CAMBRIDGE MASONIC HALL LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE MASONIC HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00634452

Incorporation date

06/08/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

Freemasons Hall, Bateman Street, Cambridge CB2 1NACopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1986)
dot icon27/04/2026
Replacement Filing for the appointment of Mr Robert Charles Hyslop as a director
dot icon25/10/2025
Appointment of Mr Kevin Jeffrey Mader as a director on 2025-10-25
dot icon24/10/2025
Termination of appointment of John Warrener Brady as a director on 2025-10-24
dot icon24/10/2025
Termination of appointment of Anthony George Doggett as a director on 2025-10-24
dot icon24/10/2025
Termination of appointment of David Neil Almond as a director on 2025-10-24
dot icon24/10/2025
Termination of appointment of Christopher Charles David Harper as a director on 2025-10-24
dot icon24/10/2025
Appointment of Mr Ken Robinson as a director on 2025-10-24
dot icon24/10/2025
Appointment of Mr Neil Tweed as a director on 2025-10-24
dot icon24/10/2025
Appointment of Mr Christopher Bull as a director on 2025-10-24
dot icon24/10/2025
Appointment of Mr Keith George Worby as a director on 2025-10-24
dot icon24/10/2025
Termination of appointment of Crawford Spencer Kingsnorth as a director on 2025-10-24
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon15/03/2024
Termination of appointment of Keith George Worby as a director on 2024-03-15
dot icon15/03/2024
Appointment of Mr David Neil Almond as a director on 2024-03-15
dot icon06/03/2024
Appointment of Mr Crawford Spencer Kingsnorth as a director on 2024-03-01
dot icon04/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/06/2023
Termination of appointment of Jeremy Lionel George Miller as a director on 2023-06-16
dot icon27/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon10/03/2023
Appointment of Mr Edmund John Nichols Brookes as a director on 2023-03-05
dot icon10/03/2023
Termination of appointment of Sean Patrick Tirrell as a director on 2023-03-01
dot icon10/03/2023
Termination of appointment of Stewart Campbell Kerr as a director on 2023-03-01
dot icon10/03/2023
Appointment of Mr Michael John Smith as a director on 2023-03-01
dot icon27/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon17/03/2021
Appointment of Mr Graham Anthony Jackson as a director on 2021-03-16
dot icon16/03/2021
Termination of appointment of Douglas Colin Gates as a director on 2021-03-16
dot icon16/03/2021
Termination of appointment of Keith Michael Dixon as a director on 2021-03-16
dot icon16/03/2021
Termination of appointment of Anthony Richard Whitmore as a director on 2021-03-16
dot icon16/03/2021
Appointment of Mr David John Smith as a director on 2021-03-16
dot icon16/03/2021
Appointment of Mr Robert Charles Hyslop as a director on 2021-03-16
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/03/2018
Director's details changed for Mr Christopher Charles David Harper on 2018-03-28
dot icon28/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon28/03/2018
Appointment of Mr Anthony Peter Hore as a secretary on 2018-03-21
dot icon28/03/2018
Termination of appointment of Peter John Brindle as a secretary on 2018-03-28
dot icon26/03/2018
Appointment of Mr Sean Patrick Tirrell as a director on 2017-03-15
dot icon26/03/2018
Appointment of Mr Keith George Worby as a director on 2017-03-15
dot icon26/03/2018
Appointment of Mr Christopher Charles David Harper as a director on 2018-03-21
dot icon26/03/2018
Appointment of Mr Anthony George Doggett as a director on 2018-03-21
dot icon14/03/2018
Appointment of Mr Keith Michael Dixon as a director on 2017-01-25
dot icon13/03/2018
Termination of appointment of Roger Charles Impey as a director on 2017-04-19
dot icon13/03/2018
Termination of appointment of Michael Thomas Cooke as a director on 2017-02-22
dot icon07/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon04/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon04/04/2017
Termination of appointment of Henry H Bland as a director on 2017-04-01
dot icon09/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon19/04/2016
Annual return made up to 2016-03-22 no member list
dot icon19/04/2016
Termination of appointment of David George Johnson as a director on 2015-09-30
dot icon19/04/2016
Termination of appointment of Christopher Maxwell Woolley as a director on 2015-12-31
dot icon02/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon11/05/2015
Appointment of Mr Peter John Brindle as a secretary on 2015-03-18
dot icon11/05/2015
Termination of appointment of Russell James Bailey as a secretary on 2015-03-18
dot icon11/05/2015
Director's details changed for Mr Peter John Brindle on 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-03-22 no member list
dot icon14/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon03/04/2014
Annual return made up to 2014-03-22 no member list
dot icon16/04/2013
Appointment of Mr Roger Charles Impey as a director
dot icon27/03/2013
Annual return made up to 2013-03-22 no member list
dot icon18/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon25/02/2013
Termination of appointment of Griffith Kinsman as a director
dot icon17/01/2013
Appointment of Mr David George Johnson as a director
dot icon31/12/2012
Termination of appointment of Barry Robinson as a director
dot icon02/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon28/03/2012
Annual return made up to 2012-03-22 no member list
dot icon26/08/2011
Termination of appointment of Ian Purdy as a director
dot icon30/06/2011
Appointment of Mr Stewart Campbell Kerr as a director
dot icon07/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon31/03/2011
Annual return made up to 2011-03-22 no member list
dot icon31/03/2011
Director's details changed for Mr Henry H Bland on 2011-03-30
dot icon26/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon06/04/2010
Annual return made up to 2010-03-22 no member list
dot icon31/03/2010
Director's details changed for Anthony Richard Whitmore on 2010-03-31
dot icon31/03/2010
Director's details changed for Group Captain Peter John Brindle on 2010-03-31
dot icon31/03/2010
Register(s) moved to registered inspection location
dot icon31/03/2010
Register inspection address has been changed
dot icon31/03/2010
Director's details changed for Jeremy Lionel George Miller on 2010-03-31
dot icon31/03/2010
Director's details changed for Christopher Maxwell Woolley on 2010-03-31
dot icon31/03/2010
Director's details changed for John Roger Sherriff on 2010-03-31
dot icon31/03/2010
Director's details changed for Mr Michael Thomas Cooke on 2010-03-31
dot icon31/03/2010
Director's details changed for John Warrener Brady on 2010-03-31
dot icon31/03/2010
Director's details changed for Barry Herbert Robinson on 2010-03-31
dot icon31/03/2010
Director's details changed for Douglas Colin Gates on 2010-03-31
dot icon31/03/2010
Director's details changed for Griffith James Kinsman on 2010-03-31
dot icon31/03/2010
Director's details changed for Ian Purdy on 2010-03-31
dot icon30/03/2009
Annual return made up to 22/03/09
dot icon25/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon11/12/2008
Director appointed peter john brindle
dot icon11/12/2008
Appointment terminated director derek osborne
dot icon15/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon09/04/2008
Annual return made up to 22/03/08
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon08/05/2007
New director appointed
dot icon11/04/2007
Annual return made up to 22/03/07
dot icon11/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/04/2007
Director resigned
dot icon30/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon31/03/2006
Annual return made up to 22/03/06
dot icon31/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon21/10/2005
Director resigned
dot icon24/05/2005
New director appointed
dot icon07/04/2005
Annual return made up to 22/03/05
dot icon07/04/2005
New director appointed
dot icon07/04/2005
Director resigned
dot icon07/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon28/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon08/04/2004
Annual return made up to 22/03/04
dot icon15/04/2003
Annual return made up to 22/03/03
dot icon15/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon04/04/2002
Annual return made up to 22/03/02
dot icon03/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon29/03/2001
Annual return made up to 22/03/01
dot icon29/03/2001
Full accounts made up to 2000-09-30
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Memorandum and Articles of Association
dot icon13/06/2000
New director appointed
dot icon30/05/2000
Director resigned
dot icon30/03/2000
Annual return made up to 22/03/00
dot icon30/03/2000
Full accounts made up to 1999-09-30
dot icon16/02/2000
New director appointed
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Director resigned
dot icon26/01/2000
New director appointed
dot icon26/01/2000
Director resigned
dot icon25/01/2000
Director resigned
dot icon14/06/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon29/03/1999
Annual return made up to 22/03/99
dot icon29/03/1999
Full accounts made up to 1998-09-30
dot icon22/04/1998
New director appointed
dot icon14/04/1998
Annual return made up to 22/03/98
dot icon14/04/1998
Full accounts made up to 1997-09-30
dot icon12/05/1997
Annual return made up to 22/03/97
dot icon12/05/1997
Full accounts made up to 1996-09-30
dot icon26/11/1996
Auditor's resignation
dot icon04/04/1996
Annual return made up to 22/03/96
dot icon04/04/1996
Full accounts made up to 1995-09-30
dot icon18/01/1996
New director appointed
dot icon27/10/1995
New director appointed
dot icon18/04/1995
Annual return made up to 22/03/95
dot icon18/04/1995
Full accounts made up to 1994-09-30
dot icon21/11/1994
New secretary appointed
dot icon18/11/1994
Director resigned;new director appointed
dot icon18/11/1994
New director appointed
dot icon25/03/1994
Annual return made up to 22/03/94
dot icon25/03/1994
Full accounts made up to 1993-09-30
dot icon30/03/1993
Annual return made up to 22/03/93
dot icon30/03/1993
Full accounts made up to 1992-09-30
dot icon24/04/1992
Annual return made up to 22/03/92
dot icon24/04/1992
Full accounts made up to 1991-09-30
dot icon09/07/1991
Director's particulars changed
dot icon17/06/1991
Director resigned;new director appointed
dot icon17/06/1991
Auditor's resignation
dot icon17/05/1991
Auditor's resignation
dot icon02/05/1991
Director resigned;new director appointed
dot icon02/05/1991
Director resigned
dot icon02/05/1991
Director resigned
dot icon24/04/1991
Annual return made up to 22/03/91
dot icon24/04/1991
Full accounts made up to 1990-09-30
dot icon15/05/1990
Annual return made up to 31/03/90
dot icon15/05/1990
Full accounts made up to 1989-09-30
dot icon27/06/1989
Director resigned
dot icon27/06/1989
Annual return made up to 31/03/89
dot icon27/06/1989
Full accounts made up to 1988-09-30
dot icon22/02/1989
New director appointed
dot icon22/06/1988
Annual return made up to 31/03/88
dot icon22/06/1988
Full accounts made up to 1987-09-30
dot icon06/06/1988
New director appointed
dot icon24/05/1988
Director resigned
dot icon16/06/1987
31/03/87 nsc
dot icon16/06/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/07/1986
Secretary resigned;new secretary appointed
dot icon17/07/1986
Annual return made up to 31/03/86
dot icon17/07/1986
Full accounts made up to 1985-09-30
dot icon26/06/1986
Director resigned
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£744,641.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/03/2026
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
7
4.93M
-
0.00
744.64K
-
2021
7
4.93M
-
0.00
744.64K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

4.93M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

744.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherriff, John Roger
Director
22/03/2007 - Present
3
Brady, John Warrener
Director
11/05/2005 - 24/10/2025
3
Kinsman, Griffith James
Director
01/01/2000 - 19/02/2013
4
Hyslop, Robert Charles
Director
16/03/2021 - Present
10
Mr Crawford Spencer Kingsnorth
Director
01/03/2024 - 24/10/2025
6

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 CAMBRIDGE MASONIC HALL LIMITED

CAMBRIDGE MASONIC HALL LIMITED is an(a) Active company incorporated on 06/08/1959 with the registered office located at Freemasons Hall, Bateman Street, Cambridge CB2 1NA. There are currently 13 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE MASONIC HALL LIMITED?

toggle

CAMBRIDGE MASONIC HALL LIMITED is currently Active. It was registered on 06/08/1959 .

Where is CAMBRIDGE MASONIC HALL LIMITED located?

toggle

CAMBRIDGE MASONIC HALL LIMITED is registered at Freemasons Hall, Bateman Street, Cambridge CB2 1NA.

What does CAMBRIDGE MASONIC HALL LIMITED do?

toggle

CAMBRIDGE MASONIC HALL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CAMBRIDGE MASONIC HALL LIMITED have?

toggle

CAMBRIDGE MASONIC HALL LIMITED had 7 employees in 2021.

What is the latest filing for CAMBRIDGE MASONIC HALL LIMITED?

toggle

The latest filing was on 27/04/2026: Replacement Filing for the appointment of Mr Robert Charles Hyslop as a director.