CHORLEY MASONIC HALL LIMITED

Register to unlock more data on OkredoRegister

CHORLEY MASONIC HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01027633

Incorporation date

18/10/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Masonic Hall, George Street, Chorley PR7 2BECopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon26/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon24/10/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon18/08/2025
Termination of appointment of Thomas Firth Jackson as a director on 2025-08-18
dot icon25/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon23/11/2023
Termination of appointment of Stephen Ronald Williams as a secretary on 2023-11-22
dot icon23/11/2023
Termination of appointment of Stephen Ronald Williams as a director on 2023-11-22
dot icon23/11/2023
Appointment of Mr Raymond Antony Thain as a secretary on 2023-11-22
dot icon23/11/2023
Cessation of Stephen Ronald Williams as a person with significant control on 2023-11-22
dot icon30/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon22/05/2023
Termination of appointment of Simon Dalley as a director on 2023-05-22
dot icon03/11/2022
Cessation of Simon Dalley as a person with significant control on 2022-06-01
dot icon03/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon04/11/2021
Director's details changed for Mr John Charles Bicknell on 2021-11-04
dot icon04/11/2021
Director's details changed for Mr John Charles Bicknell on 2021-11-04
dot icon01/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon30/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon30/11/2020
Cessation of Edward Harry Porter as a person with significant control on 2020-09-23
dot icon14/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/10/2020
Termination of appointment of Edward Harry Porter as a director on 2020-09-23
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/01/2020
Compulsory strike-off action has been discontinued
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon08/01/2020
Confirmation statement made on 2019-10-24 with no updates
dot icon08/01/2020
Registered office address changed from 4 Southport Road Chorley PR7 1LD to Masonic Hall George Street Chorley PR7 2BE on 2020-01-08
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon18/07/2018
Appointment of Mr Stephen Ronald Williams as a secretary on 2018-07-02
dot icon17/07/2018
Notification of Simon Dalley as a person with significant control on 2018-07-02
dot icon17/07/2018
Notification of Stephen Ronald Williams as a person with significant control on 2018-07-02
dot icon16/07/2018
Notification of Edward Harry Porter as a person with significant control on 2018-07-02
dot icon16/07/2018
Notification of Malcolm Howard Schofield as a person with significant control on 2018-07-02
dot icon16/07/2018
Notification of John Charles Bicknell as a person with significant control on 2018-07-02
dot icon16/07/2018
Withdrawal of a person with significant control statement on 2018-07-16
dot icon14/07/2018
Termination of appointment of Geoffrey Catterall as a director on 2018-07-02
dot icon14/07/2018
Appointment of Mr Edward Harry Porter as a director on 2018-07-02
dot icon14/07/2018
Appointment of Mr Malcolm Howard Schofield as a director on 2018-07-02
dot icon13/07/2018
Termination of appointment of Peter John Horgan as a secretary on 2018-07-02
dot icon13/07/2018
Termination of appointment of Robert Gordon Crabtree as a director on 2018-07-02
dot icon13/07/2018
Termination of appointment of Joseph Edward Bennett as a director on 2018-07-02
dot icon13/07/2018
Appointment of Mr Simon Dalley as a director on 2018-07-02
dot icon13/07/2018
Appointment of Mr Stephen Ronald Williams as a director on 2018-07-02
dot icon28/06/2018
Accounts for a dormant company made up to 2018-04-30
dot icon03/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon10/08/2017
Accounts for a dormant company made up to 2017-04-30
dot icon01/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon10/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon26/10/2015
Annual return made up to 2015-10-24 no member list
dot icon04/10/2015
Accounts for a dormant company made up to 2015-04-30
dot icon24/10/2014
Annual return made up to 2014-10-24 no member list
dot icon10/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon17/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon19/11/2013
Appointment of Mr Thomas Firth Jackson as a director
dot icon07/11/2013
Appointment of Mr Peter John Horgan as a secretary
dot icon07/11/2013
Appointment of Mr Robert Gordon Crabtree as a director
dot icon06/11/2013
Annual return made up to 2013-10-24 no member list
dot icon04/11/2013
Termination of appointment of David Green as a director
dot icon04/11/2013
Appointment of Mr Joseph Edward Bennett as a director
dot icon04/11/2013
Termination of appointment of Stanley Fairclough as a director
dot icon04/11/2013
Termination of appointment of Keith West as a director
dot icon04/11/2013
Appointment of Mr Geoffrey Catterall as a director
dot icon04/11/2013
Termination of appointment of Keith West as a secretary
dot icon20/11/2012
Annual return made up to 2012-10-24 no member list
dot icon10/09/2012
Accounts for a dormant company made up to 2012-04-30
dot icon01/11/2011
Annual return made up to 2011-10-24 no member list
dot icon05/08/2011
Accounts for a dormant company made up to 2011-04-30
dot icon03/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon01/11/2010
Annual return made up to 2010-10-24 no member list
dot icon10/03/2010
Appointment of David Alexander Wastie Green as a director
dot icon10/03/2010
Appointment of John Bicknell as a director
dot icon10/03/2010
Appointment of Keith West as a director
dot icon10/03/2010
Appointment of Keith West as a secretary
dot icon10/03/2010
Termination of appointment of Edward Webster as a secretary
dot icon10/03/2010
Termination of appointment of Brian Marshall as a director
dot icon10/03/2010
Termination of appointment of Allan Newman as a director
dot icon10/03/2010
Termination of appointment of Stanley Nowell as a director
dot icon10/03/2010
Termination of appointment of Alec Ogden as a director
dot icon10/03/2010
Termination of appointment of Graham Plummer as a director
dot icon26/01/2010
Annual return made up to 2009-10-24 no member list
dot icon26/01/2010
Director's details changed for Stanley Fairclough on 2009-10-10
dot icon26/01/2010
Director's details changed for Graham Plummer on 2009-10-10
dot icon26/01/2010
Director's details changed for Stanley Nowell on 2009-10-10
dot icon26/01/2010
Director's details changed for Allan Newman on 2009-10-10
dot icon26/01/2010
Director's details changed for Mr Brian Marshall on 2009-10-10
dot icon26/01/2010
Director's details changed for Alec Ogden on 2009-10-10
dot icon04/09/2009
Accounts for a dormant company made up to 2009-04-30
dot icon22/12/2008
Annual return made up to 24/10/08
dot icon02/10/2008
Accounts for a dormant company made up to 2008-04-30
dot icon30/09/2008
Annual return made up to 24/10/07
dot icon29/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon18/06/2007
Annual return made up to 24/10/06
dot icon10/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon28/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon03/01/2006
Annual return made up to 24/10/05
dot icon03/01/2006
Location of register of members
dot icon19/01/2005
Annual return made up to 24/10/04
dot icon19/01/2005
New secretary appointed
dot icon19/01/2005
Secretary resigned;director resigned
dot icon02/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon23/12/2003
Annual return made up to 24/10/03
dot icon20/10/2003
Accounts for a dormant company made up to 2003-04-30
dot icon14/11/2002
Annual return made up to 24/10/02
dot icon14/11/2002
Accounts for a dormant company made up to 2002-04-30
dot icon19/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon28/10/2001
Annual return made up to 24/10/01
dot icon23/11/2000
Director resigned
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
New director appointed
dot icon23/11/2000
Annual return made up to 24/10/00
dot icon23/11/2000
Accounts for a dormant company made up to 2000-04-30
dot icon25/11/1999
Accounts for a dormant company made up to 1999-04-30
dot icon25/11/1999
Annual return made up to 24/10/99
dot icon19/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon27/11/1998
Annual return made up to 24/10/98
dot icon26/11/1998
Director resigned
dot icon17/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon11/11/1997
Annual return made up to 24/10/97
dot icon05/02/1997
Accounts for a dormant company made up to 1996-04-30
dot icon13/01/1997
Annual return made up to 24/10/96
dot icon13/01/1997
New secretary appointed
dot icon13/05/1996
New secretary appointed;new director appointed
dot icon06/03/1996
Director resigned
dot icon06/03/1996
New director appointed
dot icon01/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon09/01/1996
New director appointed
dot icon08/12/1995
Secretary resigned
dot icon10/11/1995
Resolutions
dot icon10/11/1995
Resolutions
dot icon10/11/1995
Resolutions
dot icon08/11/1995
Director resigned
dot icon08/11/1995
Annual return made up to 24/10/95
dot icon24/02/1995
New director appointed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
Annual return made up to 24/10/94
dot icon10/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon10/02/1995
Resolutions
dot icon09/11/1993
Accounts for a small company made up to 1993-04-30
dot icon09/11/1993
Director resigned;new director appointed
dot icon09/11/1993
Annual return made up to 24/10/93
dot icon09/11/1993
Director resigned;new director appointed
dot icon20/01/1993
Annual return made up to 24/10/92
dot icon06/01/1993
Director resigned;new director appointed
dot icon06/01/1993
Accounts for a small company made up to 1992-04-30
dot icon16/12/1992
Secretary resigned;new director appointed
dot icon16/12/1992
Director resigned;new director appointed
dot icon16/12/1992
New secretary appointed;director resigned
dot icon23/03/1992
Annual return made up to 24/10/91
dot icon09/03/1992
Accounts for a small company made up to 1991-04-30
dot icon19/09/1991
New director appointed
dot icon19/09/1991
New director appointed
dot icon13/03/1991
New director appointed
dot icon13/03/1991
Director resigned;new director appointed
dot icon13/03/1991
Director resigned;new director appointed
dot icon14/02/1991
Full accounts made up to 1990-04-30
dot icon14/02/1991
Annual return made up to 05/11/90
dot icon31/01/1990
Director resigned;new director appointed
dot icon06/11/1989
Accounts for a small company made up to 1989-04-30
dot icon26/10/1989
Annual return made up to 24/10/89
dot icon14/07/1989
Director resigned;new director appointed
dot icon06/04/1989
Director resigned;new director appointed
dot icon25/11/1988
Accounts for a small company made up to 1988-04-30
dot icon02/11/1988
Annual return made up to 25/10/88
dot icon30/06/1988
Director resigned
dot icon24/01/1988
Director resigned;new director appointed
dot icon27/11/1987
Accounts for a small company made up to 1987-04-30
dot icon17/11/1987
Annual return made up to 09/11/87
dot icon15/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/11/1986
Accounts for a small company made up to 1986-04-30
dot icon04/11/1986
Return made up to 28/10/86; full list of members
dot icon21/10/1986
Director resigned;new director appointed
dot icon24/06/1986
Director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
147.13K
-
0.00
-
-
2022
5
147.13K
-
0.00
-
-
2023
5
147.13K
-
0.00
-
-
2023
5
147.13K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

147.13K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Simon James Dalley
Director
02/07/2018 - 22/05/2023
18
Schofield, Malcolm Howard
Director
02/07/2018 - Present
-
Williams, Stephen Ronald
Director
02/07/2018 - 22/11/2023
-
Bicknell, John Charles
Director
01/02/2010 - Present
-
Williams, Stephen Ronald
Secretary
02/07/2018 - 22/11/2023
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHORLEY MASONIC HALL LIMITED

CHORLEY MASONIC HALL LIMITED is an(a) Active company incorporated on 18/10/1971 with the registered office located at Masonic Hall, George Street, Chorley PR7 2BE. There are currently 3 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 CHORLEY MASONIC HALL LIMITED?

toggle

CHORLEY MASONIC HALL LIMITED is currently Active. It was registered on 18/10/1971 .

Where is CHORLEY MASONIC HALL LIMITED located?

toggle

CHORLEY MASONIC HALL LIMITED is registered at Masonic Hall, George Street, Chorley PR7 2BE.

What does CHORLEY MASONIC HALL LIMITED do?

toggle

CHORLEY MASONIC HALL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CHORLEY MASONIC HALL LIMITED have?

toggle

CHORLEY MASONIC HALL LIMITED had 5 employees in 2023.

What is the latest filing for CHORLEY MASONIC HALL LIMITED?

toggle

The latest filing was on 26/10/2025: Total exemption full accounts made up to 2025-04-30.