SODBURY MASONIC HALL LIMITED - BRISTOL


Company Profile Company Filings

Overview

SODBURY MASONIC HALL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL and has the status: Active.
SODBURY MASONIC HALL LIMITED was incorporated 48 years ago on 18/09/1975 and has the registered number: 01226883. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2024.

SODBURY MASONIC HALL LIMITED - BRISTOL

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
30 / 4 30/04/2022 31/01/2024

Registered Office

THE MASONIC HALL HATTERS LANE
BRISTOL
BS37 6AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/10/2023 28/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER DONALD CALCUTT Nov 1941 British Director 2005-07-05 CURRENT
MR ROGER CLIVE DANDO Sep 1944 British Director 2023-03-07 CURRENT
MR ROGER FOX Mar 1956 British Director 2023-03-07 CURRENT
MR PAUL VERNON MURRAY Nov 1957 British Director 2023-03-07 CURRENT
MR MATTHEW JEFFREY FRANK PETTIT Sep 1984 British Director 2023-03-07 CURRENT
MR GARY ALAN KING Secretary 2023-03-07 CURRENT
MR PERCY HUBERT FULLER Jan 1926 British Director RESIGNED
MR RONALD CHARLES MAGGS Apr 1920 British Director RESIGNED
KENNETH IAN MACKERETH Mar 1934 British Director 1995-01-27 UNTIL 1998-10-21 RESIGNED
KENNETH IAN MACKERETH Mar 1934 British Director 1995-10-30 UNTIL 2005-03-22 RESIGNED
MR CHRISTOPHER GAVIN MAIDEN Aug 1950 British Director RESIGNED
PHILLIP JOHN LEE Oct 1949 British Director 2009-10-30 UNTIL 2012-06-30 RESIGNED
MR DAVID FRANKLIN JONES May 1961 English Director 2014-10-01 UNTIL 2016-12-15 RESIGNED
EDWIN WILLIAM JENKINS Jan 1923 British Director 1999-10-27 UNTIL 2008-12-04 RESIGNED
PETER WILLIAM HUGHES Mar 1944 British Director 2005-07-05 UNTIL 2007-01-30 RESIGNED
ROBERT KEITH HARTLEY Dec 1951 British Director 1998-10-21 UNTIL 2008-12-04 RESIGNED
MR ALAN HICKS Mar 1960 British Director 2014-11-01 UNTIL 2022-10-11 RESIGNED
ROBERT MUTTER MCGURK May 1932 Director RESIGNED
MR DENNIS JOHN TAYLOR Jan 1922 Secretary RESIGNED
COLIN CHARLES EAGLE CAKE Jun 1931 British Secretary 1995-01-27 UNTIL 2000-11-20 RESIGNED
MR GERALD PETER HODDER Mar 1931 British Director 1994-06-24 UNTIL 2001-11-01 RESIGNED
BRIAN LESLIE HUGHES May 1995 British Director 1995-01-27 UNTIL 1998-10-21 RESIGNED
MR EDWARD HARVEY LUXTON Mar 1920 British Director RESIGNED
MR ROBERT BARRY YATES ANSELL Jun 1944 Secretary 2008-12-04 UNTIL 2011-12-31 RESIGNED
MR GAVIN NICHOLAS CRAGG Nov 1952 British Secretary 2006-12-14 UNTIL 2013-01-25 RESIGNED
MR GAVIN NICHOLAS CRAGG Nov 1952 British Secretary 2004-04-12 UNTIL 2005-10-27 RESIGNED
PETER WILLIAM HUGHES Mar 1944 British Secretary 2006-02-01 UNTIL 2006-12-13 RESIGNED
ROBERT MUTTER MCGURK May 1932 Secretary 2001-11-08 UNTIL 2005-03-22 RESIGNED
DAVID MICHAEL BATER Jan 1956 British Director 2005-06-07 UNTIL 2005-12-13 RESIGNED
DENIS HENRY CRIDGE Jul 1927 British Director 1994-03-24 UNTIL 1994-10-14 RESIGNED
MR GAVIN NICHOLAS CRAGG Nov 1952 British Director 2004-04-12 UNTIL 2013-01-25 RESIGNED
LEONARD COWIE Feb 1942 British Director 2001-10-31 UNTIL 2008-08-08 RESIGNED
MR MICHAEL CLARKE Jan 1964 British Director 2014-10-01 UNTIL 2015-04-30 RESIGNED
ROYSTON FREDRICK CAREY Nov 1935 British Director 2001-12-31 UNTIL 2003-04-10 RESIGNED
CLIFFORD CAREY Oct 1938 British Director 2011-01-01 UNTIL 2022-11-08 RESIGNED
JOHN STEPHEN GREGSON Sep 1942 British Director 2003-06-29 UNTIL 2005-03-22 RESIGNED
COLIN CHARLES EAGLE CAKE Jun 1931 British Director 1995-01-27 UNTIL 2000-11-20 RESIGNED
GERALD MATTHEW BRITTON Apr 1935 British Director 1998-10-21 UNTIL 2000-11-20 RESIGNED
MR CHARLES JAMES BOULTON Mar 1915 British Director RESIGNED
MR ROBERT EDWARD JOHN HARRIS Mar 1967 British Director 2014-10-01 UNTIL 2018-09-30 RESIGNED
MR JOHN ASHBY Jun 1928 British Director 1992-11-27 UNTIL 1996-03-31 RESIGNED
DAVID FREDERICK THOMAS BUCK Feb 1948 British Director 2003-09-25 UNTIL 2005-03-22 RESIGNED
GEOFFREY FRANK DURSTON Aug 1947 British Director 2002-05-14 UNTIL 2002-10-01 RESIGNED
RODNEY JOHN HARDING Jul 1939 British Director 2001-12-31 UNTIL 2005-03-22 RESIGNED
MR ROBERT EDWARD JOHN HARRIS Mar 1967 British Director 2007-01-31 UNTIL 2010-12-31 RESIGNED
LIONEL ANTHONY MATTHEWS Feb 1918 British Director RESIGNED
MR ROBERT MC GILVRAY Jun 1934 British Director 1995-01-27 UNTIL 2012-06-30 RESIGNED
MR LIONEL ANTHONY MATTHEWS Feb 1918 British Director 2006-12-14 UNTIL 2010-12-31 RESIGNED
MR JACK MASON Apr 1950 British Director 2012-06-30 UNTIL 2014-10-01 RESIGNED
MR ALLAN ALFRED MARSHALL Mar 1934 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Denis Crompton 2023-03-07 3/1953 Bristol   Significant influence or control
Mr Gary Weeks 2016-07-01 - 2023-03-15 3/1965 Bristol   Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FILTON MASONIC HALL COMPANY LIMITED BRISTOL Active MICRO ENTITY 96090 - Other service activities n.e.c.
GEORGE DIXON (PLANT) LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DURSTON PROPERTIES LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
IVY LODGE COURT LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PURE MOTIVATION LIMITED BRISTOL ENGLAND Active DORMANT 81210 - General cleaning of buildings
WESTERN COUNTIES SAFETY GROUP LIMITED GLOUCESTER ROAD RUDGEWAY Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
NINE GROUNDS LIMITED BRISTOL Active TOTAL EXEMPTION FULL 81210 - General cleaning of buildings
GRAND COLLEGE LIMITED YORK Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
DAVE BATER CYCLES LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
NEWLINK WALES BRIDGEND WALES Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
READING BLUE COAT SCHOOL BERKSHIRE Active GROUP 85310 - General secondary education
DAVID BATER CONSULTING LIMITED BRISTOL UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
AUCTION SALES LTD BRISTOL Active DORMANT 74990 - Non-trading company
PROPERTY AUCTIONEERS LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 68310 - Real estate agencies
HARRIS ASSOCIATES (SOUTH WEST) LIMITED BRISTOL Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CALON TRAINING SERVICES LIMITED BARRY WALES Dissolved... NO ACCOUNTS FILED None Supplied
SPECIALIST EVICTION GROUP LIMITED BRISTOL ENGLAND Dissolved... DORMANT 80300 - Investigation activities
ICEBOAT LTD BRISTOL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 47770 - Retail sale of watches and jewellery in specialised stores
MAJEG LIMITED BRISTOL ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Sodbury Masonic Hall Limited 2024-04-03 30-04-2023 £27,209 Cash
Sodbury Masonic Hall Limited - Accounts to registrar (filleted) - small 18.2 2022-08-18 30-04-2022 £37,530 Cash £113,694 equity
Sodbury Masonic Hall Limited - Accounts to registrar (filleted) - small 18.2 2021-12-22 30-04-2021 £42,622 Cash £114,549 equity
Sodbury Masonic Hall Limited Filleted accounts for Companies House (small and micro) 2021-01-01 30-04-2020 £21,261 Cash £96,717 equity
Sodbury Masonic Hall Limited Filleted accounts for Companies House (small and micro) 2020-01-31 30-04-2019 £20,693 Cash £96,039 equity
Sodbury Masonic Hall Limited Small abridged accounts 2018-01-30 30-04-2017 £11,387 Cash £87,715 equity
Abbreviated Company Accounts - SODBURY MASONIC HALL LIMITED 2016-12-15 30-04-2016 £10,218 Cash £86,190 equity
Abbreviated Company Accounts - SODBURY MASONIC HALL LIMITED 2015-12-17 30-04-2015 £6,176 Cash £81,879 equity
Abbreviated Company Accounts - SODBURY MASONIC HALL LIMITED 2014-10-29 30-04-2014 £8,130 Cash £84,280 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARTIN RICHINGS MOTOR REPAIRERS LIMITED BRISTOL Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
SABENA PROPERTIES LIMITED CHIPPING SODBURY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ALDEN MOTOR HOLDINGS LIMITED CHIPPING SODBURY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
THE STABLES @ VAYRE HOUSE LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 56101 - Licensed restaurants
SODBURY PERFORMANCE LIMITED BRISTOL ENGLAND Active NO ACCOUNTS FILED 33170 - Repair and maintenance of other transport equipment n.e.c.
PEARCE ACCIDENT REPAIR CENTRE LIMITED BRISTOL ENGLAND Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles
HARES CONTRACTING LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 01610 - Support activities for crop production
P&F EXPRESS FREIGHT LIMITED BRISTOL ENGLAND Active NO ACCOUNTS FILED 49410 - Freight transport by road
ENCORE ENGINEERING LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 71129 - Other engineering activities