WREXHAM MASONIC HALL COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

WREXHAM MASONIC HALL COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00185179

Incorporation date

20/10/1922

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maesgwyn Hall, Mold Road, Wrexham, Clwyd LL11 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon20/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2025
Notification of a person with significant control statement
dot icon13/10/2025
Cessation of Square & Compass Lodge as a person with significant control on 2025-09-05
dot icon13/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/09/2024
Appointment of Mr Huw Sebastian Skates as a director on 2023-04-23
dot icon05/06/2024
Appointment of Mr Andrew Paul Davies as a director on 2023-12-13
dot icon05/06/2024
Confirmation statement made on 2024-05-05 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon03/04/2023
Termination of appointment of Neville Owens as a director on 2023-03-13
dot icon10/02/2023
Termination of appointment of Mark Warner Bennett as a director on 2022-12-22
dot icon10/02/2023
Termination of appointment of Peter Anthony Rees Matthews as a director on 2022-12-22
dot icon10/02/2023
Termination of appointment of Paul Maddocks as a director on 2022-12-22
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/07/2022
Confirmation statement made on 2022-05-05 with updates
dot icon07/06/2022
Appointment of Mr Richard Charles Warburton as a director on 2021-12-18
dot icon07/06/2022
Termination of appointment of Frederick Palmer as a director on 2021-12-18
dot icon06/06/2022
Appointment of Mr Mark Geoffrey Livingstone as a director on 2021-12-18
dot icon06/06/2022
Appointment of Mr Kevin Hugh Jones as a director on 2021-12-18
dot icon06/06/2022
Appointment of Mr Stephen Overthrow as a director on 2021-12-18
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon15/06/2021
Appointment of Mr Neville Owens as a director on 2020-05-06
dot icon19/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2020
Appointment of Mr Steven Ernest Gardner as a director on 2020-07-11
dot icon22/10/2020
Termination of appointment of Peter George as a director on 2020-08-03
dot icon21/10/2020
Appointment of Mr Peter John Butler as a director on 2020-05-06
dot icon18/06/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Termination of appointment of David Spalding as a director on 2019-07-09
dot icon11/07/2019
Termination of appointment of Kevin Hugh Jones as a director on 2019-07-09
dot icon15/05/2019
Appointment of Mr Alan Jones as a director on 2019-05-10
dot icon05/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon19/01/2019
Termination of appointment of David Ithel Kelly as a director on 2018-12-06
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon14/02/2018
Termination of appointment of Michael Rosedale as a director on 2018-01-26
dot icon12/07/2017
Registration of charge 001851790004, created on 2017-06-22
dot icon29/06/2017
Registration of charge 001851790003, created on 2017-06-22
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon30/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/04/2017
Termination of appointment of Edward Henderson as a director on 2017-04-21
dot icon16/03/2017
Appointment of Mr Mark Warner Bennett as a director on 2017-02-22
dot icon12/03/2017
Appointment of Mr Michael Rosedale as a director on 2017-02-22
dot icon12/03/2017
Termination of appointment of Michael Mullen as a director on 2017-02-22
dot icon12/03/2017
Termination of appointment of Robert Ashworth Brown as a director on 2017-02-22
dot icon19/10/2016
Appointment of Mr Kevin Hugh Jones as a director on 2016-09-13
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2016
Satisfaction of charge 2 in full
dot icon18/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon15/06/2016
Appointment of Mr Peter George as a director on 2016-02-05
dot icon15/06/2016
Appointment of Mr Edward Henderson as a director on 2016-05-24
dot icon14/06/2016
Termination of appointment of Ian Christopher Hughes as a director on 2016-04-12
dot icon14/06/2016
Appointment of Mr Robert Ashworth Brown as a director on 2016-02-02
dot icon14/06/2016
Termination of appointment of David Berwyn Davies as a director on 2016-03-30
dot icon14/06/2016
Termination of appointment of Peter Chalk as a director on 2016-02-02
dot icon14/06/2016
Termination of appointment of Kevin Lawrence Bennett as a director on 2015-12-31
dot icon14/06/2016
Termination of appointment of Ian Greenwood as a director on 2016-05-24
dot icon14/06/2016
Appointment of Mr Peter Anthony Rees Matthews as a director on 2016-04-29
dot icon10/11/2015
Termination of appointment of Steven James Harvey as a director on 2015-11-10
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon19/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon19/02/2015
Appointment of Mr Paul Maddocks as a director on 2015-02-07
dot icon10/02/2015
Termination of appointment of Robert Andrew Frederick Butcher as a director on 2015-02-07
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon21/05/2014
Appointment of Mr Frederick Palmer as a director
dot icon28/11/2013
Appointment of Mr Peter Douglas Dempsey as a director
dot icon17/10/2013
Termination of appointment of Gerald Ould as a director
dot icon14/06/2013
Termination of appointment of Peter Williams as a director
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/06/2013
Memorandum and Articles of Association
dot icon05/06/2013
Resolutions
dot icon29/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon28/05/2013
Director's details changed for Mr Kevin Lawrence Bennett on 2013-05-24
dot icon26/02/2013
Termination of appointment of Victor Rogerson as a director
dot icon26/02/2013
Termination of appointment of Michael Steggles as a director
dot icon26/02/2013
Termination of appointment of Michael Pugh as a director
dot icon26/02/2013
Termination of appointment of Philip Edwards as a director
dot icon09/11/2012
Termination of appointment of Peter Dempsey as a director
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/08/2012
Appointment of Mr Peter Douglas Dempsey as a director
dot icon06/06/2012
Appointment of Mr Michael Mullen as a director
dot icon22/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon13/03/2012
Appointment of Mr Robert Andrew Frederick Butcher as a director
dot icon17/01/2012
Termination of appointment of Michael Williams as a director
dot icon17/01/2012
Termination of appointment of Robert Hughes as a director
dot icon06/12/2011
Appointment of Mr David Spalding as a director
dot icon21/11/2011
Director's details changed for Mr Michael John Steggles on 2011-11-19
dot icon19/11/2011
Termination of appointment of David Brown as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2011
Appointment of Mr Michael John Steggles as a director
dot icon25/08/2011
Appointment of Mr Peter Williams as a director
dot icon03/08/2011
Termination of appointment of John Marsh as a director
dot icon02/08/2011
Termination of appointment of Michael Rosedale as a director
dot icon03/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon27/12/2010
Termination of appointment of Roland Humphreys as a director
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon14/05/2010
Director's details changed for Gerald William Ould on 2010-05-14
dot icon14/05/2010
Director's details changed for Robert Theodore Leon Hughes on 2010-05-14
dot icon14/05/2010
Director's details changed for Steven James Harvey on 2010-05-14
dot icon14/05/2010
Director's details changed for Ian Greenwood on 2010-05-14
dot icon14/05/2010
Director's details changed for Victor Rogerson on 2010-05-14
dot icon14/05/2010
Director's details changed for David Ithel Kelly on 2010-05-14
dot icon14/05/2010
Director's details changed for Michael Norman Williams on 2010-05-14
dot icon14/05/2010
Director's details changed for David Iorwerth Rhys Brown on 2010-05-14
dot icon14/05/2010
Director's details changed for Michael Rosedale on 2010-05-14
dot icon14/05/2010
Director's details changed for Philip Joseph Edwards on 2010-05-14
dot icon14/05/2010
Director's details changed for Ian Christopher Hughes on 2010-05-14
dot icon14/05/2010
Director's details changed for John Haydn Marsh on 2010-05-14
dot icon14/05/2010
Director's details changed for Michael William Pugh on 2010-05-14
dot icon14/05/2010
Director's details changed for Roland Trevor Lewis Humphreys on 2010-05-14
dot icon14/05/2010
Director's details changed for David Berwyn Davies on 2010-05-14
dot icon14/05/2010
Director's details changed for Peter Chalk on 2010-05-14
dot icon06/02/2010
Appointment of Mr Kevin Lawrence Bennett as a director
dot icon06/02/2010
Termination of appointment of Stephen Williams as a director
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 14/05/09; full list of members
dot icon09/02/2009
Director appointed steven james harvey
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/10/2008
Appointment terminated secretary michael rosedale
dot icon27/10/2008
Appointment terminated director reginald harvey
dot icon14/05/2008
Return made up to 14/05/08; full list of members
dot icon11/02/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon20/09/2007
Accounts for a small company made up to 2006-12-31
dot icon14/05/2007
Return made up to 14/05/07; full list of members
dot icon10/05/2007
New director appointed
dot icon13/10/2006
New director appointed
dot icon03/10/2006
Secretary resigned
dot icon11/07/2006
Accounts for a small company made up to 2005-12-31
dot icon18/05/2006
Return made up to 14/05/06; full list of members
dot icon03/03/2006
New director appointed
dot icon30/01/2006
Return made up to 14/05/05; full list of members
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon15/11/2005
New secretary appointed;new director appointed
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Secretary resigned;director resigned
dot icon01/11/2005
Director resigned
dot icon15/07/2005
New secretary appointed;new director appointed
dot icon15/06/2005
Accounts for a small company made up to 2004-12-31
dot icon19/04/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon18/02/2005
Director resigned
dot icon09/12/2004
Director resigned
dot icon06/08/2004
Accounts for a small company made up to 2003-12-31
dot icon27/05/2004
Return made up to 14/05/04; full list of members
dot icon21/05/2004
New director appointed
dot icon21/05/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New secretary appointed
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Secretary resigned
dot icon22/01/2004
Director resigned
dot icon17/11/2003
New director appointed
dot icon20/06/2003
Return made up to 14/05/03; full list of members
dot icon06/06/2003
New director appointed
dot icon05/06/2003
Accounts for a small company made up to 2002-12-31
dot icon17/04/2003
New director appointed
dot icon14/03/2003
New director appointed
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Director resigned
dot icon07/11/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon19/08/2002
Director resigned
dot icon09/08/2002
Accounts for a small company made up to 2001-12-31
dot icon31/05/2002
Return made up to 14/05/02; full list of members
dot icon23/05/2002
Director resigned
dot icon06/09/2001
Accounts for a small company made up to 2000-12-31
dot icon06/06/2001
Return made up to 14/05/01; full list of members
dot icon06/09/2000
New director appointed
dot icon06/09/2000
Director resigned
dot icon22/06/2000
Return made up to 14/05/00; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-12-31
dot icon15/02/2000
Director resigned
dot icon15/02/2000
New director appointed
dot icon05/06/1999
Return made up to 14/05/99; full list of members
dot icon14/04/1999
Accounts for a small company made up to 1998-12-31
dot icon30/03/1999
New director appointed
dot icon26/03/1999
Director resigned
dot icon26/03/1999
Director resigned
dot icon06/01/1999
Director resigned
dot icon06/01/1999
Director resigned
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon16/07/1998
Accounts for a small company made up to 1997-12-31
dot icon15/06/1998
Return made up to 14/05/98; no change of members
dot icon10/03/1998
New director appointed
dot icon23/01/1998
Director resigned
dot icon14/01/1998
New director appointed
dot icon23/12/1997
New director appointed
dot icon23/12/1997
New director appointed
dot icon23/12/1997
Director resigned
dot icon24/11/1997
Director resigned
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon05/09/1997
Director resigned
dot icon28/05/1997
Return made up to 14/05/97; no change of members
dot icon13/05/1997
New director appointed
dot icon01/05/1997
Director resigned
dot icon25/04/1997
New director appointed
dot icon21/02/1997
Director resigned
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Director resigned
dot icon27/11/1996
Particulars of mortgage/charge
dot icon13/11/1996
New director appointed
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Director resigned
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon23/10/1996
New director appointed
dot icon23/10/1996
New director appointed
dot icon23/10/1996
New director appointed
dot icon23/10/1996
New director appointed
dot icon07/08/1996
Return made up to 14/05/96; full list of members
dot icon07/08/1996
Ad 13/05/94-09/06/94 £ si 4530@1
dot icon07/08/1996
New director appointed
dot icon29/07/1996
Secretary resigned
dot icon29/07/1996
New secretary appointed
dot icon22/09/1995
Accounts for a small company made up to 1994-12-31
dot icon21/06/1995
Return made up to 14/05/95; change of members
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon09/01/1995
New secretary appointed
dot icon09/01/1995
New director appointed
dot icon09/01/1995
New director appointed
dot icon09/01/1995
Director resigned
dot icon09/01/1995
Director resigned
dot icon09/01/1995
Director resigned
dot icon09/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Accounts for a small company made up to 1993-12-31
dot icon13/07/1994
Return made up to 14/05/94; no change of members
dot icon26/05/1993
Full accounts made up to 1992-12-31
dot icon12/05/1993
New director appointed
dot icon12/05/1993
New director appointed
dot icon12/05/1993
Return made up to 14/05/93; full list of members
dot icon28/08/1992
Full accounts made up to 1991-12-31
dot icon17/07/1992
New director appointed
dot icon17/07/1992
New director appointed
dot icon17/07/1992
Director resigned
dot icon17/07/1992
Return made up to 14/05/92; full list of members
dot icon14/08/1991
Director resigned;new director appointed
dot icon24/07/1991
Return made up to 14/05/91; no change of members
dot icon07/06/1991
Full accounts made up to 1990-12-31
dot icon24/07/1990
Return made up to 14/05/90; full list of members
dot icon24/07/1990
Director resigned;new director appointed
dot icon27/06/1990
Full accounts made up to 1989-12-31
dot icon29/08/1989
Registered office changed on 29/08/89 from: maesgwyn hall mold rd wrexham clwyd LL13 7TS
dot icon13/07/1989
Return made up to 20/04/89; full list of members
dot icon18/05/1989
Full accounts made up to 1988-12-31
dot icon25/11/1988
Full accounts made up to 1987-12-31
dot icon12/10/1988
Return made up to 06/06/88; full list of members
dot icon01/10/1987
Director resigned;new director appointed
dot icon19/08/1987
Full accounts made up to 1986-12-31
dot icon19/08/1987
Return made up to 25/05/87; full list of members
dot icon09/12/1986
Director resigned;new director appointed
dot icon20/09/1986
Director resigned;new director appointed
dot icon25/07/1986
Full accounts made up to 1985-12-31
dot icon15/05/1986
Return made up to 21/04/86; full list of members
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+67.99 % *

* during past year

Cash in Bank

£104,435.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
679.78K
-
0.00
62.17K
-
2022
0
671.90K
-
0.00
104.44K
-
2022
0
671.90K
-
0.00
104.44K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

671.90K £Descended-1.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.44K £Ascended67.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

80
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddocks, Paul
Director
07/02/2015 - 22/12/2022
12
Matthews, Peter Anthony Rees
Director
29/04/2016 - 22/12/2022
30
Steggles, Michael John
Director
19/09/2011 - 25/02/2013
7
Dempsey, Peter Douglas
Director
12/07/2012 - 09/11/2012
-
Brown, Robert Ashworth
Director
02/02/2016 - 22/02/2017
-

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+
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 WREXHAM MASONIC HALL COMPANY LIMITED(THE)

WREXHAM MASONIC HALL COMPANY LIMITED(THE) is an(a) Active company incorporated on 20/10/1922 with the registered office located at Maesgwyn Hall, Mold Road, Wrexham, Clwyd LL11 2AF. There are currently 10 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 WREXHAM MASONIC HALL COMPANY LIMITED(THE)?

toggle

WREXHAM MASONIC HALL COMPANY LIMITED(THE) is currently Active. It was registered on 20/10/1922 .

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

toggle

WREXHAM MASONIC HALL COMPANY LIMITED(THE) is registered at Maesgwyn Hall, Mold Road, Wrexham, Clwyd LL11 2AF.

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

toggle

WREXHAM MASONIC HALL COMPANY LIMITED(THE) operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

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

toggle

The latest filing was on 20/12/2025: Total exemption full accounts made up to 2024-12-31.