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

CARMARTHEN MASONIC BUILDINGS COMPANY LIMITED

. PANTYRATHRO MANOR, LLANGAIN, CARMARTHEN, CARMS, SA33 5AJ,
Company Registration Number
00115070
Private Limited Company
Active

Company Overview

About Carmarthen Masonic Buildings Company Ltd
CARMARTHEN MASONIC BUILDINGS COMPANY LIMITED was founded on 1911-04-03 and has its registered office in Carmarthen. The organisation's status is listed as "Active". Carmarthen Masonic Buildings Company Limited 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
CARMARTHEN MASONIC BUILDINGS COMPANY LIMITED
 
Legal Registered Office
. PANTYRATHRO MANOR
LLANGAIN
CARMARTHEN
CARMS
SA33 5AJ
Other companies in SA33
 
Filing Information
Company Number 00115070
Company ID Number 00115070
Date formed 1911-04-03
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:17:24
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 CARMARTHEN MASONIC BUILDINGS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
EDWARD PRYCE MORGAN
Company Secretary 2014-07-06
BERWIN CAMPDEN JONES
Director 2014-07-06
PHILIP WYNNE JONES
Director 2014-07-06
EDWARD PRYCE MORGAN
Director 1997-10-09
EDWARD GEORGE ROBERTS
Director 2014-07-06
ROBERT DUDLEY THOMAS
Director 1999-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DUDLEY THOMAS
Company Secretary 1991-04-17 2014-07-15
KENNETH MICHAEL GRIFFITHS
Director 1996-03-08 2014-07-06
THOMAS JOHN KINGSBURY
Director 1991-04-17 2014-07-06
BERWIN CAMPDEN JONES
Director 1997-04-22 1999-03-09
HAROLD ARTHUR METCALFE
Director 1991-11-28 1999-03-09
JOHN LLOYD EVANS
Director 1991-04-17 1998-11-30
THOMAS GRAHAME JOHN
Director 1993-03-29 1998-11-30
VICTOR GELDART LODWICK
Director 1991-04-17 1998-11-30
GARETH SCOURFIELD
Director 1993-03-29 1998-11-30
MARTYN WILSON WATERWORTH
Director 1991-11-28 1998-11-30
ERIC CHARLES MORRIS
Director 1991-04-17 1997-10-09
GETHIN THOMAS
Director 1991-04-17 1997-04-22
SALATHIEL MORGAN
Director 1991-04-17 1994-01-10
DAVID WILLIAM DAVIES
Director 1991-04-17 1993-03-29
RICHARD MORRIS REES
Director 1991-04-17 1993-03-29
JAMES JOHN MARSDEN HARRIES
Director 1991-04-17 1991-11-28
JOHN RICHARD PHILLIPS THOMAS
Director 1991-04-17 1991-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP WYNNE JONES MAX EVANS MENSWEAR LIMITED Director 2003-01-24 CURRENT 2003-01-24 Active
EDWARD PRYCE MORGAN JOHN WILLIAMS & CO.(CRWBIN QUARRIES)LIMITED Director 1992-04-02 CURRENT 1948-04-21 Active
ROBERT DUDLEY THOMAS CARMARTHENSHIRE RECYCLING COMPANY LIMITED Director 2000-09-13 CURRENT 2000-06-14 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
2024-02-27CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2024-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2024-02-13APPOINTMENT TERMINATED, DIRECTOR ROBERT DUDLEY THOMAS
2024-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DUDLEY THOMAS
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-03-23CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-03-23CS01CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-03-15AP01DIRECTOR APPOINTED MR SIMON JEREMY
2021-03-02AP01DIRECTOR APPOINTED MR MARTIN JONES MARKS
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BERWIN CAMPDEN JONES
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-03-08AA30/11/16 TOTAL EXEMPTION SMALL
2017-03-08AA30/11/16 TOTAL EXEMPTION SMALL
2017-03-08AA30/11/16 TOTAL EXEMPTION SMALL
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM Pant Yr Arthro Manor Llangain Carmarthen Carms SA33 5AJ
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 890
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-10-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 890
2016-03-15AR0120/02/16 ANNUAL RETURN FULL LIST
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 890
2015-04-02AR0120/02/15 ANNUAL RETURN FULL LIST
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GRIFFITHS
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KINGSBURY
2014-08-06AP01DIRECTOR APPOINTED BERWIN CAMPDEN JONES
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/14 FROM 5 Lon Clychau'r Gog Abergwili Carmarthen Carms SA31 2JX
2014-08-06AP01DIRECTOR APPOINTED EDWARD GEORGE ROBERTS
2014-08-06AP01DIRECTOR APPOINTED PHILLIP WYNNE JONES
2014-08-06AP03Appointment of Edward Pryce Morgan as company secretary on 2014-07-06
2014-08-06TM02Termination of appointment of Robert Dudley Thomas on 2014-07-15
2014-03-11AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 890
2014-03-10AR0120/02/14 ANNUAL RETURN FULL LIST
2013-03-11AR0120/02/13 FULL LIST AMEND
2013-03-11AR0120/02/13 FULL LIST
2013-03-08AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-07AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-07AR0120/02/12 FULL LIST
2011-06-20AA30/11/10 TOTAL EXEMPTION FULL
2011-03-07AR0120/02/11 FULL LIST
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM MASONIC HALL SPILMAN STREET CARMARTHEN SA31 1JY
2010-11-22AA30/11/09 TOTAL EXEMPTION FULL
2010-04-26AR0120/02/10 FULL LIST
2009-08-24AA30/11/08 TOTAL EXEMPTION FULL
2009-03-31363aRETURN MADE UP TO 20/02/09; NO CHANGE OF MEMBERS
2009-03-31190LOCATION OF DEBENTURE REGISTER
2009-03-31353LOCATION OF REGISTER OF MEMBERS
2008-09-19AA30/11/07 TOTAL EXEMPTION FULL
2008-05-06363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-05-06363sRETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-03-20363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-03-08363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-02-22363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-02-27363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-03-26363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-02-25363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-02-26363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-04-17AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-02-28363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
2000-02-28288bDIRECTOR RESIGNED
2000-02-28288bDIRECTOR RESIGNED
1999-08-19288aNEW DIRECTOR APPOINTED
1999-08-18AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-03-22363sRETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS
1999-03-22288aNEW DIRECTOR APPOINTED
1999-03-22363(288)DIRECTOR RESIGNED
1998-03-13288bDIRECTOR RESIGNED
1998-03-13288aNEW DIRECTOR APPOINTED
1998-03-13288bDIRECTOR RESIGNED
1998-03-13363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
1998-03-13AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-02-24288aNEW DIRECTOR APPOINTED
1998-02-24288bDIRECTOR RESIGNED
1997-08-21AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-04-09363sRETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS
1996-08-21AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-04-04363(288)SECRETARY'S PARTICULARS CHANGED
1996-04-04363sRETURN MADE UP TO 20/02/96; 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 CARMARTHEN MASONIC BUILDINGS COMPANY LIMITED 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 CARMARTHEN MASONIC BUILDINGS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1911-03-15 Outstanding
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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 CARMARTHEN MASONIC BUILDINGS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CARMARTHEN MASONIC BUILDINGS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARMARTHEN MASONIC BUILDINGS COMPANY LIMITED
Trademarks
We have not found any records of CARMARTHEN MASONIC BUILDINGS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARMARTHEN MASONIC BUILDINGS COMPANY LIMITED. 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 CARMARTHEN MASONIC BUILDINGS COMPANY LIMITED 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 CARMARTHEN MASONIC BUILDINGS COMPANY LIMITED 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 CARMARTHEN MASONIC BUILDINGS COMPANY LIMITED 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 CARMARTHEN MASONIC BUILDINGS COMPANY LIMITED 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.