CARNFORTH MASONIC HALL COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARNFORTH MASONIC HALL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01195799

Incorporation date

08/01/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kerneforde Hall 65 Haws Hill, Carnforth, Lancashire LA5 9DGCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1986)
dot icon24/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon22/03/2026
Appointment of Mr Michael Anthony Ashton as a director on 2026-03-22
dot icon19/03/2026
Appointment of Mr Robert Scott Mitchell as a director on 2026-03-03
dot icon17/03/2026
Termination of appointment of Frederick William Fox as a director on 2025-10-15
dot icon17/03/2026
Termination of appointment of James Nisbet as a director on 2025-10-15
dot icon17/03/2026
Appointment of Mr Keith Ian Norman Fell as a director on 2026-03-03
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/05/2025
Director's details changed for Mr James Nesbit on 2025-05-16
dot icon23/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Director's details changed for Mr Simon Froggers on 2024-03-20
dot icon20/03/2024
Appointment of Mr Paul Turner as a director on 2024-03-14
dot icon20/03/2024
Appointment of Mr Roger John Nevinson as a director on 2024-03-14
dot icon20/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon22/01/2024
Termination of appointment of Frederick George Frobisher as a director on 2024-01-19
dot icon09/11/2023
Termination of appointment of Evan Beswick as a director on 2023-10-31
dot icon09/11/2023
Appointment of Mr James Nesbit as a director on 2023-11-01
dot icon09/11/2023
Appointment of Mr Lee Mackie as a director on 2023-11-01
dot icon09/11/2023
Appointment of Mr Michael Ashton as a secretary on 2023-11-01
dot icon14/09/2023
Termination of appointment of Jim Catlow as a director on 2023-09-12
dot icon14/09/2023
Termination of appointment of Philip Terence Newby as a director on 2023-09-05
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Termination of appointment of Michelle Astley as a secretary on 2023-06-30
dot icon12/07/2023
Termination of appointment of Stephen David Horrocks as a director on 2023-06-30
dot icon12/07/2023
Appointment of Mr Simon Froggers as a director on 2023-07-01
dot icon18/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2022
Appointment of Mr Philip Terence Newby as a director on 2022-02-03
dot icon05/02/2022
Director's details changed for Mr Frederick George Frobisher on 2022-02-04
dot icon05/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon03/02/2022
Appointment of Mrs Michelle Astley as a secretary on 2022-01-03
dot icon03/02/2022
Termination of appointment of Paul Coward as a director on 2021-10-05
dot icon03/02/2022
Termination of appointment of Paul Turner as a secretary on 2021-10-05
dot icon03/02/2022
Termination of appointment of Paul Turner as a director on 2021-10-05
dot icon31/08/2021
Termination of appointment of Thomas Ian Birnie as a director on 2021-08-30
dot icon31/08/2021
Termination of appointment of Christopher Alan Alty as a director on 2021-08-30
dot icon31/08/2021
Termination of appointment of Thomas Ian Birnie as a secretary on 2021-08-30
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Appointment of Mr Paul Turner as a secretary on 2021-03-12
dot icon04/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon09/10/2020
Appointment of Mr Paul Turner as a director on 2020-10-09
dot icon11/09/2020
Appointment of Mr Stephen David Horrocks as a director on 2020-09-10
dot icon14/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon13/01/2020
Appointment of Mr Evan Beswick as a director on 2020-01-08
dot icon13/01/2020
Termination of appointment of Philip Terence Newby as a director on 2020-01-08
dot icon11/10/2019
Appointment of Mr Matthew James Kneale as a director on 2019-10-10
dot icon11/10/2019
Termination of appointment of Richard John Blenkharn as a director on 2019-10-10
dot icon25/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon03/02/2019
Termination of appointment of Steven Ackerley as a director on 2019-01-28
dot icon15/11/2018
Appointment of Mr Christopher Alan Alty as a director on 2018-11-09
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Termination of appointment of John Roger Nevinson as a director on 2018-05-30
dot icon03/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon13/11/2017
Appointment of Mr Steven Ackerley as a director on 2017-11-10
dot icon13/11/2017
Appointment of Mr Jim Catlow as a director on 2017-11-10
dot icon13/11/2017
Termination of appointment of Ian Jeffrey Lonsdale as a director on 2017-11-10
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Termination of appointment of Robert James Roe as a director on 2016-06-17
dot icon03/02/2016
Annual return made up to 2016-02-03 no member list
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-02-08 no member list
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/02/2014
Annual return made up to 2014-02-08 no member list
dot icon08/02/2014
Director's details changed for Mr John Roger Nevinson on 2014-02-01
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-21 no member list
dot icon17/02/2013
Registered office address changed from , Kerneforde Hall Haws Hill, Carnforth, Lancashire, LA5 9DG, United Kingdom on 2013-02-17
dot icon09/09/2012
Appointment of Mr John Roger Nevinson as a director
dot icon07/08/2012
Amended accounts made up to 2012-03-31
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Registered office address changed from , 1 John Street, Carnforth, Lancashire, LA5 9ER on 2012-03-08
dot icon01/03/2012
Annual return made up to 2012-02-21 no member list
dot icon29/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/05/2011
Termination of appointment of Robert Birnie as a director
dot icon01/05/2011
Appointment of Mr Robert James Roe as a director
dot icon01/05/2011
Appointment of Mr Robert James Birnie as a director
dot icon01/05/2011
Termination of appointment of James Quainoo as a director
dot icon01/05/2011
Termination of appointment of Barry Hogg as a director
dot icon01/05/2011
Termination of appointment of John Dyer as a director
dot icon05/03/2011
Annual return made up to 2011-02-21 no member list
dot icon27/11/2010
Termination of appointment of Robert Skelly as a director
dot icon27/11/2010
Termination of appointment of John Nevinson as a director
dot icon08/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/02/2010
Annual return made up to 2010-02-21 no member list
dot icon27/02/2010
Secretary's details changed for Mr Thomas Ian Birnie on 2010-02-27
dot icon27/02/2010
Director's details changed for Philip Terence Newby on 2010-02-27
dot icon27/02/2010
Director's details changed for Frederick William Fox on 2010-02-27
dot icon27/02/2010
Director's details changed for Barry Hogg on 2010-02-27
dot icon27/02/2010
Director's details changed for Ian Jeffrey Lonsdale on 2010-02-27
dot icon27/02/2010
Director's details changed for Robert Skelly on 2010-02-27
dot icon27/02/2010
Director's details changed for Mr James Milne Andzie Quainoo on 2010-02-27
dot icon27/02/2010
Director's details changed for John Roger Nevinson on 2010-02-27
dot icon27/02/2010
Director's details changed for Richard John Blenkharn on 2010-02-27
dot icon27/02/2010
Director's details changed for Thomas Ian Birnie on 2010-02-27
dot icon27/02/2010
Director's details changed for Frederick George Frobisher on 2010-02-27
dot icon27/02/2010
Director's details changed for Paul Coward on 2010-02-27
dot icon27/02/2010
Director's details changed for John Vincent Dyer on 2010-02-27
dot icon13/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/02/2009
Annual return made up to 21/02/09
dot icon27/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/02/2009
Appointment terminate, director and secretary martin john baxendale logged form
dot icon16/02/2009
Appointment terminated director richard escolme
dot icon16/02/2009
Appointment terminated director james wilson
dot icon16/02/2009
Secretary appointed thomas ian birnie
dot icon16/02/2009
Director appointed paul coward
dot icon16/02/2009
Director appointed ian jeffrey lonsdale
dot icon16/02/2009
Director appointed robert skelly
dot icon04/11/2008
Annual return made up to 10/10/08
dot icon08/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/11/2007
Annual return made up to 10/10/07
dot icon08/11/2007
New director appointed
dot icon30/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/10/2006
Annual return made up to 10/10/06
dot icon28/06/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Director resigned
dot icon11/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/11/2005
Director resigned
dot icon11/11/2005
New director appointed
dot icon11/11/2005
Annual return made up to 10/10/05
dot icon26/10/2004
Annual return made up to 10/10/04
dot icon26/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/10/2003
Annual return made up to 10/10/03
dot icon29/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/10/2002
Annual return made up to 10/10/02
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Director resigned
dot icon27/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/10/2001
Annual return made up to 10/10/01
dot icon18/10/2001
New secretary appointed
dot icon26/10/2000
New director appointed
dot icon16/10/2000
Full accounts made up to 2000-03-31
dot icon16/10/2000
Annual return made up to 10/10/00
dot icon16/10/2000
New director appointed
dot icon19/10/1999
Full accounts made up to 1999-03-31
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
Annual return made up to 10/10/99
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon15/10/1998
Annual return made up to 10/10/98
dot icon21/10/1997
Full accounts made up to 1997-03-31
dot icon21/10/1997
Annual return made up to 10/10/97
dot icon18/10/1996
Full accounts made up to 1996-03-31
dot icon18/10/1996
Annual return made up to 10/10/96
dot icon24/10/1995
Full accounts made up to 1995-03-31
dot icon24/10/1995
New director appointed
dot icon24/10/1995
Annual return made up to 10/10/95
dot icon01/11/1994
Director resigned
dot icon01/11/1994
Annual return made up to 10/10/94
dot icon01/11/1994
Full accounts made up to 1994-03-31
dot icon10/01/1994
New director appointed
dot icon13/11/1993
Full accounts made up to 1993-03-31
dot icon13/11/1993
Annual return made up to 10/10/93
dot icon10/11/1992
Full accounts made up to 1992-03-31
dot icon10/11/1992
Annual return made up to 10/10/92
dot icon10/11/1992
Registered office changed on 10/11/92
dot icon13/02/1992
Full accounts made up to 1991-03-31
dot icon30/01/1992
Director resigned;new director appointed
dot icon30/01/1992
Director resigned;new director appointed
dot icon30/01/1992
Annual return made up to 10/10/91
dot icon09/01/1991
Full accounts made up to 1990-03-31
dot icon09/01/1991
Annual return made up to 26/11/90
dot icon17/10/1989
Full accounts made up to 1989-03-31
dot icon17/10/1989
Annual return made up to 10/10/89
dot icon20/01/1989
Full accounts made up to 1988-03-31
dot icon20/01/1989
Annual return made up to 10/01/89
dot icon18/01/1988
Full accounts made up to 1987-03-31
dot icon18/01/1988
Annual return made up to 04/01/88
dot icon10/02/1987
Annual return made up to 04/12/86
dot icon10/02/1987
Annual return made up to 31/12/83
dot icon08/12/1986
Full accounts made up to 1986-03-31
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
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
12.52K
-
0.00
16.64K
-
2023
0
11.37K
-
0.00
14.23K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kneale, Matthew James
Director
10/10/2019 - Present
-
Nevinson, Roger John
Director
14/03/2024 - Present
-
Turner, Paul
Director
14/03/2024 - Present
2
Nesbit, James
Director
01/11/2023 - 15/10/2025
-
Beswick, Evan
Director
08/01/2020 - 31/10/2023
-

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 CARNFORTH MASONIC HALL COMPANY LIMITED

CARNFORTH MASONIC HALL COMPANY LIMITED is an(a) Active company incorporated on 08/01/1975 with the registered office located at Kerneforde Hall 65 Haws Hill, Carnforth, Lancashire LA5 9DG. There are currently 9 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 CARNFORTH MASONIC HALL COMPANY LIMITED?

toggle

CARNFORTH MASONIC HALL COMPANY LIMITED is currently Active. It was registered on 08/01/1975 .

Where is CARNFORTH MASONIC HALL COMPANY LIMITED located?

toggle

CARNFORTH MASONIC HALL COMPANY LIMITED is registered at Kerneforde Hall 65 Haws Hill, Carnforth, Lancashire LA5 9DG.

What does CARNFORTH MASONIC HALL COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-17 with no updates.