HOLYHEAD MASONIC HALL LIMITED

Register to unlock more data on OkredoRegister

HOLYHEAD MASONIC HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03119047

Incorporation date

27/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Fron Deg, Llanfaethlu, Holyhead, Anglesey LL65 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1995)
dot icon14/04/2026
Termination of appointment of Stanley Rawcliffe as a director on 2026-04-01
dot icon14/04/2026
Termination of appointment of Owen Glyn Roberts as a director on 2026-04-01
dot icon14/04/2026
Termination of appointment of Barry Wynne Thomas as a director on 2026-04-01
dot icon14/04/2026
Appointment of Mr Dylan Wyn Parry as a director on 2026-04-01
dot icon14/04/2026
Appointment of Mr Dylan Owen Jones as a director on 2026-04-01
dot icon30/03/2026
Micro company accounts made up to 2025-12-31
dot icon29/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon10/10/2025
Appointment of Mr John Alan Impett as a director on 2025-10-02
dot icon10/10/2025
Notification of John Alan Impett as a person with significant control on 2025-10-02
dot icon10/10/2025
Termination of appointment of Stephen Henry Charlton as a director on 2025-10-02
dot icon02/10/2025
Director's details changed for Mr Johnathan Mark Prebble on 2025-10-02
dot icon02/10/2025
Termination of appointment of Brian Sion Jones as a secretary on 2025-10-02
dot icon02/10/2025
Termination of appointment of Brian Sion Jones as a director on 2025-10-02
dot icon02/10/2025
Change of details for Mr Johnathan Mark Prebble as a person with significant control on 2025-10-02
dot icon02/10/2025
Registered office address changed from , 1 Leonard Street, Holyhead, Anglesey, LL65 2BA to Fron Deg Llanfaethlu Holyhead Anglesey LL65 4PB on 2025-10-02
dot icon02/10/2025
Cessation of Brian Sion Jones as a person with significant control on 2025-10-02
dot icon02/10/2025
Termination of appointment of Thomas Hugh Jones as a director on 2025-10-02
dot icon02/10/2025
Appointment of Mr Jonathan Mark Prebble as a secretary on 2025-10-02
dot icon14/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon16/09/2023
Micro company accounts made up to 2022-12-31
dot icon16/09/2023
Termination of appointment of Robert Stanley Jones as a director on 2023-09-16
dot icon16/09/2023
Termination of appointment of Jonathan Dale Prosser as a director on 2023-09-16
dot icon16/09/2023
Appointment of Mr Johnathan Mark Prebble as a director on 2023-09-16
dot icon16/09/2023
Notification of Johnathan Mark Prebble as a person with significant control on 2023-09-16
dot icon06/11/2022
Cessation of John Kulesza as a person with significant control on 2022-09-24
dot icon06/11/2022
Termination of appointment of John Kulesza as a director on 2022-11-01
dot icon06/11/2022
Termination of appointment of John Trefor Fife as a director on 2022-11-01
dot icon06/11/2022
Termination of appointment of Anthony John Nicholls as a director on 2022-11-01
dot icon06/11/2022
Appointment of Mr Owen Glyn Roberts as a director on 2022-11-01
dot icon06/11/2022
Appointment of Mr Jonathan Dale Prosser as a director on 2022-11-01
dot icon06/11/2022
Appointment of Mr Stephen Henry Charlton as a director on 2022-11-01
dot icon06/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon05/07/2016
Registered office address changed from , 14 Zealand Park, Caergeiliog, Holyhead, Anglesey, LL65 3PQ to Fron Deg Llanfaethlu Holyhead Anglesey LL65 4PB on 2016-07-05
dot icon23/01/2007
Registered office changed on 23/01/07 from:\27 tan y bryn road, holyhead, anglesey LL65 1AR
dot icon27/10/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
6.63K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franco, John Herbert
Director
22/10/2008 - 28/02/2013
-
Hughes, David Power
Director
26/10/1995 - 14/04/1999
-
Jones, Kelvin
Director
26/10/1995 - 13/07/2015
-
Jones, Stephen
Director
26/10/1995 - 21/09/2009
-
Jones, Thomas Hugh
Director
20/11/2004 - 02/10/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOLYHEAD MASONIC HALL LIMITED

HOLYHEAD MASONIC HALL LIMITED is an(a) Active company incorporated on 27/10/1995 with the registered office located at Fron Deg, Llanfaethlu, Holyhead, Anglesey LL65 4PB. There are currently 7 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 HOLYHEAD MASONIC HALL LIMITED?

toggle

HOLYHEAD MASONIC HALL LIMITED is currently Active. It was registered on 27/10/1995 .

Where is HOLYHEAD MASONIC HALL LIMITED located?

toggle

HOLYHEAD MASONIC HALL LIMITED is registered at Fron Deg, Llanfaethlu, Holyhead, Anglesey LL65 4PB.

What does HOLYHEAD MASONIC HALL LIMITED do?

toggle

HOLYHEAD 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 HOLYHEAD MASONIC HALL LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Stanley Rawcliffe as a director on 2026-04-01.