AUDENSHAW MASONIC HALL LIMITED

Register to unlock more data on OkredoRegister

AUDENSHAW MASONIC HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00913062

Incorporation date

14/08/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stanley House, Manchester Road, Audenshaw, Nr Manchester M34 5GBCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1967)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon28/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Previous accounting period extended from 2024-08-31 to 2024-12-31
dot icon19/05/2025
Termination of appointment of Norman Clarke as a director on 2025-04-28
dot icon19/04/2025
Termination of appointment of David Mylett as a director on 2025-04-17
dot icon03/02/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon13/08/2024
Termination of appointment of Vic Murphy as a secretary on 2024-08-06
dot icon12/08/2024
Termination of appointment of Victor Ernest Murphy as a director on 2024-08-06
dot icon12/08/2024
Satisfaction of charge 1 in full
dot icon12/08/2024
Satisfaction of charge 3 in full
dot icon07/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/02/2023
Termination of appointment of Gerald Thomas Hodson as a director on 2022-03-09
dot icon08/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon08/02/2023
Termination of appointment of Christopher Michael Wildman as a director on 2022-04-09
dot icon08/02/2023
Termination of appointment of Graham Frank Rawlinson as a director on 2022-03-09
dot icon06/01/2023
Appointment of Mr Raymond Charlton as a director on 2023-01-06
dot icon08/12/2022
Appointment of Mr Anthony Horrocks as a director on 2022-12-08
dot icon06/12/2022
Appointment of Mr Paul Waring as a director on 2022-12-06
dot icon06/12/2022
Appointment of Mr David Mylett as a director on 2022-12-06
dot icon20/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon11/04/2019
Statement of capital following an allotment of shares on 2018-09-25
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/04/2018
Resolutions
dot icon24/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon14/06/2017
Confirmation statement made on 2017-03-31 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/02/2017
Termination of appointment of Brian Trevor Grove as a director on 2017-02-23
dot icon24/02/2017
Director's details changed for Mr James Grimshaw on 2017-02-24
dot icon15/02/2017
Resolutions
dot icon20/01/2017
Appointment of Mr Christopher Michael Wildman as a director on 2016-12-30
dot icon20/01/2017
Appointment of Mr Graham Frank Rawlinson as a director on 2016-12-30
dot icon20/01/2017
Appointment of Mr Victor Ernest Murphy as a director on 2016-12-30
dot icon20/01/2017
Appointment of Mr Barry Alfred Leech as a director on 2016-12-30
dot icon20/01/2017
Appointment of Mr Gerald Thomas Hodson as a director on 2016-12-30
dot icon20/01/2017
Appointment of Mr James Grimshaw as a director on 2016-12-30
dot icon20/01/2017
Appointment of Mr Norman Clarke as a director on 2016-12-30
dot icon20/01/2017
Appointment of Mr Kenneth Albert Rogers as a director on 2016-12-30
dot icon12/12/2016
Termination of appointment of Peter Grant Haylock Fraser as a secretary on 2016-04-22
dot icon12/12/2016
Appointment of Mr Vic Murphy as a secretary on 2016-12-09
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/05/2016
Annual return made up to 2016-03-30
dot icon05/04/2016
Appointment of Peter Grant Haylock Fraser as a secretary on 2016-03-23
dot icon05/04/2016
Termination of appointment of Norman Trevor Jackson as a secretary on 2016-03-23
dot icon25/02/2016
Termination of appointment of Arthur John Pearson as a director on 2016-02-12
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/01/2015
Termination of appointment of Thomas Michael Green as a director on 2014-12-02
dot icon02/09/2014
Termination of appointment of Norman Clarke as a director on 2014-07-21
dot icon30/05/2014
Satisfaction of charge 5 in full
dot icon19/05/2014
Statement of capital following an allotment of shares on 2013-04-30
dot icon19/05/2014
Annual return made up to 2014-03-31. List of shareholders has changed
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/07/2013
Statement of capital following an allotment of shares on 2012-11-04
dot icon12/07/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon21/06/2013
Termination of appointment of Christopher Bolton as a director
dot icon14/06/2013
Director's details changed for Norman Clarke on 2006-04-15
dot icon09/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/11/2012
Appointment of Norman Trevor Jackson as a secretary
dot icon24/09/2012
Termination of appointment of Victor Murphy as a director
dot icon03/07/2012
Annual return made up to 2012-03-31. List of shareholders has changed
dot icon08/06/2012
Statement of capital following an allotment of shares on 2011-08-31
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Termination of appointment of Paul Waring as a director
dot icon19/07/2011
Statement of capital following an allotment of shares on 2010-08-31
dot icon19/07/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/07/2010
Appointment of Mr Brian Trevor Grove as a director
dot icon28/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon28/06/2010
Statement of capital following an allotment of shares on 2009-08-31
dot icon11/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/12/2009
Appointment of Paul Waring as a director
dot icon10/12/2009
Appointment of Victor Ernest Murphy as a director
dot icon02/10/2009
Appointment terminated director and secretary brian grove
dot icon04/08/2009
Return made up to 31/03/09; no change of members
dot icon16/06/2009
Capitals not rolled up
dot icon05/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/10/2008
Return made up to 31/03/08; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2007-08-31
dot icon09/07/2007
Full accounts made up to 2006-08-31
dot icon02/07/2007
Ad 01/09/05-31/08/06 £ si 130@1
dot icon02/07/2007
Return made up to 31/03/07; no change of members
dot icon04/01/2007
New director appointed
dot icon18/12/2006
Director resigned
dot icon07/12/2006
Ad 01/09/04-31/08/05 £ si 430@1
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
Director resigned
dot icon10/11/2006
Particulars of mortgage/charge
dot icon03/01/2006
Full accounts made up to 2005-08-31
dot icon02/12/2005
Return made up to 31/03/05; full list of members
dot icon02/12/2005
Ad 01/09/03-31/08/04 £ si 1490@1
dot icon06/06/2005
Full accounts made up to 2004-08-31
dot icon25/05/2004
New director appointed
dot icon19/05/2004
Return made up to 31/03/04; change of members
dot icon19/05/2004
Ad 01/09/02-31/08/03 £ si 420@1=420 £ ic 64551/64971
dot icon31/03/2004
Full accounts made up to 2003-08-31
dot icon04/03/2004
Ad 01/09/01-31/08/02 £ si 500@1
dot icon04/07/2003
Full accounts made up to 2002-08-31
dot icon06/03/2003
Ad 01/09/99-31/08/01 £ si 1230@1
dot icon06/03/2003
Return made up to 31/03/02; full list of members
dot icon07/12/2002
Director resigned
dot icon07/12/2002
New director appointed
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon28/01/2002
Return made up to 31/03/01; full list of members
dot icon16/02/2001
Director resigned
dot icon16/02/2001
Director resigned
dot icon16/02/2001
Director resigned
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New secretary appointed
dot icon02/01/2001
Accounts for a small company made up to 2000-08-31
dot icon22/09/2000
Return made up to 31/03/00; no change of members
dot icon13/09/2000
Ad 01/09/98-31/08/99 £ si 690@1
dot icon24/08/2000
Director's particulars changed
dot icon13/07/2000
Return made up to 31/03/99; full list of members
dot icon13/07/2000
Ad 01/09/98-31/08/99 £ si 690@1=690 £ ic 62631/63321
dot icon25/01/2000
New director appointed
dot icon13/01/2000
Accounts for a small company made up to 1999-08-31
dot icon11/01/2000
New director appointed
dot icon28/10/1999
Director resigned
dot icon28/10/1999
Director resigned
dot icon13/10/1999
Particulars of mortgage/charge
dot icon13/10/1999
Particulars of mortgage/charge
dot icon13/08/1999
Ad 01/04/98-31/08/98 £ si 120@1=120 £ ic 62511/62631
dot icon10/08/1999
Full accounts made up to 1998-08-31
dot icon26/05/1998
Full accounts made up to 1997-08-31
dot icon20/05/1998
Ad 01/04/97-31/03/98 £ si 370@1
dot icon20/05/1998
Return made up to 31/03/98; no change of members
dot icon03/03/1998
New director appointed
dot icon29/12/1997
Director resigned
dot icon29/12/1997
New director appointed
dot icon19/06/1997
Director resigned
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon06/05/1997
Return made up to 31/03/97; no change of members
dot icon06/05/1997
Return made up to 31/03/96; full list of members
dot icon06/05/1997
Return made up to 31/03/95; no change of members
dot icon06/05/1997
Return made up to 31/03/94; no change of members
dot icon06/05/1997
Ad 01/09/92-31/08/96 £ si 20@1
dot icon30/04/1997
Director resigned
dot icon21/04/1997
Full accounts made up to 1996-08-31
dot icon02/07/1996
Full accounts made up to 1995-08-31
dot icon20/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Director resigned
dot icon11/08/1994
Secretary resigned;new secretary appointed
dot icon04/07/1994
Full accounts made up to 1993-08-31
dot icon26/05/1994
Particulars of mortgage/charge
dot icon10/01/1994
Full accounts made up to 1992-08-31
dot icon20/10/1993
New director appointed
dot icon19/10/1993
New director appointed
dot icon19/10/1993
Secretary resigned;new secretary appointed
dot icon12/10/1993
Return made up to 31/03/93; full list of members
dot icon23/09/1993
Full accounts made up to 1991-08-31
dot icon23/09/1993
Full accounts made up to 1990-08-31
dot icon01/06/1992
Return made up to 01/04/92; no change of members
dot icon13/06/1991
Return made up to 01/04/91; full list of members
dot icon02/11/1990
Full accounts made up to 1989-08-31
dot icon02/11/1990
Return made up to 04/08/90; bulk list available separately
dot icon03/01/1990
Full accounts made up to 1988-08-31
dot icon01/12/1989
Return made up to 31/03/89; bulk list available separately
dot icon22/03/1989
Return made up to 22/04/88; full list of members
dot icon24/07/1987
Full accounts made up to 1986-08-31
dot icon24/07/1987
Return made up to 20/03/87; bulk list available separately
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Secretary resigned;new secretary appointed
dot icon25/07/1986
Annual return made up to 22/03/86
dot icon24/06/1986
Full accounts made up to 1985-08-31
dot icon14/08/1967
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-988 *

* during past year

Number of employees

12
2023
change arrow icon-15.37 % *

* during past year

Cash in Bank

£6,956.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
745.51K
-
0.00
25.19K
-
2022
1,000
714.51K
-
0.00
8.22K
-
2023
12
702.47K
-
0.00
6.96K
-
2023
12
702.47K
-
0.00
6.96K
-

Employees

2023

Employees

12 Descended-99 % *

Net Assets(GBP)

702.47K £Descended-1.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.96K £Descended-15.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waring, Paul
Director
04/12/2009 - 01/09/2011
7
Waring, Paul
Director
06/12/2022 - Present
7
Mylett, David
Director
06/12/2022 - 17/04/2025
-
Rogers, Kenneth Albert
Director
30/12/2016 - Present
10
Green, Alan John, Dr
Director
23/11/2000 - 01/11/2005
10

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AUDENSHAW MASONIC HALL LIMITED

AUDENSHAW MASONIC HALL LIMITED is an(a) Active company incorporated on 14/08/1967 with the registered office located at Stanley House, Manchester Road, Audenshaw, Nr Manchester M34 5GB. There are currently 7 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDENSHAW MASONIC HALL LIMITED?

toggle

AUDENSHAW MASONIC HALL LIMITED is currently Active. It was registered on 14/08/1967 .

Where is AUDENSHAW MASONIC HALL LIMITED located?

toggle

AUDENSHAW MASONIC HALL LIMITED is registered at Stanley House, Manchester Road, Audenshaw, Nr Manchester M34 5GB.

What does AUDENSHAW MASONIC HALL LIMITED do?

toggle

AUDENSHAW MASONIC HALL LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does AUDENSHAW MASONIC HALL LIMITED have?

toggle

AUDENSHAW MASONIC HALL LIMITED had 12 employees in 2023.

What is the latest filing for AUDENSHAW MASONIC HALL LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.