AMPTHILL MASONIC CENTRE LIMITED

Register to unlock more data on OkredoRegister

AMPTHILL MASONIC CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01153774

Incorporation date

28/12/1973

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old Court House 29b, Church Street, Ampthill, Bedfordshire MK45 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1973)
dot icon02/04/2026
Appointment of Mr Justin Howard Reeve as a director on 2026-04-02
dot icon11/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon16/02/2026
Appointment of Mr. Nicholas Eamon Carney as a director on 2026-02-16
dot icon11/02/2026
Termination of appointment of Iain Scott Thompson as a director on 2026-01-29
dot icon11/02/2026
Termination of appointment of Mark Ian Fensome as a secretary on 2026-01-29
dot icon07/01/2026
Termination of appointment of Roy Barry Moore as a director on 2025-10-30
dot icon05/01/2026
Appointment of Mr Graham Scott Stewart as a director on 2025-10-30
dot icon18/12/2025
Director's details changed for Michael John Hillson on 2025-12-18
dot icon27/11/2025
Termination of appointment of Gary Alan Bloxham as a director on 2025-10-30
dot icon20/11/2025
Termination of appointment of Martin John Wilson as a director on 2025-10-30
dot icon28/05/2025
Change of details for Mr Peter John Edgcombe Nunn as a person with significant control on 2025-05-28
dot icon28/05/2025
Director's details changed for Mr Peter John Edgcombe Nunn on 2025-05-28
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with updates
dot icon27/11/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon20/11/2024
Appointment of Mr John Alan Beddoes as a director on 2024-10-01
dot icon22/10/2024
Termination of appointment of Dean Moore as a director on 2024-10-01
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-06-05
dot icon26/06/2024
Confirmation statement made on 2024-05-28 with updates
dot icon06/03/2024
Micro company accounts made up to 2023-06-30
dot icon11/12/2023
Secretary's details changed for Mark Ian Fensome on 2023-11-28
dot icon11/12/2023
Director's details changed for Iain Scott Thompson on 2023-11-28
dot icon28/11/2023
Termination of appointment of Brian Lumb as a secretary on 2023-10-19
dot icon28/11/2023
Appointment of Mr Peter John Edgcombe Nunn as a director on 2023-10-19
dot icon28/11/2023
Withdrawal of a person with significant control statement on 2023-11-28
dot icon28/11/2023
Notification of Peter John Edgcombe Nunn as a person with significant control on 2023-11-28
dot icon20/11/2023
Appointment of Mark Ian Fensome as a secretary on 2023-10-19
dot icon09/08/2023
Registered office address changed from 7 Bell Yard London WC2A 2JR to The Old Court House 29B Church Street Ampthill Bedfordshire MK45 2PL on 2023-08-09
dot icon28/07/2023
Termination of appointment of George Andrew Potter as a director on 2023-07-10
dot icon27/07/2023
Appointment of Iain Scott Thompson as a director on 2023-07-10
dot icon08/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon25/11/2022
Appointment of Mr Russell Edward Shaw as a director on 2022-11-10
dot icon15/11/2022
Appointment of Dean Moore as a director on 2022-10-19
dot icon11/11/2022
Termination of appointment of John Richard Fullerlove as a director on 2022-11-10
dot icon11/11/2022
Termination of appointment of Michael Arthur Barton as a director on 2022-11-10
dot icon31/10/2022
Micro company accounts made up to 2022-06-30
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/11/2021
Termination of appointment of John Ernest Low as a director on 2021-09-29
dot icon08/11/2021
Appointment of George Andrew Potter as a director on 2021-09-29
dot icon04/06/2021
Director's details changed for Mr Martin John Wilson on 2020-10-20
dot icon01/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-06-30
dot icon28/10/2020
Appointment of Mr Martin John Wilson as a director on 2020-10-20
dot icon28/10/2020
Termination of appointment of Alexander Milne Bierrum as a director on 2020-10-15
dot icon16/08/2020
Appointment of Mr Gary Alan Bloxham as a director on 2020-01-13
dot icon24/07/2020
Registered office address changed from First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN United Kingdom to 7 Bell Yard London WC2A 2JR on 2020-07-24
dot icon01/06/2020
Confirmation statement made on 2020-05-28 with updates
dot icon06/04/2020
Termination of appointment of Michael Paul Richardson as a director on 2020-01-13
dot icon22/10/2019
Micro company accounts made up to 2019-06-30
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with updates
dot icon16/10/2018
Micro company accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-05-28 with updates
dot icon16/03/2018
Micro company accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/07/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2015
Registered office address changed from 136-140 Bedford Road Kempston Bedford MK42 8BH to First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN on 2015-06-25
dot icon28/05/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon16/01/2014
Satisfaction of charge 1 in full
dot icon01/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon30/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon31/05/2013
Appointment of Mr John Ernest Low as a director
dot icon30/05/2013
Termination of appointment of Peter Cole as a director
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/01/2013
Appointment of Mr John Richard Fullerlove as a director
dot icon28/01/2013
Termination of appointment of Anthony Grummitt as a director
dot icon11/07/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon16/04/2012
Appointment of Mr Roy Barry Moore as a director
dot icon16/04/2012
Termination of appointment of John Campbell Mcdonald as a director
dot icon17/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon01/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon23/06/2010
Director's details changed for Anthony Grummitt on 2009-10-01
dot icon23/06/2010
Director's details changed for Mr Peter Ronald Cole on 2009-10-01
dot icon23/06/2010
Director's details changed for Michael John Hillson on 2009-10-01
dot icon23/06/2010
Director's details changed for John Campbell Mcdonald on 2009-10-01
dot icon23/06/2010
Director's details changed for Michael Paul Richardson on 2009-10-01
dot icon23/06/2010
Director's details changed for Mr Michael Arthur Barton on 2009-10-01
dot icon08/06/2010
Appointment of Alexander Milne Bierrum as a director
dot icon19/05/2010
Resolutions
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon10/05/2010
Change of share class name or designation
dot icon10/05/2010
Particulars of variation of rights attached to shares
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/06/2009
Return made up to 28/05/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon06/06/2008
Return made up to 28/05/08; full list of members
dot icon07/12/2007
New director appointed
dot icon07/12/2007
Director resigned
dot icon22/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon07/06/2007
Return made up to 28/05/07; full list of members
dot icon13/04/2007
New director appointed
dot icon13/04/2007
Director resigned
dot icon25/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon15/06/2006
Return made up to 28/05/06; full list of members
dot icon15/06/2006
New director appointed
dot icon15/06/2006
Director's particulars changed
dot icon15/06/2006
Director resigned
dot icon09/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon24/08/2005
New director appointed
dot icon24/08/2005
Director resigned
dot icon06/06/2005
Return made up to 28/05/05; full list of members
dot icon28/02/2005
New director appointed
dot icon28/02/2005
Director resigned
dot icon07/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon24/05/2004
Return made up to 28/05/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon12/06/2003
Secretary resigned
dot icon12/06/2003
New secretary appointed
dot icon02/06/2003
Return made up to 28/05/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon11/06/2002
Return made up to 28/05/02; full list of members
dot icon11/06/2002
Director resigned
dot icon05/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon29/05/2001
Return made up to 28/05/01; full list of members
dot icon08/11/2000
New director appointed
dot icon08/11/2000
Director resigned
dot icon24/10/2000
Accounts for a small company made up to 2000-06-30
dot icon02/06/2000
Return made up to 28/05/00; full list of members
dot icon03/11/1999
New director appointed
dot icon26/10/1999
Accounts for a small company made up to 1999-06-30
dot icon02/06/1999
Return made up to 28/05/99; full list of members
dot icon05/05/1999
Ad 15/04/99--------- £ si 1000@1=1000 £ ic 17350/18350
dot icon16/10/1998
Accounts for a small company made up to 1998-06-30
dot icon27/05/1998
Return made up to 28/05/98; no change of members
dot icon08/12/1997
Accounts for a small company made up to 1997-06-30
dot icon30/05/1997
Return made up to 28/05/97; no change of members
dot icon09/11/1996
Accounts for a small company made up to 1996-06-30
dot icon16/06/1996
Secretary resigned
dot icon16/06/1996
New secretary appointed
dot icon12/06/1996
Return made up to 28/05/96; full list of members
dot icon21/02/1996
Full accounts made up to 1995-06-30
dot icon30/05/1995
Return made up to 28/05/95; no change of members
dot icon26/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Return made up to 28/05/94; no change of members
dot icon11/04/1994
Full accounts made up to 1993-06-30
dot icon05/10/1993
Ad 21/09/93--------- £ si 1000@1=1000 £ ic 16340/17340
dot icon07/06/1993
Return made up to 28/05/93; full list of members
dot icon22/03/1993
Full accounts made up to 1992-06-30
dot icon11/11/1992
Registered office changed on 11/11/92 from: miller & co 86 princess street luton beds LU1 5AT
dot icon17/07/1992
Certificate of change of name
dot icon15/06/1992
Return made up to 28/05/92; no change of members
dot icon21/01/1992
Registered office changed on 21/01/92 from: 9O hastings street luton beds. LU1 5BN
dot icon20/11/1991
Full accounts made up to 1991-06-30
dot icon25/06/1991
Return made up to 28/05/91; no change of members
dot icon19/12/1990
Full accounts made up to 1990-06-30
dot icon14/12/1990
Director resigned
dot icon03/10/1990
Return made up to 28/05/90; full list of members
dot icon12/09/1990
New director appointed
dot icon12/06/1990
Director resigned;new director appointed
dot icon12/06/1990
Director resigned;new director appointed
dot icon12/06/1990
Secretary resigned;new secretary appointed
dot icon12/06/1990
Full accounts made up to 1989-06-30
dot icon05/06/1990
Director resigned;new director appointed
dot icon19/02/1990
Registered office changed on 19/02/90 from: st nicholas house market hill 15-17 george street luton beds LU1 2AF
dot icon23/01/1990
Auditor's resignation
dot icon30/08/1989
Return made up to 09/08/89; full list of members
dot icon04/08/1989
Full accounts made up to 1988-06-30
dot icon09/02/1989
Return made up to 31/12/88; no change of members
dot icon25/05/1988
Full accounts made up to 1987-06-30
dot icon18/04/1987
Full accounts made up to 1986-06-30
dot icon18/04/1987
Return made up to 01/04/87; full list of members
dot icon18/04/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/06/1986
Full accounts made up to 1985-06-30
dot icon21/06/1986
Return made up to 14/05/86; full list of members
dot icon21/06/1986
Director resigned;new director appointed
dot icon28/12/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
68.22K
-
0.00
-
-
2022
0
66.46K
-
0.00
-
-
2023
0
56.80K
-
0.00
-
-
2023
0
56.80K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

56.80K £Descended-14.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lightfoot, Brian Denis
Secretary
02/11/1995 - 03/10/2002
-
Lumb, Brian
Secretary
03/10/2002 - 19/10/2023
-
Wilson, Martin John
Director
20/10/2020 - 30/10/2025
-
North, John Adam
Director
20/06/2005 - 01/10/2007
-
Low, John Ernest
Director
11/02/2013 - 29/09/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPTHILL MASONIC CENTRE LIMITED

AMPTHILL MASONIC CENTRE LIMITED is an(a) Active company incorporated on 28/12/1973 with the registered office located at The Old Court House 29b, Church Street, Ampthill, Bedfordshire MK45 2PL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMPTHILL MASONIC CENTRE LIMITED?

toggle

AMPTHILL MASONIC CENTRE LIMITED is currently Active. It was registered on 28/12/1973 .

Where is AMPTHILL MASONIC CENTRE LIMITED located?

toggle

AMPTHILL MASONIC CENTRE LIMITED is registered at The Old Court House 29b, Church Street, Ampthill, Bedfordshire MK45 2PL.

What does AMPTHILL MASONIC CENTRE LIMITED do?

toggle

AMPTHILL MASONIC CENTRE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMPTHILL MASONIC CENTRE LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Justin Howard Reeve as a director on 2026-04-02.