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

RHYL MASONIC BUILDINGS.LIMITED(THE)

ELWY HALL, GRANGE ROAD, RHYL, LL18 4RG,
Company Registration Number
00254010
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rhyl Masonic Buildings.limited(the)
RHYL MASONIC BUILDINGS.LIMITED(THE) was founded on 1931-02-06 and has its registered office in Rhyl. The organisation's status is listed as "Active". Rhyl Masonic Buildings.limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RHYL MASONIC BUILDINGS.LIMITED(THE)
 
Legal Registered Office
ELWY HALL
GRANGE ROAD
RHYL
LL18 4RG
Other companies in LL18
 
Filing Information
Company Number 00254010
Company ID Number 00254010
Date formed 1931-02-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB160958349  
Last Datalog update: 2025-01-05 08:52:33
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 RHYL MASONIC BUILDINGS.LIMITED(THE)

Current Directors
Officer Role Date Appointed
RICHARD JAMES NICHOLAS
Company Secretary 2017-06-20
ALBERT ELLIOTT
Director 2017-09-27
WILLIAM ANTHONY LATHAM
Director 2017-09-27
BRIAN LEAVER
Director 2017-09-27
RICHARD JAMES NICHOLAS
Director 2016-12-09
PHILLIP GEORGE ORTON
Director 2010-09-30
WILLIAM JOHN PARKER STAINES
Director 2017-09-27
BARRY JOSEPH TOWNSEND
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
WYNFORD OWEN DAVIES
Director 2017-06-28 2018-05-14
RICHARD MALCOLM ROBERTS
Director 2015-09-24 2018-05-14
ALAN MARTIN HUGHES
Director 2017-06-28 2017-09-27
CLIFFORD DAVIES
Director 1994-09-26 2017-06-23
ROGER CORBETT JONES
Company Secretary 1999-11-01 2017-06-20
JOHN BENJAMIN BELLIS
Director 1991-11-01 2017-06-20
ROGER CORBETT JONES
Director 1999-11-01 2017-06-20
ERIC ROBERTS
Director 2011-09-26 2017-06-20
RICHARD DAVID JONES
Director 2011-09-26 2016-09-27
WYNFORD OWEN DAVIES
Director 2011-09-26 2013-09-25
ALBERT ELLIOTT
Director 2000-09-28 2011-09-26
PAUL SEFTON
Director 2010-09-30 2011-09-26
NIGEL DAVID SMITH
Director 2007-09-27 2011-09-26
MAURICE FREDERICK BAMFORD
Director 2001-09-06 2010-09-30
VICTOR BROMLEY
Director 2000-09-28 2010-09-30
DONALD STUART BURNS
Director 1993-09-23 2010-09-30
KEITH ORCHINSON
Director 1991-11-01 2005-05-31
JOHN AUKLAND
Director 1991-11-01 2003-09-25
GEORGE EDWARD DAVIES
Director 1992-10-24 2000-09-28
GERRARD FAULKNER
Director 1999-11-01 2000-09-28
WYNFORD OWEN DAVIES
Company Secretary 1994-12-01 1999-10-31
WYNFORD OWEN DAVIES
Director 1991-11-01 1999-10-31
DOUGLAS OWEN ROBERTS
Director 1991-11-01 1999-10-31
OWEN TUDOR ROWLANDS
Company Secretary 1991-11-01 1994-11-24
OWEN TUDOR ROWLANDS
Director 1991-11-01 1994-11-24
OWEN JONES
Director 1991-11-01 1993-09-24
PETER HEWITT JONES
Director 1991-11-01 1992-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ANTHONY LATHAM HYDROGEN GREEN POWER LTD Director 2018-01-03 CURRENT 2017-08-16 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
2024-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-11-01CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES
2024-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES
2024-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-19CS01CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-11-16RP04AP01Second filing of director appointment of Mr Richard James Nicholas
2023-11-13AP01DIRECTOR APPOINTED MR IVOR VINCENT SHIELDS
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-01-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT ELLIOTT
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-12AP01DIRECTOR APPOINTED MR ISLWYN LEWIS-JONES
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY LATHAM
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-17AP01DIRECTOR APPOINTED MR ISLWYN LEWIS-JONES
2018-10-03AP01DIRECTOR APPOINTED MR COLIN ANTHONY LEMIN
2018-10-03AP03Appointment of Mr Colin Anthony Lemin as company secretary on 2018-09-28
2018-10-03TM02Termination of appointment of Richard James Nicholas on 2018-09-28
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEAVER
2018-05-20TM01APPOINTMENT TERMINATED, DIRECTOR WYNFORD DAVIES
2018-05-20PSC07CESSATION OF WYNFORD OWEN DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2018-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTS
2018-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES NICHOLAS
2017-11-29AP01DIRECTOR APPOINTED MR WILLIAM JOHN PARKER STAINES
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-10-31AP01DIRECTOR APPOINTED MR BARRY JOSEPH TOWNSEND
2017-10-31AP01DIRECTOR APPOINTED MR ALBERT ELLIOTT
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN HUGHES
2017-10-31AP01DIRECTOR APPOINTED MR BRIAN LEAVER
2017-10-31AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY LATHAM
2017-10-31CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD NICHOLAS on 2017-10-31
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WYNFORD OWEN DAVIES
2017-07-03AP01DIRECTOR APPOINTED MR WYNFORD OWEN DAVIES
2017-07-03AP01DIRECTOR APPOINTED MR ALAN MARTIN HUGHES
2017-06-27AP03Appointment of Mr Richard Nicholas as company secretary on 2017-06-20
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ROBERTS
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DAVIES
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELLIS
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CORBETT JONES
2017-06-27TM02APPOINTMENT TERMINATED, SECRETARY ROGER CORBETT JONES
2017-06-27PSC07CESSATION OF JOHN BENJAMIN BELLIS AS A PSC
2017-06-23AA31/03/17 TOTAL EXEMPTION FULL
2017-02-01AP01DIRECTOR APPOINTED MR RICHARD JAMES NICHOLAS
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOODWARD
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMS
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2016-11-28AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2015-11-15AR0101/11/15 NO MEMBER LIST
2015-11-15AP01DIRECTOR APPOINTED MR RICHARD MALCOLM ROBERTS
2015-05-20AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-17AR0101/11/14 NO MEMBER LIST
2014-11-17AP01DIRECTOR APPOINTED MR COLIN WILLIAMS
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2014-09-19AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-12AR0101/11/13 NO MEMBER LIST
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WYNFORD DAVIES
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WYNFORD DAVIES
2013-10-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-20AR0101/11/12 NO MEMBER LIST
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-10AR0101/11/11 NO MEMBER LIST
2011-11-09AP01DIRECTOR APPOINTED MR RICHARD DAVID JONES
2011-11-09AP01DIRECTOR APPOINTED MR WYNFORD OWEN DAVIES
2011-11-09AP01DIRECTOR APPOINTED MR ERIC ROBERTS
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEFTON
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT ELLIOTT
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-11-17AR0101/11/10 NO MEMBER LIST
2010-11-17AP01DIRECTOR APPOINTED MR NICHOLAS PATRICK WOODWARD
2010-11-17AP01DIRECTOR APPOINTED MR PHILLIP GEORGE ORTON
2010-11-17AP01DIRECTOR APPOINTED MR PAUL SEFTON
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BURNS
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR BROMLEY
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE BAMFORD
2010-02-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-03AR0101/11/09 NO MEMBER LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES THOMAS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID SMITH / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT ELLIOTT / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD DAVIES / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CORBETT JONES / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD STUART BURNS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR BROMLEY / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BENJAMIN BELLIS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE FREDERICK BAMFORD / 01/10/2009
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-10363aANNUAL RETURN MADE UP TO 01/11/08
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-04363sANNUAL RETURN MADE UP TO 01/11/07
2008-01-04288aNEW DIRECTOR APPOINTED
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-16363sANNUAL RETURN MADE UP TO 01/11/06
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-21363(288)DIRECTOR RESIGNED
2005-12-21363sANNUAL RETURN MADE UP TO 01/11/05
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sANNUAL RETURN MADE UP TO 01/11/04
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-10288aNEW DIRECTOR APPOINTED
2003-11-10363(288)DIRECTOR RESIGNED
2003-11-10363sANNUAL RETURN MADE UP TO 01/11/03
2002-11-26363sANNUAL RETURN MADE UP TO 01/11/02
2002-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-05288aNEW DIRECTOR APPOINTED
2001-12-05363sANNUAL RETURN MADE UP TO 01/11/01
2001-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-18363(288)DIRECTOR RESIGNED
2000-12-18363sANNUAL RETURN MADE UP TO 01/11/00
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-13363sANNUAL RETURN MADE UP TO 01/11/99
1999-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to RHYL MASONIC BUILDINGS.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 RHYL MASONIC BUILDINGS.LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RHYL MASONIC BUILDINGS.LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RHYL MASONIC BUILDINGS.LIMITED(THE)

Intangible Assets
Patents
We have not found any records of RHYL MASONIC BUILDINGS.LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for RHYL MASONIC BUILDINGS.LIMITED(THE)
Trademarks
We have not found any records of RHYL MASONIC BUILDINGS.LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHYL MASONIC BUILDINGS.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 (56210 - Event catering activities) as RHYL MASONIC BUILDINGS.LIMITED(THE) are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where RHYL MASONIC BUILDINGS.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 RHYL MASONIC BUILDINGS.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 RHYL MASONIC BUILDINGS.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.