BEDLINGTON MASONIC BUILDINGS LIMITED - BEDLINGTON


Company Profile Company Filings

Overview

BEDLINGTON MASONIC BUILDINGS LIMITED is a Private Limited Company from BEDLINGTON and has the status: Active.
BEDLINGTON MASONIC BUILDINGS LIMITED was incorporated 46 years ago on 29/06/1977 and has the registered number: 01319406. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

BEDLINGTON MASONIC BUILDINGS LIMITED - BEDLINGTON

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

MASONIC HALL
BEDLINGTON
NORTHUMBERLAND
NE22 6HU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/07/2023 16/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL GAIR Dec 1948 British Director 2009-09-07 CURRENT
MR AUSTEN STROUD FRASER Jan 1946 British Director 1999-10-01 CURRENT
MR JAMES DUNSMORE GRANT Apr 1973 British Director 2012-10-02 CURRENT
MR RICHARD NORTHEY Feb 1953 British Director 2014-06-02 CURRENT
MR JOHN PIERCE Jan 1967 British Director 2012-10-02 CURRENT
MR MARK SCOTT Nov 1965 British Director 2013-03-05 CURRENT
MR BRIAN CONROY Secretary 2012-10-02 CURRENT
CLIFFORD JENKINSON Jan 1947 British Director 1998-10-01 UNTIL 2006-04-03 RESIGNED
MR JAMES EDWARD SCOTT Jun 1935 Secretary RESIGNED
MR KEITH HAVERY Aug 1947 British Director 2014-03-03 UNTIL 2021-01-01 RESIGNED
JOSIAH JONES Jun 1939 British Director RESIGNED
MR MAURICE MILLS Sep 1938 British Director 1998-07-01 UNTIL 2008-10-06 RESIGNED
MR JAMES MICHAEL LEARMONTH Jan 1925 British Director RESIGNED
MR RONALD LISLE Aug 1937 British Director RESIGNED
MR ROBERT MAVIN Jun 1923 British Director RESIGNED
MR GEORGE JOSEPH POTTS Aug 1948 British Director 2006-05-02 UNTIL 2013-03-05 RESIGNED
MR MAURICE MILLS Sep 1938 British Director 2008-09-08 UNTIL 2012-09-17 RESIGNED
MR THOMAS WILLIAM REYNOLDS Jan 1931 British Director 1994-05-01 UNTIL 2021-01-01 RESIGNED
MR JAMES MCGREGOR Nov 1944 British Director RESIGNED
MR DAVID GRAHAM Oct 1954 British Director 2012-10-02 UNTIL 2022-09-24 RESIGNED
MR IVAN HART May 1969 British Director 2012-10-02 UNTIL 2021-03-01 RESIGNED
MR JOSEPH ARNOLD PATTERSON Sep 1947 Secretary 2000-12-04 UNTIL 2012-09-17 RESIGNED
MR BRIAN CONROY Apr 1948 British Secretary 2002-02-01 UNTIL 2002-02-01 RESIGNED
ANTON PETER GODFREY Oct 1941 British Secretary 1998-05-11 UNTIL 2000-12-04 RESIGNED
BRIAN CONROY Jul 1978 Secretary 2002-02-01 UNTIL 2002-02-01 RESIGNED
MR BRIAN CONROY Secretary 2012-10-02 UNTIL 2012-10-02 RESIGNED
JAMES ALFRED DODDS Apr 1954 British Director 2003-12-01 UNTIL 2005-02-07 RESIGNED
MR STEPHEN STOKOE Sep 1974 British Director 2012-10-02 UNTIL 2014-06-02 RESIGNED
MR JOSEPH WALTON ARMSTRONG Mar 1935 British Director 2004-05-20 UNTIL 2012-09-17 RESIGNED
MR GORDON CRAIGS Mar 1958 British Director 2003-08-04 UNTIL 2004-03-01 RESIGNED
MR GORDON CRAIGS Mar 1958 British Director 2008-09-01 UNTIL 2012-09-17 RESIGNED
MR BRIAN CONROY Apr 1948 British Director 2008-11-03 UNTIL 2012-10-02 RESIGNED
MR LOUIS ANTHONY CHURCHILL Jun 1954 English Director 2016-02-16 UNTIL 2021-01-01 RESIGNED
MR JOSEPH BUTTERS Jan 1943 British Director 2013-11-04 UNTIL 2021-03-01 RESIGNED
MR KENNETH BROOKES Apr 1926 British Director RESIGNED
KENNETH GEORGE FOREMAN Jan 1937 British Director RESIGNED
MR KENNETH BROOKES Apr 1926 British Director 2012-10-02 UNTIL 2014-03-03 RESIGNED
MR DEREK BIRCH Jun 1946 English Director 2019-04-15 UNTIL 2021-03-01 RESIGNED
MR KENNETH BEATTIE Jan 1928 British Director RESIGNED
MR JOSEPH ARNOLD PATTERSON Sep 1947 Director 2003-05-05 UNTIL 2012-09-17 RESIGNED
ALAN BRADY Feb 1932 British Director RESIGNED
MR THOMAS FORESHAW Nov 1946 British Director 2006-06-05 UNTIL 2021-03-01 RESIGNED
MR EDWARD ALBERT DIXON May 1949 British Director 2013-12-02 UNTIL 2016-02-16 RESIGNED
MR THOMAS HENRY GORDON Sep 1941 British Director RESIGNED
MR JAMES EDWARD SCOTT Jun 1935 Director RESIGNED
MICHAEL SAINT Mar 1948 British Director 2009-09-07 UNTIL 2013-12-02 RESIGNED
MR PETER ROWELL Mar 1949 British Director 2008-09-01 UNTIL 2013-11-04 RESIGNED
MR JOHN KENNETH REDPATH Oct 1925 British Director RESIGNED
JOHN LESLIE CRAIGS Aug 1953 British Director 1997-03-20 UNTIL 2004-04-05 RESIGNED
ANTON PETER GODFREY Oct 1941 British Director 1993-08-04 UNTIL 2000-12-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALLSEND MASONIC HALL COMPANY LIMITED(THE) WALLSEND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
INTERCEIL LIMITED CAMBOIS Active UNAUDITED ABRIDGED 43390 - Other building completion and finishing
CONTITECH BEATTIE LTD BIRMINGHAM Dissolved... FULL 32990 - Other manufacturing n.e.c.
SPECIALIST CEILINGS AND INTERIORS ASSOCIATION LIMITED SOLIHULL Active DORMANT 94110 - Activities of business and employers membership organizations
CROSSCO (454) LIMITED NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
BLYTH PHARMACY LIMITED NOTTINGHAM Active DORMANT 74990 - Non-trading company
BRAZENLIGHT LIMITED NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ROTHBURY GOLF CLUB LIMITED MORPETH Active MICRO ENTITY 93120 - Activities of sport clubs
BEDE ACADEMY BLYTH Dissolved... FULL 85200 - Primary education
THOMAS FUEL INJECTION SERVICES (NORTH EAST) LIMITED BLYTH Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
NORTHERN SAFETY ADVICE SERVICES LTD CHESTER LE STREET ENGLAND Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
LIONHART FITNESS LIMITED WALLSEND Dissolved... MICRO ENTITY 93130 - Fitness facilities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BEDLINGTON MASONIC BUILDINGS LIMITED 2023-09-07 31-12-2022 £18,132 equity
Micro-entity Accounts - BEDLINGTON MASONIC BUILDINGS LIMITED 2022-08-31 31-12-2021 £17,863 equity
Micro-entity Accounts - BEDLINGTON MASONIC BUILDINGS LIMITED 2021-09-09 31-12-2020 £15,015 equity
Micro-entity Accounts - BEDLINGTON MASONIC BUILDINGS LIMITED 2019-09-27 31-12-2018 £24,620 equity
Micro-entity Accounts - BEDLINGTON MASONIC BUILDINGS LIMITED 2018-09-14 31-12-2017 £28,360 equity
Micro-entity Accounts - BEDLINGTON MASONIC BUILDINGS LIMITED 2017-09-22 31-12-2016 £23,428 equity