BRITISH CO-MASONIC TRUST LIMITED

Register to unlock more data on OkredoRegister

BRITISH CO-MASONIC TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00177297

Incorporation date

15/10/1921

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hexagon House, 37/39 Surbiton Hill Road, Surbiton, Surrey KT6 4TSCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2025
Termination of appointment of Lourdes Alawo as a director on 2024-10-16
dot icon30/07/2025
Appointment of Reverend Victor Lewis Ball as a director on 2024-10-16
dot icon30/07/2025
Director's details changed for Mrs Sally Ann Roberts on 2024-10-01
dot icon30/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon31/07/2023
Director's details changed for Mr Brian Robert Roberts on 2023-07-06
dot icon28/07/2023
Secretary's details changed for Mr Colin Anthony Bleach on 2022-09-09
dot icon05/10/2022
Appointment of Mrs Sally Ann Roberts as a director on 2022-10-03
dot icon04/10/2022
Termination of appointment of Jacqueline Whitaker as a director on 2022-10-03
dot icon20/09/2022
Director's details changed for Mr Colin Anthony Bleach on 2022-09-15
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon17/01/2022
Director's details changed for Mr Colin Anthony Bleach on 2021-12-01
dot icon16/01/2022
Director's details changed for Mr Colin Anthony Bleach on 2021-12-01
dot icon16/01/2022
Director's details changed for Mr Colin Anthony Bleach on 2021-12-01
dot icon16/01/2022
Secretary's details changed for Mr Colin Anthony Bleach on 2021-12-01
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon24/07/2021
Termination of appointment of Patricia Dawn Harris as a director on 2021-06-19
dot icon11/10/2020
Termination of appointment of Margaret Currie as a director on 2020-10-05
dot icon29/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon16/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon03/08/2019
Director's details changed for Mrs Jacqueline Hackett on 2019-08-01
dot icon28/10/2018
Appointment of Mr Jean-Marie Felix Diomar as a director on 2018-10-15
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon26/07/2018
Director's details changed for Mrs Jacqueline Hackett on 2018-07-15
dot icon16/01/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2017
Secretary's details changed for Mr Colin Bleach on 2017-08-11
dot icon11/08/2017
Director's details changed for Mr Colin Bleach on 2017-08-11
dot icon04/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon04/08/2017
Appointment of Mrs Lourdes Alawo as a director on 2016-08-04
dot icon04/08/2017
Termination of appointment of Christopher Trevor Shorter as a director on 2016-08-04
dot icon04/08/2017
Appointment of Mr Colin Bleach as a secretary on 2016-08-04
dot icon04/08/2017
Termination of appointment of Christopher Trevor Shorter as a secretary on 2016-08-04
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon17/08/2015
Annual return made up to 2015-07-23 no member list
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-23 no member list
dot icon28/07/2014
Appointment of Mrs Jacquie Hackett as a director on 2013-03-18
dot icon28/07/2014
Appointment of Mrs Margaret Currie as a director on 2014-01-20
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-07-23 no member list
dot icon31/07/2013
Appointment of Mr Colin Bleach as a director
dot icon18/03/2013
Appointment of Mr Christopher Trevor Shorter as a director
dot icon04/02/2013
Termination of appointment of Suzanne Jozefowicz Bukowska as a director
dot icon20/08/2012
Annual return made up to 2012-07-23 no member list
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon07/09/2011
Annual return made up to 2011-07-23 no member list
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-07-23 no member list
dot icon08/09/2010
Director's details changed for Suzanne Jozefowicz Bukowska on 2010-07-23
dot icon08/09/2010
Director's details changed for Patricia Dawn Harris on 2010-07-23
dot icon08/09/2010
Termination of appointment of Audley Devonish as a director
dot icon08/09/2010
Termination of appointment of Helen Boutall as a director
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon01/09/2009
Annual return made up to 23/07/09
dot icon30/07/2008
Annual return made up to 23/07/08
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Resolutions
dot icon20/08/2007
Annual return made up to 23/07/07
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Annual return made up to 23/07/06
dot icon15/06/2006
Director resigned
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
Annual return made up to 23/07/05
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon28/10/2004
Annual return made up to 23/07/04
dot icon22/10/2004
Director resigned
dot icon20/10/2004
Memorandum and Articles of Association
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon17/05/2004
Director resigned
dot icon17/05/2004
New director appointed
dot icon15/12/2003
Annual return made up to 23/07/03
dot icon12/09/2003
Full accounts made up to 2002-12-31
dot icon28/03/2003
New director appointed
dot icon10/08/2002
Annual return made up to 23/07/02
dot icon29/07/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Director resigned
dot icon18/06/2002
New director appointed
dot icon10/08/2001
Annual return made up to 23/07/01
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New secretary appointed
dot icon26/06/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Secretary resigned;director resigned
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon10/08/2000
New director appointed
dot icon10/08/2000
Annual return made up to 23/07/00
dot icon15/06/2000
Full accounts made up to 1999-12-31
dot icon23/07/1999
New director appointed
dot icon23/07/1999
Annual return made up to 23/07/99
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon07/08/1998
Annual return made up to 23/07/98
dot icon18/08/1997
Annual return made up to 23/07/97
dot icon12/08/1997
Full accounts made up to 1996-12-31
dot icon03/09/1996
Full accounts made up to 1995-12-31
dot icon25/07/1996
Annual return made up to 23/07/96
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
Annual return made up to 23/07/95
dot icon12/07/1995
Full accounts made up to 1994-12-31
dot icon26/05/1995
Resolutions
dot icon26/07/1994
Memorandum and Articles of Association
dot icon26/07/1994
Director resigned
dot icon26/07/1994
Director resigned
dot icon26/07/1994
Director resigned
dot icon26/07/1994
Director resigned;new director appointed
dot icon26/07/1994
Annual return made up to 23/07/94
dot icon26/07/1994
Full accounts made up to 1993-12-31
dot icon05/10/1993
Director resigned;new director appointed
dot icon05/10/1993
Annual return made up to 23/07/93
dot icon20/08/1993
Full accounts made up to 1992-12-31
dot icon29/01/1993
Registered office changed on 29/01/93 from: 10 ladbroke terrace notting hill london W11 3PQ
dot icon13/08/1992
Director resigned;new director appointed
dot icon10/08/1992
Full accounts made up to 1991-12-31
dot icon22/07/1992
Director resigned;new director appointed
dot icon22/07/1992
Annual return made up to 23/07/92
dot icon25/09/1991
New director appointed
dot icon25/09/1991
New director appointed
dot icon25/09/1991
New director appointed
dot icon25/09/1991
Director resigned
dot icon25/09/1991
Director resigned
dot icon25/09/1991
Director resigned
dot icon12/09/1991
Full accounts made up to 1990-12-31
dot icon12/09/1991
Annual return made up to 23/07/91
dot icon04/09/1990
Full accounts made up to 1989-12-31
dot icon04/09/1990
Annual return made up to 23/07/90
dot icon04/09/1990
Director resigned;new director appointed
dot icon17/10/1989
Full accounts made up to 1988-12-31
dot icon17/10/1989
Director resigned;new director appointed
dot icon17/10/1989
Annual return made up to 27/06/89
dot icon16/02/1989
New director appointed
dot icon16/02/1989
Director resigned;new director appointed
dot icon16/02/1989
New director appointed
dot icon21/12/1988
Full accounts made up to 1987-12-31
dot icon21/12/1988
Annual return made up to 27/06/88
dot icon04/05/1988
Director resigned;new director appointed
dot icon04/05/1988
Secretary resigned;new secretary appointed
dot icon13/04/1988
Annual return made up to 29/07/87
dot icon15/03/1988
Full accounts made up to 1986-12-31
dot icon11/09/1986
Secretary resigned;new secretary appointed
dot icon31/07/1986
Full accounts made up to 1985-12-31
dot icon31/07/1986
Annual return made up to 16/06/86
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-5.67 % *

* during past year

Cash in Bank

£76,027.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
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
5
126.54K
-
0.00
80.59K
-
2022
5
130.50K
-
0.00
76.03K
-
2022
5
130.50K
-
0.00
76.03K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

130.50K £Ascended3.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.03K £Descended-5.67 % *

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
Bleach, Colin Anthony
Director
18/03/2013 - Present
-
Alawo, Lourdes
Director
04/08/2016 - 16/10/2024
1
Roberts, Brian Robert
Director
05/03/2001 - Present
3
Bleach, Colin Anthony
Secretary
04/08/2016 - Present
-
Ball, Victor Lewis, Reverend
Director
16/10/2024 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRITISH CO-MASONIC TRUST LIMITED

BRITISH CO-MASONIC TRUST LIMITED is an(a) Active company incorporated on 15/10/1921 with the registered office located at Hexagon House, 37/39 Surbiton Hill Road, Surbiton, Surrey KT6 4TS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH CO-MASONIC TRUST LIMITED?

toggle

BRITISH CO-MASONIC TRUST LIMITED is currently Active. It was registered on 15/10/1921 .

Where is BRITISH CO-MASONIC TRUST LIMITED located?

toggle

BRITISH CO-MASONIC TRUST LIMITED is registered at Hexagon House, 37/39 Surbiton Hill Road, Surbiton, Surrey KT6 4TS.

What does BRITISH CO-MASONIC TRUST LIMITED do?

toggle

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

How many employees does BRITISH CO-MASONIC TRUST LIMITED have?

toggle

BRITISH CO-MASONIC TRUST LIMITED had 5 employees in 2022.

What is the latest filing for BRITISH CO-MASONIC TRUST LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.