Company NameBRYN Griffith Working Mens's Social Club Limited(The)
DirectorsLiam John Lewis and Robert Taylor
Company StatusActive
Company Number00257865
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 1931(92 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Liam John Lewis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(76 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleWindow Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address9 Hawthorn Avenue
Mold
Clwyd
CH7 1SA
Wales
Director NameMr Robert Taylor
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(76 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleRecycle Park Assiss
Country of ResidenceUnited Kingdom
Correspondence Address63 Queens Avenue
Flint
Clwyd
CH6 5JN
Wales
Director NameCharles Sharples
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(59 years, 12 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleRetired
Correspondence Address37 Bryn Garmon
Mold
Clwyd
CH7 1SP
Wales
Secretary NameJohn Gareth Evans
NationalityBritish
StatusResigned
Appointed30 June 1991(59 years, 12 months after company formation)
Appointment Duration6 months (resigned 30 December 1991)
RoleCompany Director
Correspondence AddressMount Villa Ruthin Road
Mold
Clwyd
CH7 1QH
Wales
Director NameJohn Gareth Evans
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(60 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 November 2000)
RoleJournalist
Correspondence AddressMount Villa Ruthin Road
Mold
Clwyd
CH7 1QH
Wales
Director NameSam Simpson
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(62 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 November 2000)
RoleCompany Director
Correspondence Address27 Parc Alun
Mold
Clwyd
CH7 1LQ
Wales
Director NameMr Roderick Ian Stainthorpe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(71 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2006)
RolePolicy Development Officer
Correspondence Address23 Ketland Close
Shotton
Deeside
CH5 1QX
Wales
Director NameEric Noel Wright
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(71 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2004)
RoleRetired
Correspondence Address21 Elm Drive
Mold
Flintshire
CH7 1SF
Wales
Director NameJohn Gareth Evans
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(72 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2006)
RoleRetired
Correspondence Address1 Maes Llan
Gwernaffield
Mold
Flintshire
CH7 5DU
Wales
Director NameRobert Jeffrey Harrigan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(75 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2007)
RoleManager
Correspondence Address49 Bryn Awelon
Mold
Clwyd
CH7 1LT
Wales
Director NameMichael George Jessup
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(75 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 August 2007)
RoleInstrument Eng'R Welsh Water
Correspondence Address23 Lon Cae Del
Mold
Clwyd
CH7 1QX
Wales
Secretary NameMichael George Jessup
NationalityBritish
StatusResigned
Appointed04 September 2006(75 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 August 2007)
RoleInstrument Eng'R Welsh Water
Correspondence Address23 Lon Cae Del
Mold
Clwyd
CH7 1QX
Wales
Secretary NameMr Roderick Ian Stainthorpe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(76 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address23 Ketland Close
Shotton
Deeside
CH5 1QX
Wales
Secretary NameMr Roderick Ian Stainthorpe
NationalityBritish
StatusResigned
Appointed14 September 2007(76 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address23 Ketland Close
Shotton
Deeside
CH5 1QX
Wales

Contact

Telephone01352 753651
Telephone regionMold

Location

Registered Address85 High Street
Mold
Flintshire
CH7 1BQ
Wales
ConstituencyDelyn
ParishMold
WardMold West
Built Up AreaMold

Financials

Year2014
Net Worth£57,634
Cash£6,345
Current Liabilities£32,322

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

16 February 2010Delivered on: 3 March 2010
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 high street mold flintshire.
Outstanding
11 January 2010Delivered on: 19 January 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 December 2007Delivered on: 8 January 2008
Satisfied on: 21 April 2010
Persons entitled: Hydes' Brewery Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 85 high street, mold, flintshire by way of assignment the goodwill, the benefit of all justices licences and any public entertainment licences held and the proceeds of insurance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
31 October 2022Termination of appointment of Liam John Lewis as a director on 28 October 2022 (1 page)
31 October 2022Cessation of Liam John Lewis as a person with significant control on 28 October 2022 (1 page)
3 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
2 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
1 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
1 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
6 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
17 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2015Annual return made up to 30 June 2015 no member list (4 pages)
30 June 2015Annual return made up to 30 June 2015 no member list (4 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2014Annual return made up to 30 June 2014 no member list (4 pages)
30 June 2014Annual return made up to 30 June 2014 no member list (4 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
1 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
2 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
29 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 September 2010Annual return made up to 30 June 2010 no member list (4 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Annual return made up to 30 June 2010 no member list (4 pages)
17 September 2010Director's details changed for Liam John Lewis on 30 June 2010 (2 pages)
17 September 2010Director's details changed for Robert Taylor on 30 June 2010 (2 pages)
17 September 2010Director's details changed for Robert Taylor on 30 June 2010 (2 pages)
17 September 2010Director's details changed for Liam John Lewis on 30 June 2010 (2 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 August 2009Appointment terminated secretary roderick stainthorpe (1 page)
24 August 2009Annual return made up to 30/06/09 (2 pages)
24 August 2009Annual return made up to 30/06/09 (2 pages)
24 August 2009Appointment terminated secretary roderick stainthorpe (1 page)
25 November 2008Annual return made up to 30/06/08 (2 pages)
25 November 2008Annual return made up to 30/06/08 (2 pages)
2 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 January 2008Particulars of mortgage/charge (7 pages)
8 January 2008Particulars of mortgage/charge (7 pages)
16 October 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
16 October 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (2 pages)
15 October 2007Director resigned (2 pages)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007New secretary appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
12 August 2007Annual return made up to 30/06/07
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
12 August 2007Annual return made up to 30/06/07
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
13 December 2006Amended accounts made up to 30 June 2005 (13 pages)
13 December 2006Amended accounts made up to 30 June 2005 (13 pages)
24 November 2006Total exemption full accounts made up to 30 June 2005 (22 pages)
24 November 2006Total exemption full accounts made up to 30 June 2005 (22 pages)
18 October 2006Annual return made up to 30/06/06 (4 pages)
18 October 2006Annual return made up to 30/06/06 (4 pages)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006New director appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
14 July 2006Amended accounts made up to 30 June 2004 (10 pages)
14 July 2006Amended accounts made up to 30 June 2004 (10 pages)
24 January 2006Total exemption full accounts made up to 30 June 2004 (6 pages)
24 January 2006Total exemption full accounts made up to 30 June 2004 (6 pages)
9 September 2005Annual return made up to 30/06/05 (4 pages)
9 September 2005Annual return made up to 30/06/05 (4 pages)
19 November 2004Annual return made up to 30/06/04 (4 pages)
19 November 2004Annual return made up to 30/06/04 (4 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Full accounts made up to 30 June 2003 (3 pages)
15 June 2004Full accounts made up to 30 June 2003 (3 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
27 September 2003Annual return made up to 30/06/03 (4 pages)
27 September 2003Annual return made up to 30/06/03 (4 pages)
7 May 2003Annual return made up to 30/06/01 (4 pages)
7 May 2003Annual return made up to 30/06/01 (4 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003Annual return made up to 30/06/02
  • 363(287) ‐ Registered office changed on 28/04/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Annual return made up to 30/06/02
  • 363(287) ‐ Registered office changed on 28/04/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
1 August 2002Full accounts made up to 30 June 2001 (5 pages)
1 August 2002Full accounts made up to 30 June 2001 (5 pages)
14 February 2001Full accounts made up to 30 June 2000 (5 pages)
14 February 2001Full accounts made up to 30 June 2000 (5 pages)
9 November 2000Full accounts made up to 30 June 1999 (5 pages)
9 November 2000Full accounts made up to 30 June 1999 (5 pages)
31 October 2000Annual return made up to 30/06/00 (3 pages)
31 October 2000Annual return made up to 30/06/00 (3 pages)
13 October 1999Annual return made up to 30/06/99 (4 pages)
13 October 1999Full accounts made up to 30 June 1998 (5 pages)
13 October 1999Full accounts made up to 30 June 1998 (5 pages)
13 October 1999Annual return made up to 30/06/99 (4 pages)
5 December 1997Full accounts made up to 30 June 1997 (5 pages)
5 December 1997Full accounts made up to 30 June 1997 (5 pages)
11 August 1997Full accounts made up to 30 June 1996 (6 pages)
11 August 1997Full accounts made up to 30 June 1996 (6 pages)
18 July 1997Annual return made up to 30/06/97 (4 pages)
18 July 1997Annual return made up to 30/06/97 (4 pages)
23 September 1996Annual return made up to 30/06/96 (4 pages)
23 September 1996Annual return made up to 30/06/96 (4 pages)
15 February 1996Full accounts made up to 30 June 1995 (4 pages)
15 February 1996Full accounts made up to 30 June 1995 (4 pages)
12 January 1996Annual return made up to 30/06/95 (4 pages)
12 January 1996Annual return made up to 30/06/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
30 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1931Certificate of incorporation (1 page)
16 July 1931Certificate of incorporation (1 page)