STOKESLEY MASONIC HALL LIMITED - MIDDLESBROUGH,


Company Profile Company Filings

Overview

STOKESLEY MASONIC HALL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MIDDLESBROUGH, and has the status: Active.
STOKESLEY MASONIC HALL LIMITED was incorporated 66 years ago on 05/12/1957 and has the registered number: 00594844. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

STOKESLEY MASONIC HALL LIMITED - MIDDLESBROUGH,

This company is listed in the following categories:
93290 - Other amusement and recreation 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

MASONIC HALL,
MIDDLESBROUGH,
YORKS
TS9 5BD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/07/2023 24/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILLIP ANTHONY GALLAGHER Mar 1986 British Director 2023-02-20 CURRENT
MR TERENCE JOSEPH HOLLORAN Secretary 2023-02-20 CURRENT
MR TERENCE JOSEPH HOLLORAN Mar 1949 British Director 2023-02-20 CURRENT
DAVID JACKSON Oct 1944 British Director 1998-11-04 CURRENT
MR BRIAN MCINTOSH Aug 1965 British Director 2023-03-21 CURRENT
DR CHARLES STEPHEN FLOYDE PINE Sep 1935 British Director 2005-04-17 UNTIL 2012-09-11 RESIGNED
WILLIAM ARTHUR WALKER Oct 1930 British Director RESIGNED
HAROLD WILLIAM USHERWOOD Dec 1928 British Director 2003-11-12 UNTIL 2009-11-06 RESIGNED
MALCOLM RICHARD TONKISS Jul 1943 British Director RESIGNED
MALCOLM RICHARD TONKISS Jul 1943 British Director 1995-11-08 UNTIL 2006-04-07 RESIGNED
MR IAN WALTER MURDOCH Feb 1942 British Director 2001-11-07 UNTIL 2009-11-06 RESIGNED
NORMAN WILLIAM SWALES Jun 1939 British Director RESIGNED
WORSHIPFUL BROTHER GEORGE STELL Jan 1935 British Director RESIGNED
MR JOHN ANTHONY THORP Sep 1945 British Director RESIGNED
MR GEORGE ROBERT SMITH Jan 1948 British Director 2002-11-06 UNTIL 2016-05-31 RESIGNED
MR HARRY SHORE Apr 1927 British Director RESIGNED
JOHN THOMAS ROUTLEDGE Jul 1944 British Director 2006-04-07 UNTIL 2016-09-23 RESIGNED
MICHAEL HAROLD WHARF Jul 1955 British Director 1995-11-08 UNTIL 2002-11-06 RESIGNED
DENNIS READMAN Mar 1920 British Director RESIGNED
WORSHIPFUL BROTHER PETER ENSTON ROOKSBY Feb 1923 British Director RESIGNED
PETER DAVID ROBINSON Nov 1953 British Director 2006-05-25 UNTIL 2016-09-23 RESIGNED
WILLIAM HENRY RICHARDSON May 1935 British Director RESIGNED
MR KENNETH HOWARTH SMITH Feb 1926 British Director RESIGNED
NORMAN MILLER Secretary RESIGNED
MICHAEL LIDDELL Jun 1949 Secretary 1997-04-01 UNTIL 2006-03-09 RESIGNED
MR STUART HELM Secretary 2009-11-06 UNTIL 2023-02-20 RESIGNED
RAYMAND LENG Jul 1931 Secretary 2006-03-09 UNTIL 2009-11-06 RESIGNED
MR JOHN WOOLWAY Sep 1944 British Director RESIGNED
LAWRENCE BAILEY Jul 1931 British Director 2006-05-25 UNTIL 2009-11-06 RESIGNED
ALAN HUNTER Aug 1937 British Director RESIGNED
MR DAVID ALEXANDER HUME Sep 1972 British Director 2009-11-06 UNTIL 2016-09-23 RESIGNED
MR STUART HELM Jul 1941 British Director 2009-11-06 UNTIL 2023-03-31 RESIGNED
MR COLIN JAMES ELLIS Jan 1943 British Director 2009-11-06 UNTIL 2016-09-23 RESIGNED
JOHN MCNEIL Mar 1923 British Director 1993-07-05 UNTIL 1998-11-04 RESIGNED
THOMAS LESLIE DODSWORTH Jun 1929 British Director 1996-04-03 UNTIL 1998-11-04 RESIGNED
MALCOLM BRITTON Nov 1944 British Director 2006-04-07 UNTIL 2009-11-06 RESIGNED
ALBERT LAWRENCE BLACKETT Dec 1928 British Director 2006-06-16 UNTIL 2011-05-23 RESIGNED
MR JEFFREY AUTY May 1943 British Director RESIGNED
STUART COULSON BEAN Oct 1945 British Director 1998-11-04 UNTIL 2005-03-04 RESIGNED
NICHOLAS JOHN KINGSTON Feb 1961 British Director 2006-05-25 UNTIL 2016-05-31 RESIGNED
MR. NIGEL CHARLES ANDREW Oct 1952 British Director 2009-11-06 UNTIL 2010-05-28 RESIGNED
DAVID WILLIAM KIRKHAM May 1947 British Director 1996-02-07 UNTIL 2022-04-09 RESIGNED
RAYMAND LENG Jul 1931 Director 2006-03-09 UNTIL 2009-11-06 RESIGNED
MICHAEL LIDDELL Jun 1949 Director 1995-11-08 UNTIL 2004-12-10 RESIGNED
BROTHER COLIN BARRY CLARK Mar 1948 British Director 1992-07-01 UNTIL 1995-10-05 RESIGNED
JOHN ROBERT MONSON Jan 1935 British Director 1998-11-04 UNTIL 2005-04-14 RESIGNED
PETER GEORGE MARSH Jul 1928 British Director RESIGNED
DAVID PEEL Aug 1939 British Director 1999-12-08 UNTIL 2016-09-23 RESIGNED
HAROLD DENNIS WOOLF Sep 1944 English Director 1992-07-01 UNTIL 2001-11-07 RESIGNED
JOHN CLEMENT DOUGLASS WATSON Dec 1915 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Jackson 2023-07-24 10/1944 Middlesbrough   Significant influence or control
Mr David Jackson 2016-04-06 - 2023-07-24 10/1944 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALTBURN MASONIC TRUST LIMITED SALTBURN BY THE SEA Active UNAUDITED ABRIDGED 56301 - Licensed clubs
HARTLEPOOL YACHT CLUB LIMITED CLEVELAND Active DORMANT 93120 - Activities of sport clubs
STOREFREIGHT LTD. Dissolved... DORMANT 74990 - Non-trading company
PD PORTS GROUP LIMITED Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BELLPHARM LIMITED NOTTINGHAM Dissolved... DORMANT 7499 - Non-trading company
CLEVELAND WHARVES LIMITED Dissolved... DORMANT 74990 - Non-trading company
LOFTUS DEVELOPMENT TRUST SALTBURN-BY-T ENGLAND Dissolved... FULL 63990 - Other information service activities n.e.c.
WOLSELEY CENTRES LIMITED WARWICK UNITED KINGDOM Active DORMANT 99999 - Dormant Company
GROVEPORT PENSION TRUSTEES LIMITED CLEVELAND Active DORMANT 74990 - Non-trading company
FARMERS INDEPENDENT INSURANCE GROUP LIMITED DONCASTER Active DORMANT 66220 - Activities of insurance agents and brokers
WAINSTONES INNS LIMITED NORTH YORKSHIRE Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
BROUGHTON 2024 LIMITED NORTH YORKSHIRE Active UNAUDITED ABRIDGED 55100 - Hotels and similar accommodation
D.M. PEEL JOINERS & BUILDERS LIMITED MIDDLESBROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
HARRY WOOLF SALES AND ENGINEERING LTD. MIDDLESBROUGH Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
BLINKINI LTD THIRSK Active MICRO ENTITY 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - STOKESLEY MASONIC HALL LIMITED 2023-12-21 31-03-2023 £74,684 equity
Micro-entity Accounts - STOKESLEY MASONIC HALL LIMITED 2022-12-06 31-03-2022 £71,890 equity
Micro-entity Accounts - STOKESLEY MASONIC HALL LIMITED 2021-12-25 31-03-2021 £67,230 equity
Micro-entity Accounts - STOKESLEY MASONIC HALL LIMITED 2021-02-12 31-03-2020 £59,874 equity
Micro-entity Accounts - STOKESLEY MASONIC HALL LIMITED 2019-11-14 31-03-2019 £63,788 equity
Micro-entity Accounts - STOKESLEY MASONIC HALL LIMITED 2018-12-12 31-03-2018 £74,085 equity
Micro-entity Accounts - STOKESLEY MASONIC HALL LIMITED 2017-12-14 31-03-2017 £75,207 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOPHERSON LIMITED MIDDLESBROUGH ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
EGF PUBS LIMITED MIDDLESBROUGH ENGLAND Active MICRO ENTITY 56302 - Public houses and bars
WATTS MOTORS LTD MIDDLESBROUGH UNITED KINGDOM Active NO ACCOUNTS FILED 45112 - Sale of used cars and light motor vehicles