BLETCHLEY MASONIC HALL LIMITED

Register to unlock more data on OkredoRegister

BLETCHLEY MASONIC HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01007089

Incorporation date

06/04/1971

Size

Micro Entity

Contacts

Registered address

Registered address

C/O PHIL BLACKLAW, 263 Queensway, Bletchley, Milton Keynes, Bucks MK2 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1971)
dot icon01/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon02/06/2025
Micro company accounts made up to 2024-12-31
dot icon15/01/2025
Termination of appointment of Robert Charles Clarridge as a director on 2025-01-15
dot icon15/01/2025
Appointment of Mr James William Tait as a director on 2025-01-15
dot icon05/12/2024
Termination of appointment of John Noakes as a director on 2024-12-01
dot icon05/12/2024
Appointment of Mr Peter Edward Loake as a director on 2024-12-01
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-12-31
dot icon23/01/2024
Termination of appointment of Douglas John Bull as a director on 2023-12-31
dot icon23/01/2024
Appointment of Mr Aleksandar Muncan as a director on 2024-01-01
dot icon05/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/09/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon05/07/2022
Director's details changed for Mr James Iain Blackhurst on 2022-07-05
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-08-09 with updates
dot icon26/06/2021
Purchase of own shares.
dot icon10/06/2021
Micro company accounts made up to 2020-12-31
dot icon02/03/2021
Appointment of Mr James Iain Blackhurst as a director on 2021-02-24
dot icon10/02/2021
Termination of appointment of Terence David Gasson as a director on 2021-01-01
dot icon10/02/2021
Appointment of Mr Michael Thomas Perkins as a director on 2021-01-01
dot icon10/02/2021
Appointment of Mr Barrie Jones as a director on 2021-01-01
dot icon10/02/2021
Appointment of Mr Robert Charles Clarridge as a director on 2021-01-01
dot icon01/11/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon14/07/2020
Micro company accounts made up to 2019-12-31
dot icon31/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon11/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon16/08/2018
Appointment of Mr Robert John Marston as a secretary on 2018-08-16
dot icon16/08/2018
Termination of appointment of Martin Samuel Wolfe as a secretary on 2018-08-16
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon25/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon21/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon21/08/2015
Appointment of Mr Martin Samuel Wolfe as a secretary on 2015-03-25
dot icon21/08/2015
Termination of appointment of Michael William Blane as a director on 2015-03-25
dot icon21/08/2015
Termination of appointment of Michael William Blane as a secretary on 2015-03-25
dot icon01/04/2015
Appointment of Mr Malcolm Walter Wheeler as a director on 2015-03-25
dot icon25/03/2015
Appointment of Mr Terence David Gasson as a director on 2013-05-29
dot icon25/03/2015
Appointment of Mr Martin Samuel Wolfe as a director on 2013-05-29
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon17/08/2013
Termination of appointment of Robert Burt as a director
dot icon22/03/2013
Appointment of Mr Michael William Blane as a secretary
dot icon22/03/2013
Appointment of Mr Douglas John Bull as a director
dot icon22/03/2013
Appointment of Mr Stanley Trefor Green as a director
dot icon22/03/2013
Appointment of Mr Robert Burt as a director
dot icon06/03/2013
Resolutions
dot icon14/11/2012
Registered office address changed from Balnacraig, 27 Buckingham Road Winslow Bucks MK18 3DT on 2012-11-14
dot icon14/11/2012
Termination of appointment of Colin Cruse as a secretary
dot icon31/10/2012
Termination of appointment of Stanley Green as a director
dot icon31/10/2012
Termination of appointment of Terence Gasson as a director
dot icon30/10/2012
Termination of appointment of Robert Burt as a director
dot icon30/10/2012
Termination of appointment of Douglas Bull as a director
dot icon17/10/2012
Termination of appointment of Peter Grimes as a director
dot icon09/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/02/2012
Appointment of Mr John Noakes as a director
dot icon28/02/2012
Appointment of Mr Richard Fawcus as a director
dot icon07/02/2012
Termination of appointment of Richard Rothery as a director
dot icon07/02/2012
Termination of appointment of Denis Pottinger as a director
dot icon16/12/2011
Appointment of Mr Michael William Blane as a director
dot icon16/12/2011
Termination of appointment of Graham Cheshire as a director
dot icon11/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon31/05/2011
Termination of appointment of Kevin Williams as a director
dot icon15/03/2011
Termination of appointment of Derek Ames as a director
dot icon11/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon12/08/2010
Director's details changed for Kevin Mark Williams on 2010-08-09
dot icon12/08/2010
Director's details changed for Richard Rothery on 2010-08-09
dot icon12/08/2010
Director's details changed for Terence David Gasson on 2010-08-09
dot icon12/08/2010
Director's details changed for Denis Charles Pottinger on 2010-08-09
dot icon12/08/2010
Director's details changed for Robert Burt on 2010-08-09
dot icon12/08/2010
Director's details changed for Graham John Cheshire on 2010-08-09
dot icon12/08/2010
Director's details changed for Derek Charles Ames on 2010-08-09
dot icon12/08/2010
Director's details changed for Philp Bernard Blacklaw on 2010-08-09
dot icon12/08/2010
Director's details changed for Douglas John Bull on 2010-08-09
dot icon25/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/12/2009
Director's details changed for Mr Stanley Trevor Green on 2009-12-29
dot icon24/11/2009
Termination of appointment of Jeffrey Dubberley as a director
dot icon19/11/2009
Termination of appointment of Derek Berry as a director
dot icon19/11/2009
Appointment of Derek Charles Ames as a director
dot icon19/10/2009
Annual return made up to 2009-08-09 with full list of shareholders
dot icon28/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/03/2009
Director appointed terence david gasson
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/08/2008
Return made up to 09/08/08; full list of members
dot icon07/11/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon22/10/2007
New director appointed
dot icon17/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/08/2007
Return made up to 09/08/07; no change of members
dot icon27/07/2007
Director resigned
dot icon08/09/2006
Return made up to 09/08/06; no change of members
dot icon27/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/02/2006
New director appointed
dot icon23/12/2005
Director resigned
dot icon31/08/2005
Return made up to 09/08/05; full list of members
dot icon31/08/2005
Location of register of members
dot icon12/07/2005
Registered office changed on 12/07/05 from: capitol works, station road industrial estate, winslow, buckinghamshire MK18 3RQ
dot icon21/04/2005
Director resigned
dot icon15/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/02/2005
Director resigned
dot icon09/02/2005
New director appointed
dot icon20/12/2004
Ad 08/12/04--------- £ si 500@1=500 £ ic 15100/15600
dot icon20/12/2004
Miscellaneous
dot icon25/10/2004
Ad 19/10/04--------- £ si 1250@1=1250 £ ic 13850/15100
dot icon06/09/2004
Return made up to 09/08/04; full list of members
dot icon18/03/2004
New director appointed
dot icon17/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/03/2004
Ad 01/02/04--------- £ si 3750@1=3750 £ ic 10100/13850
dot icon20/01/2004
New director appointed
dot icon31/10/2003
New director appointed
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Director resigned
dot icon30/08/2003
Return made up to 09/08/03; full list of members
dot icon23/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon16/04/2003
£ nc 11000/36000 28/03/03
dot icon13/04/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon08/04/2003
New director appointed
dot icon09/01/2003
Director resigned
dot icon08/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/12/2002
Particulars of mortgage/charge
dot icon07/12/2002
Declaration of satisfaction of mortgage/charge
dot icon07/12/2002
Declaration of satisfaction of mortgage/charge
dot icon29/11/2002
New director appointed
dot icon29/11/2002
Director resigned
dot icon20/08/2002
Resolutions
dot icon18/08/2002
Return made up to 09/08/02; full list of members
dot icon16/05/2002
Director resigned
dot icon05/03/2002
New secretary appointed
dot icon14/02/2002
Registered office changed on 14/02/02 from: sovereign court, 230 upper fifth street, central milton keynes, buckinghamshire MK9 2HR
dot icon14/02/2002
Secretary resigned
dot icon31/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon16/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/10/2001
Ad 31/03/01--------- £ si 500@1
dot icon08/10/2001
Resolutions
dot icon17/08/2001
Return made up to 09/08/01; full list of members
dot icon17/08/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon04/10/2000
Accounts made up to 2000-03-31
dot icon17/08/2000
Return made up to 09/08/00; full list of members
dot icon19/10/1999
Accounts made up to 1999-03-31
dot icon24/09/1999
Return made up to 09/08/99; no change of members
dot icon14/04/1999
New director appointed
dot icon29/01/1999
New director appointed
dot icon27/11/1998
Accounts made up to 1998-03-31
dot icon02/09/1998
Return made up to 09/08/98; full list of members
dot icon16/07/1998
New director appointed
dot icon21/11/1997
Accounts made up to 1997-03-31
dot icon18/11/1997
Particulars of mortgage/charge
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New director appointed
dot icon04/08/1997
Return made up to 09/08/97; no change of members
dot icon11/04/1997
New director appointed
dot icon14/11/1996
Registered office changed on 14/11/96 from: witan court, 295 witan gate, central milton keynes, MK9 2JL
dot icon09/10/1996
Return made up to 09/08/96; no change of members
dot icon30/09/1996
Accounts made up to 1996-03-31
dot icon20/12/1995
Accounts made up to 1995-03-31
dot icon16/10/1995
Return made up to 09/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 09/08/94; no change of members
dot icon16/09/1994
Director resigned;new director appointed
dot icon16/09/1994
Director resigned
dot icon16/09/1994
Director resigned;new director appointed
dot icon05/07/1994
Accounts made up to 1994-03-31
dot icon13/01/1994
Accounts made up to 1993-03-31
dot icon03/10/1993
Return made up to 09/08/93; no change of members
dot icon23/10/1992
Accounts made up to 1992-03-31
dot icon15/10/1992
Return made up to 09/08/92; full list of members
dot icon28/01/1992
Registered office changed on 28/01/92 from: 199 north second street, grafton gate east, central milton keynes, MK9 1NJ
dot icon09/10/1991
Accounts made up to 1991-03-31
dot icon09/10/1991
Return made up to 09/08/91; change of members
dot icon03/07/1991
Return made up to 09/08/90; full list of members
dot icon05/02/1991
Accounts made up to 1990-03-31
dot icon30/01/1991
Registered office changed on 30/01/91 from: sovereign court, 230 upper fifth street, milton keynes, MK9 2HR
dot icon02/01/1990
Director resigned;new director appointed
dot icon02/01/1990
New director appointed
dot icon02/01/1990
New director appointed
dot icon13/12/1989
Return made up to 09/08/89; full list of members
dot icon23/11/1989
Accounts made up to 1989-03-31
dot icon17/05/1989
Director resigned;new director appointed
dot icon21/09/1988
Accounts made up to 1988-03-31
dot icon21/09/1988
Return made up to 03/08/88; full list of members
dot icon21/09/1988
Accounts made up to 1987-03-31
dot icon21/09/1988
Return made up to 16/12/87; full list of members
dot icon23/07/1987
Registered office changed on 23/07/87 from: 4TH floor stephenson house, bletchley milton keynes, MK2 2EW
dot icon03/04/1987
Accounts made up to 1986-03-31
dot icon03/04/1987
Return made up to 31/12/86; full list of members
dot icon06/04/1971
Incorporation
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
26/06/2026
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
242.25K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James William Tait
Director
15/01/2025 - Present
6
Blackhurst, James Iain
Director
24/02/2021 - Present
4
Green, Stanley Trefor
Director
16/01/2013 - Present
1
Jones, Barrie
Director
01/01/2021 - Present
-
Wolfe, Martin Samuel
Director
29/05/2013 - Present
1

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 BLETCHLEY MASONIC HALL LIMITED

BLETCHLEY MASONIC HALL LIMITED is an(a) Active company incorporated on 06/04/1971 with the registered office located at C/O PHIL BLACKLAW, 263 Queensway, Bletchley, Milton Keynes, Bucks MK2 2BZ. There are currently 11 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 BLETCHLEY MASONIC HALL LIMITED?

toggle

BLETCHLEY MASONIC HALL LIMITED is currently Active. It was registered on 06/04/1971 .

Where is BLETCHLEY MASONIC HALL LIMITED located?

toggle

BLETCHLEY MASONIC HALL LIMITED is registered at C/O PHIL BLACKLAW, 263 Queensway, Bletchley, Milton Keynes, Bucks MK2 2BZ.

What does BLETCHLEY MASONIC HALL LIMITED do?

toggle

BLETCHLEY MASONIC HALL LIMITED 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 BLETCHLEY MASONIC HALL LIMITED?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-06-26 with no updates.