LEICESTER-WARREN HALL COMPANY LIMITED (THE) - ALTRINCHAM


Company Profile Company Filings

Overview

LEICESTER-WARREN HALL COMPANY LIMITED (THE) is a Private Limited Company from ALTRINCHAM ENGLAND and has the status: Active.
LEICESTER-WARREN HALL COMPANY LIMITED (THE) was incorporated 56 years ago on 17/01/1968 and has the registered number: 00925978. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

LEICESTER-WARREN HALL COMPANY LIMITED (THE) - ALTRINCHAM

This company is listed in the following categories:
94990 - Activities of other membership organizations 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

ASHCROFT HOUSE 36 CLAY LANE
ALTRINCHAM
WA15 7AB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/10/2023 14/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER DAVID PLUMMER Jan 1947 British Director 2020-01-01 CURRENT
MR JOHN MAURICE TURNER Apr 1946 British Director 2017-06-13 CURRENT
MR KEITH ANTHONY STOKES Secretary 2017-06-06 CURRENT
MR GILES CAVAN TWEEDY Apr 1958 British Director 2014-03-26 CURRENT
MR ROBERT JOHN ASHLEY May 1952 British Director 2020-10-12 CURRENT
PHILIP NORBURY Apr 1967 British Director 2023-10-04 CURRENT
MR KEITH JAMES CLARKE May 1952 British Director 2023-10-24 CURRENT
MR MICHAEL BROWN May 1953 British Director 2015-03-26 CURRENT
MR CLIFFORD STANTON Oct 1925 British Director 1992-06-15 UNTIL 1998-12-01 RESIGNED
MR SIMON JAMES PALFREYMAN Oct 1951 British Director 2007-03-29 UNTIL 2016-08-02 RESIGNED
RONALD PARR Jan 1929 British Director 1996-03-15 UNTIL 1998-12-06 RESIGNED
MR KEITH ANTHONY STOKES May 1949 British Director 2009-03-26 UNTIL 2023-10-24 RESIGNED
MR ANDREW RATTRAY Feb 1967 British Director 2017-08-01 UNTIL 2021-10-27 RESIGNED
MR RONALD EDWARD SHERWIN Nov 1946 British Director 2016-08-02 UNTIL 2017-05-30 RESIGNED
MR MICHAEL JAGGER Jan 1944 British Director 2016-08-02 UNTIL 2017-05-31 RESIGNED
HUBERT STATTER Sep 1924 British Director RESIGNED
ROBERT HALL Jan 1937 British Director 1992-06-15 UNTIL 2000-03-17 RESIGNED
ERNEST BRIAN OLLIER Jul 1931 British Director RESIGNED
JOHN REGINALD GREGORY OLIVER Jun 1946 British Director 1995-03-17 UNTIL 2003-03-31 RESIGNED
MR ROBERT IAN NELSON Sep 1951 British Director RESIGNED
LAWRENCE MASSEY Jul 1920 British Director RESIGNED
DR TIMOTHY DAVID KNOWLES Aug 1959 British Director 2012-03-29 UNTIL 2015-03-26 RESIGNED
ARTHUR DAVID NICHOLAS JONES Apr 1918 British Director RESIGNED
MR ROBIN PLATT May 1947 British Director 2016-12-08 UNTIL 2022-10-27 RESIGNED
BRIAN JAMES WOOD Dec 1930 Secretary 2007-03-29 UNTIL 2011-03-31 RESIGNED
MR ROBERT IAN NELSON Sep 1951 British Secretary RESIGNED
MR MICHAEL JAGGER Secretary 2011-03-31 UNTIL 2017-05-31 RESIGNED
TERENCE BRANNAN Oct 1928 Secretary 1996-03-15 UNTIL 2007-03-29 RESIGNED
BENJAMIN JOHN WESTON Aug 1922 British Director RESIGNED
TERENCE BRANNAN Oct 1928 Director 1996-03-15 UNTIL 2007-03-29 RESIGNED
MR ROBERT HALL Jan 1937 British Director 2017-05-04 UNTIL 2021-10-27 RESIGNED
MR STEPHEN RUSSELL GRADON Feb 1959 British Director 2011-03-31 UNTIL 2019-09-02 RESIGNED
MR RONALD EVANS Jun 1952 British Director 2022-10-27 UNTIL 2023-03-20 RESIGNED
DR DAVID ELLIOTT Dec 1941 British Director 2013-03-28 UNTIL 2017-05-31 RESIGNED
MICHAEL JOHN DOLAN Feb 1931 British Director 2000-03-17 UNTIL 2011-03-31 RESIGNED
ROBERT DENNIS DOBBS Dec 1914 British Director RESIGNED
JOHN WILLIAM DEAN Oct 1947 British Director 2003-03-31 UNTIL 2007-03-29 RESIGNED
NIGEL ROBERT COOPER Dec 1947 British Director 2004-03-29 UNTIL 2016-07-07 RESIGNED
DAVID RICHARD HINDE Feb 1941 British Director 2007-03-29 UNTIL 2013-03-28 RESIGNED
MICHAEL CLEPHAN Apr 1938 British Director 2005-03-31 UNTIL 2012-03-29 RESIGNED
MR GEOFFREY DAVID STUBBINGS Mar 1939 English Director 2012-03-29 UNTIL 2017-02-14 RESIGNED
MR HOWARD ERNEST BRACEGIRDLE Jan 1941 British Director 2013-03-28 UNTIL 2016-03-31 RESIGNED
PETER JACK BARSBY Aug 1954 British Director 2000-03-17 UNTIL 2012-03-29 RESIGNED
WILLIAM HANDLEY CARROLL Apr 1910 British Director RESIGNED
DEREK CLIVE ROLAND HOWARTH Jan 1947 British Director 1999-01-14 UNTIL 2000-03-17 RESIGNED
PETER TUCKER Sep 1938 British Director 1995-10-05 UNTIL 2011-03-31 RESIGNED
MR GILES CAVAN TWEEDY Apr 1958 British Director 2011-03-31 UNTIL 2013-03-28 RESIGNED
MR MICHAEL JAGGER Jan 1944 British Director 2011-03-31 UNTIL 2014-03-27 RESIGNED
NEVILLE KEITH TRENELL Dec 1951 British Director 1995-07-21 UNTIL 2005-03-21 RESIGNED
HENRY EDMUND TOWNSON Jun 1917 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHESHIRE MASONIC PROPERTIES LIMITED. TIMPERLEY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CHESHIRE MASONIC COVENANTS LIMITED ALTRINCHAM Active FULL 88990 - Other social work activities without accommodation n.e.c.
CHESHIRE MASONIC TRUSTEE CORPORATION LIMITED ALTRINCHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
EATON MASONIC HALL (CONGLETON) LIMITED CHESHIRE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SAFETY CONSULTING AND PROCESS ENGINEERING ANALYSIS LIMITED STOKE-ON-TRENT Dissolved... TOTAL EXEMPTION SMALL 71129 - Other engineering activities
MATERIALS INSTITUTE SERVICES LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
IOM COMMUNICATIONS LIMITED LONDON ENGLAND Active SMALL 99999 - Dormant Company
CHESHIRE ENVIRONMENTAL SERVICES LIMITED CREWE UNITED KINGDOM Active DORMANT 43999 - Other specialised construction activities n.e.c.
EMC (KNUTSFORD) LIMITED SOUTHPORT Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
OTTO SIMON LIMITED CHEADLE Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
RIPLEY CONSULTANTS LIMITED HARROGATE ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
EMC (CHESHIRE) LIMITED SOUTHPORT Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
NIMROD ANALYTICAL SERVICES LTD. CHESHIRE Dissolved... TOTAL EXEMPTION SMALL 71121 - Engineering design activities for industrial process and producti
PHILIP NORBURY LIMITED WARRINGTON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
REGENESIS DEVELOPMENTS LIMITED STOKE-ON-TRENT ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
EMC FLEET INSTALLATIONS LIMITED SOUTHPORT ENGLAND Active UNAUDITED ABRIDGED 74990 - Non-trading company
NEWTON RENEWABLE ENERGY LIMITED MIDDLEWICH Dissolved... DORMANT 43220 - Plumbing, heat and air-conditioning installation
EMC PROPERTIES (CHESHIRE) LIMITED SOUTHPORT Dissolved... 68209 - Other letting and operating of own or leased real estate
A.R.BATHROOMS LIMITED KNUTSFORD UNITED KINGDOM Active -... MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation

Free Reports Available

Report Date Filed Date of Report Assets
Leicester-Warren Hall Company Limited - Accounts to registrar (filleted) - small 23.1.2 2023-08-26 31-12-2022 £59,394 Cash £289,361 equity
Leicester-Warren Hall Company Limited - Accounts to registrar (filleted) - small 18.2 2022-10-01 31-12-2021 £34,368 Cash £264,909 equity
Leicester-Warren Hall Company Limited - Accounts to registrar (filleted) - small 18.2 2021-10-01 31-12-2020 £25,324 Cash £254,182 equity
Leicester-Warren Hall Company Limited - Accounts to registrar (filleted) - small 18.2 2020-12-31 31-12-2019 £27,715 Cash £257,701 equity
Leicester-Warren Hall Company Limited - Accounts to registrar (filleted) - small 18.2 2019-09-10 31-12-2018 £20,198 Cash £249,650 equity
The Leicester - Warren Hall Co Ltd - Accounts to registrar (filleted) - small 18.2 2018-09-25 31-12-2017 £31,077 Cash £261,493 equity
The Leicester - Warren Hall Co Ltd - Accounts to registrar - small 17.1.1 2017-09-26 31-12-2016 £26,666 Cash £257,828 equity
The Leicester - Warren Hall Co Ltd - Abbreviated accounts 16.1 2016-09-22 31-12-2015 £23,702 Cash £255,247 equity
The Leicester-Warren Hall Company Ltd - Limited company - abbreviated - 11.6 2015-09-04 30-12-2014 £20,580 Cash £260,838 equity
The Leicester-Warren Hall Company Ltd - Limited company - abbreviated - 11.0.0 2014-08-30 31-12-2013 £12,149 Cash £254,424 equity
The Leicester-Warren Hall Company Ltd - Limited company - abbreviated - 11.0.0 2014-08-29 31-12-2013 £12,149 Cash £254,424 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHESHIRE MASONIC PROPERTIES LIMITED. TIMPERLEY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CHESHIRE MASONIC COVENANTS LIMITED ALTRINCHAM Active FULL 88990 - Other social work activities without accommodation n.e.c.
CHESHIRE MASONIC TRUSTEE CORPORATION LIMITED ALTRINCHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CHESHIRE MASONIC GENERAL PURPOSES COMPANY LIMITED TIMPERLEY Active DORMANT 41100 - Development of building projects
FOREST GREEN GROUP LIMITED TIMPERLEY UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management