HEMSLEY HOUSE LIMITED - SALFORD


Company Profile Company Filings

Overview

HEMSLEY HOUSE LIMITED is a Private Limited Company from SALFORD ENGLAND and has the status: Active.
HEMSLEY HOUSE LIMITED was incorporated 94 years ago on 25/05/1929 and has the registered number: 00239833. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.

HEMSLEY HOUSE LIMITED - SALFORD

This company is listed in the following categories:
56101 - Licensed restaurants
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

HEMSLEY HOUSE
SALFORD
M5 4PE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SALFORD MASONIC HALL LIMITED(THE) (until 20/05/2010)

Confirmation Statements

Last Statement Next Statement Due
28/11/2023 12/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN GILBERT Feb 1954 British Director 2019-02-12 CURRENT
MR PAUL BREARLEY Dec 1962 British Director 2023-05-19 CURRENT
STANLEY JACKSON Nov 1950 British Director 2002-06-17 CURRENT
MR IAN RODERICK MACNEILL Oct 1950 British Director 2023-05-28 CURRENT
MALCOLM THOMAS ROBERTS Aug 1948 British Director 1995-02-09 CURRENT
MR JOZEF DANIEL MARKISZ Jul 1977 British Director 2023-07-03 CURRENT
JOHN WHALLEY PARKINSON Aug 1946 British Director 1995-10-30 UNTIL 2005-03-31 RESIGNED
MR CHRISTOPHER JOHN PAYNE May 1942 British Director 1993-03-26 UNTIL 1994-06-30 RESIGNED
MR KENNETH EDWARD OLIVE May 1945 British Director 2016-01-01 UNTIL 2017-12-31 RESIGNED
WILLIAM O'TOOLE Jul 1945 British Director 1994-12-08 UNTIL 1997-11-01 RESIGNED
MR REGINALD ARNOLD NEWSOME Jan 1942 British Director 2008-09-19 UNTIL 2019-05-22 RESIGNED
ROBERT SIMON CURTIS MITCHELL Feb 1955 British Director 2007-02-22 UNTIL 2008-12-31 RESIGNED
JOHN LILLIE Jul 1937 British Director 1994-12-08 UNTIL 2001-11-20 RESIGNED
MR JOHN MARK LENNARD Oct 1957 British Director 2006-09-23 UNTIL 2007-05-11 RESIGNED
MR DEREK THOMPSON HULME Dec 1942 British Director 1993-02-17 UNTIL 1991-11-28 RESIGNED
MR KENNETH HURST Jul 1927 British Director RESIGNED
MR WILLIAM ANDREW JAMISON Jun 1949 British Director 1996-01-30 UNTIL 1999-04-13 RESIGNED
LESLIE RONALD JONES Mar 1943 British Director 1995-10-06 UNTIL 1997-04-22 RESIGNED
MICHAEL PETER NICHOLSON Feb 1939 British Director 2001-11-08 UNTIL 2008-11-01 RESIGNED
MR MICHAEL DAVID ASHURST Mar 1947 British Secretary 2009-06-10 UNTIL 2015-12-31 RESIGNED
ALAN BRIGGS Aug 1927 British Secretary 1994-06-30 UNTIL 1995-09-28 RESIGNED
MR KENNETH EDWARD OLIVE Secretary 2016-01-01 UNTIL 2017-12-31 RESIGNED
MR CHRISTOPHER JOHN PAYNE May 1942 British Secretary 1993-03-26 UNTIL 1994-06-30 RESIGNED
ALLEN STEELE Jun 1933 British Secretary 1995-08-30 UNTIL 2005-05-16 RESIGNED
MR GEOFFREY FRANCIS TEADER Sep 1945 English Secretary 2008-11-01 UNTIL 2008-11-01 RESIGNED
MR MALCOLM TIMMS Dec 1951 British Secretary 2008-11-01 UNTIL 2009-06-08 RESIGNED
MR JEFFREY ALAN HUDDART Oct 1943 British Secretary RESIGNED
RODNEY NAPIER WARD Apr 1942 British Secretary 2005-05-16 UNTIL 2008-11-01 RESIGNED
WILLIAM LAMBERT ANDERSON Sep 1944 British Director 2001-09-11 UNTIL 2003-07-28 RESIGNED
JOHN DEREK DEARDEN Oct 1957 British Director 2005-10-01 UNTIL 2007-09-13 RESIGNED
DR JOSEPH CUNNINGHAM Oct 1937 British Director 2003-11-11 UNTIL 2009-05-26 RESIGNED
ROBERT RANDOLPH COENEN Nov 1940 British Director 2000-09-04 UNTIL 2007-02-22 RESIGNED
MR BRIAN BERNARD CARROLL Nov 1933 British Director RESIGNED
STEPHEN JOHN CALLAGHAN Sep 1953 British Director 2006-07-14 UNTIL 2007-12-03 RESIGNED
ALAN BRIGGS Aug 1927 British Director 1994-12-08 UNTIL 1997-10-01 RESIGNED
KEITH MALCOLM BARRATT-SMITH Sep 1949 British Director 2000-09-23 UNTIL 2003-10-17 RESIGNED
NEIL DAVID DRYSDALE Jun 1940 British Director 1999-04-13 UNTIL 2001-11-08 RESIGNED
ALAN BARNES Jul 1940 British Director 1998-01-13 UNTIL 2006-11-29 RESIGNED
MR MICHAEL DAVID ASHURST Mar 1947 British Director 2006-07-14 UNTIL 2015-12-31 RESIGNED
PETER PATERSON Aug 1924 British Director RESIGNED
NORMAN ALEXANDER Jul 1949 British Director 2003-08-15 UNTIL 2006-07-14 RESIGNED
MR MYLES WAYNE BAGNALL Oct 1956 British Director 2001-11-20 UNTIL 2007-10-25 RESIGNED
HAROLD KEITH HANNAM Jun 1937 British Director 1994-12-08 UNTIL 1995-09-22 RESIGNED
HARVEY CONWAY Aug 1945 British Director 1994-12-08 UNTIL 1999-09-01 RESIGNED
EDWARD HUGHES Apr 1939 British Director 1998-01-13 UNTIL 2003-02-10 RESIGNED
STEPHEN MARK QUINN Apr 1957 British Director 2000-09-23 UNTIL 2001-04-23 RESIGNED
MR BRENDAN DENNIS QUINN Nov 1940 British Director 2002-01-23 UNTIL 2005-09-30 RESIGNED
ALAN POTTS Jul 1947 British Director 2001-04-23 UNTIL 2002-01-23 RESIGNED
DAVID SINGER Feb 1955 British Director 1999-09-01 UNTIL 2000-09-23 RESIGNED
MR JEFFREY ALAN HUDDART Oct 1943 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Salford Masonic Trust (Uk) 2016-04-06 Salford   Ownership of shares 75 to 100 percent as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITEFIELD GOLF CLUB (TRADING) LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
WHITEBARN FARM LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
PCL REALISATION LIMITED ... FULL 4521 - Gen construction & civil engineer
WALKFINE LIMITED MANCHESTER Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ASSURED FERTILITY LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 86900 - Other human health activities
LIFESHARE LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CHRYSALIS MEDICAL FINANCE LIMITED CHORLEY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
WAVE LENDING LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
FINANCING FIRST LIMITED MANCHESTER ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
D S FINDINGS LIMITED CHEADLE Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BROADOAK FUNERAL SERVICES LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 96030 - Funeral and related activities
BALLOONCARD LIMITED SHEFFIELD Dissolved... SMALL 63110 - Data processing, hosting and related activities
CHRYSALIS FINANCE LIMITED WORSLEY Active SMALL 63110 - Data processing, hosting and related activities
CHRYSALIS TECHNICAL SERVICES LIMITED MANCHESTER Active MICRO ENTITY 74990 - Non-trading company
ZEBRA HEALTH FINANCE LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 99999 - Dormant Company
CHRYSALIS MEDICAL FINANCE LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 74990 - Non-trading company
CHRYSALIS DENTAL FINANCE LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 74990 - Non-trading company
SIMPLY MEDICAL GROUP LIMITED MANCHESTER UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
CHRYSALIS HEALTHCARE GROUP LTD MANCHESTER UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Hemsley House Limited - Period Ending 2023-05-31 2023-11-07 31-05-2023 £26,463 Cash
Hemsley House Limited - Period Ending 2022-05-31 2023-01-20 31-05-2022 £49,254 Cash
Hemsley House Limited - Period Ending 2021-05-31 2022-02-17 31-05-2021 £94,771 Cash
Hemsley House Limited - Period Ending 2020-05-31 2021-05-22 31-05-2020 £49,644 Cash
Hemsley House Limited - Period Ending 2019-05-31 2020-02-28 31-05-2019 £32,734 Cash £154,608 equity
Hemsley House Limited - Period Ending 2018-05-31 2019-03-01 31-05-2018 £24,164 Cash £142,549 equity
Hemsley House Limited - Period Ending 2017-05-31 2018-03-01 31-05-2017 £23,712 Cash £143,207 equity
Abbreviated Company Accounts - HEMSLEY HOUSE LIMITED 2017-02-24 31-05-2016 £29,639 Cash £147,836 equity
Abbreviated Company Accounts - HEMSLEY HOUSE LIMITED 2016-02-23 31-05-2015 £8,498 Cash £155,493 equity
Abbreviated Company Accounts - HEMSLEY HOUSE LIMITED 2015-07-07 31-05-2014 £21,204 Cash £165,760 equity