Holyhead Masonic Hall Limited HOLYHEAD


Founded in 1995, Holyhead Masonic Hall, classified under reg no. 03119047 is an active company. Currently registered at 1 Leonard Street LL65 2BA, Holyhead the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 11 directors in the the company, namely Johnathan P., Owen R. and Stephen C. and others. In addition one secretary - Brian J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Holyhead Masonic Hall Limited Address / Contact

Office Address 1 Leonard Street
Town Holyhead
Post code LL65 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03119047
Date of Incorporation Fri, 27th Oct 1995
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Johnathan P.

Position: Director

Appointed: 16 September 2023

Owen R.

Position: Director

Appointed: 01 November 2022

Stephen C.

Position: Director

Appointed: 01 November 2022

Brian J.

Position: Secretary

Appointed: 27 June 2016

Brian J.

Position: Director

Appointed: 14 July 2015

Barry T.

Position: Director

Appointed: 05 June 2014

Geoffrey M.

Position: Director

Appointed: 19 September 2013

Paul C.

Position: Director

Appointed: 20 May 2013

Thomas J.

Position: Director

Appointed: 20 November 2004

John T.

Position: Director

Appointed: 20 November 2004

David J.

Position: Director

Appointed: 27 October 1995

Stanley R.

Position: Director

Appointed: 27 October 1995

Jonathan P.

Position: Director

Appointed: 01 November 2022

Resigned: 16 September 2023

Barry S.

Position: Director

Appointed: 14 July 2015

Resigned: 09 November 2017

Matthew W.

Position: Director

Appointed: 14 July 2015

Resigned: 17 February 2019

Derfel T.

Position: Director

Appointed: 05 June 2014

Resigned: 17 February 2019

Ian W.

Position: Director

Appointed: 20 May 2013

Resigned: 05 June 2014

Elwyn O.

Position: Director

Appointed: 10 July 2012

Resigned: 14 July 2015

Roger P.

Position: Director

Appointed: 22 September 2009

Resigned: 25 November 2011

John F.

Position: Director

Appointed: 23 October 2008

Resigned: 01 March 2013

Robert J.

Position: Secretary

Appointed: 13 November 2006

Resigned: 27 June 2016

Robert J.

Position: Director

Appointed: 20 November 2004

Resigned: 17 February 2019

John F.

Position: Director

Appointed: 31 May 2003

Resigned: 01 November 2022

Robert R.

Position: Director

Appointed: 22 April 2002

Resigned: 05 June 2014

John H.

Position: Director

Appointed: 22 April 2002

Resigned: 20 November 2004

Richard P.

Position: Secretary

Appointed: 13 April 2000

Resigned: 13 November 2006

Robert J.

Position: Director

Appointed: 15 April 1999

Resigned: 16 September 2023

John K.

Position: Director

Appointed: 15 April 1999

Resigned: 01 November 2022

Roger P.

Position: Director

Appointed: 15 April 1999

Resigned: 23 October 2008

Brian G.

Position: Director

Appointed: 05 August 1998

Resigned: 20 May 2013

Alan G.

Position: Director

Appointed: 23 October 1997

Resigned: 20 November 2004

Thomas R.

Position: Director

Appointed: 08 January 1996

Resigned: 22 April 2002

Stephen J.

Position: Director

Appointed: 27 October 1995

Resigned: 22 September 2009

Kelvin J.

Position: Director

Appointed: 27 October 1995

Resigned: 14 July 2015

Brian R.

Position: Director

Appointed: 27 October 1995

Resigned: 11 March 2003

David H.

Position: Director

Appointed: 27 October 1995

Resigned: 15 April 1999

Arnold G.

Position: Director

Appointed: 27 October 1995

Resigned: 20 May 2013

Alan W.

Position: Director

Appointed: 27 October 1995

Resigned: 10 September 1997

Alun W.

Position: Director

Appointed: 27 October 1995

Resigned: 03 August 1998

John G.

Position: Director

Appointed: 27 October 1995

Resigned: 15 April 1999

Robert F.

Position: Director

Appointed: 27 October 1995

Resigned: 15 April 1999

John P.

Position: Secretary

Appointed: 27 October 1995

Resigned: 13 April 2000

John P.

Position: Director

Appointed: 27 October 1995

Resigned: 22 April 2002

Stephen P.

Position: Director

Appointed: 27 October 1995

Resigned: 20 November 2004

Anthony N.

Position: Director

Appointed: 27 October 1995

Resigned: 01 November 2022

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats researched, there is Johnathan P. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Paul C. This PSC has significiant influence or control over the company,. The third one is Brian J., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Johnathan P.

Notified on 16 September 2023
Nature of control: significiant influence or control

Paul C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Brian J.

Notified on 27 June 2016
Nature of control: significiant influence or control

John K.

Notified on 6 April 2016
Ceased on 24 September 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets9 85913 2924 3075 10714 8368 8819 343
Net Assets Liabilities11 24813 4424 7575 75711 2066 6318 656
Other
Creditors 6004002003 6302 250687
Fixed Assets1 389150     
Net Current Assets Liabilities9 85913 2923 9075 75711 2066 6318 656
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 600850850   
Total Assets Less Current Liabilities11 24813 4423 9074 90711 2066 6318 656

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 16th, September 2023
Free Download (3 pages)

Company search

Advertisements