CHESHIRE MASONIC TRUSTEE CORPORATION LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE MASONIC TRUSTEE CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00441187

Incorporation date

25/08/1947

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Clay Lane, Timperley, Altrincham, Cheshire WA15 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon16/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon28/10/2025
Previous accounting period shortened from 2025-04-30 to 2024-12-31
dot icon27/10/2025
Termination of appointment of Arwyn Rees Jones as a secretary on 2025-10-27
dot icon27/10/2025
Appointment of Mr John Totty as a secretary on 2025-10-27
dot icon27/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon11/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon04/12/2024
Director's details changed for Mr Paul Robert Crudge on 2024-12-04
dot icon07/11/2024
Termination of appointment of Michael Gerrard Ireland as a director on 2024-11-06
dot icon07/11/2024
Termination of appointment of Jonathan Choua Shasha as a director on 2024-11-06
dot icon28/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon21/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/12/2023
Appointment of Mr Jeffrey Cunningham as a director on 2023-12-04
dot icon31/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon10/04/2023
Termination of appointment of Michael George Leese as a director on 2023-04-07
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/12/2022
Termination of appointment of Peter Edward Carroll as a director on 2022-12-05
dot icon06/12/2022
Termination of appointment of Leo Saunders as a director on 2022-12-05
dot icon06/12/2022
Termination of appointment of Graham Wilfred Scott as a director on 2022-12-05
dot icon02/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon01/02/2022
Appointment of Mr Michael George Leese as a director on 2022-01-31
dot icon11/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/12/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/12/2020
Termination of appointment of Fraser John Fowlie as a director on 2020-12-07
dot icon26/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/12/2019
Termination of appointment of Edward George Appleton as a director on 2019-12-09
dot icon11/12/2019
Termination of appointment of Kevin Michael Gould as a director on 2019-12-09
dot icon29/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon29/10/2019
Appointment of Mr Paul Robert Crudge as a director on 2019-10-16
dot icon29/10/2019
Termination of appointment of Stephen Arthur Kinsey as a director on 2019-10-16
dot icon17/03/2019
Termination of appointment of Paul Stefan Richards as a director on 2019-03-07
dot icon12/03/2019
Termination of appointment of Thomas Martin Browne as a secretary on 2019-03-08
dot icon12/03/2019
Appointment of Mr Arwyn Rees Jones as a secretary on 2019-03-08
dot icon01/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/12/2018
Appointment of Mr Jonathan Choua Shasha as a director on 2018-12-04
dot icon16/12/2018
Termination of appointment of Alisdair Malcolm Macdonald as a director on 2018-12-04
dot icon21/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon23/08/2018
Appointment of Mr Dennis Talbot as a director on 2018-08-17
dot icon31/05/2018
Appointment of Mr Thomas Martin Browne as a secretary on 2017-12-05
dot icon31/05/2018
Termination of appointment of Christopher Renshaw as a secretary on 2017-12-05
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/11/2017
Appointment of Mr Fraser John Fowlie as a director on 2017-10-20
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon15/09/2017
Appointment of Mr Michael Gerrard Ireland as a director on 2017-03-03
dot icon15/09/2017
Appointment of Mr Kevin Michael Gould as a director on 2017-03-03
dot icon15/09/2017
Appointment of Mr Edward George Appleton as a director on 2017-03-03
dot icon25/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon21/12/2016
Appointment of Mr Stephen Arthur Kinsey as a director on 2016-12-06
dot icon21/12/2016
Appointment of Mr Leo Saunders as a director on 2016-12-06
dot icon21/12/2016
Termination of appointment of Colin Andrew Kemp Ross as a director on 2016-12-06
dot icon21/12/2016
Termination of appointment of David Littlewood as a director on 2016-12-06
dot icon21/12/2016
Termination of appointment of Ivor James Henry as a director on 2016-12-06
dot icon21/12/2016
Termination of appointment of David Patrick Dobbs as a director on 2016-12-06
dot icon21/12/2016
Termination of appointment of Leyland Preston as a director on 2016-12-06
dot icon12/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon10/11/2016
Appointment of Mr Peter Edward Carroll as a director on 2016-08-15
dot icon10/11/2016
Termination of appointment of Kevin Dickens as a director on 2016-08-15
dot icon01/03/2016
Total exemption full accounts made up to 2015-04-30
dot icon23/12/2015
Appointment of Mr Graham Wilfred Scott as a director on 2015-12-01
dot icon22/12/2015
Annual return made up to 2015-11-28 no member list
dot icon22/12/2015
Appointment of Mr Alisdair Malcolm Macdonald as a director on 2015-12-01
dot icon22/12/2015
Termination of appointment of Stephen Arthur Kinsey as a director on 2015-10-01
dot icon03/09/2015
Termination of appointment of Alan Glazier as a director on 2015-03-31
dot icon03/09/2015
Appointment of Mr Paul Stefan Richards as a director on 2015-07-24
dot icon03/09/2015
Termination of appointment of Roderick Stewart Gamwell as a director on 2015-07-23
dot icon02/04/2015
Appointment of Mr Christopher Renshaw as a secretary on 2015-04-01
dot icon01/04/2015
Termination of appointment of Peter Edward Carroll as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Peter Edward Carroll as a secretary on 2015-03-31
dot icon16/02/2015
Appointment of Mr Colin Andrew Kemp Ross as a director on 2014-12-02
dot icon16/02/2015
Termination of appointment of Eric John Mcconnell as a director on 2014-12-01
dot icon09/01/2015
Annual return made up to 2014-11-28 no member list
dot icon22/12/2014
Total exemption full accounts made up to 2014-04-30
dot icon26/06/2014
Appointment of Mr David Patrick Dobbs as a director
dot icon26/06/2014
Appointment of Mr Kevin Dickens as a director
dot icon26/06/2014
Appointment of Mr Roderick Stewart Gamwell as a director
dot icon20/12/2013
Annual return made up to 2013-11-28 no member list
dot icon14/11/2013
Total exemption full accounts made up to 2013-04-30
dot icon30/04/2013
Termination of appointment of David Eshelby as a secretary
dot icon30/04/2013
Appointment of Mr Peter Edward Carroll as a secretary
dot icon30/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon29/11/2012
Annual return made up to 2012-11-28 no member list
dot icon15/03/2012
Appointment of Mr. Stephen Arthur Kinsey as a director
dot icon15/03/2012
Appointment of Mr. David Littlewood as a director
dot icon15/03/2012
Appointment of Mr. Peter Edward Carroll as a director
dot icon15/03/2012
Appointment of Mr. Leyland Preston as a director
dot icon15/03/2012
Appointment of Mr. Ivor James Henry as a director
dot icon15/03/2012
Termination of appointment of Gordon Viner as a director
dot icon15/03/2012
Termination of appointment of Roger Quayle as a director
dot icon15/03/2012
Termination of appointment of James Mcgarva as a director
dot icon15/03/2012
Termination of appointment of David Hinde as a director
dot icon15/03/2012
Termination of appointment of Thomas Cranston as a director
dot icon24/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon15/12/2011
Annual return made up to 2011-11-28 no member list
dot icon01/11/2011
Termination of appointment of Peter Carroll as a secretary
dot icon01/11/2011
Termination of appointment of Robert Ellershaw as a director
dot icon01/11/2011
Appointment of Mr. James Michael Mcgarva as a director
dot icon01/11/2011
Appointment of Mr. Roger Thomas Quayle as a director
dot icon01/11/2011
Termination of appointment of Andrew Rigby as a director
dot icon01/11/2011
Termination of appointment of Robert Ellershaw as a director
dot icon01/11/2011
Appointment of Mr. David John Eshelby as a secretary
dot icon01/11/2011
Termination of appointment of Peter Carroll as a secretary
dot icon15/12/2010
Annual return made up to 2010-11-28 no member list
dot icon11/08/2010
Full accounts made up to 2010-04-30
dot icon25/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon12/01/2010
Annual return made up to 2009-11-28 no member list
dot icon11/01/2010
Director's details changed for Mr Eric John Mcconnell on 2009-10-26
dot icon11/01/2010
Director's details changed for Mr Gordon Viner on 2009-10-26
dot icon11/01/2010
Director's details changed for Mr Alan Glazier on 2009-10-26
dot icon11/01/2010
Director's details changed for David Richard Hinde on 2009-10-26
dot icon11/01/2010
Director's details changed for Mr Robert John Ellershaw on 2009-10-29
dot icon18/11/2009
Appointment of Mr Thomas Ian Cranston as a director
dot icon18/11/2009
Termination of appointment of Michael Shaw as a director
dot icon18/11/2009
Termination of appointment of Stephen Kinsey as a director
dot icon18/11/2009
Termination of appointment of Peter Carroll as a director
dot icon18/11/2009
Termination of appointment of Ronald Hewitt as a director
dot icon18/11/2009
Appointment of Mr Andrew Paul Rigby as a director
dot icon12/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon05/01/2009
Annual return made up to 28/11/08
dot icon05/01/2009
Director appointed mr michael john shaw
dot icon05/01/2009
Director appointed mr eric john mcconnell
dot icon04/07/2008
Memorandum and Articles of Association
dot icon04/07/2008
Resolutions
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Director resigned
dot icon18/01/2008
Annual return made up to 28/11/07
dot icon18/01/2008
Director's particulars changed
dot icon09/01/2008
Full accounts made up to 2007-04-30
dot icon05/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon04/12/2007
Director resigned
dot icon04/01/2007
Annual return made up to 28/11/06
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon04/09/2006
Full accounts made up to 2006-04-30
dot icon01/03/2006
Full accounts made up to 2005-04-30
dot icon14/12/2005
Annual return made up to 28/11/05
dot icon09/12/2004
Annual return made up to 03/12/04
dot icon06/12/2004
Full accounts made up to 2004-04-30
dot icon16/12/2003
Annual return made up to 08/12/03
dot icon06/11/2003
Full accounts made up to 2003-04-30
dot icon30/12/2002
Annual return made up to 12/12/02
dot icon09/10/2002
Full accounts made up to 2002-04-30
dot icon03/01/2002
Full accounts made up to 2001-04-30
dot icon31/12/2001
Annual return made up to 18/12/01
dot icon02/01/2001
New secretary appointed
dot icon02/01/2001
Annual return made up to 18/12/00
dot icon21/11/2000
Full accounts made up to 2000-04-30
dot icon30/03/2000
Director resigned
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon23/12/1999
Annual return made up to 18/12/99
dot icon06/10/1999
Full accounts made up to 1999-04-30
dot icon14/12/1998
Annual return made up to 18/12/98
dot icon08/10/1998
New director appointed
dot icon08/10/1998
New director appointed
dot icon06/10/1998
Full accounts made up to 1998-04-30
dot icon28/04/1998
Director resigned
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
New secretary appointed;new director appointed
dot icon21/04/1998
New director appointed
dot icon06/01/1998
Annual return made up to 18/12/97
dot icon29/12/1997
New secretary appointed
dot icon09/12/1997
Secretary resigned;director resigned
dot icon18/11/1997
Full accounts made up to 1997-04-30
dot icon30/09/1997
Director resigned
dot icon02/01/1997
Annual return made up to 18/12/96
dot icon19/09/1996
New director appointed
dot icon10/09/1996
Full accounts made up to 1996-04-30
dot icon29/08/1996
Memorandum and Articles of Association
dot icon29/08/1996
Resolutions
dot icon16/08/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon19/02/1996
Full accounts made up to 1995-04-30
dot icon30/01/1996
Annual return made up to 31/12/95
dot icon07/02/1995
Annual return made up to 31/12/94
dot icon17/01/1995
Full accounts made up to 1994-04-30
dot icon17/01/1995
New director appointed
dot icon05/06/1994
Director resigned
dot icon12/01/1994
Annual return made up to 31/12/93
dot icon08/01/1994
Full accounts made up to 1993-04-30
dot icon14/12/1993
Director resigned;new director appointed
dot icon14/12/1993
Director resigned;new director appointed
dot icon18/01/1993
Annual return made up to 31/12/92
dot icon11/09/1992
Full accounts made up to 1992-04-30
dot icon21/01/1992
Annual return made up to 31/12/91
dot icon04/09/1991
Full accounts made up to 1991-04-30
dot icon04/09/1991
Director resigned;new director appointed
dot icon04/09/1991
Director resigned;new director appointed
dot icon01/03/1991
Annual return made up to 31/12/90
dot icon23/07/1990
Full accounts made up to 1990-04-30
dot icon13/03/1990
Annual return made up to 31/12/89
dot icon06/03/1990
Full accounts made up to 1989-04-30
dot icon19/04/1989
Full accounts made up to 1988-04-30
dot icon19/04/1989
Annual return made up to 13/02/89
dot icon27/05/1988
Annual return made up to 30/12/87
dot icon25/05/1988
Full accounts made up to 1987-04-30
dot icon20/08/1987
Company type changed from 99310 to pri
dot icon15/06/1987
23/12/86 nsc
dot icon07/04/1987
Full accounts made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/05/1986
Full accounts made up to 1985-04-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
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
8
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Talbot, Dennis
Director
17/08/2018 - Present
9
Leese, Michael George
Director
31/01/2022 - 07/04/2023
5
Shasha, Jonathan Choua
Director
04/12/2018 - 06/11/2024
16
Crudge, Paul Robert
Director
16/10/2019 - Present
13
Ireland, Michael Gerrard
Director
03/03/2017 - 06/11/2024
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 CHESHIRE MASONIC TRUSTEE CORPORATION LIMITED

CHESHIRE MASONIC TRUSTEE CORPORATION LIMITED is an(a) Active company incorporated on 25/08/1947 with the registered office located at 36 Clay Lane, Timperley, Altrincham, Cheshire WA15 7AB. There are currently 4 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 CHESHIRE MASONIC TRUSTEE CORPORATION LIMITED?

toggle

CHESHIRE MASONIC TRUSTEE CORPORATION LIMITED is currently Active. It was registered on 25/08/1947 .

Where is CHESHIRE MASONIC TRUSTEE CORPORATION LIMITED located?

toggle

CHESHIRE MASONIC TRUSTEE CORPORATION LIMITED is registered at 36 Clay Lane, Timperley, Altrincham, Cheshire WA15 7AB.

What does CHESHIRE MASONIC TRUSTEE CORPORATION LIMITED do?

toggle

CHESHIRE MASONIC TRUSTEE CORPORATION LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHESHIRE MASONIC TRUSTEE CORPORATION LIMITED?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2024-12-31.