BARRY MASONIC HALL TRUST COMPANY LIMITED(THE)
BARRY

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF62 7TE
Company number 00085261
Status Active
Incorporation Date 17 July 1905
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O MR. D.A. WESTALL, 25 CLEDWEN CLOSE, BARRY, VALE OF GLAMORGAN, CF62 7TE
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Appointment of Mr Derek William Butler as a secretary on 19 March 2015. The most likely internet sites of BARRY MASONIC HALL TRUST COMPANY LIMITED(THE) are www.barrymasonichalltrustcompany.co.uk, and www.barry-masonic-hall-trust-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty years and seven months. The distance to to Barry Docks Rail Station is 1.6 miles; to Cardiff Central Rail Station is 6.9 miles; to Cardiff Queen Street Rail Station is 7.5 miles; to Cathays Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barry Masonic Hall Trust Company Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00085261. Barry Masonic Hall Trust Company Limited The has been working since 17 July 1905. The present status of the company is Active. The registered address of Barry Masonic Hall Trust Company Limited The is C O Mr D A Westall 25 Cledwen Close Barry Vale of Glamorgan Cf62 7te. The company`s financial liabilities are £46.23k. It is £3.52k against last year. The cash in hand is £47.36k. It is £2.41k against last year. And the total assets are £49.38k, which is £3.1k against last year. BUTLER, Derek William is a Secretary of the company. LUCAS, Malcolm is a Director of the company. OLIVER, Allen John is a Director of the company. SHEPPARD, Darren James is a Director of the company. THOMPSON, Trevor George is a Director of the company. WESTALL, David Anthony is a Director of the company. Secretary BASSETT, Stephen David, Doctor has been resigned. Secretary BULLOCK, Normand Hayes has been resigned. Secretary CARNELL, Andrew has been resigned. Secretary JONES, Richard Gwyn has been resigned. Secretary MARTIN, Nicholas Gough has been resigned. Secretary WHITEHORN, Stephen Gerald has been resigned. Director ANTHONY, John has been resigned. Director AYLING, Gregory John has been resigned. Director BAIG, Akram, Dr has been resigned. Director BASSETT, Stephen David, Doctor has been resigned. Director BENNETT, Kenneth George has been resigned. Director BULLOCK, Normand Hayes has been resigned. Director CARNELL, Andrew has been resigned. Director CRIPPS, John Russell Frank has been resigned. Director CRIPPS, John Russell Frank has been resigned. Director HOLLINSHEAD, Lionel John has been resigned. Director HOLLINSHEAD, Lionel John has been resigned. Director JONES, Owen Ceri has been resigned. Director JONES, Richard Gwyn has been resigned. Director MARTIN, Nicholas Gough has been resigned. Director MASON, Gordon has been resigned. Director MORRIS, Lindsay has been resigned. Director OLIVER, Allen John has been resigned. Director POWELL, Arwell has been resigned. Director POWELL, Edward George William has been resigned. Director PROSSER, John Barry has been resigned. Director SEYMOUR, Anthony William has been resigned. Director SEYMOUR, Anthony William has been resigned. Director SEYMOUR, Anthony William has been resigned. Director STREET, David Anthony has been resigned. Director TEAGLE, Raymond Blake, Major has been resigned. Director WHITEHORN, Stephen Gerald has been resigned. Director WILLIAMS, Albert Henry has been resigned. Director WILLIAMS, David Kendrick has been resigned. Director WRIGHT, Kenneth has been resigned. The company operates in "Licensed clubs".


barry masonic hall trust company Key Finiance

LIABILITIES £46.23k
+8%
CASH £47.36k
+5%
TOTAL ASSETS £49.38k
+6%
All Financial Figures

Current Directors

Secretary
BUTLER, Derek William
Appointed Date: 19 March 2015

Director
LUCAS, Malcolm
Appointed Date: 20 November 2008
79 years old

Director
OLIVER, Allen John
Appointed Date: 28 May 2008
87 years old

Director
SHEPPARD, Darren James
Appointed Date: 29 November 2013
59 years old

Director
THOMPSON, Trevor George
Appointed Date: 03 December 2001
92 years old

Director
WESTALL, David Anthony
Appointed Date: 29 October 1997
84 years old

Resigned Directors

Secretary
BASSETT, Stephen David, Doctor
Resigned: 13 May 2008
Appointed Date: 10 January 2005

Secretary
BULLOCK, Normand Hayes
Resigned: 03 December 2001
Appointed Date: 11 December 2000

Secretary
CARNELL, Andrew
Resigned: 15 April 2010
Appointed Date: 28 May 2008

Secretary
JONES, Richard Gwyn
Resigned: 31 December 2004
Appointed Date: 03 December 2001

Secretary
MARTIN, Nicholas Gough
Resigned: 11 December 2000

Secretary
WHITEHORN, Stephen Gerald
Resigned: 29 November 2013
Appointed Date: 15 April 2010

Director
ANTHONY, John
Resigned: 29 November 1995
Appointed Date: 09 November 1992
79 years old

Director
AYLING, Gregory John
Resigned: 03 June 2007
Appointed Date: 21 November 2005
63 years old

Director
BAIG, Akram, Dr
Resigned: 25 November 1996
79 years old

Director
BASSETT, Stephen David, Doctor
Resigned: 13 May 2008
Appointed Date: 29 November 2004
57 years old

Director
BENNETT, Kenneth George
Resigned: 29 October 1997
95 years old

Director
BULLOCK, Normand Hayes
Resigned: 30 November 2009
Appointed Date: 11 December 2000
100 years old

Director
CARNELL, Andrew
Resigned: 18 April 2010
Appointed Date: 18 September 2006
72 years old

Director
CRIPPS, John Russell Frank
Resigned: 20 April 2005
Appointed Date: 10 January 2005
93 years old

Director
CRIPPS, John Russell Frank
Resigned: 29 November 2002
Appointed Date: 25 November 1996
93 years old

Director
HOLLINSHEAD, Lionel John
Resigned: 25 November 1996
Appointed Date: 30 November 1994
86 years old

Director
HOLLINSHEAD, Lionel John
Resigned: 06 December 1993
86 years old

Director
JONES, Owen Ceri
Resigned: 29 August 2000
Appointed Date: 30 October 1998
71 years old

Director
JONES, Richard Gwyn
Resigned: 31 December 2004
Appointed Date: 03 December 2001
74 years old

Director
MARTIN, Nicholas Gough
Resigned: 11 December 2000
78 years old

Director
MASON, Gordon
Resigned: 18 September 2006
Appointed Date: 29 November 2004
65 years old

Director
MORRIS, Lindsay
Resigned: 29 November 2004
Appointed Date: 11 December 2000
79 years old

Director
OLIVER, Allen John
Resigned: 29 November 2004
Appointed Date: 25 November 1996
87 years old

Director
POWELL, Arwell
Resigned: 29 November 1995
97 years old

Director
POWELL, Edward George William
Resigned: 29 November 1999
Appointed Date: 25 November 1996
92 years old

Director
PROSSER, John Barry
Resigned: 30 November 1994
Appointed Date: 09 November 1992
91 years old

Director
SEYMOUR, Anthony William
Resigned: 30 November 2009
Appointed Date: 29 September 2008
76 years old

Director
SEYMOUR, Anthony William
Resigned: 17 February 2003
Appointed Date: 11 December 2000
76 years old

Director
SEYMOUR, Anthony William
Resigned: 30 October 1998
Appointed Date: 29 November 1995
76 years old

Director
STREET, David Anthony
Resigned: 26 November 2015
Appointed Date: 29 November 2013
82 years old

Director
TEAGLE, Raymond Blake, Major
Resigned: 30 November 2009
105 years old

Director
WHITEHORN, Stephen Gerald
Resigned: 29 November 2013
Appointed Date: 13 December 2010
62 years old

Director
WILLIAMS, Albert Henry
Resigned: 13 April 1992
95 years old

Director
WILLIAMS, David Kendrick
Resigned: 21 November 2005
Appointed Date: 20 April 2005
93 years old

Director
WRIGHT, Kenneth
Resigned: 09 November 1992
97 years old

Persons With Significant Control

Mr Daren James Sheppard
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors

Mr Malcolm Lucas
Notified on: 6 April 2016
79 years old
Nature of control: Right to appoint and remove directors

Mr David Anthony Westall
Notified on: 6 April 2016
84 years old
Nature of control: Right to appoint and remove directors

Mr Trevor George Thompson
Notified on: 6 April 2016
92 years old
Nature of control: Right to appoint and remove directors

Mr Allen John Oliver
Notified on: 6 April 2016
87 years old
Nature of control: Right to appoint and remove directors

BARRY MASONIC HALL TRUST COMPANY LIMITED(THE) Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
15 Feb 2016
Appointment of Mr Derek William Butler as a secretary on 19 March 2015
11 Feb 2016
Termination of appointment of David Anthony Street as a director on 26 November 2015
11 Dec 2015
Annual return made up to 30 November 2015 no member list
...
... and 121 more events
15 Feb 1988
Full accounts made up to 30 June 1987

22 Jan 1988
Annual return made up to 03/12/87

21 Jan 1987
Annual return made up to 05/12/86

19 Dec 1986
Declaration of satisfaction of mortgage/charge

21 Nov 1986
Full accounts made up to 30 June 1986