BANBURY MASONIC BUILDINGS COMPANY LIMITED - BANBURY


Company Profile Company Filings

Overview

BANBURY MASONIC BUILDINGS COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BANBURY and has the status: Active.
BANBURY MASONIC BUILDINGS COMPANY LIMITED was incorporated 57 years ago on 07/04/1967 and has the registered number: 00903016. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BANBURY MASONIC BUILDINGS COMPANY LIMITED - BANBURY

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate

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

FREEMASONS HALL
BANBURY
OXON
OX16 8DB

This Company Originates in : United Kingdom

Confirmation Statements

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

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROGER WILLIAM WORRALL Mar 1952 British Secretary 2007-02-28 CURRENT
MR STEVE HALL Sep 1954 English Director 2022-11-09 CURRENT
KEITH HORNE Apr 1944 British Director 2011-11-30 CURRENT
MR DAVE LUKE Aug 1966 English Director 2022-11-09 CURRENT
JAMES BERNARD WATTS Feb 1939 British Director 2002-09-26 CURRENT
JOHN WILLIAMS Mar 1935 British Director 2014-03-26 CURRENT
MR ROGER WILLIAM WORRALL Mar 1952 British Director 2007-02-28 CURRENT
MR JACK FROST Mar 1966 English Director 2022-11-09 CURRENT
STEWART ALFRED MAXWELL Jan 1926 British Director RESIGNED
JOHN PETER NICHOLLS Feb 1959 British Director 1996-01-01 UNTIL 1998-12-16 RESIGNED
BRIAN JOHN PHIPPS Nov 1965 British Director 2006-04-01 UNTIL 2011-09-01 RESIGNED
MR ROBERT JOHN JESSON Oct 1938 British Secretary RESIGNED
PETER KEVIN THORPE Aug 1962 British Director 1994-01-01 UNTIL 1999-10-28 RESIGNED
STEWART ALFRED MAXWELL Jan 1926 British Secretary 2004-09-29 UNTIL 2007-02-28 RESIGNED
THOMAS HARRY ANTHISTLE Jun 1947 British Secretary 1998-04-15 UNTIL 2004-08-14 RESIGNED
RONALD MADDISON Sep 1925 British Director 2000-10-06 UNTIL 2009-04-17 RESIGNED
MR WILLIAM GLADWYN MARSHALL Dec 1920 British Director RESIGNED
MR JOHN ROBERT MORRIS Oct 1936 British Director RESIGNED
MR ANTONI FRANCISZEK PARTYKA Dec 1948 English Director 1994-01-01 UNTIL 2007-01-31 RESIGNED
MR KEITH OWEN PAULING Feb 1955 English Director 2012-02-23 UNTIL 2016-07-29 RESIGNED
MR JOHN FREDERICK PUGH Oct 1926 British Director RESIGNED
ROBERT THOMPSON Jan 1946 British Director 2009-04-20 UNTIL 2021-02-04 RESIGNED
MR JOHN WILLIAM EDWARD ROGERS Mar 1924 British Director RESIGNED
MICHAEL JIM WHITFIELD Nov 1948 British Director 1995-10-01 UNTIL 2002-04-24 RESIGNED
COLIN MALCOLM LAMBIE Jan 1926 British Director 1999-05-15 UNTIL 2020-08-05 RESIGNED
GEORGE ALAN WASE Aug 1944 British Director 2011-11-30 UNTIL 2022-11-09 RESIGNED
CHARLES JOSEPH SWAIN Sep 1923 British Director RESIGNED
DAVID ANTHONY JOHN WILLIAMS Jan 1970 British Director 2017-07-10 UNTIL 2021-08-31 RESIGNED
MR CLIVE ARTHUR SPROULL Jun 1927 British Director RESIGNED
MR PETER ARTHUR JAMES Jul 1963 British Director 2019-01-30 UNTIL 2020-02-27 RESIGNED
MR ROBERT JOHN JESSON Oct 1938 British Director RESIGNED
THOMAS HARRY ANTHISTLE Jun 1947 British Director 1996-11-01 UNTIL 2004-08-14 RESIGNED
BERNARD HAROLD BARTON Apr 1931 British Director 2001-04-25 UNTIL 2006-12-12 RESIGNED
MR JOHN PADBURY BYWATER Aug 1915 British Director RESIGNED
BRIAN CORNLEY Feb 1933 British Director 1999-06-26 UNTIL 2021-04-01 RESIGNED
NEIL ANDREW FRANCIS Sep 1956 British Director 1994-01-01 UNTIL 2000-06-26 RESIGNED
FRANK WILLIAM GILKES Apr 1922 British Director RESIGNED
CHRISTOPHER ALFRED GOLD Oct 1949 British Director 1995-01-01 UNTIL 1999-05-26 RESIGNED
MR JOHN MILLER HARRIS Jun 1915 British Director RESIGNED
MR STANLEY GEORGE HERBERT Sep 1931 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MENVIER LIMITED ROYAL LEAMINGTON SPA Dissolved... DORMANT 74990 - Non-trading company
KATHARINE HOUSE HOSPICE TRUST BANBURY ENGLAND Active FULL 86900 - Other human health activities
OPERA DELLA LUNA BICESTER Active TOTAL EXEMPTION FULL 90030 - Artistic creation
EUROPEAN POWER LIMITED MILTON KEYNES ... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
WESTMINSTER GROUP PLC BANBURY Active GROUP 70100 - Activities of head offices
WESTMINSTER AVIATION SECURITY SERVICES LIMITED BANBURY Active SMALL 80200 - Security systems service activities
WESTMINSTER INTERNATIONAL LIMITED BANBURY Active SMALL 80200 - Security systems service activities
AMBA DEFENCE SOLUTIONS LTD BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 80200 - Security systems service activities
CTAC LIMITED BANBURY Active DORMANT 80200 - Security systems service activities
WESTMINSTER MARITIME SERVICES LTD BANBURY Active DORMANT 50100 - Sea and coastal passenger water transport
WESTMINSTER SERVICES LIMITED BANBURY Active SMALL 80100 - Private security activities
AMBA DEFENCE CONTROL LTD BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 80200 - Security systems service activities
KEYGUARD U.K LIMITED BANBURY ENGLAND Active SMALL 80100 - Private security activities
EPL ENERGY LTD KENILWORTH Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
LONGMOOR SECURITY SERVICES LIMITED BANBURY Active DORMANT 80200 - Security systems service activities
WESTMINSTER OPERATING LIMITED BANBURY Active SMALL 80100 - Private security activities
SOVEREIGN FERRIES LIMITED BANBURY Active SMALL 50100 - Sea and coastal passenger water transport
WESTMINSTER JV HOLDINGS LTD BANBURY ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
FIBREMASTER LIMITED KENILWORTH UNITED KINGDOM Active DORMANT 99000 - Activities of extraterritorial organizations and bodies

Free Reports Available

Report Date Filed Date of Report Assets
BANBURY_MASONIC_BUILDINGS - Accounts 2023-04-15 31-12-2022 £115,216 Cash £176,403 equity
BANBURY_MASONIC_BUILDINGS - Accounts 2022-04-20 31-12-2021 £110,253 Cash £173,914 equity
BANBURY_MASONIC_BUILDINGS - Accounts 2021-04-20 31-12-2020 £148,161 Cash £189,964 equity
BANBURY_MASONIC_BUILDINGS - Accounts 2020-04-04 31-12-2019 £141,662 Cash £188,216 equity
BANBURY_MASONIC_BUILDINGS - Accounts 2019-05-03 31-12-2018 £139,670 Cash £190,803 equity
BANBURY_MASONIC_BUILDINGS - Accounts 2018-03-30 31-12-2017 £152,757 Cash £199,328 equity
BANBURY_MASONIC_BUILDINGS - Accounts 2017-05-04 31-12-2016 £147,821 Cash £188,819 equity
BANBURY_MASONIC_BUILDINGS - Accounts 2016-04-29 31-12-2015 £132,635 Cash £179,009 equity