Background WavePink WaveYellow Wave

BLAENAVON WORKMENS HALL LIMITED (10905943)

BLAENAVON WORKMENS HALL LIMITED (10905943) is an active UK company. incorporated on 8 August 2017. with registered office in Pontypool. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 3 other business activities. BLAENAVON WORKMENS HALL LIMITED has been registered for 8 years. Current directors include FORD, Sharon Suzanne, GARDENER, Terence, HARVEY, Emma Louise and 2 others.

Company Number
10905943
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 August 2017
Age
8 years
Address
Blaenavon Workmens Hall 101 High Street, Pontypool, NP4 9PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
FORD, Sharon Suzanne, GARDENER, Terence, HARVEY, Emma Louise, HUNT, Jonathan Brewster, Professor, JACKSON, Thomas
SIC Codes
90010, 90020, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAENAVON WORKMENS HALL LIMITED

BLAENAVON WORKMENS HALL LIMITED is an active company incorporated on 8 August 2017 with the registered office located in Pontypool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 3 other business activities. BLAENAVON WORKMENS HALL LIMITED was registered 8 years ago.(SIC: 90010, 90020, 90030, 90040)

Status

active

Active since 8 years ago

Company No

10905943

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 8 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Blaenavon Workmens Hall 101 High Street Blaenavon Pontypool, NP4 9PT,

Timeline

19 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Jun 19
Director Left
Jul 19
Director Left
Aug 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Jan 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

FORD, Sharon Suzanne

Active
Elgam Avenue, PontypoolNP4 9QY
Born September 1972
Director
Appointed 28 Mar 2018

GARDENER, Terence

Active
Cwmavon Road, PontypoolNP4 9EP
Born March 1964
Director
Appointed 09 Aug 2018

HARVEY, Emma Louise

Active
Morgan Street, PontypoolNP4 9ER
Born May 1974
Director
Appointed 01 Jan 2024

HUNT, Jonathan Brewster, Professor

Active
The Park Blaenavon, PontypoolNP4 9AQ
Born April 1965
Director
Appointed 30 Apr 2018

JACKSON, Thomas

Active
101 High Street, PontypoolNP4 9PT
Born April 1998
Director
Appointed 05 Nov 2019

GRIFFITHS, Peter

Resigned
Avon Road, Blaenavon, PontypoolNP4 9AT
Secretary
Appointed 08 Aug 2017
Resigned 15 Mar 2018

GRIFFITHS, Peter

Resigned
Avon Road, Blaenavon, PontypoolNP4 9AT
Born April 1958
Director
Appointed 08 Aug 2017
Resigned 23 Jan 2018

HORLER, Nicholas Charles

Resigned
Elgam Avenue, PontypoolNP4 9QX
Born July 1961
Director
Appointed 08 Aug 2017
Resigned 16 Jul 2018

HUGHES, Peter William

Resigned
Field View Road, CwmbranNP44 2LQ
Born May 1958
Director
Appointed 17 Jul 2018
Resigned 01 Oct 2020

JONES, Alan Stephen

Resigned
101 High Street, PontypoolNP4 9PT
Born December 1950
Director
Appointed 05 Nov 2020
Resigned 01 Apr 2021

JONES, Janet

Resigned
Lower Hill Street, PontypoolNP4 9EP
Born January 1950
Director
Appointed 08 Aug 2017
Resigned 01 Dec 2020

JONES, Roderick Denley

Resigned
Lower Hill Street, PontypoolNP4 9EW
Born July 1953
Director
Appointed 08 Aug 2017
Resigned 15 Jul 2019

RUE, Jacqueline Elizabeth

Resigned
King Street, PontypoolNP4 9QH
Born April 1949
Director
Appointed 19 Apr 2018
Resigned 10 Aug 2019

WARREN, Kevin

Resigned
Avondale Crescent, CwmbranNP44 1UA
Born November 1963
Director
Appointed 11 Jan 2018
Resigned 04 Jun 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Incorporation Company
8 August 2017
NEWINCIncorporation