ARROW MASONIC HALL CO. LTD.

Register to unlock more data on OkredoRegister

ARROW MASONIC HALL CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02793258

Incorporation date

24/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

27 Watkins Court Old Mill Close, Hereford HR4 0AQCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1993)
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-08-02 with updates
dot icon31/08/2025
Termination of appointment of John Courtney Charles as a director on 2025-08-26
dot icon31/08/2025
Appointment of Mr Kevin Glyn Protheroe as a director on 2025-08-26
dot icon28/05/2025
Notification of Arrow Masonic Lodge as a person with significant control on 2016-04-06
dot icon28/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon22/05/2025
Director's details changed for Mr David John Hedley on 2025-05-22
dot icon20/05/2025
Director's details changed for Mr Thomas Peter Santillo on 2025-05-19
dot icon19/05/2025
Appointment of Mr John Courtney Charles as a director on 2025-05-19
dot icon19/05/2025
Director's details changed for Mr Thomas Peter Santillo on 2025-05-17
dot icon19/05/2025
Director's details changed for Mr Thomas Peter Santillo on 2025-05-17
dot icon16/05/2025
Cessation of John Courtney Charles as a person with significant control on 2025-05-16
dot icon16/05/2025
Notification of David Pickford Joyce as a person with significant control on 2025-05-16
dot icon16/05/2025
Termination of appointment of John Courtney Charles as a secretary on 2025-05-16
dot icon16/05/2025
Director's details changed for Mr David Pickford Joyce on 2020-06-20
dot icon16/05/2025
Director's details changed for Mr David John Hedley on 2016-05-25
dot icon15/05/2025
Cessation of Rodney Thomas Bowdler as a person with significant control on 2024-12-09
dot icon15/05/2025
Registered office address changed from 28 Burgess Street Leominster Herefordshire HR6 8DE United Kingdom to 27 27, Watkins Court Old Mill Close Hereford HR4 0AQ on 2025-05-15
dot icon15/05/2025
Termination of appointment of Rodney Thomas Bowdler as a director on 2024-12-09
dot icon15/05/2025
Director's details changed for David Pickford Joyce on 2025-05-15
dot icon15/05/2025
Registered office address changed from 27 27, Watkins Court Old Mill Close Hereford HR4 0AQ England to 27 Watkins Court Old Mill Close Hereford HR4 0AQ on 2025-05-15
dot icon04/10/2024
Appointment of Mr Thomas Peter Santillo as a secretary on 2024-09-23
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon26/05/2022
Termination of appointment of Terence Pierre Payen as a director on 2021-08-10
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Satisfaction of charge 1 in full
dot icon25/05/2021
Appointment of Mr Thomas Peter Santillo as a director on 2021-05-24
dot icon20/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon20/05/2021
Appointment of Mr Terence Pierre Payen as a director on 2020-11-03
dot icon20/05/2021
Appointment of Mr Jeremy Simon George as a director on 2020-09-07
dot icon19/05/2021
Termination of appointment of Anthony Michael Dawson as a director on 2020-06-07
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon02/03/2020
Confirmation statement made on 2019-05-14 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon06/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon11/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon03/11/2015
Termination of appointment of Glyn James Protheroe as a director on 2015-10-30
dot icon22/10/2015
Termination of appointment of Gordon Stephen Smith as a director on 2015-10-07
dot icon22/10/2015
Termination of appointment of Gordon Stephen Smith as a secretary on 2015-10-07
dot icon22/10/2015
Appointment of Mr. John Courtney Charles as a secretary on 2015-10-08
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/06/2015
Termination of appointment of John Robert Davis as a secretary on 2015-06-11
dot icon24/06/2015
Appointment of Mr Gordon Stephen Smith as a secretary on 2015-06-11
dot icon24/06/2015
Appointment of Mr Gordon Stephen Smith as a director on 2015-06-11
dot icon24/06/2015
Appointment of Mr William Harold Warren as a director on 2015-06-11
dot icon22/06/2015
Registered office address changed from The Old Quarry Almeley Road Eardisley Hereford Herefordshire HR3 6PR to 28 Burgess Street Leominster Herefordshire HR6 8DE on 2015-06-22
dot icon18/06/2015
Termination of appointment of John Robert Davis as a director on 2015-06-11
dot icon18/06/2015
Termination of appointment of Langley Percival Shuker as a director on 2015-06-11
dot icon23/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon25/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon20/01/2014
Termination of appointment of William Samuel Pritchard as a director on 2014-01-03
dot icon16/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/07/2011
Appointment of Mr David John Hedley as a director
dot icon23/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon22/03/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon13/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/07/2010
Termination of appointment of Kenneth Campbell as a director
dot icon23/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon23/03/2010
Director's details changed for Langley Percival Shuker on 2010-03-23
dot icon23/03/2010
Director's details changed for Mr Rodney Thomas Bowdler on 2010-03-23
dot icon23/03/2010
Director's details changed for William Samuel Pritchard on 2010-03-23
dot icon23/03/2010
Director's details changed for Mr Kenneth Wilce Campbell on 2010-03-23
dot icon23/03/2010
Director's details changed for Mr John Robert Davis on 2010-03-23
dot icon23/03/2010
Director's details changed for Glyn James Protheroe on 2010-03-23
dot icon23/03/2010
Director's details changed for David Pickford Joyce on 2010-03-23
dot icon23/03/2010
Director's details changed for Anthony Michael Dawson on 2010-03-23
dot icon16/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 24/02/09; full list of members
dot icon08/06/2009
Appointment terminated secretary david shayler
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/09/2008
Registered office changed on 04/09/2008 from crispin woonton hereford herefordshire HR3 6QN
dot icon04/09/2008
Secretary appointed mr john robert davis
dot icon25/03/2008
Return made up to 24/02/08; full list of members
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/05/2007
New director appointed
dot icon21/05/2007
New director appointed
dot icon08/05/2007
Return made up to 24/02/07; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/07/2006
Secretary resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
Registered office changed on 18/07/06 from: nicholas house winforton hereford herefordshire HR3 6EA
dot icon23/03/2006
Return made up to 24/02/06; change of members
dot icon24/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/03/2005
Return made up to 24/02/05; change of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 24/02/04; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/06/2003
New director appointed
dot icon06/03/2003
Return made up to 24/02/03; full list of members
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/06/2002
New director appointed
dot icon21/03/2002
Return made up to 24/02/02; full list of members
dot icon21/03/2002
New director appointed
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/03/2001
Return made up to 24/02/01; change of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
New director appointed
dot icon17/05/2000
Return made up to 24/02/00; change of members
dot icon24/03/2000
Return made up to 24/02/99; full list of members
dot icon17/11/1999
Full accounts made up to 1998-12-31
dot icon22/09/1999
Registered office changed on 22/09/99 from: cwmmau brilley whitney on wye herefordshire HR3 6JP
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon10/03/1998
Return made up to 24/02/98; change of members
dot icon10/03/1998
Return made up to 24/02/97; full list of members
dot icon10/03/1998
Return made up to 24/02/96; change of members
dot icon10/03/1998
Return made up to 24/02/95; change of members
dot icon06/11/1997
Full accounts made up to 1996-12-31
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon03/11/1995
Director resigned;new director appointed
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon21/02/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
Compulsory strike-off action has been discontinued
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon03/11/1994
New director appointed
dot icon03/11/1994
New director appointed
dot icon03/11/1994
New director appointed
dot icon03/11/1994
New director appointed
dot icon03/11/1994
New director appointed
dot icon03/11/1994
New director appointed
dot icon03/11/1994
New director appointed
dot icon03/11/1994
New secretary appointed
dot icon03/11/1994
Return made up to 24/02/94; full list of members
dot icon03/11/1994
Registered office changed on 03/11/94
dot icon16/08/1994
First Gazette notice for compulsory strike-off
dot icon24/11/1993
Accounting reference date notified as 31/12
dot icon03/06/1993
Particulars of mortgage/charge
dot icon04/04/1993
Registered office changed on 04/04/93 from: carnglas chambers 95 carnglas road tycoch swansea, west glamorgan SA2 9DH
dot icon04/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon04/04/1993
Director resigned;new director appointed
dot icon24/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charles, John Courtney
Director
19/05/2025 - 26/08/2025
-
Charles, John Courtney, Mr.
Secretary
08/10/2015 - 16/05/2025
-
Mr David Pickford Joyce
Director
19/06/2006 - Present
-
Santillo, Thomas Peter
Director
24/05/2021 - Present
10
Hedley, David John
Director
05/07/2011 - Present
2

Persons with Significant Control

6
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 ARROW MASONIC HALL CO. LTD.

ARROW MASONIC HALL CO. LTD. is an(a) Active company incorporated on 24/02/1993 with the registered office located at 27 Watkins Court Old Mill Close, Hereford HR4 0AQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW MASONIC HALL CO. LTD.?

toggle

ARROW MASONIC HALL CO. LTD. is currently Active. It was registered on 24/02/1993 .

Where is ARROW MASONIC HALL CO. LTD. located?

toggle

ARROW MASONIC HALL CO. LTD. is registered at 27 Watkins Court Old Mill Close, Hereford HR4 0AQ.

What does ARROW MASONIC HALL CO. LTD. do?

toggle

ARROW MASONIC HALL CO. LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARROW MASONIC HALL CO. LTD.?

toggle

The latest filing was on 18/09/2025: Micro company accounts made up to 2024-12-31.