bay, North Wales LL29 8DW.

What does COLWYN BAY MASONIC HALL COMPANY,LIMITED(THE) do?

toggle

COLWYN BAY MASONIC HALL COMPANY,LIMITED(THE) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COLWYN BAY MASONIC HALL COMPANY,LIMITED(THE)?

toggle

The latest filing was on 21/08/2025: Cessation of Glyn Arwyn Edwards as a person with significant control on 2024-05-22.