COLNE MASONIC HALL LIMITED(THE)

Register to unlock more data on OkredoRegister

COLNE MASONIC HALL LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00162674

Incorporation date

10/01/1920

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Masonic Hall,, 91,Albert Road, Colne,, Lancs BB8 0BSCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1986)
dot icon15/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon12/08/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon20/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon13/04/2022
Appointment of Mr John Wilan Hudson as a secretary on 2022-04-01
dot icon12/04/2022
Termination of appointment of Ian Duxbury as a director on 2022-04-01
dot icon12/04/2022
Appointment of Mr Gerald Richard Hollas as a director on 2022-04-01
dot icon12/04/2022
Termination of appointment of Barry Cunningham as a director on 2022-04-01
dot icon12/04/2022
Termination of appointment of Gary Reginald Williams as a secretary on 2022-04-01
dot icon05/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2021
Termination of appointment of Ronald Charles Westwood Dempster as a director on 2021-07-30
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon06/04/2021
Appointment of Mr Ian Duxbury as a director on 2021-03-26
dot icon29/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon21/05/2020
Termination of appointment of Peter Christie as a director on 2019-11-07
dot icon02/08/2019
Termination of appointment of Rodney Holdworth as a director on 2019-07-26
dot icon08/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon25/04/2019
Appointment of Mr Robert Michael Summers as a director on 2019-03-29
dot icon24/04/2019
Appointment of Mr Barry Cunningham as a director on 2019-03-29
dot icon24/04/2019
Termination of appointment of Adrian John Hoyle as a director on 2019-03-29
dot icon24/04/2019
Appointment of Mr Ian Christopher Salthouse as a director on 2019-03-29
dot icon24/04/2019
Appointment of Mr Harry Duncan Walsh as a director on 2019-03-29
dot icon02/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Termination of appointment of Keith Partington Schofield as a director on 2018-11-30
dot icon11/12/2018
Termination of appointment of James Mcnally as a director on 2018-11-30
dot icon11/12/2018
Termination of appointment of Walter Coupe as a director on 2018-11-30
dot icon08/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon03/04/2018
Appointment of Mr Raymond Neil Pickles as a director on 2018-03-23
dot icon03/04/2018
Appointment of Mr Ronald Charles Westwood Dempster as a director on 2018-03-23
dot icon03/04/2018
Termination of appointment of Paul William Quinton as a director on 2018-03-23
dot icon03/04/2018
Termination of appointment of James Edward Forkgen as a director on 2018-03-23
dot icon27/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon10/05/2017
Director's details changed for Mr James Mcnally on 2017-04-28
dot icon10/05/2017
Appointment of Mr Adrian Hoyle as a director on 2017-03-31
dot icon10/05/2017
Termination of appointment of a director
dot icon10/05/2017
Termination of appointment of a director
dot icon09/05/2017
Termination of appointment of Michael Jameson Squires as a director on 2017-05-05
dot icon09/05/2017
Termination of appointment of Michael John Davey as a director on 2017-05-05
dot icon06/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon06/05/2016
Appointment of Mr John Stanley Ellis as a director on 2016-04-29
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Termination of appointment of John Leslie Wilkinson as a director on 2016-02-26
dot icon26/11/2015
Purchase of own shares.
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon08/04/2015
Appointment of Mr James Edward Forkgen as a director on 2015-03-27
dot icon08/04/2015
Termination of appointment of Michael Alan Robinson as a director on 2015-03-27
dot icon08/04/2015
Appointment of Mr Paul William Quinton as a director on 2015-03-27
dot icon07/04/2015
Termination of appointment of Gordon Brear as a director on 2015-03-28
dot icon23/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon11/04/2014
Appointment of Mr Anthony Cross as a director
dot icon11/04/2014
Appointment of Mr John Willan Hudson as a director
dot icon11/04/2014
Appointment of Mr Walter Coupe as a director
dot icon11/04/2014
Appointment of Mr Keith Partington Schofield as a director
dot icon11/04/2014
Appointment of Mr Peter Christie as a director
dot icon11/04/2014
Appointment of Mr James Mcnally as a director
dot icon11/04/2014
Termination of appointment of Richard Wesson as a director
dot icon11/04/2014
Termination of appointment of Paul Quinton as a director
dot icon11/04/2014
Termination of appointment of Michael Lawson as a director
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon14/05/2013
Appointment of Mr Michael Alan Robinson as a director
dot icon14/05/2013
Termination of appointment of James Challinor as a director
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon28/05/2012
Appointment of Mr Michael Spencer Lawson as a director
dot icon24/05/2012
Appointment of Mr Robert Hartley Parsons as a director
dot icon24/05/2012
Appointment of Mr Michael John Davey as a director
dot icon23/05/2012
Termination of appointment of Lionel Pilkington as a director
dot icon23/05/2012
Termination of appointment of Anthony Medley as a director
dot icon23/05/2012
Termination of appointment of John Chatburn as a director
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon21/05/2010
Director's details changed for Graham Smith on 2010-03-26
dot icon21/05/2010
Director's details changed for Lionel Pilkington on 2010-03-26
dot icon21/05/2010
Director's details changed for Michael Jameson Squires on 2010-03-26
dot icon21/05/2010
Appointment of Mr John Leslie Wilkinson as a director
dot icon21/05/2010
Director's details changed for Richard David Wesson on 2010-03-26
dot icon21/05/2010
Director's details changed for Rodney Holdworth on 2010-03-26
dot icon21/05/2010
Director's details changed for Anthony Michael Medley on 2010-03-26
dot icon21/05/2010
Appointment of Mr Paul William Quinton as a director
dot icon21/05/2010
Termination of appointment of Barry Bainbridge as a director
dot icon21/05/2010
Director's details changed for Gordon Brear on 2010-03-26
dot icon21/05/2010
Director's details changed for John Richard Chatburn on 2010-03-26
dot icon21/05/2010
Director's details changed for Trevor Gordon Pickles on 2010-03-26
dot icon21/05/2010
Director's details changed for Mr Gary Reginald Williams on 2010-03-26
dot icon21/05/2010
Director's details changed for James Edward Challinor on 2010-03-26
dot icon21/05/2010
Termination of appointment of Colin Davies as a director
dot icon21/05/2010
Secretary's details changed for Gary Reginald Williams on 2010-03-26
dot icon08/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/05/2009
Return made up to 02/05/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2008
Return made up to 02/05/08; full list of members
dot icon09/05/2008
Appointment terminated director trevor thomas
dot icon09/05/2008
Director appointed james edward challinor
dot icon14/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/06/2007
Return made up to 02/05/07; full list of members
dot icon18/04/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon18/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon26/05/2006
Return made up to 02/05/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/03/2006
New director appointed
dot icon13/02/2006
Director resigned
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Return made up to 02/05/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
Director resigned
dot icon02/06/2005
Director resigned
dot icon17/06/2004
Return made up to 02/05/04; full list of members
dot icon17/06/2004
New director appointed
dot icon03/06/2004
Director resigned
dot icon12/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/06/2003
Return made up to 02/05/03; full list of members
dot icon02/06/2003
Director resigned
dot icon02/06/2003
New secretary appointed;new director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon28/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/07/2002
Return made up to 02/05/02; full list of members
dot icon05/07/2002
New director appointed
dot icon15/04/2002
Accounts for a small company made up to 2001-12-31
dot icon25/07/2001
Accounts for a small company made up to 2000-12-31
dot icon16/07/2001
Return made up to 02/05/01; full list of members
dot icon06/07/2001
New director appointed
dot icon21/09/2000
New director appointed
dot icon16/05/2000
Return made up to 02/05/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-12-31
dot icon30/09/1999
Accounts for a small company made up to 1998-12-31
dot icon25/05/1999
New secretary appointed;new director appointed
dot icon11/05/1999
Return made up to 02/05/99; full list of members
dot icon30/07/1998
Accounts for a small company made up to 1997-12-31
dot icon26/05/1998
Return made up to 02/05/98; no change of members
dot icon13/05/1998
New director appointed
dot icon25/06/1997
New director appointed
dot icon25/06/1997
Return made up to 02/05/97; full list of members
dot icon25/05/1997
Accounts for a small company made up to 1996-12-31
dot icon19/09/1996
Accounts for a small company made up to 1995-12-31
dot icon21/07/1996
Return made up to 02/05/96; no change of members
dot icon21/07/1996
New director appointed
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon10/10/1995
Accounts for a small company made up to 1994-12-31
dot icon10/10/1995
Return made up to 02/05/95; full list of members
dot icon25/08/1994
Accounts for a small company made up to 1993-12-31
dot icon09/08/1994
Return made up to 02/05/94; full list of members
dot icon29/10/1993
Accounts for a small company made up to 1992-12-31
dot icon27/07/1993
Return made up to 02/05/93; full list of members
dot icon29/06/1993
Secretary resigned;new secretary appointed
dot icon14/07/1992
Secretary resigned;new secretary appointed
dot icon25/06/1992
Return made up to 02/05/92; no change of members
dot icon03/04/1992
Accounts for a small company made up to 1991-12-31
dot icon18/12/1991
Accounts for a small company made up to 1990-12-31
dot icon30/07/1991
Director resigned;new director appointed
dot icon30/07/1991
Director resigned;new director appointed
dot icon30/07/1991
Return made up to 01/05/91; no change of members
dot icon17/07/1990
Return made up to 02/05/90; full list of members
dot icon02/07/1990
Director resigned;new director appointed
dot icon02/07/1990
New director appointed
dot icon13/06/1990
Accounts for a small company made up to 1989-12-31
dot icon13/06/1990
Accounts for a small company made up to 1988-12-31
dot icon05/09/1989
Return made up to 29/03/89; full list of members
dot icon23/06/1988
Accounts for a small company made up to 1987-12-31
dot icon23/06/1988
Return made up to 04/03/88; full list of members
dot icon28/07/1987
Full accounts made up to 1986-12-31
dot icon28/07/1987
Return made up to 26/05/87; no change of members
dot icon24/10/1986
Full accounts made up to 1985-12-31
dot icon24/10/1986
Annual return made up to 27/02/86
dot icon24/10/1986
Director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-12.51 % *

* during past year

Cash in Bank

£32,441.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
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
12
96.03K
-
0.00
37.08K
-
2022
12
91.50K
-
0.00
32.44K
-
2022
12
91.50K
-
0.00
32.44K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

91.50K £Descended-4.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.44K £Descended-12.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, John Stanley
Director
29/04/2016 - Present
1
Hudson, John Willan
Director
28/03/2014 - Present
1
Pickles, Raymond Neil
Director
23/03/2018 - Present
-
Walsh, Harry Duncan
Director
29/03/2019 - Present
-
Parsons, Robert Hartley
Director
30/03/2012 - 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 COLNE MASONIC HALL LIMITED(THE)

COLNE MASONIC HALL LIMITED(THE) is an(a) Active company incorporated on 10/01/1920 with the registered office located at The Masonic Hall,, 91,Albert Road, Colne,, Lancs BB8 0BS. There are currently 12 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of COLNE MASONIC HALL LIMITED(THE)?

toggle

COLNE MASONIC HALL LIMITED(THE) is currently Active. It was registered on 10/01/1920 .

Where is COLNE MASONIC HALL LIMITED(THE) located?

toggle

COLNE MASONIC HALL LIMITED(THE) is registered at The Masonic Hall,, 91,Albert Road, Colne,, Lancs BB8 0BS.

What does COLNE MASONIC HALL LIMITED(THE) do?

toggle

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

How many employees does COLNE MASONIC HALL LIMITED(THE) have?

toggle

COLNE MASONIC HALL LIMITED(THE) had 12 employees in 2022.

What is the latest filing for COLNE MASONIC HALL LIMITED(THE)?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-12-31.