CIRENCESTER MASONIC HALL LIMITED

Register to unlock more data on OkredoRegister

CIRENCESTER MASONIC HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00939252

Incorporation date

24/09/1968

Size

Micro Entity

Contacts

Registered address

Registered address

The Avenue, Cirencester, Glos GL7 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon13/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon29/07/2025
Micro company accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon15/11/2024
Termination of appointment of George Henry Lager as a director on 2024-11-15
dot icon15/11/2024
Appointment of Mr Alan John Stone as a director on 2024-11-15
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/04/2024
Cessation of Raymond Thilthorpe as a person with significant control on 2024-04-16
dot icon16/04/2024
Notification of Michael Dennis Rudderham as a person with significant control on 2024-04-16
dot icon16/04/2024
Termination of appointment of Raymond Thilthorpe as a director on 2024-04-16
dot icon16/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon01/09/2023
Termination of appointment of Michael John Kilminster as a director on 2023-09-01
dot icon27/06/2023
Appointment of Mr George Henry Lager as a director on 2023-06-27
dot icon27/06/2023
Appointment of Mr Rowland John Rogers as a director on 2023-06-27
dot icon14/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-12-31
dot icon22/08/2022
Appointment of Mr Michael Dennis Rudderham as a director on 2022-08-22
dot icon23/05/2022
Micro company accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon09/11/2021
Director's details changed for Mr Alexander Francis Priest on 2021-11-09
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-12-31
dot icon15/03/2021
Termination of appointment of David Simpson Warden as a director on 2021-03-02
dot icon15/03/2021
Appointment of Mr Alexander Francis Priest as a director on 2021-02-24
dot icon15/03/2021
Termination of appointment of Alan William Dolman as a director on 2021-02-24
dot icon20/07/2020
Micro company accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon22/11/2019
Appointment of Mr Michael John Kilminster as a director on 2019-11-21
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon05/10/2018
Micro company accounts made up to 2017-12-31
dot icon14/09/2018
Termination of appointment of Michael Leonard Emery as a director on 2018-06-13
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon28/11/2017
Appointment of Mr Alan William Dolman as a director on 2017-11-27
dot icon28/11/2017
Termination of appointment of Robert Wakefield as a director on 2017-11-27
dot icon28/11/2017
Termination of appointment of Tony Alan Dix as a director on 2017-11-27
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2017
Resolutions
dot icon10/09/2017
Termination of appointment of Nigel Malcolm Bridges as a director on 2017-09-07
dot icon19/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon19/04/2017
Appointment of Mr Nicholas Raymond Curram as a director on 2017-04-12
dot icon17/10/2016
Appointment of Mr Tony Alan Dix as a director on 2016-09-08
dot icon17/10/2016
Termination of appointment of Maurice John Hampton as a director on 2016-09-08
dot icon30/09/2016
Registration of charge 009392520003, created on 2016-09-27
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/09/2016
Satisfaction of charge 2 in full
dot icon07/09/2016
Satisfaction of charge 1 in full
dot icon02/06/2016
Annual return made up to 2016-04-11 no member list
dot icon05/11/2015
Termination of appointment of James Wiltshire as a director on 2015-10-09
dot icon05/11/2015
Termination of appointment of Alan William Dolman as a secretary on 2015-10-09
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Termination of appointment of Bernard Edwin Norton as a director on 2015-05-21
dot icon04/05/2015
Annual return made up to 2015-04-11 no member list
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/04/2014
Annual return made up to 2014-04-11 no member list
dot icon21/04/2014
Director's details changed for Mr Nigel Malcolm Bridges on 2013-10-31
dot icon23/12/2013
Termination of appointment of Kenneth Wood as a director
dot icon23/12/2013
Appointment of Mr Raymond Thilthorpe as a director
dot icon23/12/2013
Termination of appointment of John Allen as a director
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-11 no member list
dot icon04/05/2013
Director's details changed for Mr Michael Leonard Emery on 2012-12-01
dot icon04/05/2013
Termination of appointment of Peter Eaton as a director
dot icon07/03/2013
Appointment of Mr Paul Alistair Thomson as a director
dot icon12/11/2012
Appointment of Mr David Simpson Warden as a director
dot icon30/10/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon15/09/2012
Termination of appointment of Tegid Pugh as a director
dot icon15/09/2012
Termination of appointment of Neil Jones as a director
dot icon14/04/2012
Annual return made up to 2012-04-11 no member list
dot icon14/04/2012
Termination of appointment of Phillip Morgans as a director
dot icon09/04/2012
Termination of appointment of Peter Tuck as a director
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/02/2012
Appointment of Mr Bernard Norton as a director
dot icon09/02/2012
Appointment of Mr Peter Eaton as a director
dot icon09/02/2012
Appointment of Mr Robert Wakefield as a director
dot icon26/01/2012
Termination of appointment of Peter Payne as a director
dot icon26/01/2012
Termination of appointment of Edwin Gwilliam as a director
dot icon26/01/2012
Termination of appointment of Philip Morgans as a secretary
dot icon26/01/2012
Appointment of Mr Alan William Dolman as a secretary
dot icon18/04/2011
Annual return made up to 2011-04-11 no member list
dot icon11/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/05/2010
Annual return made up to 2010-04-11 no member list
dot icon04/05/2010
Director's details changed for Philip Ackerman Morgans on 2010-04-11
dot icon30/04/2010
Director's details changed for Mr James Wiltshire on 2010-04-11
dot icon30/04/2010
Director's details changed for Edwin Michael Gwilliam on 2010-04-11
dot icon30/04/2010
Director's details changed for Nigel Malcolm Bridges on 2010-04-11
dot icon30/04/2010
Director's details changed for Tegid Arwel Pugh on 2010-04-11
dot icon30/04/2010
Director's details changed for Maurice John Hampton on 2010-04-11
dot icon30/04/2010
Director's details changed for Peter Payne on 2010-04-11
dot icon30/04/2010
Director's details changed for Peter John Tuck on 2010-04-11
dot icon30/04/2010
Director's details changed for Kenneth Roger Wood on 2010-04-11
dot icon30/04/2010
Director's details changed for John Lawrence Allen on 2010-04-11
dot icon30/04/2010
Director's details changed for Michael Leonard Emery on 2010-04-11
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/04/2009
Annual return made up to 11/04/09
dot icon15/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon31/03/2009
Appointment terminated director barry mattock
dot icon31/03/2009
Director appointed peter john tuck
dot icon14/04/2008
Annual return made up to 11/04/08
dot icon25/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/04/2007
Annual return made up to 11/04/07
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon09/05/2006
Annual return made up to 11/04/06
dot icon05/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/11/2005
Resolutions
dot icon13/05/2005
Director's particulars changed
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Director resigned
dot icon11/05/2005
New director appointed
dot icon11/05/2005
Annual return made up to 11/04/05
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/04/2004
Annual return made up to 11/04/04
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon25/06/2003
New secretary appointed
dot icon12/06/2003
Secretary resigned;director resigned
dot icon12/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon02/05/2003
Annual return made up to 11/04/03
dot icon24/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon24/04/2002
Annual return made up to 11/04/02
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon23/04/2001
Annual return made up to 11/04/01
dot icon29/03/2001
Full accounts made up to 2000-06-30
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon04/05/2000
Annual return made up to 11/04/00
dot icon18/04/2000
Accounts for a small company made up to 1999-06-30
dot icon14/04/1999
Annual return made up to 11/04/99
dot icon29/03/1999
Full accounts made up to 1998-06-30
dot icon18/04/1998
Annual return made up to 11/04/98
dot icon12/02/1998
Full accounts made up to 1997-06-30
dot icon08/05/1997
Annual return made up to 11/04/97
dot icon27/02/1997
New director appointed
dot icon27/02/1997
Director resigned
dot icon13/11/1996
Full accounts made up to 1996-06-30
dot icon17/04/1996
Annual return made up to 11/04/96
dot icon11/12/1995
Full accounts made up to 1995-06-30
dot icon05/04/1995
Annual return made up to 11/04/95
dot icon07/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Annual return made up to 11/04/94
dot icon21/03/1994
Full accounts made up to 1993-06-30
dot icon14/04/1993
Annual return made up to 11/04/93
dot icon25/02/1993
Full accounts made up to 1992-06-30
dot icon02/04/1992
Full accounts made up to 1991-06-30
dot icon02/04/1992
Annual return made up to 11/04/92
dot icon25/07/1991
Particulars of mortgage/charge
dot icon18/07/1991
Full accounts made up to 1990-06-30
dot icon02/05/1991
Annual return made up to 11/04/91
dot icon02/05/1990
New director appointed
dot icon09/04/1990
Full accounts made up to 1989-06-30
dot icon09/04/1990
Annual return made up to 11/04/90
dot icon18/04/1989
Full accounts made up to 1988-06-30
dot icon18/04/1989
Annual return made up to 06/04/89
dot icon04/05/1988
Full accounts made up to 1987-06-30
dot icon04/05/1988
Annual return made up to 05/04/88
dot icon27/07/1987
Director resigned;new director appointed
dot icon27/07/1987
Annual return made up to 27/03/87
dot icon01/05/1987
Full accounts made up to 1986-06-30
dot icon18/07/1986
Full accounts made up to 1985-06-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
21.18K
-
0.00
-
-
2022
2
17.81K
-
0.00
-
-
2022
2
17.81K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

17.81K £Descended-15.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rudderham, Michael Dennis
Director
22/08/2022 - Present
-
Thilthorpe, Raymond
Director
17/10/2013 - 16/04/2024
2
Stone, Alan John
Director
15/11/2024 - Present
4
Thomson, Paul Alistair
Director
05/12/2012 - Present
2
Kilminster, Michael John
Director
21/11/2019 - 01/09/2023
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIRENCESTER MASONIC HALL LIMITED

CIRENCESTER MASONIC HALL LIMITED is an(a) Active company incorporated on 24/09/1968 with the registered office located at The Avenue, Cirencester, Glos GL7 1EH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRENCESTER MASONIC HALL LIMITED?

toggle

CIRENCESTER MASONIC HALL LIMITED is currently Active. It was registered on 24/09/1968 .

Where is CIRENCESTER MASONIC HALL LIMITED located?

toggle

CIRENCESTER MASONIC HALL LIMITED is registered at The Avenue, Cirencester, Glos GL7 1EH.

What does CIRENCESTER MASONIC HALL LIMITED do?

toggle

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

How many employees does CIRENCESTER MASONIC HALL LIMITED have?

toggle

CIRENCESTER MASONIC HALL LIMITED had 2 employees in 2022.

What is the latest filing for CIRENCESTER MASONIC HALL LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-11 with no updates.