HAWARDEN MASONIC HALL LIMITED

Register to unlock more data on OkredoRegister

HAWARDEN MASONIC HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00773009

Incorporation date

04/09/1963

Size

Unaudited abridged

Contacts

Registered address

Registered address

21 Gladstone Way, Hawarden, Deeside, Clwyd CH5 3HECopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1986)
dot icon09/03/2026
Termination of appointment of Paul Bryan Davies-Cooke as a director on 2026-03-09
dot icon17/11/2025
Termination of appointment of Ian Gilbert Revell as a director on 2025-11-12
dot icon14/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon15/08/2025
Appointment of Mr Michael Anthony Jones as a director on 2025-08-13
dot icon17/03/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon10/01/2025
Appointment of Mr James Christian Go-Gardner as a director on 2025-01-02
dot icon29/11/2024
Termination of appointment of David Thomas Phillips as a director on 2024-11-29
dot icon19/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon25/03/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon22/02/2024
Director's details changed for Mr Jason Carl Shallcross on 2024-02-20
dot icon22/02/2024
Director's details changed for Mr Christopher Jones on 2024-02-20
dot icon15/01/2024
Director's details changed for Mr. Clive Stanley Carver on 2024-01-14
dot icon14/01/2024
Termination of appointment of Norman Hayes Peters as a director on 2024-01-14
dot icon14/01/2024
Appointment of Mr Phillip Guilford Davies as a director on 2024-01-14
dot icon14/01/2024
Appointment of Mr Ian Gilbert Revell as a director on 2024-01-14
dot icon04/12/2023
Termination of appointment of Leslie Douglas William Cutting as a director on 2023-11-23
dot icon04/12/2023
Termination of appointment of Christopher Channon as a director on 2023-11-23
dot icon04/12/2023
Termination of appointment of Andrew Wilcock as a director on 2023-11-23
dot icon14/11/2023
Director's details changed for Dr Leslie Douglas William Cutting on 2023-11-05
dot icon14/11/2023
Director's details changed for Dr Leslie Douglas William Cutting on 2023-11-05
dot icon12/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/02/2023
Termination of appointment of David Anglesea as a director on 2023-02-17
dot icon16/02/2023
Termination of appointment of Alan Rodger Gardner as a director on 2023-02-17
dot icon29/01/2023
Appointment of Mr Glynn Bevan-Smith as a director on 2023-01-26
dot icon28/01/2023
Termination of appointment of Anthony James Lloyd as a director on 2023-01-26
dot icon28/01/2023
Termination of appointment of Terence Anglesea as a director on 2023-01-26
dot icon28/01/2023
Appointment of Mr David Tilston as a director on 2023-01-26
dot icon28/01/2023
Director's details changed for Mr Paul Richard Spencer on 2023-01-26
dot icon28/01/2023
Director's details changed for Mr Allan Keith Bouchier on 2023-01-26
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/04/2022
Appointment of Mr Paul Bryan Davies-Cooke as a director on 2022-04-13
dot icon04/02/2022
Appointment of Mr Jason Carl Shallcross as a director on 2022-01-27
dot icon25/11/2021
Appointment of Mr David Anglesea as a director on 2021-11-24
dot icon24/11/2021
Appointment of Mr Alan Rodger Gardner as a director on 2021-11-23
dot icon23/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon16/09/2021
Termination of appointment of Robert Antony Nichols as a director on 2021-09-11
dot icon04/08/2021
Termination of appointment of Roy Tapley as a director on 2021-07-29
dot icon29/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon05/10/2020
Termination of appointment of David Rutherford as a director on 2020-10-05
dot icon06/07/2020
Appointment of Mr David Rutherford as a director on 2020-07-02
dot icon06/07/2020
Termination of appointment of Stephen Geoffrey Muff as a director on 2020-07-02
dot icon07/04/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon03/03/2020
Appointment of Mr Allen Robert Owen as a director on 2020-02-27
dot icon10/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/11/2018
Appointment of Mr Andrew Wilcock as a director on 2018-11-22
dot icon23/11/2018
Director's details changed for Mr. Clive Stanley Carver on 2018-11-23
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon04/11/2018
Appointment of Mr Paul Richard Spencer as a director on 2018-11-01
dot icon04/11/2018
Termination of appointment of Mark Spencer Jones as a director on 2018-11-01
dot icon10/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/04/2018
Termination of appointment of Roy Idris Lewis as a director on 2018-04-14
dot icon17/04/2018
Appointment of Mr Stephen Geoffrey Muff as a director on 2018-04-14
dot icon17/04/2018
Appointment of Mr Norman Hayes Peters as a director on 2018-04-14
dot icon22/02/2018
Director's details changed for Mr Anthony James Lloyd on 2018-02-22
dot icon12/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon06/05/2017
Termination of appointment of Robert Edward Wyness as a director on 2017-04-27
dot icon28/03/2017
Termination of appointment of Stephen Nigel Martin as a director on 2017-03-23
dot icon02/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon23/09/2016
Appointment of Dr Leslie Douglas William Cutting as a director on 2016-09-22
dot icon22/09/2016
Appointment of Mr Robert Antony Nichols as a director on 2016-09-22
dot icon20/09/2016
Termination of appointment of Andrew David Thomas as a director on 2016-09-19
dot icon29/03/2016
Termination of appointment of John James Brown as a director on 2016-03-24
dot icon07/03/2016
Appointment of Mr Allan Keith Bouchier as a director on 2016-02-25
dot icon07/03/2016
Appointment of Mr David Vernon Hughes as a director on 2016-02-25
dot icon07/03/2016
Termination of appointment of Christopher Jones as a director on 2016-02-25
dot icon03/03/2016
Termination of appointment of Gwynffer Rowlands as a director on 2016-02-25
dot icon03/03/2016
Termination of appointment of Kenneth Leonard Elliott as a secretary on 2016-02-25
dot icon01/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/02/2016
Appointment of Mr Carl Steven Ward as a secretary on 2016-02-25
dot icon19/11/2015
Annual return made up to 2015-11-08 no member list
dot icon18/11/2015
Appointment of Mr Terence Anglesea as a director on 2015-10-28
dot icon18/11/2015
Termination of appointment of Kenneth Baker as a director on 2015-10-28
dot icon21/09/2015
Appointment of Mr Christopher Jones as a director on 2014-12-01
dot icon19/09/2015
Termination of appointment of Peter Allan Taylor as a director on 2015-06-01
dot icon19/09/2015
Termination of appointment of Leslie Ernest White as a director on 2015-09-01
dot icon19/09/2015
Termination of appointment of William Joseph Hewitt as a director on 2015-09-01
dot icon19/09/2015
Appointment of Mr Anthony James Lloyd as a director on 2014-12-01
dot icon12/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/11/2014
Annual return made up to 2014-11-08 no member list
dot icon20/11/2014
Appointment of Mr David Phillips as a director on 2014-03-01
dot icon20/11/2014
Appointment of Mr Brendan Burns as a director on 2014-09-11
dot icon20/11/2014
Appointment of Mr Christopher Channon as a director on 2014-10-22
dot icon20/11/2014
Appointment of Mr. Roy Tapley as a director on 2014-09-01
dot icon20/11/2014
Termination of appointment of Eric Glynne Knowles as a director on 2014-09-11
dot icon20/11/2014
Termination of appointment of Robert Edward Bowden as a director on 2014-10-22
dot icon20/11/2014
Appointment of Mr Howard Connah as a director on 2014-03-01
dot icon20/11/2014
Termination of appointment of Peter Hughes as a director on 2014-09-01
dot icon20/11/2014
Termination of appointment of Michael Hollis as a director on 2014-03-01
dot icon28/03/2014
Amended accounts made up to 2013-08-31
dot icon03/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon26/11/2013
Annual return made up to 2013-11-08 no member list
dot icon26/11/2013
Termination of appointment of Norman Davis as a director
dot icon07/03/2013
Annual return made up to 2012-11-08 no member list
dot icon07/03/2013
Appointment of Mr. Mark Spencer Jones as a director
dot icon07/03/2013
Appointment of Mr. Christopher Jones as a director
dot icon06/02/2013
Director's details changed for Mr Andrew David Thomas on 2013-02-06
dot icon06/02/2013
Appointment of Mr. Michael Hollis as a director
dot icon06/02/2013
Appointment of Mr. Gwynffer Rowlands as a director
dot icon06/02/2013
Appointment of Mr. Leslie Ernest White as a director
dot icon06/02/2013
Appointment of Mr. Kenneth Baker as a director
dot icon06/02/2013
Director's details changed for Mr. Clive Carver on 2013-02-06
dot icon06/02/2013
Termination of appointment of Paul Hinchliffe as a director
dot icon14/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/11/2012
Appointment of Mr. Clive Carver as a director
dot icon17/11/2012
Termination of appointment of Richard Ellis as a director
dot icon08/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/12/2011
Annual return made up to 2011-11-08 no member list
dot icon02/12/2011
Appointment of W/Brother Kenneth Leonard Elliott as a secretary
dot icon02/12/2011
Appointment of Mr Carl Steven Ward as a director
dot icon02/12/2011
Termination of appointment of Donald Lusted as a director
dot icon02/12/2011
Termination of appointment of David Hughes as a director
dot icon02/12/2011
Termination of appointment of Kenneth Elliott as a director
dot icon02/12/2011
Termination of appointment of John Graham as a director
dot icon02/12/2011
Termination of appointment of Clive Dawson as a director
dot icon02/12/2011
Termination of appointment of Kenneth Evans as a secretary
dot icon13/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon09/11/2010
Appointment of Mr. Peter Hughes as a director
dot icon09/11/2010
Annual return made up to 2010-11-08 no member list
dot icon09/11/2010
Termination of appointment of William Smith as a director
dot icon09/11/2010
Termination of appointment of Albert Elliott as a director
dot icon09/11/2010
Director's details changed for Robert Edward Wyness on 2010-11-09
dot icon09/11/2010
Termination of appointment of Elwyn Evans as a director
dot icon09/11/2010
Director's details changed for Stephen Nigel Martin on 2010-11-09
dot icon09/11/2010
Termination of appointment of John Martin as a director
dot icon09/11/2010
Termination of appointment of James Barton as a director
dot icon19/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/01/2010
Appointment of Mr Albert Elliott as a director
dot icon12/01/2010
Appointment of Mr Kenneth Leonard Elliott as a director
dot icon12/01/2010
Appointment of Mr Andrew David Thomas as a director
dot icon12/01/2010
Appointment of Mr Peter Allan Taylor as a director
dot icon30/11/2009
Annual return made up to 2009-11-08 no member list
dot icon30/11/2009
Director's details changed for Eric Glynne Knowles on 2009-11-30
dot icon30/11/2009
Director's details changed for Donald Thornton Lusted on 2009-11-30
dot icon30/11/2009
Director's details changed for Roy Idris Lewis on 2009-11-30
dot icon30/11/2009
Director's details changed for John Leslie Graham on 2009-11-30
dot icon30/11/2009
Director's details changed for David Vernon Hughes on 2009-11-30
dot icon30/11/2009
Director's details changed for William Joseph Hewitt on 2009-11-30
dot icon30/11/2009
Director's details changed for Paul Ashley Hinchliffe on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Norman Vincent Davis on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Elwyn Barry Evans on 2009-11-30
dot icon30/11/2009
Director's details changed for John James Brown on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Richard Leonard Ellis on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Clive Dawson on 2009-11-30
dot icon30/11/2009
Director's details changed for James Douglas Barton on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Robert Edward Bowden on 2009-11-30
dot icon18/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/11/2008
Annual return made up to 08/11/08
dot icon17/11/2008
Appointment terminated director kingsley hopwood
dot icon17/11/2008
Appointment terminated director francis ames
dot icon17/11/2008
Appointment terminated director samuel keery
dot icon17/12/2007
New director appointed
dot icon06/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon02/12/2007
New director appointed
dot icon29/11/2007
Annual return made up to 08/11/07
dot icon12/12/2006
Annual return made up to 08/11/06
dot icon12/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon12/01/2006
New director appointed
dot icon19/12/2005
New director appointed
dot icon07/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon07/12/2005
Annual return made up to 08/11/05
dot icon10/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon24/12/2004
New director appointed
dot icon09/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon09/12/2004
Annual return made up to 08/11/04
dot icon23/12/2003
New director appointed
dot icon10/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon10/12/2003
Annual return made up to 08/11/03
dot icon04/05/2003
Director resigned
dot icon15/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon06/12/2002
Annual return made up to 08/11/02
dot icon02/01/2002
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon28/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon28/11/2001
Annual return made up to 08/11/01
dot icon02/01/2001
New director appointed
dot icon19/12/2000
New director appointed
dot icon12/12/2000
Accounts for a small company made up to 2000-08-31
dot icon12/12/2000
Annual return made up to 08/11/00
dot icon21/12/1999
New director appointed
dot icon17/12/1999
New director appointed
dot icon16/12/1999
Accounts for a small company made up to 1999-08-31
dot icon15/12/1999
New director appointed
dot icon15/12/1999
New director appointed
dot icon15/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon06/12/1999
Annual return made up to 08/11/99
dot icon02/12/1998
Accounts for a small company made up to 1998-08-31
dot icon02/12/1998
Annual return made up to 08/11/98
dot icon06/01/1998
New director appointed
dot icon17/12/1997
New director appointed
dot icon09/12/1997
Accounts for a small company made up to 1997-08-31
dot icon09/12/1997
Annual return made up to 08/11/97
dot icon17/12/1996
Full accounts made up to 1996-08-31
dot icon17/12/1996
Annual return made up to 08/11/96
dot icon04/08/1996
Full accounts made up to 1995-08-31
dot icon05/12/1995
New director appointed
dot icon05/12/1995
Annual return made up to 08/11/95
dot icon24/01/1995
New director appointed
dot icon09/01/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
New director appointed
dot icon30/11/1994
Annual return made up to 08/11/94
dot icon15/12/1993
Full accounts made up to 1993-08-31
dot icon24/11/1993
Annual return made up to 08/11/93
dot icon26/01/1993
Full accounts made up to 1992-08-31
dot icon15/01/1993
Secretary resigned;new secretary appointed
dot icon15/01/1993
Annual return made up to 08/11/92
dot icon30/03/1992
Director resigned;new director appointed
dot icon30/03/1992
Director resigned;new director appointed
dot icon30/03/1992
Director resigned;new director appointed
dot icon30/03/1992
Director resigned;new director appointed
dot icon30/03/1992
Director resigned;new director appointed
dot icon30/03/1992
Director resigned;new director appointed
dot icon22/01/1992
Annual return made up to 08/11/91
dot icon22/01/1992
Full accounts made up to 1991-08-31
dot icon11/01/1991
Director resigned;new director appointed
dot icon11/01/1991
Full accounts made up to 1990-08-31
dot icon04/01/1991
Annual return made up to 11/11/90
dot icon17/01/1990
Full accounts made up to 1989-08-31
dot icon07/12/1989
Annual return made up to 08/11/89
dot icon13/01/1989
Director resigned;new director appointed
dot icon13/01/1989
New director appointed
dot icon28/11/1988
Full accounts made up to 1988-08-31
dot icon28/11/1988
Annual return made up to 01/11/88
dot icon10/12/1987
Full accounts made up to 1987-08-31
dot icon10/12/1987
Annual return made up to 01/12/87
dot icon04/02/1987
Return made up to 30/10/86; full list of members
dot icon01/11/1986
Full accounts made up to 1986-08-31
dot icon01/11/1986
Director resigned;new director appointed
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.01K
-
0.00
49.94K
-
2022
0
62.11K
-
0.00
51.46K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Christopher
Director
01/04/2012 - Present
1
Wilcock, Andrew
Director
22/11/2018 - 23/11/2023
2
Phillips, David Thomas
Director
01/03/2014 - 29/11/2024
3
Jones, Michael Anthony
Director
13/08/2025 - Present
3
Burns, Brendan Gerard
Director
11/09/2014 - Present
2

Persons with Significant Control

1
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 HAWARDEN MASONIC HALL LIMITED

HAWARDEN MASONIC HALL LIMITED is an(a) Active company incorporated on 04/09/1963 with the registered office located at 21 Gladstone Way, Hawarden, Deeside, Clwyd CH5 3HE. There are currently 15 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 HAWARDEN MASONIC HALL LIMITED?

toggle

HAWARDEN MASONIC HALL LIMITED is currently Active. It was registered on 04/09/1963 .

Where is HAWARDEN MASONIC HALL LIMITED located?

toggle

HAWARDEN MASONIC HALL LIMITED is registered at 21 Gladstone Way, Hawarden, Deeside, Clwyd CH5 3HE.

What does HAWARDEN MASONIC HALL LIMITED do?

toggle

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

What is the latest filing for HAWARDEN MASONIC HALL LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Paul Bryan Davies-Cooke as a director on 2026-03-09.