SWINTON MASONIC HALL COMPANY,LIMITED - MEXBOROUGH


Company Profile Company Filings

Overview

SWINTON MASONIC HALL COMPANY,LIMITED is a Private Limited Company from MEXBOROUGH and has the status: Active.
SWINTON MASONIC HALL COMPANY,LIMITED was incorporated 103 years ago on 07/03/1921 and has the registered number: 00173557. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SWINTON MASONIC HALL COMPANY,LIMITED - MEXBOROUGH

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

63 STATION STREET
MEXBOROUGH
SOUTH YORKSHIRE
S64 8PZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/06/2023 08/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JEREMY PAUL NEAL Apr 1963 British Director 2022-01-27 CURRENT
MR NICHOLAS HENSTOCK Jun 1975 British Director 2024-02-15 CURRENT
MR CHARLES DAVID LINDSAY Apr 1956 British Director 2011-06-11 CURRENT
MR GEOFFREY RICHARD LORD Feb 1944 British Director 1999-06-16 CURRENT
MR CHRISTOPHER JOHN MACCORMAC Jan 1959 English Director 2018-01-10 CURRENT
MR NEVILLE ROTHERFORTH Nov 1978 British Director 2019-09-25 CURRENT
DAVID TAYLOR Aug 1951 British Director 2006-09-20 CURRENT
MR GRAHAM YOUNG Feb 1953 British Director 2018-11-22 CURRENT
MR JOHN GUY IRVING Apr 1955 English Director 2019-11-20 CURRENT
MR ORLANDO VARNEY Secretary RESIGNED
MASHALL SWANN Apr 1933 British Director 2008-10-07 UNTIL 2017-09-24 RESIGNED
MR CHARLES PHILIP RICHARDSON Oct 1945 British Director 2002-11-01 UNTIL 2019-09-25 RESIGNED
DR JOHN BARRIE FORD Jan 1935 British Director RESIGNED
BARRY MYNETT Jan 1938 British Director 2004-10-29 UNTIL 2008-11-14 RESIGNED
BRIAN STEPHEN OLDROYD Jun 1957 British Director 2002-11-01 UNTIL 2003-12-17 RESIGNED
ALAN STEWART GILBY Apr 1947 British Director 2004-03-17 UNTIL 2014-04-02 RESIGNED
PHILIP JOHN GREENFIELD Mar 1945 British Director 1995-06-21 UNTIL 1996-11-05 RESIGNED
JOHN JESSON May 1947 British Director 1996-06-21 UNTIL 2000-09-01 RESIGNED
DR KENNETH KAYE Feb 1928 British Director RESIGNED
GEORGE MICHAEL MARSDEN Aug 1931 British Director 1995-06-21 UNTIL 1996-06-21 RESIGNED
MR DAVID RICHARD FIELD Dec 1944 Secretary 1995-11-09 UNTIL 1999-04-14 RESIGNED
BRIAN STEPHEN OLDROYD Jun 1957 British Secretary 2000-07-17 UNTIL 2000-09-01 RESIGNED
GEORGE CROFTS Oct 1942 British Secretary 2000-09-12 UNTIL 2005-04-02 RESIGNED
REGINALD SQUIRES Dec 1934 British Director RESIGNED
MARTIN CHRISTOPHER SCOTHERN Aug 1963 Secretary 1999-06-16 UNTIL 2000-07-17 RESIGNED
MR CARL BARRON GRIFFITHS Secretary RESIGNED
MR DAVID RICHARD FIELD Dec 1944 Secretary 1995-06-21 UNTIL 1995-06-21 RESIGNED
BRIAN STEPHEN OLDROYD Jun 1957 British Director 2000-07-17 UNTIL 2000-09-01 RESIGNED
MR ROBERT DAVIS British Secretary 2005-07-13 UNTIL 2017-09-24 RESIGNED
MR JOHN VOLLANS CLAYTON Jun 1927 British Director RESIGNED
RAYMOND JOHN CONDON May 1932 British Director 2000-09-06 UNTIL 2002-06-17 RESIGNED
MELVYN CHAPPELL Dec 1943 British Director 1999-03-05 UNTIL 2001-04-01 RESIGNED
MICHAEL BUTTERWORTH Dec 1945 British Director 2002-06-19 UNTIL 2009-06-17 RESIGNED
MR PETER BRINDLEY Aug 1933 British Director 1996-11-05 UNTIL 2005-05-11 RESIGNED
MR CHRISTOPHER JOHN BEAVAN Jun 1948 British Director 2011-09-14 UNTIL 2013-01-08 RESIGNED
MR ROY ASQUITH Sep 1932 British Director RESIGNED
GEORGE CROFTS Oct 1942 British Director 1992-06-24 UNTIL 1996-06-21 RESIGNED
JACK ANDERSON Nov 1932 British Director 1996-06-21 UNTIL 2001-04-01 RESIGNED
MR RALPH ADEY Feb 1944 English Director 2018-05-13 UNTIL 2023-10-19 RESIGNED
MR BERNARD DUDILL Jul 1944 British Director 2013-12-11 UNTIL 2022-01-31 RESIGNED
MR RICHARD JOHN DICKINSON Jul 1948 British Director 2014-04-29 UNTIL 2023-10-19 RESIGNED
ROY ALDRICH Jul 1944 British Director 2001-09-12 UNTIL 2004-09-30 RESIGNED
MR ROBERT DAVIS Oct 1943 British Director 1999-06-16 UNTIL 2017-10-04 RESIGNED
MR MARSHALL SWANN Apr 1933 British Director 1994-06-15 UNTIL 1999-04-16 RESIGNED
ROBERT SOWDEN Dec 1939 British Director 2008-11-14 UNTIL 2013-10-02 RESIGNED
ROBERT SOWDEN Dec 1939 British Director 2008-11-14 UNTIL 2013-10-02 RESIGNED
GEORGE CROFTS Oct 1942 British Director 2006-09-30 UNTIL 2010-08-31 RESIGNED
MR MARSHALL SWANN Apr 1933 British Director 2008-10-07 UNTIL 2018-05-13 RESIGNED
MR IAN SMALLMAN Apr 1946 British Director 2014-01-14 UNTIL 2018-01-10 RESIGNED
MR DAVID CHARLES SANDERSON Feb 1956 British Director 2017-10-04 UNTIL 2019-09-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rockingham Lodge And Gothic Lodge 2017-03-07 Mexborough   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN SMEDLEY LIMITED MATLOCK Active FULL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY SHEFFIELD UNITED KINGDOM Active SMALL 94120 - Activities of professional membership organizations
WEST RIDING MASONIC CHARITIES LIMITED LEEDS ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
CHAMBER SKILLS SOLUTIONS LIMITED ROTHERHAM ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NATIONAL HORSERACING COLLEGE LIMITED GREAT NORTH ROAD, Active GROUP 85320 - Technical and vocational secondary education
MORTHYNG GROUP LIMITED ROTHERHAM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
WATERDALE TRAINING ENTERPRISES LIMITED DONCASTER Dissolved... SMALL 55100 - Hotels and similar accommodation
ROTHERHAM CROSSROADS-CARING FOR CARERS ROTHERHAM Active SMALL 56102 - Unlicensed restaurants and cafes
NHC TRADING LIMITED DONCASTER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LOST CHORD UK ROTHERHAM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
MALTBY INDEPENDENT FUNERAL SERVICE LIMITED BEVERLEY ENGLAND Active TOTAL EXEMPTION FULL 96030 - Funeral and related activities
EDEN GROVE SPORTS CLUB DONCASTER Dissolved... MICRO ENTITY 93120 - Activities of sport clubs
C.K.W. ACADEMY LTD ROTHERHAM Active MICRO ENTITY 99999 - Dormant Company
DONCASTER INTERNATIONAL PARTNERSHIPS ASSOCIATION DONCASTER Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
ST BERNARD'S CATHOLIC HIGH SCHOOL ROTHERHAM Active FULL 85310 - General secondary education
ST JOSEPH'S PRIMARY SCHOOL DINNINGTON, A CATHOLIC VOLUNTARY ACADEMY SHEFFIELD Active FULL 85200 - Primary education
SHEFFIELD CITY REGION PROVIDERS NETWORK LIMITED ROTHERHAM Active MICRO ENTITY 85590 - Other education n.e.c.
CARRSIDE LTD SHEFFIELD Active MICRO ENTITY 41100 - Development of building projects
J NEAL (TICKHILL) LTD ROTHERHAM ENGLAND Active MICRO ENTITY 96030 - Funeral and related activities

Free Reports Available

Report Date Filed Date of Report Assets
Swinton Masonic Hall Company Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-06 31-03-2023 £26,478 Cash £184,015 equity
Swinton Masonic Hall Company Limited - Accounts to registrar (filleted) - small 18.2 2022-07-28 31-03-2022 £63,572 Cash £224,229 equity
Swinton Masonic Hall Company Limited - Accounts to registrar (filleted) - small 18.2 2021-05-25 31-03-2021 £82,315 Cash £220,708 equity
Swinton Masonic Hall Company Limited - Accounts to registrar (filleted) - small 18.2 2020-07-24 31-03-2020 £57,948 Cash £140,033 equity
Swinton Masonic Hall Company Limited - Accounts to registrar (filleted) - small 18.2 2019-09-05 31-03-2019 £57,563 Cash £142,634 equity
Swinton Masonic Hall Company Limited - Accounts to registrar (filleted) - small 18.2 2018-09-27 31-03-2018 £43,489 Cash £124,292 equity
Swinton Masonic Hall Company Limited - Accounts to registrar - small 17.2 2017-10-10 31-03-2017 £38,121 Cash £107,018 equity
Swinton Masonic Hall Company Limited - Abbreviated accounts 16.1 2016-09-28 31-03-2016 £29,529 Cash £92,530 equity
Swinton Masonic Hall Company Limited - Limited company - abbreviated - 11.9 2015-12-05 31-03-2015 £17,612 Cash £77,623 equity
Swinton Masonic Hall Company Limited - Limited company - abbreviated - 11.0.0 2014-11-11 31-03-2014 £32,788 Cash £64,816 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRANGE HAIR LIMITED SWINTON Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
HARVEYS (SWINTON) LTD MEXBOROUGH ENGLAND Active UNAUDITED ABRIDGED 47782 - Retail sale by opticians
THE TANNING LOUNGE (SWINTON) LIMITED ROTHERHAM ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
HEESAN TRADING LTD MEXBOROUGH ENGLAND Active NO ACCOUNTS FILED 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
HEESAN TRADE LTD MEXBOROUGH ENGLAND Active NO ACCOUNTS FILED 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating