BEDLINGTON MASONIC BUILDINGS LIMITED

Register to unlock more data on OkredoRegister

BEDLINGTON MASONIC BUILDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01319406

Incorporation date

29/06/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Masonic Hall, 1 Hartford Road West, Bedlington, Northumberland NE22 6HUCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1986)
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon29/09/2022
Termination of appointment of David Graham as a director on 2022-09-24
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon02/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon02/03/2021
Termination of appointment of Ivan Hart as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Thomas Foreshaw as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Joseph Butters as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Derek Birch as a director on 2021-03-01
dot icon22/01/2021
Termination of appointment of Keith Havery as a director on 2021-01-01
dot icon22/01/2021
Termination of appointment of Thomas William Reynolds as a director on 2021-01-01
dot icon22/01/2021
Termination of appointment of Louis Anthony Churchill as a director on 2021-01-01
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon19/04/2019
Appointment of Mr Derek Birch as a director on 2019-04-15
dot icon19/04/2019
Termination of appointment of David Anthony Todd as a director on 2019-04-15
dot icon19/04/2019
Director's details changed for Mr Joseph Butters on 2019-04-14
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon19/02/2016
Appointment of Mr Louis Anthony Churchill as a director on 2016-02-16
dot icon17/02/2016
Termination of appointment of Edward Albert Dixon as a director on 2016-02-16
dot icon27/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon15/07/2014
Appointment of Mr Joseph Butters as a director on 2013-11-04
dot icon14/07/2014
Appointment of Mr Edward Albert Dixon as a director on 2013-12-02
dot icon14/07/2014
Appointment of Mr Richard Northey as a director on 2014-06-02
dot icon14/07/2014
Appointment of Mr Keith Havery as a director on 2014-03-03
dot icon14/07/2014
Appointment of Mr Mark Scott as a director on 2013-03-05
dot icon14/07/2014
Termination of appointment of Stephen Stokoe as a director on 2014-06-02
dot icon14/07/2014
Termination of appointment of Kenneth Brookes as a director on 2014-03-03
dot icon14/07/2014
Termination of appointment of Michael Saint as a director on 2013-12-02
dot icon14/07/2014
Termination of appointment of Peter Rowell as a director on 2013-11-04
dot icon14/07/2014
Termination of appointment of George Joseph Potts as a director on 2013-03-05
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon03/06/2013
Amended accounts made up to 2011-12-31
dot icon19/11/2012
Appointment of Mr David Graham as a director
dot icon19/11/2012
Appointment of Mr Stephen Stokoe as a director
dot icon16/11/2012
Appointment of Mr Brian Conroy as a secretary
dot icon16/11/2012
Termination of appointment of Brian Conroy as a secretary
dot icon16/11/2012
Appointment of Mr Kenneth Brookes as a director
dot icon16/11/2012
Appointment of Mr Brian Conroy as a secretary
dot icon16/11/2012
Termination of appointment of Brian Conroy as a director
dot icon16/11/2012
Appointment of Mr Ivan Hart as a director
dot icon16/11/2012
Appointment of Mr John Pierce as a director
dot icon14/11/2012
Appointment of Mr James Dunsmore Grant as a director
dot icon14/11/2012
Termination of appointment of a director
dot icon14/11/2012
Director's details changed for Mr Joseph Walton Armstrong on 2012-09-17
dot icon13/11/2012
Termination of appointment of Maurice Mills as a director
dot icon13/11/2012
Termination of appointment of Ronald Lisle as a director
dot icon13/11/2012
Termination of appointment of Joseph Patterson as a director
dot icon13/11/2012
Termination of appointment of Gordon Craigs as a director
dot icon13/11/2012
Termination of appointment of Joseph Armstrong as a director
dot icon13/11/2012
Termination of appointment of Joseph Patterson as a secretary
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon07/06/2012
Director's details changed for Mr Brian Conroy on 2012-04-18
dot icon07/06/2012
Secretary's details changed for Mr Joseph Arnold Patterson on 2012-04-18
dot icon07/06/2012
Director's details changed for Mr Joseph Walton Armstrong on 2012-04-18
dot icon06/06/2012
Director's details changed for Mr Gordon Craigs on 2012-04-18
dot icon03/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon24/06/2011
Registered office address changed from Masonic Hall Hartford Road West Bedlington NE22 5HU on 2011-06-24
dot icon24/06/2011
Director's details changed for Thomas Foreshaw on 2011-06-24
dot icon24/06/2011
Director's details changed for Peter Rowell on 2011-06-24
dot icon24/06/2011
Director's details changed for Thomas William Reynolds on 2011-06-24
dot icon24/06/2011
Director's details changed for Mr Joseph Arnold Patterson on 2011-06-24
dot icon24/06/2011
Director's details changed for David Anthony Todd on 2011-06-24
dot icon24/06/2011
Director's details changed for Austen Stroud Fraser on 2011-06-24
dot icon24/06/2011
Director's details changed for Maurice Mills on 2011-06-24
dot icon24/06/2011
Director's details changed for Michael Gair on 2011-06-24
dot icon24/06/2011
Director's details changed for Mr Ronald Lisle on 2011-06-24
dot icon24/06/2011
Director's details changed for George Joseph Potts on 2011-06-24
dot icon24/06/2011
Director's details changed for Joseph Walton Armstrong on 2011-06-24
dot icon24/06/2011
Director's details changed for Brian Conroy on 2011-06-24
dot icon24/06/2011
Director's details changed for Gordon Craigs on 2011-06-24
dot icon24/06/2011
Secretary's details changed for Joseph Arnold Patterson on 2011-06-24
dot icon06/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon20/10/2009
Appointment of Michael Saint as a director
dot icon17/09/2009
Director appointed michael gair
dot icon21/08/2009
Return made up to 08/07/09; full list of members
dot icon21/08/2009
Director appointed maurice mills
dot icon13/08/2009
Director appointed gordon craigs
dot icon04/08/2009
Appointment terminated director peter tate
dot icon04/08/2009
Director appointed brian conroy
dot icon04/08/2009
Director appointed peter rowell
dot icon17/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/01/2009
Appointment terminated director maurice mills
dot icon30/01/2009
Appointment terminated director john swinhoe
dot icon30/01/2009
Return made up to 23/05/08; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/12/2007
New director appointed
dot icon06/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 23/05/07; no change of members
dot icon21/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 23/05/06; full list of members
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/06/2005
Return made up to 23/05/05; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 23/05/04; full list of members
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Director resigned
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/07/2003
Return made up to 23/05/03; full list of members
dot icon24/07/2003
New secretary appointed
dot icon02/07/2003
New director appointed
dot icon20/06/2003
New director appointed
dot icon05/07/2002
Return made up to 23/05/02; full list of members
dot icon24/06/2002
Secretary resigned
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New secretary appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New secretary appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/06/2001
Return made up to 23/05/01; full list of members
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon24/08/2000
Return made up to 23/05/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon25/06/1999
Return made up to 23/05/99; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon23/06/1998
New secretary appointed
dot icon23/06/1998
Return made up to 23/05/98; full list of members
dot icon03/07/1997
Return made up to 23/05/97; change of members
dot icon02/07/1997
Full accounts made up to 1996-12-31
dot icon02/07/1997
New director appointed
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon04/06/1996
Return made up to 23/05/96; full list of members
dot icon22/05/1996
New director appointed
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon27/06/1995
Return made up to 23/05/95; full list of members
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon24/06/1994
Secretary's particulars changed;director's particulars changed;director resigned;new director appointed
dot icon12/06/1994
Return made up to 23/05/94; full list of members
dot icon03/10/1993
Full accounts made up to 1992-12-31
dot icon27/08/1993
Director resigned
dot icon27/08/1993
Director resigned
dot icon27/08/1993
Director resigned;new director appointed
dot icon27/08/1993
Return made up to 23/05/93; full list of members
dot icon07/09/1992
Full accounts made up to 1991-12-31
dot icon04/08/1992
Return made up to 23/05/92; full list of members
dot icon01/08/1991
Return made up to 25/06/91; full list of members
dot icon01/08/1991
Full accounts made up to 1990-12-31
dot icon12/06/1990
Return made up to 23/05/90; no change of members
dot icon29/05/1990
Full accounts made up to 1989-12-31
dot icon22/05/1989
Full accounts made up to 1988-12-31
dot icon22/05/1989
Return made up to 14/05/89; no change of members
dot icon10/08/1988
Return made up to 17/05/88; full list of members
dot icon27/07/1988
Full accounts made up to 1987-12-31
dot icon09/07/1987
Full accounts made up to 1986-12-31
dot icon09/07/1987
Return made up to 19/05/87; full list of members
dot icon19/06/1986
Full accounts made up to 1985-12-31
dot icon19/06/1986
Annual return made up to 17/06/86
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potts, George Joseph
Director
02/05/2006 - 05/03/2013
1
Scott, Mark
Director
05/03/2013 - Present
54
Grant, James Dunsmore
Director
02/10/2012 - Present
-
Fraser, Austen Stroud
Director
01/10/1999 - Present
-
Gair, Michael
Director
07/09/2009 - Present
-

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 BEDLINGTON MASONIC BUILDINGS LIMITED

BEDLINGTON MASONIC BUILDINGS LIMITED is an(a) Active company incorporated on 29/06/1977 with the registered office located at Masonic Hall, 1 Hartford Road West, Bedlington, Northumberland NE22 6HU. There are currently 6 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 BEDLINGTON MASONIC BUILDINGS LIMITED?

toggle

BEDLINGTON MASONIC BUILDINGS LIMITED is currently Active. It was registered on 29/06/1977 .

Where is BEDLINGTON MASONIC BUILDINGS LIMITED located?

toggle

BEDLINGTON MASONIC BUILDINGS LIMITED is registered at Masonic Hall, 1 Hartford Road West, Bedlington, Northumberland NE22 6HU.

What does BEDLINGTON MASONIC BUILDINGS LIMITED do?

toggle

BEDLINGTON MASONIC BUILDINGS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BEDLINGTON MASONIC BUILDINGS LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-12-31.