The Windsor (penarth) Masonic Hall Company (1927) Limited PENARTH


Founded in 1927, The Windsor (penarth) Masonic Hall Company (1927), classified under reg no. 00225951 is an active company. Currently registered at Plymouth Rooms CF64 2LR, Penarth the company has been in the business for 97 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has 4 directors, namely David P., Paul H. and Gordon S. and others. Of them, Allun J. has been with the company the longest, being appointed on 17 April 2017 and David P. has been with the company for the least time - from 20 October 2020. At the moment 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.

The Windsor (penarth) Masonic Hall Company (1927) Limited Address / Contact

Office Address Plymouth Rooms
Office Address2 Stanwell Road
Town Penarth
Post code CF64 2LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00225951
Date of Incorporation Fri, 18th Nov 1927
Industry Licensed clubs
Industry Event catering activities
End of financial Year 31st October
Company age 97 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

David P.

Position: Director

Appointed: 20 October 2020

Paul H.

Position: Director

Appointed: 05 March 2020

Gordon S.

Position: Director

Appointed: 18 August 2018

Allun J.

Position: Director

Appointed: 17 April 2017

Henry B.

Position: Director

Resigned: 26 May 2016

Neil S.

Position: Director

Appointed: 17 April 2017

Resigned: 05 August 2020

John P.

Position: Director

Appointed: 17 April 2017

Resigned: 04 October 2021

Brian H.

Position: Director

Appointed: 17 April 2017

Resigned: 07 January 2022

Andrew R.

Position: Director

Appointed: 03 March 2017

Resigned: 22 December 2022

David G.

Position: Director

Appointed: 12 March 2014

Resigned: 27 November 2016

David G.

Position: Director

Appointed: 12 October 2012

Resigned: 31 January 2014

Kenwyn B.

Position: Director

Appointed: 27 January 2012

Resigned: 17 December 2013

Stephen H.

Position: Director

Appointed: 24 April 2011

Resigned: 07 February 2017

Allun J.

Position: Director

Appointed: 02 November 2010

Resigned: 07 February 2017

Jeremy L.

Position: Director

Appointed: 30 September 2008

Resigned: 12 March 2010

Richard R.

Position: Secretary

Appointed: 26 February 2008

Resigned: 05 August 2020

Joseph D.

Position: Director

Appointed: 10 January 2008

Resigned: 17 February 2017

Derek S.

Position: Director

Appointed: 10 January 2008

Resigned: 04 October 2016

Michael H.

Position: Director

Appointed: 12 September 2007

Resigned: 12 July 2011

Phillip G.

Position: Director

Appointed: 14 May 2007

Resigned: 11 September 2012

Kenneth M.

Position: Director

Appointed: 18 May 2006

Resigned: 01 September 2009

John P.

Position: Director

Appointed: 18 May 2006

Resigned: 07 February 2017

John B.

Position: Director

Appointed: 18 May 2006

Resigned: 11 September 2012

Rhodri W.

Position: Director

Appointed: 26 May 2005

Resigned: 18 March 2009

Alan T.

Position: Director

Appointed: 15 December 2004

Resigned: 01 July 2010

Neil S.

Position: Director

Appointed: 23 April 2004

Resigned: 07 February 2017

Brian W.

Position: Director

Appointed: 22 January 2004

Resigned: 12 February 2008

Jeremy L.

Position: Director

Appointed: 22 January 2004

Resigned: 06 March 2007

Robert B.

Position: Director

Appointed: 15 October 2003

Resigned: 06 January 2008

Howard R.

Position: Director

Appointed: 15 October 2003

Resigned: 11 September 2012

David S.

Position: Director

Appointed: 22 August 2003

Resigned: 18 September 2007

Clinton C.

Position: Director

Appointed: 30 January 2003

Resigned: 11 September 2012

Robert P.

Position: Director

Appointed: 10 July 2002

Resigned: 11 September 2012

Paul G.

Position: Secretary

Appointed: 01 June 2002

Resigned: 10 January 2008

Brian D.

Position: Director

Appointed: 01 February 2002

Resigned: 01 October 2004

Ian M.

Position: Director

Appointed: 01 February 2002

Resigned: 04 October 2011

Malcolm M.

Position: Director

Appointed: 10 January 2002

Resigned: 01 September 2009

Wyndham N.

Position: Director

Appointed: 10 January 2002

Resigned: 30 April 2003

Ronald R.

Position: Director

Appointed: 10 January 2002

Resigned: 21 March 2007

Paul G.

Position: Director

Appointed: 20 October 2000

Resigned: 31 May 2002

Kenneth H.

Position: Director

Appointed: 28 June 2000

Resigned: 18 May 2006

David M.

Position: Director

Appointed: 28 June 2000

Resigned: 15 October 2003

Alistair T.

Position: Director

Appointed: 20 July 1999

Resigned: 12 May 2005

Thomas G.

Position: Director

Appointed: 20 July 1999

Resigned: 01 February 2002

Nicholas P.

Position: Director

Appointed: 20 July 1999

Resigned: 13 January 2004

Ivor G.

Position: Director

Appointed: 22 July 1998

Resigned: 11 September 2012

Arthur N.

Position: Director

Appointed: 22 July 1998

Resigned: 14 September 2007

Desmond F.

Position: Director

Appointed: 22 July 1998

Resigned: 15 October 2003

William J.

Position: Director

Appointed: 22 July 1998

Resigned: 19 July 1999

Frederick N.

Position: Director

Appointed: 28 October 1996

Resigned: 26 August 1999

Robert D.

Position: Director

Appointed: 28 October 1996

Resigned: 01 September 2009

Jack P.

Position: Director

Appointed: 28 October 1996

Resigned: 30 June 1997

Huw G.

Position: Director

Appointed: 28 October 1996

Resigned: 01 February 2002

Joseph D.

Position: Director

Appointed: 28 October 1996

Resigned: 14 May 2003

Robert S.

Position: Director

Appointed: 28 October 1996

Resigned: 01 May 2000

Gilbert H.

Position: Director

Appointed: 01 June 1994

Resigned: 26 October 1996

Derry M.

Position: Director

Appointed: 01 June 1994

Resigned: 28 October 1996

David E.

Position: Director

Appointed: 09 February 1994

Resigned: 19 July 1999

Jolliffe D.

Position: Director

Appointed: 02 February 1994

Resigned: 01 September 2009

Albert A.

Position: Director

Appointed: 29 September 1993

Resigned: 28 February 1997

Brian W.

Position: Secretary

Appointed: 04 June 1993

Resigned: 31 May 2002

Geoffry W.

Position: Director

Appointed: 04 June 1993

Resigned: 21 June 2006

Kenneth E.

Position: Director

Appointed: 18 February 1992

Resigned: 28 June 2000

Arthur T.

Position: Director

Appointed: 30 June 1991

Resigned: 31 December 1991

Jolliffe D.

Position: Secretary

Appointed: 30 June 1991

Resigned: 04 June 1993

John B.

Position: Director

Appointed: 30 June 1991

Resigned: 30 September 1993

Douglas D.

Position: Director

Appointed: 30 June 1991

Resigned: 22 April 2005

Ralph E.

Position: Director

Appointed: 30 June 1991

Resigned: 17 July 1999

Ernest J.

Position: Director

Appointed: 30 June 1991

Resigned: 23 April 2004

Godfrey J.

Position: Director

Appointed: 30 June 1991

Resigned: 31 May 1994

William L.

Position: Director

Appointed: 30 June 1991

Resigned: 14 May 1994

Rosslyn L.

Position: Director

Appointed: 30 June 1991

Resigned: 11 September 2012

Alfred M.

Position: Director

Appointed: 30 June 1991

Resigned: 31 January 1994

Alan M.

Position: Director

Appointed: 30 June 1991

Resigned: 31 January 1994

Noel M.

Position: Director

Appointed: 30 June 1991

Resigned: 30 June 1997

Ernest M.

Position: Director

Appointed: 30 June 1991

Resigned: 03 June 1993

Ian M.

Position: Director

Appointed: 30 June 1991

Resigned: 31 May 1994

Arthur N.

Position: Director

Appointed: 30 June 1991

Resigned: 28 October 1996

John P.

Position: Director

Appointed: 30 June 1991

Resigned: 28 June 2000

William P.

Position: Director

Appointed: 30 June 1991

Resigned: 18 May 2006

George R.

Position: Director

Appointed: 30 June 1991

Resigned: 01 February 2002

Joseph R.

Position: Director

Appointed: 30 June 1991

Resigned: 21 July 1998

Frederich R.

Position: Director

Appointed: 30 June 1991

Resigned: 19 July 1999

William S.

Position: Director

Appointed: 30 June 1991

Resigned: 07 November 1996

Alan T.

Position: Director

Appointed: 30 June 1991

Resigned: 28 October 1996

Eric W.

Position: Director

Appointed: 30 June 1991

Resigned: 28 October 1996

Raymond W.

Position: Director

Appointed: 30 June 1991

Resigned: 23 September 2011

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Gordon S. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Joseph D. This PSC has significiant influence or control over the company,.

Gordon S.

Notified on 6 February 2017
Nature of control: significiant influence or control

Joseph D.

Notified on 26 May 2016
Ceased on 10 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth513 800513 726      
Balance Sheet
Cash Bank On Hand 5 1835 44514 0915 82141 07849 01463 580
Current Assets12 96211 46510 39717 8359 02143 21550 99065 580
Debtors6 7624 5823 2521 371    
Net Assets Liabilities 513 726518 883529 683541 971559 495574 058589 993
Other Debtors  3 2521 371    
Property Plant Equipment 551 380551 090554 582578 963577 477586 043582 056
Total Inventories 1 7001 7002 3733 200 1 9762 000
Cash Bank In Hand4 5005 183      
Net Assets Liabilities Including Pension Asset Liability513 800513 726      
Stocks Inventory1 7001 700      
Tangible Fixed Assets551 781551 380      
Reserves/Capital
Called Up Share Capital518 700518 700      
Profit Loss Account Reserve-10 855-10 929      
Shareholder Funds513 800513 726      
Other
Accumulated Depreciation Impairment Property Plant Equipment 25 78726 07726 98432 19337 13943 59849 353
Additions Other Than Through Business Combinations Property Plant Equipment   4 39929 5903 46015 0251 768
Average Number Employees During Period   11111
Bank Overdrafts     25 00025 00023 675
Creditors 5 6525 1375 26714 54630 23032 50830 176
Fixed Assets 551 380551 090554 582    
Increase From Depreciation Charge For Year Property Plant Equipment  2909075 2094 9466 4595 755
Net Current Assets Liabilities5 4865 8135 26012 568-5 52512 98518 48235 404
Other Creditors  2 9152 5749998001 3571 430
Property Plant Equipment Gross Cost 577 167577 167581 566611 156614 616629 641631 409
Provisions For Liabilities Balance Sheet Subtotal 467467467467467467467
Total Assets Less Current Liabilities557 267557 193556 350567 150573 438590 462604 525617 460
Trade Creditors Trade Payables  2 2222 69313 5474 4306 1515 071
Capital Redemption Reserve5 9555 955      
Creditors Due After One Year43 00043 000      
Creditors Due Within One Year7 4765 652      
Number Shares Allotted 518 700      
Par Value Share 1      
Provisions For Liabilities Charges467467      
Share Capital Allotted Called Up Paid518 700518 700      
Tangible Fixed Assets Cost Or Valuation577 167       
Tangible Fixed Assets Depreciation25 38625 787      
Tangible Fixed Assets Depreciation Charged In Period 401      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 21st, June 2023
Free Download (6 pages)

Company search

Advertisements