STOCKTON MASONIC HALL,LIMITED -


Company Profile Company Filings

Overview

STOCKTON MASONIC HALL,LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
STOCKTON MASONIC HALL,LIMITED was incorporated 78 years ago on 05/03/1946 and has the registered number: 00405544. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

STOCKTON MASONIC HALL,LIMITED -

This company is listed in the following categories:
96090 - Other service activities 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

WELLINGTON STREET
TS18 1RD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/11/2023 29/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN BAKEWELL Dec 1950 British Director 2018-11-19 CURRENT
RAYMOND CLARK May 1944 British Director 2009-01-17 CURRENT
MR JOHN ALEXANDER FISHBURN Dec 1942 British Director 2014-11-26 CURRENT
MR UMMAR ASLAM HANIF May 1986 British Director 2016-11-21 CURRENT
DAVID HODGSON Jan 1955 British Director 2005-11-21 CURRENT
MR SIMON LAWRENCE JONES Nov 1963 British Director 2019-03-31 CURRENT
MR GEOFFREY DONALD PAYNE Jul 1954 English Director 2013-11-18 CURRENT
MR JAN EDWARD PORTLAND Feb 1949 English Director 2018-11-19 CURRENT
STEPHEN JOHN WILLIAMS Feb 1957 Secretary 2006-11-20 CURRENT
DENIS FENNY WRIGHT Sep 1943 British Director 2005-11-21 UNTIL 2020-09-04 RESIGNED
DEREK RICHMOND Oct 1941 British Director 2001-09-14 UNTIL 2005-11-21 RESIGNED
DEREK PORTER Jul 1952 British Director 1998-11-16 UNTIL 2004-11-15 RESIGNED
JOHN MICHAEL POOLE Feb 1955 British Director 2005-11-21 UNTIL 2010-11-15 RESIGNED
MICHAEL DAVID ROWNTREE British Director RESIGNED
COLIN IAN OVERTON May 1952 British Director 2009-01-28 UNTIL 2014-10-26 RESIGNED
ROBERT WILLIAM NICHOL Dec 1936 British Director 1998-11-16 UNTIL 2004-11-15 RESIGNED
JOHN BRIAN MITCHINSON Nov 1933 British Director 1993-01-31 UNTIL 2004-11-15 RESIGNED
ROBERT WILLIAM NICHOL Dec 1936 British Director 2009-11-16 UNTIL 2015-11-16 RESIGNED
JOHN BRIAN MITCHINSON Nov 1933 British Director 2005-11-21 UNTIL 2008-11-17 RESIGNED
MR FRANK SOUTHALL BARKER Secretary RESIGNED
ALLEN RUDDY Mar 1941 British Director 2005-11-21 UNTIL 2008-04-16 RESIGNED
DR DAVID GRAHAM SHIPLEY Mar 1941 Secretary 2002-01-21 UNTIL 2006-09-18 RESIGNED
DOUGLAS ALLEN CARHART Nov 1943 British Secretary 1996-06-14 UNTIL 1998-11-30 RESIGNED
JOHN GEORGE HINDMARSH Sep 1936 British Secretary 1998-11-30 UNTIL 2000-11-20 RESIGNED
FRANK ALLEN Oct 1934 Secretary 2000-11-13 UNTIL 2001-12-31 RESIGNED
IAN MCMILLAN Sep 1944 British Director 2002-01-21 UNTIL 2005-11-21 RESIGNED
ROBERT FREDERICK JOHNSEY Oct 1950 British Director 2008-11-17 UNTIL 2019-06-01 RESIGNED
MR ROY MALCOLM JAMIESON Sep 1926 British Director RESIGNED
CHRISTOPHER STUART PICKLES Dec 1972 British Director 2009-11-16 UNTIL 2013-11-18 RESIGNED
MR JOHN ARMITAGE Apr 1932 British Director RESIGNED
GEORGE ERIC EDMONDSON Mar 1926 British Director 1994-03-01 UNTIL 2003-11-17 RESIGNED
WILLIAM CRUTCHLEY Nov 1951 British Director 2005-11-21 UNTIL 2017-11-20 RESIGNED
ROBERT IAN CROWLE Mar 1944 British Director 1998-11-16 UNTIL 2000-10-11 RESIGNED
MR CHARLES BRYAN COUNTER May 1936 British Director RESIGNED
CHARLES BRYAN COUNTER May 1936 British Director 2003-11-17 UNTIL 2005-11-21 RESIGNED
MR TREVOR CLARKE Dec 1922 British Director RESIGNED
DOUGLAS ALLEN CARHART Nov 1943 British Director 1995-11-07 UNTIL 1999-12-06 RESIGNED
MR ERIC BLACKBURN Mar 1940 British Director 2000-11-20 UNTIL 2001-02-12 RESIGNED
MR GARY CHARLES HANRAHAN Jan 1950 British Director 1995-11-07 UNTIL 1999-12-06 RESIGNED
MR ERIC BLACKBURN Mar 1940 British Director 2013-11-18 UNTIL 2015-11-16 RESIGNED
MR RODWELL JOHN SOPER HARRISON May 1937 British Director RESIGNED
MR JOHN ALEXANDER BENSON Apr 1963 British Director 2005-11-21 UNTIL 2012-11-26 RESIGNED
MR KENNETH HARDY Mar 1942 British Director 2022-03-14 UNTIL 2024-01-21 RESIGNED
THOMAS FRED GITTINS Jun 1958 British Director 2009-11-16 UNTIL 2013-11-17 RESIGNED
RONALD JACOBS May 1931 British Director 1998-11-16 UNTIL 2005-11-21 RESIGNED
MR RAYMOND ATKINSON SHAW Aug 1925 British Director RESIGNED
ALAN KEITH ROBINSON Oct 1946 British Director 2005-11-21 UNTIL 2008-11-17 RESIGNED
DR DAVID GRAHAM SHIPLEY Mar 1941 Director 2000-11-13 UNTIL 2002-01-21 RESIGNED
MR GLENN DAVID STONE May 1973 British Director 2010-11-15 UNTIL 2013-10-26 RESIGNED
MICHAEL CHARLES THOMAS Feb 1950 British Director 2009-11-16 UNTIL 2010-11-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEES ELECTRICS LIMITED MIDDLESBROUGH ENGLAND Active MICRO ENTITY 33140 - Repair of electrical equipment
LEVEN BRIDGE ENGINEERING LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
BRITANNIA TRAINING LTD MIDDLESBROUGH ENGLAND Active MICRO ENTITY 85410 - Post-secondary non-tertiary education
BENSON WOOD BUREAU SERVICES LIMITED CLEVELAND Dissolved... 69201 - Accounting and auditing activities
TEESSIDE INDUSTRIAL ESTATE SECURITY ASSOCIATION LIMITED STOCKTON-ON-TEES ENGLAND Active MICRO ENTITY 80100 - Private security activities
BENSON WOOD CONSULTANCY LIMITED STOCKTON ON TEES ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
LEVEN BRIDGE LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 25110 - Manufacture of metal structures and parts of structures
WYNYARD GOLF CLUB LTD. STOCKTON ON TEES Active SMALL 93120 - Activities of sport clubs
ACTES TRUST MIDDLESBROUGH Active SMALL 82990 - Other business support service activities n.e.c.
REACH ACCESS SCAFFOLDING LIMITED CLEVELAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
BENSON WOOD LIMITED BILLINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
NGAGE CLIENT SOLUTIONS LIMITED MIDDLESBROUGH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PCI TECH LIMITED BILLINGHAM Dissolved... TOTAL EXEMPTION SMALL 71200 - Technical testing and analysis
JBC ACCOUNTANTS LIMITED STOCKTON ON TEES UNITED KINGDOM Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
LBE ENGINEERING LIMITED SALE ... TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
ONSITE BUILDING TRUST STOCKTON-ON-TEES Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TS18 LTD STOCKTON-ON-TEES ENGLAND Active MICRO ENTITY 93110 - Operation of sports facilities
J P CONCEPTS LIMITED BILLINGHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
SMART PADS REAL ESTATE CONSULTANCY LIMITED MIDDLESBROUGH UNITED KINGDOM Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
Stockton Masonic Hall Limited - Accounts to registrar (filleted) - small 23.1.2 2023-12-22 31-03-2023 £6,020 Cash £143,832 equity
Stockton Masonic Hall Limited - Accounts to registrar (filleted) - small 22.3 2022-11-11 31-03-2022 £18,834 Cash £159,628 equity
Stockton Masonic Hall Limited - Accounts to registrar (filleted) - small 18.2 2021-12-16 31-03-2021 £26,217 Cash £164,557 equity
Stockton Masonic Hall Limited - Accounts to registrar (filleted) - small 18.2 2021-01-15 31-03-2020 £3,077 Cash £160,137 equity
Stockton Masonic Hall Limited - Accounts to registrar (filleted) - small 18.2 2019-11-29 31-03-2019 £5,024 Cash £158,100 equity
Stockton Masonic Hall Limited - Accounts to registrar (filleted) - small 18.2 2018-12-11 31-03-2018 £5,382 Cash £152,748 equity
Stockton Masonic Hall Limited - Accounts to registrar - small 17.2 2017-12-16 31-03-2017 £13,912 Cash £151,249 equity
Stockton Masonic Hall Limited - Abbreviated accounts 16.3 2016-12-13 31-03-2016 £16,360 Cash £149,718 equity
Stockton Masonic Hall Limited - Limited company - abbreviated - 11.6 2015-12-02 31-03-2015 £4,988 Cash £145,439 equity
Stockton Masonic Hall Limited - Limited company - abbreviated - 11.6 2014-12-12 31-03-2014 £6,003 Cash £149,438 equity