Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE)
Company Information for

ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE)

NO 1, ST JOHN'S LANE, ABERGAVENNY, NP7 5RT,
Company Registration Number
00084758
Private Limited Company
Active

Company Overview

About Abergavenny Masonic Buildings Company.limited(the)
ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE) was founded on 1905-05-30 and has its registered office in Abergavenny. The organisation's status is listed as "Active". Abergavenny Masonic Buildings Company.limited(the) is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE)
 
Legal Registered Office
NO 1
ST JOHN'S LANE
ABERGAVENNY
NP7 5RT
Other companies in NP7
 
Filing Information
Company Number 00084758
Company ID Number 00084758
Date formed 1905-05-30
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 03:18:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE)

Current Directors
Officer Role Date Appointed
PETER WILLIAM DILLEY
Company Secretary 2007-09-24
ABERGAVENNY MASONIC CENTRE LIMITED
Director 2015-12-31
NEIL DURHAM SMITH
Director 2016-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD KEITH CAINE
Director 1992-10-12 2015-12-31
KEITH FRANCIS GREEN
Director 2005-03-04 2015-12-31
PETER CHARLES WILLIAM GRIFFIN
Director 2015-06-17 2015-12-31
JOHN DANIEL JUDD
Director 2012-05-28 2015-12-31
KEVIN JOHN KELLY
Director 2000-11-20 2015-12-31
JULIAN PAUL TOD
Director 2012-05-28 2015-12-31
THOMAS BRENDAN WILLIAMS
Director 1995-12-24 2015-12-31
VICTOR BARRETT
Director 2008-03-07 2011-12-31
THOMAS JOHN PROSSER
Director 1997-10-17 2010-11-01
HAROLD SYDNEY DAVIS
Director 1992-04-30 2008-03-07
FREDERICK THOMAS SADLER
Director 1992-04-30 2008-03-07
VICTOR BARRETT
Company Secretary 1992-04-30 2007-09-24
JOHN MORGAN STRAKER
Director 1992-04-30 2005-02-09
DERRICK WATKINS
Director 1996-06-24 2000-11-19
WALTER ENOS HARVEY
Director 1995-06-01 1997-10-16
HUBERT EDWARD JONES
Director 1992-04-30 1995-09-03
PETER DAVID JONES
Director 1992-04-30 1995-09-03
HARRY MCGILVERY
Director 1992-04-30 1995-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DURHAM SMITH ABERGAVENNY MASONIC CENTRE LTD Director 2015-06-17 CURRENT 2015-01-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/23 FROM 6 Agincourt Street Monmouth NP25 3DZ Wales
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-14AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM Masonic Hall St. Johns Street Abergavenny Mon NP7 5RT
2019-01-10AP03Appointment of Mr Paul Heward Wadsworth as company secretary on 2019-01-10
2019-01-10TM02Termination of appointment of Peter William Dilley on 2019-01-10
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 3230
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-15AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-15AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-01AP01DIRECTOR APPOINTED MR NEIL DURHAM SMITH
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 3230
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GREEN
2016-01-28AP02Appointment of Abergavenny Masonic Centre Limited as director on 2015-12-31
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAMS
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN TOD
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KELLY
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JUDD
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFIN
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CAINE
2015-08-20AP01DIRECTOR APPOINTED MR PETER CHARLES WILLIAM GRIFFIN
2015-07-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 3230
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 3230
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-27AR0131/12/12 FULL LIST
2013-01-27AP01DIRECTOR APPOINTED MR JULIAN PAUL TOD
2013-01-27AP01DIRECTOR APPOINTED MR JOHN DANIEL JUDD
2012-06-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-20AR0131/12/11 FULL LIST
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR BARRETT
2011-08-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PROSSER
2011-01-30AR0131/12/10 FULL LIST
2011-01-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PROSSER
2011-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN KELLY / 01/01/2010
2011-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FRANCIS GREEN / 01/01/2010
2011-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD KEITH CAINE / 01/01/2010
2011-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR BARRETT / 01/01/2010
2010-07-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-09AR0131/12/09 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-07288aDIRECTOR APPOINTED MR VICTOR BARRETT
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH GREEN / 06/01/2009
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK SADLER
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR HAROLD DAVIS
2008-03-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-25288aNEW SECRETARY APPOINTED
2007-09-25288bSECRETARY RESIGNED
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-02363sRETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS
2006-06-0888(2)RAD 11/05/06--------- £ SI 360@1=360 £ IC 3110/3470
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2005-04-11288bDIRECTOR RESIGNED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-2388(2)RAD 22/09/04--------- £ SI 500@1=500 £ IC 2610/3110
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-26363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-13363sRETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS
2002-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-2088(2)RAD 02/04/01--------- £ SI 100@1=100 £ IC 2510/2610
2001-01-29363sRETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS
2000-12-21288bDIRECTOR RESIGNED
2000-12-12288aNEW DIRECTOR APPOINTED
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-01363sRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-15363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-14363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1997-10-23288aNEW DIRECTOR APPOINTED
1997-10-23288bDIRECTOR RESIGNED
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-16363sRETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-05-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-05-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-07 Satisfied BARCLAYS BANK PLC
CHARGE 1906-10-03 Satisfied (NO TRUSTEE)
Creditors
Creditors Due After One Year 2012-01-01 £ 153,082
Creditors Due Within One Year 2012-01-01 £ 4,184

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3,270
Cash Bank In Hand 2012-01-01 £ 364
Current Assets 2012-01-01 £ 364
Tangible Fixed Assets 2012-01-01 £ 173,295

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE)
Trademarks
We have not found any records of ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE) are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABERGAVENNY MASONIC BUILDINGS COMPANY.LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.