COLWYN BAY MASONIC HALL COMPANY,LIMITED(THE) - NORTH WALES


Company Profile Company Filings

Overview

COLWYN BAY MASONIC HALL COMPANY,LIMITED(THE) is a Private Limited Company from NORTH WALES and has the status: Active.
COLWYN BAY MASONIC HALL COMPANY,LIMITED(THE) was incorporated 102 years ago on 20/10/1921 and has the registered number: 00177366. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

COLWYN BAY MASONIC HALL COMPANY,LIMITED(THE) - NORTH WALES

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

OSBORNE HOUSE, 13 BAY VIEW ROAD
NORTH WALES
LL29 8DW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/08/2023 25/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EDWARD JAMES HEAP Jul 1954 English Director 2019-01-01 CURRENT
MR GLYN ARWYN EDWARDS Sep 1947 British Director 2012-03-27 CURRENT
MR GWYNFOR DAVIES Feb 1947 British Director 1994-04-18 CURRENT
MR STEPHEN JOHN COOPER Jun 1951 British Director 2010-03-24 CURRENT
MR DAVID WALTER BROWN Jan 1952 British Director 2007-08-01 CURRENT
MR ALAN GEORGE SMITH Sep 1945 British Director 2009-06-23 CURRENT
MR ERYL ELLIS HUGHES Dec 1970 British Director 2021-09-01 CURRENT
MR DAVID WALTER BROWN Secretary 2016-03-29 CURRENT
MR DAVID ADAMS Feb 1944 British Director 2000-01-22 CURRENT
MR CHRISTOPHER ALBERT WHARMBY Oct 1944 British Director 2007-08-01 CURRENT
MR DAVID GARETH ROBERTS Jan 1933 British Director RESIGNED
MR THOMAS EMLYN WYATT Feb 1940 Welsh Director 2003-07-21 UNTIL 2018-06-21 RESIGNED
ALLAN GWYNEDD THOMAS Jan 1928 British Director 1993-08-09 UNTIL 2000-02-29 RESIGNED
MR JOHN ANTHONY CLUTTON Nov 1942 British Secretary 2001-07-01 UNTIL 2016-03-29 RESIGNED
GERAINT RHYS THOMAS Aug 1936 Secretary 1994-04-21 UNTIL 2001-06-30 RESIGNED
MR SIDNEY ROBERTS Secretary RESIGNED
MR GEORGE DERYCK ARMITAGE Aug 1922 British Director RESIGNED
MR JOHN SEALS BAUGH Sep 1915 British Director RESIGNED
NIGEL MANNERING BERRY Mar 1935 British Director 1993-08-09 UNTIL 1994-12-01 RESIGNED
MR FREDERICK LEVIN DAVIES Jun 1926 British Director 1993-08-09 UNTIL 2018-12-31 RESIGNED
REGINALD BRIAN EVANS Dec 1926 British Director 2004-07-21 UNTIL 2008-12-31 RESIGNED
MR IAN DOUGLAS FINDLOW Apr 1947 British Director 2001-01-26 UNTIL 2018-06-21 RESIGNED
MR CHARLES ROBERTS Aug 1926 British Director 1995-05-31 UNTIL 1997-12-31 RESIGNED
MR GWILYM ANEURYN PRITCHARD Dec 1923 British Director RESIGNED
MR JOHN CLIFFORD PARRY Oct 1936 British Director 2000-03-01 UNTIL 2012-03-27 RESIGNED
MR HENRY VERNON PARKER Feb 1918 British Director RESIGNED
MR DAVID CHARLES JONES Jun 1920 British Director RESIGNED
MR EMYR THOMAS Oct 1934 British Director 1995-10-25 UNTIL 2010-03-24 RESIGNED
MR HAROLD WIDDOWSON Jan 1907 British Director RESIGNED
MR BRYAN OWENS Oct 1942 British Director 2001-02-19 UNTIL 2007-07-31 RESIGNED
MR DENYS JOHN CHANT OWEN Nov 1917 British Director RESIGNED
HUGH SCOTT MUNRO Apr 1930 British Director 1998-03-03 UNTIL 2007-02-21 RESIGNED
MR JAMES RAMON LINGWOOD Aug 1942 British Director 2004-07-21 UNTIL 2021-08-31 RESIGNED
MR JOHN BRIAN LEWIS Feb 1934 British Director RESIGNED
PETER ANTHONY LAWTON Jan 1938 British Director 2001-04-04 UNTIL 2004-07-20 RESIGNED
JOHN RICHARD JONES Oct 1928 British Director 1995-10-13 UNTIL 2004-07-20 RESIGNED
MR JAMES DAVENPORT HAWORTH Mar 1918 British Director RESIGNED
MR LEONARD HUGHES Mar 1915 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Eryl Ellis Hughes 2021-09-01 12/1970 Colwyn Bay   North Wales Significant influence or control
Mr Edward James Heap 2019-01-01 7/1954 Colwyn Bay   Significant influence or control
Mr James Ramon Lingwood 2016-04-06 - 2021-08-31 8/1942 Significant influence or control
Mr Ian Douglas Findlow 2016-04-06 - 2018-12-31 4/1947 Significant influence or control
Mr Thomas Emlyn Wyatt 2016-04-06 - 2018-07-24 2/1940 Significant influence or control
Mr Frederick Levin Davies 2016-04-06 - 2018-07-24 6/1926 Significant influence or control
Mr David Adams 2016-04-06 2/1944 Significant influence or control
Mr Stephen John Cooper 2016-04-06 6/1951 Significant influence or control
Mr David Walter Brown 2016-04-06 1/1952 Significant influence or control
Mr Gwynfor Davies 2016-04-06 2/1947 Significant influence or control
Mr Christopher Albert Wharmby 2016-04-06 10/1944 Significant influence or control
Mr Alan George Smith 2016-04-06 9/1945 Significant influence or control
Mr Glyn Arwyn Edwards 2016-04-06 9/1947 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELSH HOSPITALS & HEALTH SERVICES ASSOCIATION CARDIFF WALES Active GROUP 65120 - Non-life insurance
FREEMASONS'HALL(LLANDUDNO)LIMITED(THE) LLANDUDNO Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ALLAN G. THOMAS LIMITED COLWYN BAY WALES Active MICRO ENTITY 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
R. L. DAVIES & SON LIMITED LIVERPOOL In... FULL 41201 - Construction of commercial buildings
HUGHES BROS. (LLANRWST & TREFRIW) LIMITED LLANDUDNO Active TOTAL EXEMPTION FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
KINMEL BAY & TOWYN SPORTS AND RECREATION ASSOCIATION LIMITED RHYL Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
CONWY COMMUNITY TRANSPORT LIVERPOOL Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
HUGHES BROS HOLDINGS LIMITED LLANDUDNO UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
HUGHES BROS PROPERTIES LIMITED LLANDUDNO UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Colwyn Bay Masonic Hall Company,Limited - Accounts to registrar (filleted) - small 23.2.5 2024-06-08 31-12-2023 £15,628 Cash £321,250 equity
Colwyn Bay Masonic Hall Company,Limited - Accounts to registrar (filleted) - small 23.1.2 2023-05-12 31-12-2022 £12,012 Cash £320,059 equity
Colwyn Bay Masonic Hall Company,limited( - Accounts to registrar (filleted) - small 18.2 2022-06-01 31-12-2021 £24,642 Cash £327,052 equity
Colwyn Bay Masonic Hall Company,Limited( - Accounts to registrar (filleted) - small 18.2 2021-08-05 31-12-2020 £28,124 Cash £325,511 equity
Colwyn Bay Masonic Hall Company,Limited( - Accounts to registrar (filleted) - small 18.2 2020-05-21 31-12-2019 £22,650 Cash £316,503 equity
Colwyn Bay Masonic Hall Company,Limited( - Accounts to registrar (filleted) - small 18.2 2019-04-18 31-12-2018 £17,841 Cash £313,640 equity
Colwyn Bay Masonic Hall Company,limited( - Accounts to registrar (filleted) - small 18.2 2018-08-08 31-12-2017 £13,292 Cash £313,489 equity
The Colwyn Bay Masonic Hall Co. Limited - Accounts to registrar - small 17.1.1 2017-06-28 31-12-2016 £10,872 Cash £311,839 equity
The Colwyn Bay Masonic Hall Co. Limited - Limited company - abbreviated - 11.9 2016-04-06 31-12-2015 £7,218 Cash £309,062 equity
The Colwyn Bay Masonic Hall Co. Limited - Limited company - abbreviated - 11.6 2015-04-10 31-12-2014 £4,531 Cash £307,170 equity