MASONIC HALL (MIDDLESBROUGH) LIMITED - MIDDLESBROUGH


Company Profile Company Filings

Overview

MASONIC HALL (MIDDLESBROUGH) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MIDDLESBROUGH and has the status: Active.
MASONIC HALL (MIDDLESBROUGH) LIMITED was incorporated 72 years ago on 19/12/1951 and has the registered number: 00502515. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

MASONIC HALL (MIDDLESBROUGH) LIMITED - MIDDLESBROUGH

This company is listed in the following categories:
88990 - Other social work activities without accommodation 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

ROMAN ROAD
MIDDLESBROUGH
CLEVELAND,
TS5 5QA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/02/2023 18/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID PHILLIP COUPE Nov 1956 British Director 2009-02-01 CURRENT
MR BRIAN CAMPBELL Jun 1939 English Director 2012-01-19 CURRENT
MR BRADLEY DEON GOWLAND Aug 1973 British Director 2023-08-01 CURRENT
MR PAUL EDWIN COWLEY Oct 1958 British Director CURRENT
MR COLIN HUNTON Jul 1956 English Director 2023-08-01 CURRENT
MR PETER WELSH Dec 1948 English Director 2023-08-01 CURRENT
MR JOHN EDWIN PEARSON Jun 1946 British Director RESIGNED
MR LESLIE LENNARD CHARLTON Secretary RESIGNED
STANLEY NELSON Apr 1947 British Director 2011-01-20 UNTIL 2011-12-16 RESIGNED
RONALD CLIVE NICHOLSON Aug 1938 British Director 2002-01-17 UNTIL 2011-01-20 RESIGNED
MR EDWARD NEALE Jul 1931 British Director 1993-01-21 UNTIL 2002-01-29 RESIGNED
MR CLIVE GREGORY Feb 1949 English Director 2012-01-19 UNTIL 2018-02-01 RESIGNED
BROOKS GEORGE MILESON Nov 1947 British Director RESIGNED
MR GORDON LESLIE MALLORY British Director RESIGNED
JAMES MUTTON Jul 1947 British Director 2002-01-17 UNTIL 2003-01-15 RESIGNED
MR KENNETH SKILBECK KNAGGS Mar 1925 British Director RESIGNED
DEREK SAVILLE KING Aug 1930 British Director 1997-01-01 UNTIL 1999-01-15 RESIGNED
MR JOSEPH THOMAS EDWIN ALFRED HUDSON Feb 1933 British Director RESIGNED
MR DAVID HOLT Dec 1943 British Director RESIGNED
MR DAVID HOLT Dec 1943 British Director 1996-01-01 UNTIL 1996-12-31 RESIGNED
MR DAVID HOLT Dec 1943 British Director 2000-01-20 UNTIL 2009-03-01 RESIGNED
JOHN HENZELL HEMY Jan 1939 British Director 1995-03-29 UNTIL 2009-01-18 RESIGNED
MR JOAN LIST Oct 1931 British Director RESIGNED
PAUL HAYTON May 1939 British Director RESIGNED
MR JOHN EDWIN PEARSON Jun 1946 British Secretary 2009-01-04 UNTIL 2009-02-25 RESIGNED
MR JOHN EDWIN PEARSON Jun 1946 British Secretary 1994-09-23 UNTIL 1998-01-17 RESIGNED
GEOFFEY MARK PEARSON Mar 1954 Secretary 1998-01-15 UNTIL 2009-01-04 RESIGNED
MR PETER SANDERSON Jun 1947 British Director RESIGNED
MR DAVID BLAKE Oct 1939 British Director 2009-02-01 UNTIL 2011-01-20 RESIGNED
IVOR DAVIES May 1936 British Director 1997-01-01 UNTIL 1999-01-15 RESIGNED
MR JOHN EDWARD SIDNEY DAVEY Jun 1949 British Director 2011-01-20 UNTIL 2018-02-01 RESIGNED
MR ERIC CROWN Nov 1926 British Director RESIGNED
MR GLEN COLVIN Mar 1967 English Director 2011-12-15 UNTIL 2013-01-18 RESIGNED
MR GEOFFREY THOMAS CLAXTON May 1952 British Director 2011-01-20 UNTIL 2023-07-19 RESIGNED
BRYAN CAMPBELL Jun 1939 British Director 2000-01-20 UNTIL 2008-01-01 RESIGNED
THOMAS EDWARD BRUTON Jun 1925 British Director 1994-03-28 UNTIL 1995-02-04 RESIGNED
CLIFFORD STANLEY BOUSFIELD May 1920 British Director RESIGNED
GODFREY THOMAS FREEMAN Jun 1937 English Director RESIGNED
JOHN BRYAN BOOTH Jun 1928 British Director RESIGNED
CHARLES ALFRED ROGERS May 1931 British Director 1997-12-10 UNTIL 2002-01-17 RESIGNED
MICHAEL ALBERT BENNETT Mar 1947 British Director 1999-02-18 UNTIL 2005-09-20 RESIGNED
MR DAVID JOHN ALDERTON Dec 1962 British Director 2011-01-20 UNTIL 2018-02-16 RESIGNED
GEORGE ERIC ANDERSON Jul 1935 British Director 2000-01-20 UNTIL 2011-12-16 RESIGNED
MR IAN STEWART BAILEY Jan 1965 British Director 2011-01-20 UNTIL 2013-01-17 RESIGNED
JOHN BRYAN BOOTH Jun 1928 British Director 1994-01-01 UNTIL 1999-01-15 RESIGNED
MR STANLEY GILL Jan 1912 British Director RESIGNED
NIGEL JEREMY ELLENOR Jan 1955 British Director 1995-01-01 UNTIL 1995-12-31 RESIGNED
MR PETER SANDERSON Jun 1947 British Director 2002-01-17 UNTIL 2011-01-20 RESIGNED
ANDREW FREDERICK HARDCASTLE Aug 1948 British Director 1999-02-18 UNTIL 2002-01-17 RESIGNED
MR PETER SANDERSON Jun 1947 British Director 2009-02-01 UNTIL 2011-01-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Phillip Coupe 2016-04-06 11/1957 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MIDDLESBROUGH CONSERVATIVE CLUB LIMITED(THE) MIDDLESBROUGH Active TOTAL EXEMPTION FULL 56301 - Licensed clubs
ZETLAND MASONIC HALL (PROPERTIES) LIMITED, GUISBOROUGH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FREEMAN (VEHICLE DISTRIBUTORS) HOLDINGS LIMITED STOCKTON ON TEES Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
E PEARSON (REMOVALS) LIMITED CASTLE DONINGTON Dissolved... TOTAL EXEMPTION FULL 49420 - Removal services
JOHN DAVEY LIMITED MIDDLESBROUGH Active TOTAL EXEMPTION FULL 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
J.J.S. TRADING LIMITED WHITBY ENGLAND Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
BRICKCRAFT (NORTH EAST) LIMITED MIDDLESBROUGH Dissolved... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
BUILDER PUBLICATIONS LIMITED LONDON Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
AUXILLIS LIMITED BATH Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
ALBANY MEDICO LEGAL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
RIVERSIDE LEISURE PROMOTIONS LIMITED STOCKTON ON TEES ... TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
03401359 LIMITED BATH Dissolved... FULL 99999 - Dormant Company
HELPHIRE SHELF 1 LIMITED BATH Dissolved... FULL 99999 - Dormant Company
LEASEGUARD LIMITED NEWCASTLE UPON TYNE Active UNAUDITED ABRIDGED 66220 - Activities of insurance agents and brokers
SUNTRAP HOMES LIMITED STOCKTON ON TEES Dissolved... TOTAL EXEMPTION SMALL 55900 - Other accommodation
NUNTHORPE MULTI-ACADEMY TRUST LIMITED NUNTHORPE Active FULL 85310 - General secondary education
DJA CONTRACTING LTD STOCKTON ON TEES Dissolved... MICRO ENTITY 70221 - Financial management
BORDER TO COAST PENSIONS PARTNERSHIP LIMITED LEEDS ENGLAND Active GROUP 64301 - Activities of investment trusts
GRETNA FOOTBALL CLUB LIMITED GLASGOW Dissolved... SMALL 9262 - Other sporting activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MASONIC HALL (MIDDLESBROUGH) LIMITED 2023-07-25 31-12-2022 £228,621 equity
Micro-entity Accounts - MASONIC HALL (MIDDLESBROUGH) LIMITED 2022-07-23 31-12-2021 £212,485 equity
Micro-entity Accounts - MASONIC HALL (MIDDLESBROUGH) LIMITED 2021-09-21 31-12-2020 £191,505 equity
Micro-entity Accounts - MASONIC HALL (MIDDLESBROUGH) LIMITED 2020-07-21 31-12-2019 £179,168 equity
Micro-entity Accounts - MASONIC HALL (MIDDLESBROUGH) LIMITED 2019-06-25 31-12-2018 £178,570 equity
Micro-entity Accounts - MASONIC HALL (MIDDLESBROUGH) LIMITED 2018-07-12 31-12-2017 £185,774 equity
Micro-entity Accounts - MASONIC HALL (MIDDLESBROUGH) LIMITED 2017-11-01 31-12-2016 £173,802 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DANNY BUOY LIMITED MIDDLESBROUGH UNITED KINGDOM Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
LOCRKY LIMITED MIDDLESBROUGH ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities