Background WavePink WaveYellow Wave

PORTHCAWL MASONIC HALL COMPANY LIMITED (00925468)

PORTHCAWL MASONIC HALL COMPANY LIMITED (00925468) is an active UK company. incorporated on 3 January 1968. with registered office in Porthcawl. The company operates in the Construction sector, engaged in development of building projects. PORTHCAWL MASONIC HALL COMPANY LIMITED has been registered for 58 years. Current directors include BEST, Samuel Colin, HOOPER, Adrian James, MCCORMACK, Keith James and 4 others.

Company Number
00925468
Status
active
Type
ltd
Incorporated
3 January 1968
Age
58 years
Address
Masonic Hall, Porthcawl, CF36 5DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEST, Samuel Colin, HOOPER, Adrian James, MCCORMACK, Keith James, MOLLISON, Richard James, NEWMAN, Richard John, TAYLOR, Andrew, THOMAS, Idris Nigel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTHCAWL MASONIC HALL COMPANY LIMITED

PORTHCAWL MASONIC HALL COMPANY LIMITED is an active company incorporated on 3 January 1968 with the registered office located in Porthcawl. The company operates in the Construction sector, specifically engaged in development of building projects. PORTHCAWL MASONIC HALL COMPANY LIMITED was registered 58 years ago.(SIC: 41100)

Status

active

Active since 58 years ago

Company No

00925468

LTD Company

Age

58 Years

Incorporated 3 January 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Masonic Hall New Road Porthcawl, CF36 5DG,

Timeline

22 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 14
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

MCBRIDE, Charles Wilson

Active
Severn Road, PorthcawlCF36 3LW
Secretary
Appointed 10 Jul 2013

BEST, Samuel Colin

Active
21 Nottage Mead, PorthcawlCF36 3SA
Born October 1938
Director
Appointed N/A

HOOPER, Adrian James

Active
Swn Yr Aderyn, BridgendCF33 6GA
Born January 1963
Director
Appointed 14 Jun 2022

MCCORMACK, Keith James

Active
Swansea Road, SwanseaSA8 4AA
Born August 1943
Director
Appointed 23 Aug 2023

MOLLISON, Richard James

Active
Pontcynon Industrial Estate, Mountain AshCF45 4EP
Born December 1969
Director
Appointed 22 Sept 2021

NEWMAN, Richard John

Active
Newton Nottage Road, PorthcawlCF36 5EE
Born May 1953
Director
Appointed 31 May 2018

TAYLOR, Andrew

Active
Arlington Road, PorthcawlCF36 3DF
Born March 1961
Director
Appointed 10 Jul 2013

THOMAS, Idris Nigel

Active
Clos-Y-Deri, PorthcawlCF36 3PR
Born February 1951
Director
Appointed 28 Oct 2017

COOMBES, Nigel John, Doctor

Resigned
26 Burns Crescent, BridgendCF31 4PY
Secretary
Appointed 11 Apr 2002
Resigned 10 Jul 2013

GUBB, Graham Spencer

Resigned
11 School Terrace, BridgendCF33 4HU
Secretary
Appointed 01 Oct 1998
Resigned 11 Apr 2002

REES, Trevor Thomas

Resigned
10 Austin Avenue, BridgendCF36 5RS
Secretary
Appointed N/A
Resigned 27 Jul 1998

WILLIAMS, Alun Colville

Resigned
14 Kittiwake Close, PorthcawlCF36 3UU
Secretary
Appointed 27 Jul 1998
Resigned 17 Oct 1998

BOWEN, Graham David

Resigned
3 Oakengates, PorthcawlCF36 5RE
Born February 1930
Director
Appointed N/A
Resigned 22 Sept 1998

CAPLE, Ronald John

Resigned
16 Severn Road, PorthcawlCF36 3LW
Born September 1927
Director
Appointed 22 Sept 1998
Resigned 10 Jul 2013

CHATFIELD, Harold

Resigned
Comrose, PorthcawlCF36
Born October 1922
Director
Appointed N/A
Resigned 13 Feb 1999

DODD, Andrew

Resigned
Maes Y Sarn, CardiffCF15 9QR
Born January 1947
Director
Appointed 10 Jul 2013
Resigned 23 Aug 2023

HARRIES-BAKER, William Bryntyl

Resigned
2-3 Lougher Row, PorthcawlCF36 3TA
Born August 1933
Director
Appointed N/A
Resigned 29 Nov 2001

JONES, Henry

Resigned
66 Severn Road, PorthcawlCF36 3LN
Born July 1921
Director
Appointed N/A
Resigned 12 Dec 1994

JOSEPH, Gwlym Morgan

Resigned
Eryl-Y-Mor, PyleCF33 4RR
Born October 1919
Director
Appointed N/A
Resigned 03 Mar 2001

LEWIS, Glanville Vivian

Resigned
46 Church Road, Port TalbotSA12 8SU
Born October 1928
Director
Appointed 19 Feb 1993
Resigned 10 Jul 2012

MILES, Thomas Emlyn Meredydd

Resigned
53 Priory Oak, BridgendCF31 2HZ
Born October 1937
Director
Appointed 29 Nov 2001
Resigned 10 Jul 2012

MURDOCH, John Laurence

Resigned
Birch Walk, PorthcawlCF36 5AN
Born October 1955
Director
Appointed 10 Jul 2013
Resigned 28 Oct 2017

OWENS, Adrian John

Resigned
1 Esterling Drive, PorthcawlCF36 3JL
Born November 1938
Director
Appointed 03 Mar 2001
Resigned 31 May 2022

QUICK, Douglas

Resigned
3 Elder Drive, PorthcawlCF36 5RH
Born February 1916
Director
Appointed N/A
Resigned 19 Feb 1993

SMITH, Degary Nicholas

Resigned
29 New Road, PorthcawlCF36 5DL
Born November 1942
Director
Appointed 13 Feb 1999
Resigned 10 Jul 2013

SMITH, John Robert

Resigned
Church Street, BridgendCF32 9AU
Born March 1940
Director
Appointed 30 Jul 2014
Resigned 22 Sept 2021

WHERRETT, John

Resigned
11 Stratford Drive, BridgendCF36 3LG
Born March 1925
Director
Appointed 12 Dec 1994
Resigned 10 Jul 2013

WILD, David Evan Graham

Resigned
Victoria Avenue, PorthcawlCF36 3HA
Born September 1931
Director
Appointed 10 Jul 2013
Resigned 31 May 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Idris Nigel Thomas

Active
Clos-Y-Deri, PorthcawlCF36 3PR
Born February 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2022

Mr Adrian John Owens

Ceased
New Road, PorthcawlCF36 5DG
Born November 1938

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Jul 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2003
AAAnnual Accounts
Legacy
22 July 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2002
AAAnnual Accounts
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2001
AAAnnual Accounts
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1995
AAAnnual Accounts
Legacy
2 March 1995
288288
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
10 December 1993
363sAnnual Return (shuttle)
Legacy
15 July 1993
288288
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1992
AAAnnual Accounts
Memorandum Articles
17 October 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Resolution
16 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 June 1991
AAAnnual Accounts
Legacy
15 October 1990
363363
Accounts With Accounts Type Small
9 January 1990
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
2 February 1989
288288
Legacy
2 February 1989
288288
Legacy
30 November 1988
288288
Accounts With Accounts Type Small
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
1 December 1987
288288
Legacy
1 December 1987
288288
Accounts With Accounts Type Small
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 November 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Legacy
15 October 1986
288288