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 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.
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 |
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 |