BARRY MASONIC HALL TRUST COMPANY LIMITED(THE) - BARRY


Company Profile Company Filings

Overview

BARRY MASONIC HALL TRUST COMPANY LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BARRY WALES and has the status: Active.
BARRY MASONIC HALL TRUST COMPANY LIMITED(THE) was incorporated 118 years ago on 17/07/1905 and has the registered number: 00085261. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BARRY MASONIC HALL TRUST COMPANY LIMITED(THE) - BARRY

This company is listed in the following categories:
56301 - Licensed clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

14 HEOL SIRHWI
BARRY
CF62 7TG
WALES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HUW PHILLIP DAVIES Jul 1965 British Director 2018-10-24 CURRENT
MR RICHARD MARDEN Mar 1968 British Director 2023-09-18 CURRENT
MR NICHOLAS GOUGH MARTIN British Director 2021-11-23 CURRENT
MR ROGER JOHN PARSONS Jan 1949 Welsh Director 2018-05-16 CURRENT
MR PAUL STEPHEN WILKINGS Dec 1950 British Director 2021-11-23 CURRENT
MR JOHN KEITH WILLIAMS Jun 1947 British Director 2019-05-16 CURRENT
MR NICHOLAS GOUGH MARTIN Secretary 2021-11-23 CURRENT
MR KENNETH WRIGHT Jun 1928 British Director RESIGNED
MR. DARREN JAMES SHEPPARD Nov 1966 British Director 2013-11-29 UNTIL 2021-11-23 RESIGNED
ANTHONY WILLIAM SEYMOUR Jul 1949 British Director 2008-09-29 UNTIL 2009-11-30 RESIGNED
MAJOR RAYMOND BLAKE TEAGLE Apr 1920 British Director RESIGNED
ANTHONY WILLIAM SEYMOUR Jul 1949 British Director 1995-11-29 UNTIL 1998-10-30 RESIGNED
MR JOHN BARRY PROSSER May 1934 Welsh Director 1992-11-09 UNTIL 1994-11-30 RESIGNED
EDWARD GEORGE WILLIAM POWELL Jul 1933 British Director 1996-11-25 UNTIL 1999-11-29 RESIGNED
MR LINDSAY MORRIS Mar 1946 British Director 2000-12-11 UNTIL 2004-11-29 RESIGNED
ALLEN JOHN OLIVER Jun 1938 British Director 2008-05-28 UNTIL 2023-07-13 RESIGNED
ALLEN JOHN OLIVER Jun 1938 British Director 1996-11-25 UNTIL 2004-11-29 RESIGNED
MR DAVID JOHN PETERS Oct 1948 British Director 2017-11-30 UNTIL 2024-03-06 RESIGNED
MR STEPHEN GERALD WHITEHORN Secretary 2010-04-15 UNTIL 2013-11-29 RESIGNED
OWEN CERI JONES Aug 1954 British Director 1998-10-30 UNTIL 2000-08-29 RESIGNED
RICHARD GWYN JONES Dec 1951 British Secretary 2001-12-03 UNTIL 2004-12-31 RESIGNED
MR NICHOLAS GOUGH MARTIN British Secretary RESIGNED
MR ARWELL POWELL Sep 1928 British Director RESIGNED
ANTHONY WILLIAM SEYMOUR Jul 1949 British Director 2000-12-11 UNTIL 2003-02-17 RESIGNED
DOCTOR STEPHEN DAVID BASSETT Aug 1968 British Secretary 2005-01-10 UNTIL 2008-05-13 RESIGNED
NORMAND HAYES BULLOCK Jun 1925 British Secretary 2000-12-11 UNTIL 2001-12-03 RESIGNED
ANDREW CARNELL British Secretary 2008-05-28 UNTIL 2010-04-15 RESIGNED
MR DEREK WILLIAM BUTLER Secretary 2015-03-19 UNTIL 2021-11-23 RESIGNED
JOHN ANTHONY Jan 1947 Welsh Director 1992-11-09 UNTIL 1995-11-29 RESIGNED
MR LIONEL JOHN HOLLINSHEAD May 1939 British Director 1994-11-30 UNTIL 1996-11-25 RESIGNED
JOHN RUSSELL FRANK CRIPPS Jul 1932 British Director 1996-11-25 UNTIL 2002-11-29 RESIGNED
JOHN RUSSELL FRANK CRIPPS Jul 1932 British Director 2005-01-10 UNTIL 2005-04-20 RESIGNED
ANDREW CARNELL British Director 2006-09-18 UNTIL 2010-04-18 RESIGNED
MR DEREK WILLIAM BUTLER Mar 1951 British Director 2017-06-16 UNTIL 2022-08-18 RESIGNED
NORMAND HAYES BULLOCK Jun 1925 British Director 2000-12-11 UNTIL 2009-11-30 RESIGNED
RICHARD GWYN JONES Dec 1951 British Director 2001-12-03 UNTIL 2004-12-31 RESIGNED
MR KENNETH GEORGE BENNETT Jul 1930 British Director RESIGNED
DR AKRAM BAIG Aug 1946 British Director RESIGNED
GREGORY JOHN AYLING Nov 1962 British Director 2005-11-21 UNTIL 2007-06-03 RESIGNED
MR DAVID ANTHONY STREET Mar 1943 British Director 2013-11-29 UNTIL 2015-11-26 RESIGNED
DOCTOR STEPHEN DAVID BASSETT Aug 1968 British Director 2004-11-29 UNTIL 2008-05-13 RESIGNED
MALCOLM LUCAS Feb 1947 British Director 2008-11-20 UNTIL 2021-01-14 RESIGNED
MR LIONEL JOHN HOLLINSHEAD May 1939 British Director RESIGNED
MR GORDON MASON Jun 1960 British Director 2004-11-29 UNTIL 2006-09-18 RESIGNED
DAVID KENDRICK WILLIAMS Nov 1932 British Director 2005-04-20 UNTIL 2005-11-21 RESIGNED
ALBERT HENRY WILLIAMS Dec 1930 British Director RESIGNED
MR STEPHEN GERALD WHITEHORN Oct 1963 British Director 2010-12-13 UNTIL 2013-11-29 RESIGNED
DAVID ANTHONY WESTALL Mar 1941 British Director 1997-10-29 UNTIL 2017-11-21 RESIGNED
TREVOR GEORGE THOMPSON Jul 1933 British Director 2001-12-03 UNTIL 2019-03-26 RESIGNED
MR NICHOLAS GOUGH MARTIN British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Nicholas Gough Martin 2021-11-23 12/1947 Barry   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Huw Philip Davies 2021-11-23 7/1965 Barry   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Derek William Butler 2017-06-16 - 2021-11-23 3/1951 Barry   Right to appoint and remove directors
Mr Daren James Sheppard 2016-04-06 - 2021-11-23 11/1966 Barry   Right to appoint and remove directors
Mr Malcolm Lucas 2016-04-06 - 2021-01-21 2/1947 Cardiff   Right to appoint and remove directors
Mr Trevor George Thompson 2016-04-06 - 2019-03-26 7/1933 Barry   Right to appoint and remove directors
Mr David Anthony Westall 2016-04-06 - 2017-11-21 3/1941 Barry   Right to appoint and remove directors
Mr Allen John Oliver 2016-04-06 6/1938 Barry   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CADOXTON(BARRY)CONSERVATIVE CLUB & INSTITUTE COMPANY LIMITED BARRY WALES Active MICRO ENTITY 56301 - Licensed clubs
SALEVON LIMITED CARDIFF Dissolved... TOTAL EXEMPTION SMALL 43320 - Joinery installation
EXTRABUDGET RESIDENT MANAGEMENT LIMITED CARDIFF UNITED KINGDOM Active DORMANT 98000 - Residents property management
RICHARD JONES CARPETS (BARRY) LIMITED BARRY WALES Active MICRO ENTITY 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
SPACE CENTRE LIMITED BARRY Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
MASON'S MOVING GROUP LIMITED CARDIFF ROAD BARRY Active TOTAL EXEMPTION FULL 49420 - Removal services
VALEPLUS (CYMRU) & VALEPLUS EXTRA VALE OF GLAMORGAN Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
MASONS SELF STORAGE LTD BARRY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE PRIORY FOR WALES OF THE MOST VENERABLE ORDER OF THE HOSPITAL OF ST. JOHN OF JERUSALEM CARDIFF Active GROUP 86900 - Other human health activities
BRO TAF LOCAL MEDICAL COMMITTEE LIMITED MOUNTAIN ASH WALES Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
ROMANGATE LIMITED CRANLEIGH ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
THE BUSINESS CENTRE (CARDIFF) LTD BARRY Active TOTAL EXEMPTION FULL 68202 - Letting and operating of conference and exhibition centres
TSG MECHANICAL LIMITED CWMBRAN WALES Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
MASONS PACKAGING SUPPLIES LTD BARRY Dissolved... TOTAL EXEMPTION FULL 52290 - Other transportation support activities
MASONS MOBILE SELF-STORAGE LTD BARRY Dissolved... TOTAL EXEMPTION FULL 52290 - Other transportation support activities
MASONS PROPERTY HOLDINGS LTD BARRY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TBC CARDIFF PROPERTY HOLDINGS LTD BARRY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MSS PROPERTY HOLDINGS LTD BARRY UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
LOST AND FOUND GAMING CIC BARRY WALES Active NO ACCOUNTS FILED 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Barry Masonic Hall Trust Company Limited (The) Accounts 2024-05-21 31-03-2024 £49,227 Cash £109,697 equity
Barry Masonic Hall Trust Company Ltd The - Accounts to registrar (filleted) - small 18.2 2021-07-30 31-03-2021 £62,202 Cash £112,496 equity
Barry Masonic Hall Trust Company Ltd The - Accounts to registrar (filleted) - small 18.2 2020-09-04 31-03-2020 £31,564 Cash £86,684 equity
Barry Masonic Hall Trust Company Ltd The - Accounts to registrar (filleted) - small 18.2 2019-10-08 31-03-2019 £29,079 Cash £85,269 equity
Barry Masonic Hall Trust Company Ltd The - Accounts to registrar (filleted) - small 18.2 2018-12-04 31-03-2018 £48,828 Cash £107,890 equity
Barry Masonic Hall Trust Company Ltd The - Accounts to registrar (filleted) - small 17.3 2017-12-02 31-03-2017 £51,036 Cash £111,434 equity
The Barry Masonic Hall Trust Company Ltd - Abbreviated accounts 16.3 2016-12-03 31-03-2016 £47,363 Cash £108,399 equity
The Barry Masonic Hall Trust Company Ltd - Limited company - abbreviated - 11.9 2015-11-03 31-03-2015 £44,952 Cash £106,394 equity
Barry Masonic Hall Trust Company Ltd The - Limited company - abbreviated - 11.6 2014-12-12 31-03-2014 £39,366 Cash £100,949 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DENWORTH LIMITED BARRY WALES Active DORMANT 99999 - Dormant Company