BRIDPORT MASONIC HALL,LIMITED(THE) - DORSET.


Company Profile Company Filings

Overview

BRIDPORT MASONIC HALL,LIMITED(THE) is a Private Limited Company from DORSET. and has the status: Active.
BRIDPORT MASONIC HALL,LIMITED(THE) was incorporated 98 years ago on 30/07/1925 and has the registered number: 00207594. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

BRIDPORT MASONIC HALL,LIMITED(THE) - DORSET.

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 / 12 31/12/2022 30/09/2024

Registered Office

126A EAST ST.
DORSET.
DT6 3LW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON DORRINGTON-WARD Apr 1951 British Director 2013-12-10 CURRENT
MR CHRISTOPHER DEACON Jul 1950 British Director 2021-05-24 CURRENT
MR JONATHAN VICTOR PETER FOWLER Sep 1970 British Director 2017-03-21 CURRENT
MR JAMES SADDINGTON Nov 1977 British Director 2015-01-20 CURRENT
MR CHRISTOPHER DUNCAN WOOD Nov 1980 British Director 2021-05-24 CURRENT
CHRISTOPHER MUNDEN Nov 1949 British Director 2004-05-17 UNTIL 2010-10-19 RESIGNED
MR ROBERT MALPAS Sep 1950 British Director 1999-06-14 UNTIL 2000-11-27 RESIGNED
MR RAYMOND RICHARD TRAVERS Jun 1941 British Director 2010-10-19 UNTIL 2021-05-24 RESIGNED
ROGER SNOOK May 1952 British Director 1999-11-24 UNTIL 2005-10-11 RESIGNED
HAROLD WILLIAM CHARLES WEBB Apr 1943 British Director 2001-11-22 UNTIL 2002-08-15 RESIGNED
DONALD PERCY SLADE Jan 1939 British Director 2006-01-01 UNTIL 2011-10-25 RESIGNED
MR JOHN CHARLES RUSSELL May 1960 Uk Director 2012-10-23 UNTIL 2013-12-10 RESIGNED
ROGER FREDERICK PITTARD Sep 1949 British Director 1999-06-14 UNTIL 2001-02-27 RESIGNED
EDWARD GEORGE PINKETT Jun 1937 British Director 2002-08-15 UNTIL 2013-12-10 RESIGNED
THOMAS HENRY WILLIAMS Jun 1935 British Director 1995-05-24 UNTIL 1998-11-25 RESIGNED
MR ALLAN CHARLES MCSHEE Sep 1937 British Director 2012-10-23 UNTIL 2022-08-30 RESIGNED
MR DUNCAN GARY MCGHEE Feb 1964 British Director 2020-03-17 UNTIL 2022-11-01 RESIGNED
STUART CHARLES SAYER Oct 1935 British Director 2002-08-15 UNTIL 2006-01-01 RESIGNED
DAVID NORMAN WRAGG Sep 1934 British Secretary 1998-11-25 UNTIL 2002-08-15 RESIGNED
GILBERT WILFRED WHITE Jan 1920 British Secretary RESIGNED
TIMOTHY JAMES RUSS Oct 1964 Secretary 2002-08-15 UNTIL 2006-05-24 RESIGNED
MR ALLAN CHARLES MCSHEE Secretary 2009-10-19 UNTIL 2022-08-30 RESIGNED
MR DONALD CROSSLEY May 1932 British Secretary 2006-05-24 UNTIL 2009-10-19 RESIGNED
KENNETH JOHN IRELAND Apr 1941 British Secretary 1996-11-27 UNTIL 1998-11-25 RESIGNED
ROBERT VICTOR REGINALD COLLINS May 1925 British Director RESIGNED
MR GERALD LIONEL LAMBERT Nov 1938 British Director 1997-11-25 UNTIL 2000-04-06 RESIGNED
MR EDWARD ALFRED JOY Mar 1934 British Director 2008-10-20 UNTIL 2015-01-20 RESIGNED
MR FRANK CLIFFORD JESSOPP Nov 1947 British Director 1991-05-03 UNTIL 2002-01-10 RESIGNED
PETER JOHN PHILIP JENNINGS Apr 1939 British Director 2002-08-15 UNTIL 2008-10-20 RESIGNED
KENNETH JOHN IRELAND Apr 1941 British Director 1995-05-24 UNTIL 1999-10-26 RESIGNED
MR PETER HEDLEY Sep 1947 British Director 2013-12-10 UNTIL 2020-01-01 RESIGNED
RICHARD HENRY LAWRENCE Apr 1923 British Director 1997-11-25 UNTIL 1999-11-14 RESIGNED
RAYMOND GEORGE HANKEY Nov 1944 British Director 2005-10-17 UNTIL 2009-12-15 RESIGNED
MR DONALD CROSSLEY May 1932 British Director 2009-12-15 UNTIL 2011-10-25 RESIGNED
BERNARD JACK WHITE May 1924 British Director RESIGNED
BRYAN CHANT Nov 1930 British Director RESIGNED
ANDREW FRANCIS TAYLOR BROWN Jul 1949 British Director 2001-11-22 UNTIL 2002-08-15 RESIGNED
MAURICE HARDIMAN FOLLETT Feb 1926 British Director RESIGNED
CHRISTOPHER JAMES LILL Jul 1947 British Director 2002-08-15 UNTIL 2013-12-10 RESIGNED
MR GERALD LIONEL LAMBERT Nov 1938 British Director 2002-08-15 UNTIL 2020-01-01 RESIGNED
SIDNEY JAMES MARSHALL Sep 1934 British Director 2004-05-17 UNTIL 2006-01-01 RESIGNED
DAVID NORMAN WRAGG Sep 1934 British Director 1997-11-25 UNTIL 2002-08-15 RESIGNED
DR MAURICE DENNISS DONALD YARHAM Mar 1931 British Director 2015-01-20 UNTIL 2021-05-24 RESIGNED
GILBERT WILFRED WHITE Jan 1920 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIDPORT AND WEST DORSET GOLF CLUB LIMITED(THE) BRIDPORT Active UNAUDITED ABRIDGED 93110 - Operation of sports facilities
JESSOPP BROTHERS(BOURNEMOUTH)LIMITED POOLE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
A.G.JESSOPP LIMITED POOLE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BERRANS COURT LIMITED POOLE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HOLMDENE COURT PROPERTIES (BOURNEMOUTH) LIMITED POOLE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LEYGARD LIMITED POUNDBURY UNITED KINGDOM Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
B J WHITE LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CUTTLE MCLEOD CONSTRUCTION LIMITED LONDON Dissolved... FULL 4521 - Gen construction & civil engineer
JESSOPP BROS. (1984) LIMITED POOLE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LIONS MD105 CONVENTIONS LTD. KINGS HEATH Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BRIDPORT FOUNDRY LTD DORSET Active TOTAL EXEMPTION FULL 24510 - Casting of iron
DEMONIC COURIERS LIMITED BRIDPORT Dissolved... TOTAL EXEMPTION SMALL 53202 - Unlicensed carrier
ENTIRE CONSTRUCTION LTD CROYDON Dissolved... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
SOMERSET LEVELS AND MENDIPS SOCIAL ENTERPRISE LTD WESTON-SUPER- Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
ENTIRE BUILDING LIMITED EDGWARE ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
BRIDE VALLEY RECOVERY (SOUTH WEST) LIMITED BOURNEMOUTH ... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Bridport Masonic Hall Limited - Period Ending 2022-12-31 2023-09-29 31-12-2022 £66,550 equity
Bridport Masonic Hall Limited - Period Ending 2021-12-31 2022-08-25 31-12-2021 £60,839 equity
Bridport Masonic Hall Limited - Period Ending 2020-12-31 2021-08-25 31-12-2020 £59,227 equity
Bridport Masonic Hall Limited - Period Ending 2018-12-31 2019-09-11 31-12-2018 £42,614 equity
Bridport Masonic Hall Limited - Period Ending 2017-12-31 2018-08-31 31-12-2017 £38,411 equity
Bridport Masonic Hall Limited - Period Ending 2016-12-31 2017-09-05 31-12-2016 £5,189 equity
Bridport Masonic Hall Limited - Period Ending 2015-12-31 2016-09-22 31-12-2015 £1,544 Cash £23,445 equity
Bridport Masonic Hall Limited - Period Ending 2014-12-31 2015-09-11 31-12-2014 £7,442 Cash £25,066 equity
Bridport Masonic Hall Limited - Period Ending 2013-12-31 2014-09-23 31-12-2013 £10,046 Cash £29,067 equity