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 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
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)
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 |
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 |