BARNSTAPLE MASONIC HALL COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARNSTAPLE MASONIC HALL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00818452

Incorporation date

04/09/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Trafalgar Lawn, Barnstaple, Devon EX32 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1987)
dot icon06/01/2026
Termination of appointment of Nelson Jason Birch as a director on 2025-11-11
dot icon06/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon12/12/2025
Director's details changed for Mr Paul John Willerton on 2025-12-01
dot icon12/12/2025
Termination of appointment of David Pimble as a director on 2025-04-16
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon05/11/2024
Termination of appointment of Philip Stanley Sully Da Silva as a secretary on 2024-10-13
dot icon21/10/2024
Termination of appointment of John Elnaugh as a director on 2024-06-10
dot icon21/10/2024
Termination of appointment of Mike Arnold as a director on 2024-01-08
dot icon07/10/2024
Termination of appointment of Rob Palmer as a director on 2024-08-23
dot icon07/10/2024
Termination of appointment of Philip Stanley Sully Da Silva as a director on 2024-05-01
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/01/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon13/12/2021
Termination of appointment of Jason David Ritterband-Fulcher as a director on 2021-03-06
dot icon08/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/01/2021
Termination of appointment of Paul Howard-Baker as a director on 2021-01-02
dot icon07/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon20/10/2020
Termination of appointment of Alan Robert Cockman as a director on 2020-10-14
dot icon18/05/2020
Appointment of Mr Philip Stanley Sully Da Silva as a director on 2020-05-06
dot icon17/02/2020
Appointment of Mr John Michael Vooght as a director on 2020-02-06
dot icon12/02/2020
Termination of appointment of Neil Rayner as a director on 2020-02-06
dot icon12/02/2020
Director's details changed for Mr Alan Robert Cockman on 2020-02-12
dot icon11/02/2020
Cessation of Alan Robert Cockman as a person with significant control on 2020-02-06
dot icon11/02/2020
Notification of Philip Stanley Sully Da Silva as a person with significant control on 2020-02-06
dot icon11/02/2020
Termination of appointment of Philip Stanley Sully Da Silva as a director on 2020-02-06
dot icon11/02/2020
Termination of appointment of Alan Robert Cockman as a secretary on 2020-02-06
dot icon11/02/2020
Appointment of Mr Philip Stanley Sully Da Silva as a secretary on 2020-02-06
dot icon11/02/2020
Director's details changed for Mr Philip Sully Da Siva on 2020-02-11
dot icon16/01/2020
Confirmation statement made on 2019-11-29 with updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/09/2019
Notification of Alan Robert Cockman as a person with significant control on 2019-09-01
dot icon13/09/2019
Appointment of Mr Jason David Ritterband-Fulcher as a director on 2019-09-11
dot icon03/09/2019
Appointment of Mr Alan Robert Cockman as a secretary on 2019-09-01
dot icon29/08/2019
Appointment of Mr Nelson Jason Birch as a director on 2019-08-22
dot icon28/08/2019
Appointment of Mr Philip Sully Da Siva as a director on 2019-08-22
dot icon28/08/2019
Appointment of Mr David Pimble as a director on 2019-08-22
dot icon28/08/2019
Appointment of Mr Rob Palmer as a director on 2019-08-22
dot icon28/08/2019
Appointment of Mr Paul John Willerton as a director on 2019-08-22
dot icon28/08/2019
Appointment of Mr John Elnaugh as a director on 2019-08-22
dot icon27/08/2019
Appointment of Mr Neil Rayner as a director on 2019-08-22
dot icon27/08/2019
Appointment of Mr Richard Allan Harris as a director on 2019-08-22
dot icon27/08/2019
Appointment of Mr Mike Arnold as a director on 2019-08-22
dot icon27/08/2019
Appointment of Mr Paul Howard-Baker as a director on 2019-08-22
dot icon23/08/2019
Appointment of Mr Alan Robert Cockman as a director on 2019-08-22
dot icon29/07/2019
Termination of appointment of Robert Graham Palmer as a director on 2019-07-29
dot icon29/07/2019
Termination of appointment of David Pimble as a director on 2019-07-29
dot icon29/07/2019
Termination of appointment of Richard Allan Harris as a director on 2019-07-29
dot icon29/07/2019
Termination of appointment of Mike Arnold as a director on 2019-07-29
dot icon29/07/2019
Termination of appointment of Paul John Willerton as a director on 2019-07-29
dot icon29/07/2019
Termination of appointment of Nicholas Paul Ackland as a director on 2019-07-29
dot icon29/07/2019
Cessation of Alan Robert Cockman as a person with significant control on 2019-07-29
dot icon29/07/2019
Termination of appointment of John Michael Vooght as a director on 2019-07-29
dot icon29/07/2019
Termination of appointment of Jack Cox as a director on 2019-07-29
dot icon29/07/2019
Termination of appointment of Paul Howard Baker as a director on 2019-07-29
dot icon29/07/2019
Termination of appointment of Neil Rayner as a director on 2019-07-29
dot icon29/07/2019
Termination of appointment of Eric Alfred Price as a director on 2019-07-29
dot icon23/07/2019
Termination of appointment of Margaret Eileen Taylor as a secretary on 2019-07-12
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/01/2019
Appointment of Mr Robert Graham Palmer as a director on 2019-01-16
dot icon24/01/2019
Termination of appointment of Richard Harding as a director on 2019-01-16
dot icon24/01/2019
Termination of appointment of Alan Robert Cockman as a secretary on 2019-01-16
dot icon24/01/2019
Appointment of Mrs Margaret Eileen Taylor as a secretary on 2019-01-16
dot icon20/11/2018
Termination of appointment of James Christopher Pilkington as a director on 2018-11-12
dot icon13/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon09/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon09/02/2018
Appointment of Mr Richard Allan Harris as a director on 2018-02-02
dot icon09/02/2018
Termination of appointment of Alfred Thomas Palmer as a director on 2018-02-02
dot icon13/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon09/02/2017
Appointment of Mr Paul John Willerton as a director on 2017-01-24
dot icon09/02/2017
Appointment of Mr James Christopher Pilkington as a director on 2017-01-24
dot icon09/02/2017
Termination of appointment of William Douglas Bedworth as a director on 2017-01-24
dot icon18/12/2016
Register(s) moved to registered inspection location Trefusis Westfield Avenue Sticklepath Barnstaple EX31 2DY
dot icon18/12/2016
Register inspection address has been changed to Trefusis Westfield Avenue Sticklepath Barnstaple EX31 2DY
dot icon27/11/2016
Appointment of Mr David Pimble as a director on 2016-11-20
dot icon26/11/2016
Appointment of Mr Richard Harding as a director on 2016-11-26
dot icon26/11/2016
Termination of appointment of Michael Greener as a director on 2016-11-26
dot icon09/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon14/02/2016
Termination of appointment of Anthony James Sutton as a director on 2015-10-24
dot icon16/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon16/02/2015
Appointment of Mr John Michael Vooght as a director on 2015-01-22
dot icon14/02/2015
Appointment of Mr Paul Howard Baker as a director on 2015-01-22
dot icon14/02/2015
Termination of appointment of Clifford John Dockings as a director on 2015-01-22
dot icon14/02/2015
Appointment of Mr Eric Alfred Price as a director on 2015-01-22
dot icon14/02/2015
Termination of appointment of Anthony Howell Dart as a director on 2015-01-22
dot icon14/02/2015
Termination of appointment of John Croft as a director on 2015-01-22
dot icon11/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon01/03/2014
Termination of appointment of Roger Moore as a director
dot icon13/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/07/2013
Registration of charge 008184520005
dot icon01/03/2013
Accounts for a small company made up to 2012-09-30
dot icon22/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon22/02/2013
Register(s) moved to registered office address
dot icon04/05/2012
Accounts for a small company made up to 2011-09-30
dot icon21/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon20/02/2012
Appointment of Roger Harry Moore as a director
dot icon20/02/2012
Termination of appointment of Derek Potter as a director
dot icon17/06/2011
Accounts for a small company made up to 2010-09-30
dot icon07/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon07/03/2011
Register(s) moved to registered inspection location
dot icon05/03/2011
Termination of appointment of William Hill as a director
dot icon05/03/2011
Appointment of Mr Derek Potter as a director
dot icon05/03/2011
Register inspection address has been changed
dot icon05/03/2011
Appointment of Mr Anthony Howell Dart as a director
dot icon05/03/2011
Appointment of Mr Neil Rayner as a director
dot icon05/03/2011
Termination of appointment of Martin Coles as a director
dot icon25/06/2010
Accounts for a small company made up to 2009-09-30
dot icon12/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon08/02/2010
Director's details changed for John Croft on 2010-02-07
dot icon08/02/2010
Director's details changed for Michael Greener on 2010-02-07
dot icon08/02/2010
Director's details changed for Clifford John Dockings on 2010-02-07
dot icon08/02/2010
Director's details changed for Anthony James Sutton on 2010-02-07
dot icon08/02/2010
Director's details changed for Mr William George Fry Hill on 2010-02-07
dot icon08/02/2010
Director's details changed for Alfred Thomas Palmer on 2010-02-07
dot icon08/02/2010
Director's details changed for Jack Cox on 2010-02-07
dot icon08/02/2010
Secretary's details changed for Alan Robert Cockman on 2010-02-07
dot icon08/02/2010
Director's details changed for William Douglas Bedworth on 2010-02-07
dot icon08/02/2010
Director's details changed for Martin Coles on 2010-02-07
dot icon08/02/2010
Director's details changed for Nicholas Paul Ackland on 2010-02-07
dot icon08/02/2010
Director's details changed for Mike Arnold on 2010-02-07
dot icon09/07/2009
Accounts for a small company made up to 2008-09-30
dot icon08/02/2009
Return made up to 10/01/09; change of members
dot icon08/02/2009
Director appointed mike arnold
dot icon19/05/2008
Accounts for a small company made up to 2007-09-30
dot icon12/03/2008
Return made up to 27/12/07; change of members
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Director resigned
dot icon25/06/2007
Memorandum and Articles of Association
dot icon04/06/2007
Accounts for a small company made up to 2006-09-30
dot icon18/05/2007
Resolutions
dot icon09/03/2007
Return made up to 27/12/06; full list of members
dot icon06/03/2007
New director appointed
dot icon13/04/2006
Accounts for a small company made up to 2005-09-30
dot icon30/01/2006
Return made up to 27/12/05; no change of members
dot icon17/06/2005
Accounts for a small company made up to 2004-09-30
dot icon25/01/2005
Return made up to 27/12/04; no change of members
dot icon18/06/2004
Accounts for a small company made up to 2003-09-30
dot icon31/01/2004
Return made up to 27/12/03; full list of members
dot icon26/04/2003
Accounts for a small company made up to 2002-09-30
dot icon05/04/2003
Particulars of mortgage/charge
dot icon07/03/2003
New secretary appointed
dot icon07/03/2003
Secretary resigned
dot icon14/01/2003
Return made up to 27/12/02; no change of members
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon08/02/2002
Accounts for a small company made up to 2001-09-30
dot icon16/01/2002
Return made up to 27/12/01; full list of members
dot icon25/01/2001
Declaration of satisfaction of mortgage/charge
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon11/01/2001
Return made up to 27/12/00; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-09-30
dot icon27/01/2000
Return made up to 27/12/99; change of members
dot icon27/01/2000
Director resigned
dot icon30/12/1999
Accounts for a small company made up to 1999-09-30
dot icon30/03/1999
New director appointed
dot icon02/02/1999
Director resigned
dot icon22/01/1999
Return made up to 27/12/98; change of members
dot icon01/12/1998
Accounts for a small company made up to 1998-09-30
dot icon30/07/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon23/02/1998
Director resigned
dot icon23/02/1998
Director resigned
dot icon23/02/1998
Director resigned
dot icon09/01/1998
Return made up to 27/12/97; full list of members
dot icon16/12/1997
Accounts for a small company made up to 1997-09-30
dot icon17/07/1997
New director appointed
dot icon25/03/1997
Memorandum and Articles of Association
dot icon03/03/1997
Nc inc already adjusted 05/02/97
dot icon03/03/1997
Resolutions
dot icon03/03/1997
Director resigned
dot icon27/01/1997
Return made up to 27/12/96; change of members
dot icon17/12/1996
Accounts for a small company made up to 1996-09-30
dot icon18/01/1996
Return made up to 27/12/95; full list of members
dot icon18/01/1996
New director appointed
dot icon16/01/1996
Accounts for a small company made up to 1995-09-30
dot icon22/01/1995
Accounts for a small company made up to 1994-09-30
dot icon22/01/1995
New director appointed
dot icon22/01/1995
Return made up to 27/12/94; change of members
dot icon23/03/1994
Accounts for a small company made up to 1993-09-30
dot icon31/01/1994
New director appointed
dot icon31/01/1994
Return made up to 27/12/93; full list of members
dot icon10/02/1993
Accounts for a small company made up to 1992-09-30
dot icon10/02/1993
Director resigned
dot icon10/02/1993
Return made up to 27/12/92; change of members
dot icon24/01/1992
Accounts for a small company made up to 1991-09-30
dot icon24/01/1992
Return made up to 27/12/91; change of members
dot icon04/03/1991
Full accounts made up to 1990-09-30
dot icon04/03/1991
Director resigned
dot icon04/03/1991
New director appointed
dot icon04/03/1991
New director appointed
dot icon04/03/1991
Return made up to 27/12/90; full list of members
dot icon21/02/1990
New director appointed
dot icon19/02/1990
Ad 01/10/88-27/12/89 £ si 12@5
dot icon08/02/1990
Return made up to 27/12/89; full list of members
dot icon08/02/1990
Accounts for a small company made up to 1989-09-30
dot icon05/02/1989
Return made up to 14/12/88; full list of members
dot icon05/02/1989
Full accounts made up to 1988-09-30
dot icon04/02/1989
Wd 20/01/89 ad 01/10/87-30/09/88 £ si 42@5=210 £ ic 2792/3002
dot icon18/08/1988
Full accounts made up to 1987-09-30
dot icon20/04/1988
Wd 14/03/88 ad 01/10/86-30/09/87 £ si 9@5=45 £ ic 2747/2792
dot icon25/02/1988
Return made up to 14/12/87; full list of members
dot icon08/04/1987
Secretary resigned;new secretary appointed
dot icon12/02/1987
Full accounts made up to 1986-09-30
dot icon08/01/1987
Return made up to 10/12/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+74.67 % *

* during past year

Cash in Bank

£15,858.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
411.22K
-
0.00
9.08K
-
2022
0
379.41K
-
0.00
15.86K
-
2022
0
379.41K
-
0.00
15.86K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

379.41K £Descended-7.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.86K £Ascended74.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sully Da Silva, Philip Stanley
Director
06/05/2020 - 01/05/2024
6
Sully Da Silva, Philip Stanley
Director
22/08/2019 - 06/02/2020
6
Birch, Nelson Jason
Director
22/08/2019 - 11/11/2025
3
Harris, Richard Allan
Director
22/08/2019 - Present
1
Palmer, Rob
Director
22/08/2019 - 23/08/2024
-

Persons with Significant Control

3
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 BARNSTAPLE MASONIC HALL COMPANY LIMITED

BARNSTAPLE MASONIC HALL COMPANY LIMITED is an(a) Active company incorporated on 04/09/1964 with the registered office located at 4 Trafalgar Lawn, Barnstaple, Devon EX32 9BD. There are currently 3 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 BARNSTAPLE MASONIC HALL COMPANY LIMITED?

toggle

BARNSTAPLE MASONIC HALL COMPANY LIMITED is currently Active. It was registered on 04/09/1964 .

Where is BARNSTAPLE MASONIC HALL COMPANY LIMITED located?

toggle

BARNSTAPLE MASONIC HALL COMPANY LIMITED is registered at 4 Trafalgar Lawn, Barnstaple, Devon EX32 9BD.

What does BARNSTAPLE MASONIC HALL COMPANY LIMITED do?

toggle

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

What is the latest filing for BARNSTAPLE MASONIC HALL COMPANY LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Nelson Jason Birch as a director on 2025-11-11.