CHIPPING CAMPDEN MASONIC TEMPLE COMPANY LIMITED - CHIPPING CAMPDEN


Company Profile Company Filings

Overview

CHIPPING CAMPDEN MASONIC TEMPLE COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHIPPING CAMPDEN and has the status: Active.
CHIPPING CAMPDEN MASONIC TEMPLE COMPANY LIMITED was incorporated 61 years ago on 15/03/1963 and has the registered number: 00753648. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CHIPPING CAMPDEN MASONIC TEMPLE COMPANY LIMITED - CHIPPING CAMPDEN

This company is listed in the following categories:
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 / 3 31/03/2023 31/12/2024

Registered Office

THE OLD KINGS ARMS
CHIPPING CAMPDEN
GL55 6HB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/01/2024 01/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KENNETH ALFRED BICK Aug 1940 British Director 2008-06-01 CURRENT
MR MAXWELL CHARLES CONNOP May 1968 British Director 2022-06-22 CURRENT
MR STEVEN FAULKNER Jan 1959 British Director 2016-11-29 CURRENT
MR ROBERT LESLIE GAMBLE Nov 1942 British Director 2008-10-01 CURRENT
MR LESLIE JOHN HAMPSON Jun 1955 British Director 2023-03-20 CURRENT
MR KENNETH ALFRED BICK Secretary 2022-11-28 CURRENT
MR PAUL LEADBEATER May 1946 British Director 2003-10-20 CURRENT
JOHN RICHARD STEPHENSON Jun 1951 British Director 2016-10-06 CURRENT
MR JAMES MICHAEL GILBERT BARTLETT Mar 1947 British Director 2009-11-16 CURRENT
MR ANDREW JOHN TOWNSEND Sep 1982 British Director 2020-07-21 CURRENT
KENNETH LAMBLEY Sep 1922 British Director 1994-02-01 UNTIL 2000-04-17 RESIGNED
KENNETH LAMBLEY Sep 1922 British Director 2005-11-15 UNTIL 2007-11-23 RESIGNED
V.REV.AG NINO PAPANDREOU Sep 1933 British Director 2009-12-11 UNTIL 2010-11-15 RESIGNED
OLIVER HENRY LOWE Jan 1932 Director RESIGNED
JOHN MALIN May 1930 British Director RESIGNED
MR ALLEN WILLIAM LUCAS Apr 1930 British Director 1992-09-21 UNTIL 2008-07-07 RESIGNED
MR HUGH CHRISTOPHER NICHOLSON Aug 1939 British Director 2018-11-19 UNTIL 2022-11-28 RESIGNED
MR MICHAEL JOHN HARPER Apr 1937 British Director 1993-09-20 UNTIL 1996-10-31 RESIGNED
MR RONALD JACK NASON Apr 1921 British Director RESIGNED
MR MATTHEW THOMAS RIPPIN Nov 1982 British Director 2017-02-27 UNTIL 2018-02-26 RESIGNED
MR MICHAEL FRANZEL JOHN JEFFRIES May 1951 British Director 2012-12-16 UNTIL 2013-10-04 RESIGNED
MR MICHAEL FRANZEL JOHN JEFFRIES May 1951 British Director 2014-02-24 UNTIL 2015-02-23 RESIGNED
MR DAVID WILLIAM HUMPHRIES Sep 1949 British Director 2008-06-01 UNTIL 2022-11-28 RESIGNED
MR FREDERICK ROWLAND DAVID HEWITT Apr 1928 British Director RESIGNED
MR DENIS NEIL MURRAY Apr 1946 British Director 1998-02-23 UNTIL 2002-10-21 RESIGNED
DAVID WILLIAM HUMPHRIES British Secretary 2010-04-19 UNTIL 2022-11-28 RESIGNED
OLIVER HENRY LOWE Jan 1932 Secretary RESIGNED
ROGER ALAN ROSE Aug 1936 British Director 2000-02-28 UNTIL 2009-10-31 RESIGNED
MR RAYMOND JOHN CLADISH Dec 1933 British Secretary 2005-06-16 UNTIL 2010-04-19 RESIGNED
MR THOMAS SIMON TIMMS Aug 1976 British Director 2012-03-09 UNTIL 2013-02-24 RESIGNED
MR NORMAN TERENCE BARRETT Jun 1963 British Director 2015-02-23 UNTIL 2016-02-22 RESIGNED
MR ROBERT LESLIE GAMBLE Nov 1942 British Director RESIGNED
MR ROBERT LESLIE GAMBLE Nov 1942 British Director RESIGNED
MR LIONEL PRATLEY GAMBLE Nov 1908 British Director RESIGNED
MR ALBERT THOMAS FOWLES Nov 1908 British Director RESIGNED
CYRIL STEPHEN CUNNINGTON Apr 1925 British Director RESIGNED
MR ROGER BARRY COOK Jul 1943 British Director 2014-10-04 UNTIL 2016-10-06 RESIGNED
PETER GEOFFREY COLEMAN Nov 1928 British Director 1993-09-20 UNTIL 2004-12-13 RESIGNED
MR RAYMOND JOHN CLADISH Dec 1933 British Director 1999-10-18 UNTIL 2016-11-21 RESIGNED
HUGH ANDREW BEER Jan 1930 British Director 1997-02-24 UNTIL 2008-02-26 RESIGNED
MR ROGER ALFRED PARSONS Jun 1938 British Director 2012-12-16 UNTIL 2015-11-16 RESIGNED
MR JAMES MICHAEL GILBERT BARTLETT Mar 1947 British Director RESIGNED
MR MICHAEL JOHN HARPER Apr 1937 British Director 2010-11-15 UNTIL 2011-10-06 RESIGNED
ANDREW SALTER Apr 1964 British Director 1996-02-26 UNTIL 1999-10-18 RESIGNED
MR WILLIAM GEORGE GREGORY Dec 1926 British Director 1995-11-20 UNTIL 2018-11-19 RESIGNED
MR MICHAEL HEENAN May 1945 British Director 2016-02-22 UNTIL 2022-06-22 RESIGNED
WILLIAM HORACE-STANLEY GILBY May 1917 British Director RESIGNED
MR DAVID HENRY PEARMAN Nov 1922 British Director RESIGNED
JOHN PIERCE Jul 1928 British Director 1999-10-18 UNTIL 2002-06-17 RESIGNED
MR GEOFFREY CHARLES RIDGEWAY May 1947 British Director 2018-12-07 UNTIL 2019-11-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTH CERNEY SAILING CLUB LIMITED CIRENCESTER Active MICRO ENTITY 56301 - Licensed clubs
BARTLETT KERSHAW TROTT LTD GLOUCESTER Dissolved... DORMANT 74990 - Non-trading company
THE PULLMAN CENTRE (GLOUCESTER) LIMITED GLOUCESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
CONTROLLED APPLICATIONS LIMITED ROSS-ON-WYE ENGLAND Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
ECOVER (UK) LIMITED CAMBERLEY ENGLAND Active AUDIT EXEMPTION SUBSI 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
TAX MANAGER LIMITED CHELTENHAM Active DORMANT 99999 - Dormant Company
THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED HANTS Dissolved... TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
ASTWOOD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
THE BRITISH DEER SOCIETY HAMPSHIRE Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
GRANT & PARTNERS LIMITED LONDON UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
TOUR & EXPLORE LTD CHELTENHAM ENGLAND Active DORMANT 99999 - Dormant Company
KSB PRECISION LIMITED BIRMINGHAM Active UNAUDITED ABRIDGED 28490 - Manufacture of other machine tools
KSB HOLDINGS LIMITED BIRMINGHAM Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
MASONIC SAMARITAN FUND LONDON Active GROUP 86900 - Other human health activities
KSB TECH LIMITED BIRMINGHAM Active UNAUDITED ABRIDGED 74990 - Non-trading company
N T BARRETT PLUMBING & HEATING LTD WARWICK ENGLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
NSM MANAGEMENT COMPANY LIMITED CHELTENHAM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
IOP SUSSEX LTD CRAWLEY Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
GRANT MILLS WOOD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Chipping Campden Masonic Temple Company Limited - Period Ending 2023-03-31 2023-12-14 31-03-2023 £56,109 Cash
Chipping Campden Masonic Temple Company Limited - Period Ending 2022-03-31 2022-12-21 31-03-2022 £25,953 Cash
Chipping Campden Masonic Temple Company Limited - Period Ending 2021-03-31 2021-12-04 31-03-2021 £19,030 Cash
Chipping Campden Masonic Temple Company Limited - Period Ending 2020-03-31 2021-03-25 31-03-2020 £11,298 Cash
Chipping Campden Masonic Temple Company Limited - Period Ending 2019-03-31 2019-09-27 31-03-2019 £11,350 Cash £554,898 equity
Chipping Campden Masonic Temple Company Limited - Period Ending 2018-03-31 2018-09-28 31-03-2018 £14,170 Cash £554,198 equity
Chipping Campden Masonic Temple Company Limited - Period Ending 2017-03-31 2017-10-06 31-03-2017 £14,816 Cash £542,589 equity
Chipping Campden Masonic Temple Company Limited - Period Ending 2016-03-31 2016-08-27 31-03-2016 £6,516 Cash £584,815 equity
Chipping Campden Masonic Temple Company Limited - Period Ending 2014-03-31 2014-09-16 31-03-2014 £11,870 Cash £586,009 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COTSWOLD EDGE ENTERPRISE LIMITED CHIPPING CAMPDEN Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
THE CAMPDEN AND DISTRICT PEELERS TRUST GLOUCESTERSHIRE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FINANCIAL PRIVATE CLIENTS LTD CHIPPING CAMPDEN ENGLAND Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
THE OLD GRAMMAR SCHOOL (CHIPPING CAMPDEN) LIMITED CHIPPING CAMPDEN ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DICK RABY LTD CHIPPING CAMPDEN ENGLAND Active TOTAL EXEMPTION FULL 66290 - Other activities auxiliary to insurance and pension funding
WARWICKSHIRE LIVING LTD CHIPPING CAMPDEN ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
EIGHT23 HOLDINGS LIMITED CHIPPING CAMPDEN ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
CHARLES WHISTON HAIRDRESSING LTD CHIPPING CAMPDEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
LEAWEST LTD CHIPPING CAMPDEN ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities