THE EAST LANCASHIRE MASONIC CHARITY - BURY


Company Profile Company Filings

Overview

THE EAST LANCASHIRE MASONIC CHARITY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BURY and has the status: Active.
THE EAST LANCASHIRE MASONIC CHARITY was incorporated 120 years ago on 13/01/1904 and has the registered number: 00079735. The accounts status is SMALL and accounts are next due on 30/09/2024.

THE EAST LANCASHIRE MASONIC CHARITY - BURY

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HEWLETT COURT NEWCOMBE ROAD
BURY
LANCASHIRE
BL0 9XJ

This Company Originates in : United Kingdom
Previous trading names include:
EAST LANCASHIRE MASONIC BENEVOLENT INSTITUTION (INCORPORATED)(THE) (until 07/03/2006)

Confirmation Statements

Last Statement Next Statement Due
02/05/2023 16/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILIP JOHN PRICE Secretary 2016-09-22 CURRENT
COUNCILLOR JOHN TAYLOR Mar 1961 British Director 2023-11-16 CURRENT
ROBERT IAN FRANKL Jul 1954 British Director 2022-03-29 CURRENT
MR JOHN ANTHONY GRIFFIN Sep 1961 British Director 2023-11-16 CURRENT
MR DAVID LIGHTBOWN Dec 1945 British Director 2016-09-22 CURRENT
MR PETER LYNDON NICHOLSON Nov 1946 British Director 2022-09-22 CURRENT
MR CHAD ANTONY NORTHCOTT Jan 1967 British Director 2014-09-18 CURRENT
MR PHILIP JOHN PRICE Sep 1950 British Director 2017-09-27 CURRENT
MR MALCOLM ROE Dec 1970 British Director 2023-09-27 CURRENT
MR TONY MICHAEL STEPHENSON Sep 1966 British Director 2023-11-16 CURRENT
WILLIAM RAYMOND WAITE Jul 1938 British Director 2009-09-15 CURRENT
MRS JULIE WARD Nov 1961 British Director 2016-09-22 CURRENT
MR JOHN RICHARD FARRINGTON Jul 1948 British Director 2018-11-15 CURRENT
MR STEPHEN ALEXANDER THOMSON Jul 1971 British Director 2019-09-26 CURRENT
ROYCE BATTERS Jun 1938 British Secretary 2000-05-17 UNTIL 2004-05-05 RESIGNED
MR ROGER WILLIAM FLITCROFT Oct 1938 British Director 2011-09-19 UNTIL 2013-09-17 RESIGNED
JOHN HALL Mar 1931 British Director 1993-11-04 UNTIL 1999-07-03 RESIGNED
MR MALCOLM BARRY CUTTLE Jul 1939 British Director 2000-05-17 UNTIL 2003-03-05 RESIGNED
MICHAEL COHEN Jan 1950 British Director 1996-05-02 UNTIL 2002-05-15 RESIGNED
MR DAVID JOEL COWEN Nov 1959 British Director 2018-09-27 UNTIL 2023-09-27 RESIGNED
MR HAROLD BRIAN CLARKE Mar 1925 British Director RESIGNED
MR STEPHEN JOHN CLARK Jul 1951 British Director 2018-11-15 UNTIL 2021-03-01 RESIGNED
MR EDWIN CHEADLE Dec 1944 British Director 2012-09-19 UNTIL 2014-09-18 RESIGNED
MR GRAHAME NICHOLAS ELLIOTT Dec 1938 British Director RESIGNED
DAVID HUGH GELDARD Nov 1941 British Director 2005-05-25 UNTIL 2009-11-19 RESIGNED
JOHN DAVENPORT FARMER May 1939 British Secretary 2004-05-05 UNTIL 2009-09-15 RESIGNED
MR JOHN KENNETH DAVIES Nov 1943 British Director 2015-09-21 UNTIL 2017-09-27 RESIGNED
MR MARK WILLIAM DAVIS Secretary 2013-09-17 UNTIL 2016-09-22 RESIGNED
MR CYRIL WOOD Secretary RESIGNED
MR ROGER WILLIAM FLITCROFT Secretary 2011-09-19 UNTIL 2013-09-17 RESIGNED
JOHN HALL Mar 1931 British Secretary RESIGNED
JOHN RICHARD FARRINGTON Secretary 2009-09-15 UNTIL 2011-09-19 RESIGNED
MR BRIAN JOSEPH CARTER Aug 1946 British Director 2010-11-18 UNTIL 2016-09-22 RESIGNED
DR NIGEL GRAHAM BRAMLEY HAWORTH Sep 1949 British Director 2005-05-25 UNTIL 2009-11-19 RESIGNED
FREDERICK DENNIS BLACK May 1926 British Director RESIGNED
ROYCE BATTERS Jun 1938 British Director RESIGNED
MR STEVEN BARTON Sep 1949 British Director 2013-09-17 UNTIL 2016-09-22 RESIGNED
COLONEL ARTHUR AXFORD Aug 1921 British Director RESIGNED
DR NIGEL GRAHAM BRAMLEY HAWORTH Sep 1949 British Director 2001-06-15 UNTIL 2003-03-05 RESIGNED
MR JONATHAN SELWYN BROWNSON May 1962 British Director 2012-09-19 UNTIL 2018-09-27 RESIGNED
DR MICHAEL GEOFFREY BODEN May 1939 British Director 2014-09-18 UNTIL 2017-12-13 RESIGNED
MR ROBERT WILLIAM FINDLAY Mar 1954 British Director 2021-04-28 UNTIL 2023-11-16 RESIGNED
DEREK MATTHEW DRAPER Jan 1934 British Director 2001-05-16 UNTIL 2003-03-05 RESIGNED
MR MARK WILLIAM DAVIS Apr 1961 British Director 2007-05-17 UNTIL 2018-11-15 RESIGNED
MR MAURICE HARGREAVES Dec 1918 British Director RESIGNED
WARWICK ROSS DAVENPORT Mar 1936 British Director RESIGNED
TREVOR GEORGE HERBERT CARPENTER Apr 1928 British Director RESIGNED
JOHN DAVENPORT FARMER May 1939 British Director 2004-05-05 UNTIL 2009-09-15 RESIGNED
MR JOHN RICHARD FARRINGTON Jul 1948 British Director 2009-09-15 UNTIL 2012-02-22 RESIGNED
MR GRAHAME NICHOLAS ELLIOTT Dec 1938 British Director 2005-05-25 UNTIL 2007-05-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAST LANCASHIRE MASONIC HALL COMPANY LIMITED(THE) LANCASHIRE Dissolved... TOTAL EXEMPTION SMALL 56101 - Licensed restaurants
ASHTON-UNDER-LYNE MASONIC HALL LIMITED JOWETTS WALK Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MASONIC ASSEMBLY ROOMS (PADIHAM) LIMITED LANCASHIRE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
INSTITUTE OF QUALITY ASSURANCE(THE) LONDON Dissolved... DORMANT 94120 - Activities of professional membership organizations
HEATON MOOR GOLF COURSE LIMITED HEATON MERSEY Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
HULME HALL EDUCATIONAL TRUST LIMITED STOCKPORT ENGLAND Active FULL 85100 - Pre-primary education
CHILD ACTION NORTHWEST NR BLACKBURN Active GROUP 87900 - Other residential care activities n.e.c.
STUDENTS UNION PROMOTIONS ENTERTAINMENTS AND RETAILING (S U P E R) SERVICES LIMITED THE CRESCENT Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
HULME HALL COACHES LIMITED WHITEFIELD Dissolved... SMALL 49390 - Other passenger land transport
ELPREM LIMITED ROSSENDALE Active SMALL 55900 - Other accommodation
HOLLYBUSH CENTRE LIMITED STOKE ON TREN Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DELTA V PARTNERS LTD STOCKPORT ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
AQUASTREAM WHIRLPOOLS LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 31090 - Manufacture of other furniture
BASE 87 COMMUNITY INTEREST COMPANY STOKE-ON-TRENT Dissolved... TOTAL EXEMPTION FULL 85410 - Post-secondary non-tertiary education
HOME SUPPORT SOLUTIONS COMMUNITY INTEREST COMPANY STOKE ON TREN Dissolved... TOTAL EXEMPTION SMALL 96040 - Physical well-being activities
BUSH TUCKER ENTERPRISES CIC STOKE ON TRENT Dissolved... TOTAL EXEMPTION FULL 56290 - Other food services
AQUASTREAM WHIRLPOOLS & SPAS LIMITED BLACKBURN Dissolved... TOTAL EXEMPTION SMALL 31090 - Manufacture of other furniture
EMMAUS STAFFORDSHIRE STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
ECO STORE (SOUTH MANCHESTER) LTD BOLTON ENGLAND Dissolved... MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets