You are here: bizstats.co.uk > a-z index > Y list

Ywr Masonic Holdings Limited LEEDS


Founded in 2016, Ywr Masonic Holdings, classified under reg no. 10251745 is an active company. Currently registered at 18 Castle Grove Drive LS6 4BR, Leeds the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Brian L., James N. and Malcolm W. and others. In addition one secretary - Malcolm W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ywr Masonic Holdings Limited Address / Contact

Office Address 18 Castle Grove Drive
Town Leeds
Post code LS6 4BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10251745
Date of Incorporation Sat, 25th Jun 2016
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Brian L.

Position: Director

Appointed: 02 May 2023

James N.

Position: Director

Appointed: 21 March 2022

Malcolm W.

Position: Director

Appointed: 28 October 2020

Malcolm W.

Position: Secretary

Appointed: 28 October 2020

Brian M.

Position: Director

Appointed: 18 June 2019

John B.

Position: Director

Appointed: 18 June 2019

Resigned: 02 May 2023

Anthony D.

Position: Secretary

Appointed: 08 May 2018

Resigned: 28 October 2020

Anthony D.

Position: Director

Appointed: 08 May 2018

Resigned: 28 October 2020

Stuart G.

Position: Director

Appointed: 21 September 2016

Resigned: 18 June 2019

Keith T.

Position: Director

Appointed: 25 June 2016

Resigned: 07 May 2018

John R.

Position: Director

Appointed: 25 June 2016

Resigned: 20 September 2016

Keith T.

Position: Secretary

Appointed: 25 June 2016

Resigned: 07 May 2018

David P.

Position: Director

Appointed: 25 June 2016

Resigned: 07 November 2021

Brian P.

Position: Director

Appointed: 25 June 2016

Resigned: 18 June 2019

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is James N. This PSC has significiant influence or control over this company,. Another one in the PSC register is David P. This PSC .

James N.

Notified on 1 February 2022
Nature of control: significiant influence or control

David P.

Notified on 25 June 2016
Ceased on 7 November 2021
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 24th, January 2024
Free Download (4 pages)

Company search

Advertisements