CLEETHORPES MASONIC HALL LIMITED

Register to unlock more data on OkredoRegister

CLEETHORPES MASONIC HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00512000

Incorporation date

03/10/1952

Size

Total Exemption Full

Contacts

Registered address

Registered address

"Southlands",, 1 Kings Road,, Cleethorpes DN35 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with updates
dot icon23/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/07/2025
Appointment of Mr Thomas Robert Adams as a director on 2025-07-06
dot icon04/07/2025
Termination of appointment of Timothy Ronald Harper as a secretary on 2025-07-04
dot icon13/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon13/11/2024
Appointment of Mr Martin Andrew Peers as a secretary on 2024-11-05
dot icon08/10/2024
Termination of appointment of Geoffrey Stuart Ingoldby as a director on 2024-10-01
dot icon28/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon26/10/2023
Appointment of Mr Paul Aitken as a director on 2023-10-23
dot icon10/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Appointment of Mr Brian Mc Donough as a director on 2023-04-25
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon27/09/2022
Appointment of Mr Peter Lawson Gibbons as a director on 2022-09-26
dot icon27/09/2022
Appointment of Mr David Clive Bird as a director on 2022-09-26
dot icon27/09/2022
Termination of appointment of Paul Aitken as a director on 2022-09-26
dot icon22/03/2022
Termination of appointment of Paul Richard Sheridan as a director on 2022-03-19
dot icon06/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Termination of appointment of Frank Brookes as a director on 2021-10-13
dot icon07/04/2021
Appointment of Mr Martin William Steel as a director on 2020-04-01
dot icon05/03/2021
Director's details changed for Frank Brookes on 2021-03-05
dot icon05/03/2021
Director's details changed for Paul Richard Sheridan on 2021-03-05
dot icon05/03/2021
Termination of appointment of Frederick Russell Brown as a director on 2021-03-05
dot icon05/03/2021
Termination of appointment of John Charles Board as a director on 2021-03-05
dot icon18/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon15/11/2017
Appointment of Mr Terence Clay as a director on 2017-11-04
dot icon15/11/2017
Termination of appointment of Martin William Steel as a director on 2017-11-04
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon12/08/2016
Appointment of Mr Timothy Ronald Harper as a director on 2016-05-12
dot icon11/08/2016
Termination of appointment of Colin Osborne as a director on 2016-05-12
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon16/11/2015
Appointment of Mr Paul Aitken as a director on 2015-06-07
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon26/10/2014
Termination of appointment of David Ian Walker as a director on 2014-09-30
dot icon13/11/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon13/11/2013
Termination of appointment of Roger Ward as a director
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon07/11/2011
Director's details changed for Revd David Ian Walker on 2011-11-06
dot icon07/11/2011
Director's details changed for Roger George Ward on 2011-11-06
dot icon07/11/2011
Director's details changed for Paul Richard Sheridan on 2011-11-06
dot icon07/11/2011
Director's details changed for Colin Osborne on 2011-11-06
dot icon07/11/2011
Director's details changed for Frank Brookes on 2011-11-06
dot icon07/11/2011
Director's details changed for John Charles Board on 2011-11-06
dot icon05/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Appointment of Timothy Ronald Harper as a secretary
dot icon31/05/2011
Termination of appointment of Frank Brookes as a secretary
dot icon19/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Appointment of Martin Andrew Peers as a director
dot icon28/07/2010
Appointment of Malcolm Graham Rudkin as a director
dot icon28/07/2010
Appointment of Mr Martin William Steel as a director
dot icon15/06/2010
Termination of appointment of John Clarke as a director
dot icon13/12/2009
Termination of appointment of William Connelly as a director
dot icon13/12/2009
Termination of appointment of John Whalley as a director
dot icon09/10/2009
Annual return made up to 2009-09-13
dot icon29/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Return made up to 13/09/08; no change of members
dot icon08/10/2008
Director appointed revd david ian walker
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/11/2007
Director's particulars changed
dot icon05/10/2007
Return made up to 13/09/07; full list of members
dot icon06/02/2007
Director resigned
dot icon20/01/2007
Accounts for a small company made up to 2006-03-31
dot icon24/10/2006
Return made up to 13/09/06; full list of members
dot icon10/10/2006
New director appointed
dot icon20/12/2005
Accounts for a small company made up to 2005-03-31
dot icon12/10/2005
Return made up to 13/09/05; full list of members
dot icon12/10/2005
Secretary resigned
dot icon21/01/2005
New secretary appointed
dot icon21/01/2005
New director appointed
dot icon13/12/2004
Accounts for a small company made up to 2004-03-31
dot icon23/09/2004
Return made up to 13/09/04; no change of members
dot icon05/03/2004
Director resigned
dot icon05/03/2004
Director resigned
dot icon23/02/2004
New director appointed
dot icon19/12/2003
Director resigned
dot icon25/11/2003
Partial exemption accounts made up to 2003-03-31
dot icon20/09/2003
Return made up to 13/09/03; no change of members
dot icon01/12/2002
Partial exemption accounts made up to 2002-03-31
dot icon20/09/2002
Return made up to 13/09/02; full list of members
dot icon05/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/09/2001
Return made up to 13/09/01; no change of members
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon06/11/2000
Return made up to 13/09/00; no change of members
dot icon29/11/1999
Return made up to 13/09/99; full list of members
dot icon29/11/1999
Full accounts made up to 1999-03-31
dot icon26/11/1999
New secretary appointed
dot icon03/11/1998
Full accounts made up to 1998-03-31
dot icon03/11/1998
Return made up to 13/09/98; no change of members
dot icon16/10/1997
Full accounts made up to 1997-03-31
dot icon16/10/1997
Return made up to 13/09/97; no change of members
dot icon07/10/1996
Full accounts made up to 1996-03-31
dot icon07/10/1996
Return made up to 13/09/96; full list of members
dot icon04/10/1995
Miscellaneous
dot icon04/10/1995
Return made up to 13/09/95; no change of members
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon11/11/1994
Return made up to 13/09/94; no change of members
dot icon16/08/1994
Accounts for a small company made up to 1994-03-31
dot icon10/02/1994
Director resigned;new director appointed
dot icon10/02/1994
New director appointed
dot icon12/11/1993
New director appointed
dot icon12/11/1993
New director appointed
dot icon12/11/1993
Return made up to 13/09/93; full list of members
dot icon03/09/1993
Accounts for a small company made up to 1993-03-31
dot icon19/05/1993
Ad 14/05/93--------- £ si 200@1=200 £ ic 12487/12687
dot icon07/04/1993
Ad 18/03/93--------- £ si 800@1=800 £ ic 11687/12487
dot icon31/03/1993
Nc inc already adjusted 18/03/93
dot icon31/03/1993
Resolutions
dot icon18/10/1992
New director appointed
dot icon18/10/1992
Accounts for a small company made up to 1992-03-31
dot icon02/10/1992
Return made up to 13/09/92; change of members
dot icon24/08/1992
New director appointed
dot icon28/10/1991
Secretary's particulars changed;director's particulars changed;director resigned
dot icon28/10/1991
New director appointed
dot icon28/10/1991
Accounts for a small company made up to 1991-03-31
dot icon28/10/1991
Return made up to 13/09/91; change of members
dot icon10/05/1991
Full accounts made up to 1990-03-31
dot icon01/03/1991
Return made up to 04/10/90; full list of members
dot icon06/11/1989
Return made up to 13/09/89; full list of members
dot icon06/11/1989
Accounts for a small company made up to 1989-03-31
dot icon22/09/1989
Particulars of mortgage/charge
dot icon20/10/1988
Accounts made up to 1988-03-31
dot icon20/10/1988
Return made up to 06/09/88; full list of members
dot icon18/11/1987
Return made up to 12/08/87; full list of members
dot icon05/11/1986
Full accounts made up to 1986-03-31
dot icon05/11/1986
Return made up to 03/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Timothy Ronald
Secretary
12/05/2011 - 04/07/2025
-
Ingoldby, Geoffrey Stuart
Director
30/11/2003 - 01/10/2024
5
Adams, Thomas Robert
Director
06/07/2025 - Present
2
Harper, Timothy Ronald
Director
12/05/2016 - Present
10
Peers, Martin Andrew
Secretary
05/11/2024 - Present
-

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 CLEETHORPES MASONIC HALL LIMITED

CLEETHORPES MASONIC HALL LIMITED is an(a) Active company incorporated on 03/10/1952 with the registered office located at "Southlands",, 1 Kings Road,, Cleethorpes DN35 0AJ. There are currently 11 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 CLEETHORPES MASONIC HALL LIMITED?

toggle

CLEETHORPES MASONIC HALL LIMITED is currently Active. It was registered on 03/10/1952 .

Where is CLEETHORPES MASONIC HALL LIMITED located?

toggle

CLEETHORPES MASONIC HALL LIMITED is registered at "Southlands",, 1 Kings Road,, Cleethorpes DN35 0AJ.

What does CLEETHORPES MASONIC HALL LIMITED do?

toggle

CLEETHORPES MASONIC HALL LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CLEETHORPES MASONIC HALL LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-30 with updates.