CHELTENHAM MASONIC ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHELTENHAM MASONIC ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01401978

Incorporation date

27/11/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Masonic Hall, Portland Street, Cheltenham GL52 2PBCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon12/01/2026
Micro company accounts made up to 2025-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon25/01/2025
Termination of appointment of Nicholas Adrian John Norman as a director on 2025-01-13
dot icon18/01/2025
Micro company accounts made up to 2024-12-31
dot icon16/12/2024
Appointment of Mr David Rhodri Mason as a secretary on 2024-12-06
dot icon16/12/2024
Appointment of Mr Gary Kane as a director on 2024-11-30
dot icon15/12/2024
Termination of appointment of Roland Julian Capewell as a secretary on 2024-12-03
dot icon15/12/2024
Termination of appointment of Roland Julian Capewell as a director on 2024-12-03
dot icon15/12/2024
Appointment of Mr David Rhodri Mason as a director on 2024-11-30
dot icon15/12/2024
Appointment of Mr Richard Edward Gummow as a director on 2024-11-30
dot icon15/12/2024
Appointment of Mr Alec Stuart Reginald Barker as a director on 2024-11-30
dot icon09/11/2024
Termination of appointment of Andrew Mitchem as a director on 2024-11-08
dot icon19/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon20/01/2024
Micro company accounts made up to 2023-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon29/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon11/05/2022
Micro company accounts made up to 2021-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon24/03/2021
Micro company accounts made up to 2020-12-31
dot icon06/10/2020
Termination of appointment of Brian Francis Rice as a director on 2020-10-06
dot icon02/10/2020
Termination of appointment of Robert Ward as a director on 2020-09-25
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon07/05/2019
Termination of appointment of Christopher John Capaldi as a director on 2019-03-01
dot icon22/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon02/02/2018
Appointment of Mr Philip Gary Mathews as a director on 2018-01-30
dot icon02/02/2018
Appointment of Mr Roger Hillman Little as a director on 2018-01-30
dot icon02/02/2018
Appointment of Mr Christopher John Capaldi as a director on 2018-01-30
dot icon02/02/2018
Appointment of Mr Andrew Mitchem as a director on 2018-01-30
dot icon28/10/2017
Termination of appointment of David William Ford as a director on 2017-10-26
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/09/2017
Termination of appointment of Peter Foyle as a director on 2017-09-02
dot icon07/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon14/03/2017
Termination of appointment of Richard Edward Gummow as a director on 2017-03-14
dot icon11/11/2016
Registered office address changed from C/O Christopher Davidson Solicitors Llp 2&3 Oriel Terrace Oriel Road Cheltenham Gloucestershire GL50 1XP to Masonic Hall Portland Street Cheltenham GL52 2PB on 2016-11-11
dot icon11/11/2016
Appointment of Mr Roland Julian Capewell as a director on 2016-09-07
dot icon11/11/2016
Appointment of Mr Nicholas Adrian John Norman as a director on 2016-09-07
dot icon11/11/2016
Appointment of Mr David Ian Hargreaves as a director on 2016-09-07
dot icon11/11/2016
Appointment of Mr Roland Julian Capewell as a secretary on 2016-09-07
dot icon11/11/2016
Termination of appointment of Paul Joseph Damien Fulham as a director on 2016-11-01
dot icon12/10/2016
Termination of appointment of Martin Fowler as a director on 2016-09-07
dot icon12/10/2016
Termination of appointment of David Rhodri Mason as a secretary on 2016-09-07
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-07 no member list
dot icon03/11/2015
Termination of appointment of Matthew James David Fellows as a director on 2015-10-20
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-07 no member list
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-07 no member list
dot icon03/06/2014
Termination of appointment of Robert Woodman as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/06/2013
Annual return made up to 2013-05-07 no member list
dot icon02/06/2013
Termination of appointment of Raymond Pearson as a director
dot icon02/06/2013
Appointment of Mr Robert Ward as a director
dot icon02/06/2013
Appointment of Mr Matthew James David Fellows as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-07 no member list
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/06/2011
Director's details changed for Mr David William Ford on 2011-06-29
dot icon29/06/2011
Director's details changed for Brian Francis Rice on 2011-06-29
dot icon29/06/2011
Director's details changed for Mr Raymond Joseph Pearson on 2011-06-29
dot icon29/06/2011
Director's details changed for Richard Edward Gummow on 2011-06-29
dot icon29/06/2011
Director's details changed for Mr Martin Fowler on 2011-06-29
dot icon29/06/2011
Director's details changed for David William Ford on 2011-06-29
dot icon29/06/2011
Director's details changed for Mr David Allen John Field on 2011-06-29
dot icon29/06/2011
Registered office address changed from the Masonic Hall 2 Portland Street Cheltenham Glos GL52 2PB on 2011-06-29
dot icon29/06/2011
Appointment of Mr Peter Foyle as a director
dot icon29/06/2011
Appointment of Mr Robert James Woodman as a director
dot icon29/06/2011
Appointment of Mr Paul Joseph Damien Fulham as a director
dot icon29/06/2011
Termination of appointment of Ivor Wilson as a director
dot icon29/06/2011
Termination of appointment of Derek Walker as a director
dot icon29/06/2011
Termination of appointment of Keith Turner as a director
dot icon29/06/2011
Termination of appointment of John Townsend as a director
dot icon29/06/2011
Termination of appointment of Donald Scott as a director
dot icon29/06/2011
Termination of appointment of Richard Milnes as a director
dot icon29/06/2011
Termination of appointment of Stephen Lloyd as a director
dot icon29/06/2011
Termination of appointment of George Lee as a director
dot icon29/06/2011
Termination of appointment of Gareth Gregory as a director
dot icon23/06/2011
Resolutions
dot icon23/06/2011
Statement of company's objects
dot icon09/05/2011
Annual return made up to 2011-05-07 no member list
dot icon09/05/2011
Register(s) moved to registered inspection location
dot icon09/05/2011
Register inspection address has been changed
dot icon09/05/2011
Termination of appointment of Alan Hawkes-Reed as a director
dot icon09/05/2011
Termination of appointment of Alan Hawkes Reed as a secretary
dot icon09/05/2011
Appointment of Mr David Rhodri Mason as a secretary
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-07 no member list
dot icon20/05/2010
Director's details changed for Mr Richard Arford Milnes on 2010-01-01
dot icon20/05/2010
Director's details changed for Donald Thomas Scott on 2010-01-01
dot icon20/05/2010
Director's details changed for Keith Turner on 2010-01-01
dot icon20/05/2010
Director's details changed for David Allen John Field on 2010-01-01
dot icon20/05/2010
Director's details changed for George Stewart Lee on 2010-01-01
dot icon20/05/2010
Director's details changed for Derek Walker on 2010-01-01
dot icon20/05/2010
Director's details changed for John Michael Townsend on 2010-01-01
dot icon20/05/2010
Director's details changed for Ivor Jonathan Wilson on 2010-01-01
dot icon20/05/2010
Director's details changed for Brian Francis Rice on 2010-01-01
dot icon20/05/2010
Director's details changed for Martin Fowler on 2010-01-01
dot icon20/05/2010
Director's details changed for Gareth Nicholas Gregory on 2010-01-01
dot icon20/05/2010
Director's details changed for Alan James Hawkes-Reed on 2010-01-01
dot icon06/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/06/2009
Annual return made up to 07/05/09
dot icon01/06/2009
Appointment terminated director kenneth bloxham
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/06/2008
Annual return made up to 07/05/08
dot icon09/06/2008
Director's change of particulars / gareth gregory / 01/01/2008
dot icon09/06/2008
Appointment terminated director john hurl
dot icon09/06/2008
Appointment terminated director malcolm blackburn
dot icon09/06/2008
Appointment terminated director rodney ashforth
dot icon14/02/2008
New director appointed
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/07/2007
Annual return made up to 07/05/07
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Director's particulars changed
dot icon20/07/2007
Director's particulars changed
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Director's particulars changed
dot icon19/07/2007
Secretary resigned
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/06/2006
Annual return made up to 07/05/06
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Secretary's particulars changed
dot icon24/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/06/2005
Annual return made up to 07/05/05
dot icon27/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/07/2004
Annual return made up to 07/05/04
dot icon27/11/2003
Director resigned
dot icon06/11/2003
New director appointed
dot icon29/10/2003
New secretary appointed
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon29/10/2003
Secretary resigned
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/10/2003
Annual return made up to 07/05/03
dot icon15/06/2003
New director appointed
dot icon15/06/2003
New director appointed
dot icon20/05/2003
Director resigned
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/08/2002
New director appointed
dot icon08/08/2002
Annual return made up to 07/05/02
dot icon04/01/2002
New director appointed
dot icon15/06/2001
Annual return made up to 07/05/01
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon18/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Director resigned
dot icon22/02/2001
New director appointed
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon16/10/2000
Annual return made up to 07/05/00
dot icon15/05/2000
New director appointed
dot icon21/03/2000
Director resigned
dot icon26/05/1999
Full accounts made up to 1998-12-31
dot icon26/05/1999
Annual return made up to 07/05/99
dot icon25/05/1999
New director appointed
dot icon29/03/1999
Secretary resigned
dot icon29/03/1999
Director resigned
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New secretary appointed
dot icon04/01/1999
Director resigned
dot icon04/01/1999
New director appointed
dot icon27/11/1998
Director resigned
dot icon27/11/1998
New director appointed
dot icon07/09/1998
Director resigned
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon29/05/1998
Director's particulars changed
dot icon29/05/1998
Annual return made up to 07/05/98
dot icon20/03/1998
New director appointed
dot icon20/03/1998
Director's particulars changed
dot icon20/03/1998
Director's particulars changed
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon11/09/1997
Annual return made up to 07/05/97
dot icon11/09/1997
New director appointed
dot icon11/09/1997
New director appointed
dot icon11/09/1997
Director resigned
dot icon11/09/1997
Director resigned
dot icon11/09/1997
Director resigned
dot icon11/09/1997
New director appointed
dot icon19/01/1997
Annual return made up to 07/05/96
dot icon24/12/1996
Director's particulars changed
dot icon24/12/1996
Director's particulars changed
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon14/05/1996
New director appointed
dot icon11/12/1995
Director's particulars changed;director resigned;new director appointed
dot icon17/07/1995
Annual return made up to 07/05/95
dot icon25/05/1995
Full accounts made up to 1994-12-31
dot icon04/05/1995
Director resigned
dot icon07/04/1995
Director resigned;new director appointed
dot icon02/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Director resigned
dot icon13/12/1994
Director resigned
dot icon13/12/1994
Director resigned
dot icon06/12/1994
Director resigned;new director appointed
dot icon06/12/1994
Director resigned;new director appointed
dot icon06/12/1994
Director's particulars changed
dot icon14/07/1994
Annual return made up to 07/05/94
dot icon12/07/1994
Full accounts made up to 1993-12-31
dot icon25/04/1994
New director appointed
dot icon25/04/1994
Director resigned;new director appointed
dot icon25/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon25/04/1994
New director appointed
dot icon17/02/1994
New director appointed
dot icon09/11/1993
Annual return made up to 07/05/93
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon02/08/1993
Director resigned
dot icon02/04/1993
Director resigned;new director appointed
dot icon16/12/1992
Director resigned
dot icon09/11/1992
New director appointed
dot icon21/07/1992
Director resigned
dot icon31/05/1992
Full accounts made up to 1991-12-31
dot icon31/05/1992
Annual return made up to 07/05/92
dot icon06/05/1992
Director resigned;new director appointed
dot icon07/11/1991
Director resigned;new director appointed
dot icon30/07/1991
Annual return made up to 15/06/91
dot icon05/07/1991
Full accounts made up to 1990-12-31
dot icon05/07/1991
Director resigned;new director appointed
dot icon05/07/1991
Director resigned;new director appointed
dot icon11/06/1991
Director resigned;new director appointed
dot icon02/05/1991
New director appointed
dot icon23/04/1991
Director resigned;new director appointed
dot icon12/04/1991
Director resigned;new director appointed
dot icon16/02/1991
Director resigned;new director appointed
dot icon01/02/1991
Director resigned;new director appointed
dot icon08/10/1990
Director resigned
dot icon08/10/1990
Full accounts made up to 1989-12-31
dot icon08/10/1990
Annual return made up to 05/09/90
dot icon18/05/1990
Resolutions
dot icon11/05/1990
Director resigned;new director appointed
dot icon05/04/1990
Director resigned;new director appointed
dot icon07/08/1989
Full accounts made up to 1988-12-31
dot icon07/08/1989
Annual return made up to 15/06/89
dot icon11/07/1989
Director resigned;new director appointed
dot icon06/06/1989
Director resigned;new director appointed
dot icon12/01/1989
Director resigned;new director appointed
dot icon23/12/1988
Director resigned;new director appointed
dot icon24/08/1988
Full accounts made up to 1987-12-31
dot icon24/08/1988
Annual return made up to 16/06/88
dot icon01/08/1988
Director resigned;new director appointed
dot icon24/01/1988
Director resigned;new director appointed
dot icon27/10/1987
Full accounts made up to 1986-12-31
dot icon27/10/1987
Annual return made up to 28/05/87
dot icon19/05/1987
Director resigned;new director appointed
dot icon05/12/1986
Director resigned;new director appointed
dot icon19/09/1986
Full accounts made up to 1985-12-31
dot icon19/09/1986
Annual return made up to 22/05/86
dot icon27/05/1986
Director resigned;new director appointed
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
31/12/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
66.51K
-
0.00
-
-
2022
1
43.90K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathews, Philip Gary
Director
30/01/2018 - Present
7
Kane, Gary
Director
30/11/2024 - Present
2
Mason, David Rhodri
Director
30/11/2024 - Present
3
Norman, Nicholas Adrian John
Director
07/09/2016 - 13/01/2025
1
Capewell, Roland Julian
Director
07/09/2016 - 03/12/2024
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 CHELTENHAM MASONIC ASSOCIATION LIMITED

CHELTENHAM MASONIC ASSOCIATION LIMITED is an(a) Active company incorporated on 27/11/1978 with the registered office located at Masonic Hall, Portland Street, Cheltenham GL52 2PB. 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 CHELTENHAM MASONIC ASSOCIATION LIMITED?

toggle

CHELTENHAM MASONIC ASSOCIATION LIMITED is currently Active. It was registered on 27/11/1978 .

Where is CHELTENHAM MASONIC ASSOCIATION LIMITED located?

toggle

CHELTENHAM MASONIC ASSOCIATION LIMITED is registered at Masonic Hall, Portland Street, Cheltenham GL52 2PB.

What does CHELTENHAM MASONIC ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CHELTENHAM MASONIC ASSOCIATION LIMITED?

toggle

The latest filing was on 12/01/2026: Micro company accounts made up to 2025-12-31.