BARRY MASONIC HALL TRUST COMPANY LIMITED(THE)

14 Heol Sirhwi 14 Heol Sirhwi, Barry, CF62 7TG, Wales
StatusACTIVE
Company No.00085261
Category
Incorporated17 Jul 1905
Age118 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

BARRY MASONIC HALL TRUST COMPANY LIMITED(THE) is an active with number 00085261. It was incorporated 118 years, 9 months, 28 days ago, on 17 July 1905. The company address is 14 Heol Sirhwi 14 Heol Sirhwi, Barry, CF62 7TG, Wales.



Company Fillings

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Peters

Termination date: 2024-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2023

Action Date: 13 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-13

Psc name: Allen John Oliver

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-18

Officer name: Mr Richard Marden

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen John Oliver

Termination date: 2023-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-18

Officer name: Derek William Butler

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren James Sheppard

Termination date: 2021-11-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Gough Martin

Appointment date: 2021-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derek William Butler

Cessation date: 2021-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-23

Psc name: Huw Philip Davies

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-23

Psc name: Nicholas Gough Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daren James Sheppard

Cessation date: 2021-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Wilkings

Appointment date: 2021-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Gough Martin

Appointment date: 2021-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-23

Officer name: Derek William Butler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

New address: 14 Heol Sirhwi Cwm Talwg Barry CF62 7TG

Old address: 16 Lambourne Crescent Cardiff Business Park, Llanishen Cardiff CF14 5GF Wales

Change date: 2021-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malcolm Lucas

Cessation date: 2021-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Lucas

Termination date: 2021-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Mr David John Peters

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-16

Officer name: Mr Roger John Parsons

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-24

Officer name: Mr Huw Phillip Davies

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Keith Williams

Appointment date: 2019-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2019

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Derek William Butler

Notification date: 2017-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trevor George Thompson

Cessation date: 2019-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-26

Officer name: Trevor George Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-30

Old address: 16 Lambourne Crescent Lambourne Crescent Llanishen Cardiff CF14 5GF Wales

New address: 16 Lambourne Crescent Cardiff Business Park, Llanishen Cardiff CF14 5GF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-30

New address: 16 Lambourne Crescent Lambourne Crescent Llanishen Cardiff CF14 5GF

Old address: C/O C/O Mr. D.A. Westall 25 Cledwen Close Barry Vale of Glamorgan CF62 7TE

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Westall

Termination date: 2017-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Anthony Westall

Cessation date: 2017-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-16

Officer name: Mr Derek William Butler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2016

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Derek William Butler

Appointment date: 2015-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-26

Officer name: David Anthony Street

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Whitehorn

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Daren James Sheppard

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Street

Documents

View document PDF

Termination secretary company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Whitehorn

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gerald Whitehorn

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Anthony Westall

Change date: 2010-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Carnell

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Gerald Whitehorn

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Carnell

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-12

Old address: 6 Crossfield Road Barry Vale of Glamorgan CF62 7NL

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Seymour

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Normand Bullock

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Teagle

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor George Thompson

Change date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: David Anthony Westall

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: Malcolm Lucas

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: Major Raymond Blake Teagle

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Allen John Oliver

Change date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: Andrew Carnell

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: Normand Hayes Bullock

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony William Seymour

Change date: 2009-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed malcolm lucas

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/11/08

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed anthony william seymour

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew carnell

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed allen john oliver

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary stephen bassett

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/11/07

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/11/06

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF


Some Companies

CLELLAND MARKETING LIMITED

25 WESTMAN ROAD,WINCHESTER,SO22 6DU

Number:08245067
Status:ACTIVE
Category:Private Limited Company

CONTIMETALS & MINERALS LTD

6 BRADLEY ROAD,ENFIELD,EN3 6ER

Number:10464329
Status:ACTIVE
Category:Private Limited Company

CREATIVE HALL LTD

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:09467839
Status:ACTIVE
Category:Private Limited Company

EDINBURGH REAL LIMITED

41/2 GARDNERS CRESCENT,EDINBURGH,EH3 8DG

Number:SC522679
Status:ACTIVE
Category:Private Limited Company

EVENT STAFF UK LTD

UNIT 1,BIRMINGHAM,B9 4PP

Number:11576290
Status:ACTIVE
Category:Private Limited Company

PEONS OPCO LIMITED

FLAT 22,LONDON,SE1 9LF

Number:11862528
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source