ROCHDALE MASONIC BUILDINGS LIMITED(THE) - ROCHDALE


Company Profile Company Filings

Overview

ROCHDALE MASONIC BUILDINGS LIMITED(THE) is a Private Limited Company from ROCHDALE and has the status: Active.
ROCHDALE MASONIC BUILDINGS LIMITED(THE) was incorporated 97 years ago on 12/06/1926 and has the registered number: 00214319. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

ROCHDALE MASONIC BUILDINGS LIMITED(THE) - ROCHDALE

This company is listed in the following categories:
56210 - Event catering activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

MASONIC HALL
ROCHDALE
OL11 1DU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/02/2023 08/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN GEORGE HALL Secretary 2015-07-20 CURRENT
MR IAN ANTHONY DUGDALE Apr 1965 British Director 2021-07-09 CURRENT
DAVID GARNETT Feb 1945 British Director 2018-11-01 CURRENT
MR GARTH RATCLIFFE GREEN Jun 1945 British Director 2005-11-11 CURRENT
MR JOHN KEVIN HOOSON Jan 1953 British Director 2011-01-20 CURRENT
MR TREVOR JEWITT Dec 1946 British Director 2010-05-21 CURRENT
MR JOHN ANDREW LING Oct 1953 British Director 2015-10-16 CURRENT
MR JAMES ROTHWELL Jun 1939 British Director 2008-10-10 CURRENT
MR MICHAEL ROYDS Apr 1956 British Director 2018-11-01 CURRENT
MR STEPHEN WHITELEGG Jun 1959 British Director 2014-11-21 CURRENT
MR DAVID BRIAN ARMISTEAD Jul 1946 British Director CURRENT
MR PETER ANTHONY BLACKBURN Secretary RESIGNED
JACK LIVESEY Sep 1938 British Director 1996-03-08 UNTIL 1998-02-11 RESIGNED
MR ARTHUR ROGERS HILL Feb 1926 British Director RESIGNED
MR FRANCIS LESLIE HOLMES Mar 1944 British Director 1993-11-12 UNTIL 1995-11-10 RESIGNED
MR STANLEY WILLIAM JONES Oct 1924 British Director RESIGNED
MR JOHN HEYWOOD Jun 1913 British Director RESIGNED
MR STANLEY HESKETH Jun 1922 British Director RESIGNED
MR DEREK MICHAEL HEALD Aug 1935 British Director 1992-04-13 UNTIL 1994-10-14 RESIGNED
MR BRIAN HARRIS Jul 1928 British Director RESIGNED
DEREK GAUNT Jul 1934 British Director 1996-12-13 UNTIL 2000-04-25 RESIGNED
KENNETH SUTCLIFFE HALSTEAD Apr 1919 British Director RESIGNED
PAUL MICHAEL HOLT British Secretary 2003-10-01 UNTIL 2015-07-20 RESIGNED
MR ARTHUR KERSHAW Mar 1940 British Director 1993-02-17 UNTIL 2015-08-31 RESIGNED
FRANCIS WILLIAM HEALEY Mar 1927 British Director 1994-02-11 UNTIL 2007-06-08 RESIGNED
PETER STUART GOBBETT Jan 1945 British Director 2001-02-09 UNTIL 2004-02-13 RESIGNED
JACK GOODWIN Apr 1930 British Director 1994-12-09 UNTIL 2000-10-13 RESIGNED
MR JOHN RUSSELL GRANT GRICE Dec 1918 British Director RESIGNED
MR JOHN GEORGE HALL Sep 1952 Director 1997-01-10 UNTIL 1999-12-10 RESIGNED
MR IAN HAMPSON Feb 1944 British Director RESIGNED
EDWARD GEORGE BLUNDELL Mar 1944 British Director 1997-01-10 UNTIL 2007-06-08 RESIGNED
RONALD CHARLES COLLIN Jun 1936 British Director 1999-03-12 UNTIL 2004-11-01 RESIGNED
MR ERIC COLEMAN Jul 1921 British Director RESIGNED
MR ERIC COLEMAN Jul 1921 British Director 2000-06-09 UNTIL 2003-02-14 RESIGNED
JOHN STUART CLOUGH Aug 1943 British Director RESIGNED
MR MICHAEL JOHN CHURCH-TAYLOR Sep 1954 British Director 2007-06-08 UNTIL 2021-11-30 RESIGNED
JACK BUTTERWORTH Sep 1925 British Director 1994-11-11 UNTIL 1997-02-14 RESIGNED
MR VERNON EDWARD SCOTT BUCKLEY Dec 1974 British Director 2015-06-19 UNTIL 2019-02-28 RESIGNED
MR JAMES RICHARD BONSER Jan 1938 British Director 1998-05-08 UNTIL 2010-04-01 RESIGNED
JOHN CHARLES BINNS Dec 1962 British Director 2000-01-14 UNTIL 2001-11-09 RESIGNED
MR COLIN FARROW Jun 1943 British Director 1993-11-12 UNTIL 1994-03-18 RESIGNED
DAVID CLEMENT BAIRD Jan 1948 British Director 1994-12-09 UNTIL 1999-02-25 RESIGNED
MR DAVID ACTON Apr 1942 British Director 2010-05-21 UNTIL 2015-02-25 RESIGNED
MR MICHAEL CHARLES JAMES DAVIES Nov 1937 British Director 2005-02-11 UNTIL 2021-10-28 RESIGNED
ARTHUR LAWRENCE DARGAN Oct 1933 British Director 2002-02-08 UNTIL 2006-12-31 RESIGNED
MR HAROLD STUART MILLS Jun 1930 British Director RESIGNED
MR LEONARD ROBERT HUTCHINSON Jul 1921 British Director RESIGNED
MR TREVOR JEWITT Dec 1946 British Director 2004-09-03 UNTIL 2007-02-13 RESIGNED
MR GEOFFREY HOWARD Sep 1924 British Director 1994-03-18 UNTIL 1996-02-09 RESIGNED
MR PHILIP JOHN HOWARTH Feb 1973 British Director 2005-02-15 UNTIL 2015-02-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONDOR IRONWORKS LIMITED(THE) ROCHDALE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
REDHALL GROUP PLC BRISTOL In... GROUP 25990 - Manufacture of other fabricated metal products n.e.c.
EAST LANCASHIRE MARK BENEVOLENT FUND LIMITED BOLTON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE) BARRY WALES Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
JOHN BOOTH & SONS (BOLTON) LIMITED WAKEFIELD ENGLAND Dissolved... DORMANT 74990 - Non-trading company
JOHN BOOTH METAL TREATMENT LIMITED WAKEFIELD ENGLAND Dissolved... DORMANT 74990 - Non-trading company
BOOTH ENGINEERING LIMITED WAKEFIELD ENGLAND Dissolved... DORMANT 74990 - Non-trading company
ACTON & ACTON LIMITED ROCHDALE Active MICRO ENTITY 13300 - Finishing of textiles
CENTAUR FUEL MANAGEMENT LIMITED WALKDEN Active TOTAL EXEMPTION FULL 33190 - Repair of other equipment
DENEHURST PARK (ROCHDALE) LIMITED ROCHDALE ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
FLINTNINE FASTENERS LIMITED CHORLEY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BAMFORD DRY CLEANERS LIMITED ROCHDALE ENGLAND Active MICRO ENTITY 96010 - Washing and (dry-)cleaning of textile and fur products
ROTARY CLUB OF ROCHDALE TRUST COMPANY LIMITED ROCHDALE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
W T BUILDING SERVICES LIMITED HEYWOOD Active TOTAL EXEMPTION FULL 43290 - Other construction installation
W.T.M. INSULATION LTD BOLTON Active UNAUDITED ABRIDGED 43220 - Plumbing, heat and air-conditioning installation
CARRY ON GROWING LIMITED ROCHDALE UNITED KINGDOM Dissolved... DORMANT 01610 - Support activities for crop production
LANCASHIRE SPECIALIST COATINGS LIMITED ROCHDALE UNITED KINGDOM Active -... MICRO ENTITY 74100 - specialised design activities
F9 (HOLDINGS) LIMITED BOLTON UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
THE BRITISH BALLOONING ASSOCIATION LTD CHEPSTOW UNITED KINGDOM Active MICRO ENTITY 93120 - Activities of sport clubs

Free Reports Available

Report Date Filed Date of Report Assets
Rochdale Masonic Buildings Limited(The) - Accounts to registrar (filleted) - small 23.1.2 2023-07-27 31-10-2022 £38,140 Cash £142,800 equity
Rochdale Masonic Buildings Limited(The) - Accounts to registrar (filleted) - small 18.2 2022-07-14 31-10-2021 £101,427 Cash £181,452 equity
Rochdale Masonic Buildings Limited(The) - Accounts to registrar (filleted) - small 18.2 2021-07-29 31-10-2020 £59,453 Cash £152,821 equity
Rochdale Masonic Buildings Limited(The) - Accounts to registrar (filleted) - small 18.2 2020-10-30 31-10-2019 £45,342 Cash £133,966 equity