CRAMLINGTON MASONIC BUILDINGS LIMITED

Register to unlock more data on OkredoRegister

CRAMLINGTON MASONIC BUILDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01737924

Incorporation date

08/07/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Cramlington Masonic Buildings Limited, School Lane, Cramlington, Northumberland NE23 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon30/01/2026
Cessation of David Henry Moffett as a person with significant control on 2026-01-30
dot icon30/01/2026
Termination of appointment of Ernest Ronald Hall as a director on 2026-01-30
dot icon30/01/2026
Termination of appointment of Anthony William Simmons as a director on 2026-01-30
dot icon30/01/2026
Termination of appointment of Malcolm Mcpherson as a director on 2026-01-30
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon27/11/2024
Termination of appointment of Maxim Melvyn Ormond as a director on 2024-11-27
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/06/2023
Termination of appointment of Paul Mckay as a director on 2023-06-15
dot icon15/06/2023
Termination of appointment of Stuart James Urwin as a director on 2023-06-15
dot icon14/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon04/04/2023
Appointment of Mr Stuart James Urwin as a director on 2023-04-04
dot icon04/04/2023
Appointment of Mr Paul Mckay as a director on 2023-04-04
dot icon24/12/2022
Appointment of Mr Denis Parker as a director on 2022-12-22
dot icon27/10/2022
Termination of appointment of David Anthony as a director on 2022-10-27
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/08/2022
Appointment of Mr Malcolm Mcpherson as a director on 2022-08-30
dot icon15/07/2022
Termination of appointment of David Frederick Vaughan as a director on 2022-07-14
dot icon15/07/2022
Termination of appointment of James Pearson as a director on 2022-07-14
dot icon06/07/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon28/04/2022
Appointment of Mr Noel Martin Jackson as a director on 2022-04-28
dot icon28/04/2022
Cessation of James Pearson as a person with significant control on 2022-04-20
dot icon30/11/2021
Termination of appointment of Steven Alan Thompson as a director on 2021-11-30
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon11/04/2021
Termination of appointment of Barry Lowen as a director on 2021-04-11
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/10/2020
Appointment of Mr Noel Martin Jackson as a secretary on 2020-09-01
dot icon27/10/2020
Termination of appointment of Steven Thompson as a secretary on 2020-09-01
dot icon27/10/2020
Notification of Noel Martin Jackson as a person with significant control on 2020-09-01
dot icon27/10/2020
Cessation of Steven Alan Thompson as a person with significant control on 2020-09-01
dot icon24/08/2020
Termination of appointment of Alan George White as a director on 2020-08-23
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon17/11/2019
Appointment of Mr Barry Lowen as a director on 2019-11-17
dot icon02/11/2019
Termination of appointment of James Andrew Downing as a director on 2019-11-01
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon08/04/2019
Appointment of Mr Ernest Ronald Hall as a director on 2019-04-05
dot icon05/04/2019
Appointment of Mr Anthony William Simmons as a director on 2019-04-03
dot icon04/03/2019
Termination of appointment of Brian Hegarty as a director on 2019-03-01
dot icon04/03/2019
Termination of appointment of Warren David Harrison as a director on 2019-03-01
dot icon04/03/2019
Termination of appointment of Ian Ashbridge as a director on 2019-03-01
dot icon22/01/2019
Appointment of Mr Maxim Melvyn Ormond as a director on 2019-01-21
dot icon22/01/2019
Appointment of Mr James Andrew Downing as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of Mem Tahir as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of Norman Harry Reeve as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of Brian Edward Matthews as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of Robert Long as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of William Henry Gibson as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of John James Watson as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of George Percy Jobling as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of Frank Lake as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of Kevin Gray as a director on 2019-01-21
dot icon30/09/2018
Notification of David Henry Moffett as a person with significant control on 2018-09-04
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/09/2018
Appointment of Mr David Henry Moffett as a director on 2018-09-04
dot icon06/09/2018
Cessation of John James Watson as a person with significant control on 2018-09-04
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon05/03/2018
Appointment of Mr Warren David Harrison as a director on 2018-03-01
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/09/2017
Appointment of Mr Patrick Colin Watters as a director on 2017-09-05
dot icon07/09/2017
Appointment of Mr David Anthony as a director on 2017-09-05
dot icon28/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon12/01/2017
Appointment of Mr Philip Brown as a director on 2017-01-10
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-23 no member list
dot icon23/05/2016
Register inspection address has been changed from 10 Aidan Close Wideopen Newcastle upon Tyne NE13 7HF Great Britain to 77 Newlyn Drive Cramlington Northumberland NE23 1RW
dot icon29/11/2015
Appointment of Mr Derek Thompson as a director on 2015-11-27
dot icon26/11/2015
Appointment of Mr William Henry Gibson as a director on 2015-11-26
dot icon26/11/2015
Appointment of Mr David Frederick Vaughan as a director on 2015-11-26
dot icon26/11/2015
Appointment of Mr Brian Edward Matthews as a director on 2015-11-26
dot icon26/11/2015
Termination of appointment of Brian Hegarty as a secretary on 2015-09-30
dot icon24/11/2015
Appointment of Mr Steven Thompson as a secretary on 2015-09-30
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-05-23 no member list
dot icon02/01/2015
Termination of appointment of David Osborne as a director on 2014-12-27
dot icon02/01/2015
Termination of appointment of David George Rowe as a director on 2014-10-26
dot icon02/01/2015
Termination of appointment of Frederick Butler as a director on 2014-12-02
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-23 no member list
dot icon23/05/2014
Register(s) moved to registered inspection location
dot icon23/05/2014
Register inspection address has been changed
dot icon15/05/2014
Appointment of Mr James Campbell as a director
dot icon15/05/2014
Appointment of Mr David Powell as a director
dot icon15/05/2014
Appointment of Mr Ian Ashbridge as a director
dot icon15/05/2014
Appointment of Mr John James Watson as a director
dot icon15/05/2014
Appointment of Mr Raymond Armstrong as a director
dot icon07/01/2014
Registered office address changed from Cramlington Masonic Buildings Masonic Hall School Lane Cramlington Northumberland NE23 9DN England on 2014-01-07
dot icon06/01/2014
Termination of appointment of Joseph Wiseman as a director
dot icon15/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Termination of appointment of Edward Taylor as a director
dot icon09/08/2013
Director's details changed for Brian Hegarty on 2013-06-21
dot icon09/08/2013
Secretary's details changed for Brian Hegarty on 2013-06-21
dot icon16/05/2013
Annual return made up to 2013-05-09 no member list
dot icon16/05/2013
Director's details changed for Mr James Pearson on 2012-10-01
dot icon16/05/2013
Director's details changed for Mr George Percy Jobling on 2012-09-01
dot icon03/03/2013
Termination of appointment of Denis Parker as a director
dot icon03/03/2013
Termination of appointment of Adrian Mcrobb as a director
dot icon03/03/2013
Termination of appointment of Brian Matthews as a director
dot icon03/03/2013
Termination of appointment of Ray Lisle as a director
dot icon03/03/2013
Termination of appointment of Kevin Hobbs as a director
dot icon03/03/2013
Termination of appointment of Anthony Bolam as a director
dot icon07/12/2012
Registered office address changed from 32 Elmwood Avenue Woodlands Park North Gosforth Newcastle upon Tyne Tyne and Wear NE13 6PX on 2012-12-07
dot icon30/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-09 no member list
dot icon23/04/2012
Appointment of Mr Steven Thompson as a director
dot icon23/04/2012
Termination of appointment of Henry Gibson as a director
dot icon12/01/2012
Appointment of Mr Adrian Gerald Stephen William Mcrobb as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-05-09 no member list
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-05-09 no member list
dot icon24/05/2010
Director's details changed for Brian Edward Matthews on 2010-05-09
dot icon24/05/2010
Director's details changed for Alan George White on 2010-05-09
dot icon24/05/2010
Director's details changed for Norman Harry Reeve on 2010-05-09
dot icon24/05/2010
Director's details changed for Ray Lisle on 2010-05-09
dot icon24/05/2010
Director's details changed for Mr George Percy Jobling on 2010-05-09
dot icon24/05/2010
Director's details changed for Joseph Wiseman on 2010-05-09
dot icon24/05/2010
Director's details changed for Frank Lake on 2010-05-09
dot icon24/05/2010
Director's details changed for David Osborne on 2010-05-09
dot icon24/05/2010
Director's details changed for Frederick Butler on 2010-05-09
dot icon24/05/2010
Director's details changed for Paul Graham on 2010-05-09
dot icon24/05/2010
Director's details changed for Mr Kevin Hobbs on 2010-05-09
dot icon24/05/2010
Director's details changed for David George Rowe on 2010-05-09
dot icon24/05/2010
Director's details changed for Mr James Pearson on 2010-05-09
dot icon24/05/2010
Director's details changed for Edward Lascelles Taylor on 2010-05-09
dot icon24/05/2010
Director's details changed for Mem Tahir on 2010-05-09
dot icon24/05/2010
Director's details changed for Mr Anthony Michael Bolam on 2010-05-09
dot icon24/05/2010
Director's details changed for Denis Parker on 2010-05-09
dot icon24/05/2010
Director's details changed for Kevin Gray on 2010-05-09
dot icon24/05/2010
Director's details changed for Robert Long on 2010-05-09
dot icon24/05/2010
Director's details changed for Brian Hegarty on 2010-05-09
dot icon24/05/2010
Director's details changed for Henry Favell Gibson on 2010-05-09
dot icon26/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/05/2009
Annual return made up to 09/05/09
dot icon28/05/2009
Director's change of particulars / george jobling / 28/05/2009
dot icon28/05/2009
Director's change of particulars / frederick butler / 28/05/2009
dot icon28/05/2009
Director's change of particulars / kevin hobbs / 28/05/2009
dot icon28/05/2009
Director's change of particulars / anthony bolam / 28/05/2009
dot icon22/04/2009
Director appointed alan george white
dot icon05/04/2009
Director appointed kevin hobbs
dot icon05/04/2009
Registered office changed on 05/04/2009 from masonic hall school lane cramlington northumberland NE23 9DN
dot icon16/03/2009
Appointment terminated director william philipson
dot icon16/03/2009
Director appointed david george rowe
dot icon16/12/2008
Appointment terminated director brian tickle
dot icon16/12/2008
Appointment terminated director robert dunbar
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/08/2008
Annual return made up to 09/05/08
dot icon14/08/2008
Director appointed robert dunbar logged form
dot icon10/06/2008
Appointment terminated director arthur ashurst
dot icon17/01/2008
New director appointed
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/06/2007
Annual return made up to 09/05/07
dot icon25/03/2007
New director appointed
dot icon25/03/2007
Director resigned
dot icon21/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon18/12/2006
Director resigned
dot icon17/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/06/2006
New director appointed
dot icon09/06/2006
Annual return made up to 09/05/06
dot icon19/12/2005
New director appointed
dot icon01/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/05/2005
Annual return made up to 09/05/05
dot icon11/02/2005
New director appointed
dot icon09/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon14/05/2004
Annual return made up to 09/05/04
dot icon19/04/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
Secretary resigned
dot icon30/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/06/2003
New secretary appointed
dot icon04/06/2003
Annual return made up to 09/05/03
dot icon04/06/2003
New director appointed
dot icon11/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon03/10/2002
Director resigned
dot icon24/05/2002
Annual return made up to 09/05/02
dot icon08/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/06/2001
Annual return made up to 09/05/01
dot icon08/06/2001
New director appointed
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon26/05/2000
Annual return made up to 09/05/00
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon12/08/1999
Annual return made up to 09/05/99
dot icon24/04/1999
Memorandum and Articles of Association
dot icon24/04/1999
Resolutions
dot icon29/03/1999
New director appointed
dot icon20/01/1999
New secretary appointed
dot icon19/06/1998
Full accounts made up to 1997-12-31
dot icon15/06/1998
Annual return made up to 09/05/98
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon21/05/1997
Annual return made up to 09/05/97
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon19/06/1996
New director appointed
dot icon19/06/1996
Annual return made up to 09/05/96
dot icon24/07/1995
Annual return made up to 09/05/95
dot icon24/07/1995
New director appointed
dot icon06/06/1995
Accounts for a small company made up to 1994-12-31
dot icon06/10/1994
Accounts for a small company made up to 1993-12-31
dot icon26/07/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon26/07/1994
Annual return made up to 09/05/94
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon24/05/1993
Director resigned;new director appointed
dot icon24/05/1993
Director resigned;new director appointed
dot icon24/05/1993
Annual return made up to 09/05/93
dot icon03/03/1993
Annual return made up to 09/05/92
dot icon23/02/1993
Full accounts made up to 1991-12-31
dot icon22/06/1992
Auditor's resignation
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon06/11/1991
Annual return made up to 16/09/91
dot icon17/09/1991
Full accounts made up to 1989-12-31
dot icon02/08/1989
Full accounts made up to 1988-12-31
dot icon25/10/1988
Annual return made up to 09/05/88
dot icon26/09/1988
Full accounts made up to 1987-12-31
dot icon26/09/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon17/06/1987
Accounts made up to 1986-12-31
dot icon17/06/1987
12/05/87 nsc
dot icon07/05/1986
Accounts for a small company made up to 1985-12-31
dot icon07/05/1986
Annual return made up to 31/12/85
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
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
1
21.47K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcpherson, Malcolm
Director
30/08/2022 - 30/01/2026
-
Brown, Philip
Director
10/01/2017 - Present
2
Mckay, Paul
Director
04/04/2023 - 15/06/2023
4
Moffett, David Henry
Director
04/09/2018 - Present
-
Jackson, Noel Martin
Director
28/04/2022 - Present
2

Persons with Significant Control

6
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 CRAMLINGTON MASONIC BUILDINGS LIMITED

CRAMLINGTON MASONIC BUILDINGS LIMITED is an(a) Active company incorporated on 08/07/1983 with the registered office located at Cramlington Masonic Buildings Limited, School Lane, Cramlington, Northumberland NE23 1DP. There are currently 10 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 CRAMLINGTON MASONIC BUILDINGS LIMITED?

toggle

CRAMLINGTON MASONIC BUILDINGS LIMITED is currently Active. It was registered on 08/07/1983 .

Where is CRAMLINGTON MASONIC BUILDINGS LIMITED located?

toggle

CRAMLINGTON MASONIC BUILDINGS LIMITED is registered at Cramlington Masonic Buildings Limited, School Lane, Cramlington, Northumberland NE23 1DP.

What does CRAMLINGTON MASONIC BUILDINGS LIMITED do?

toggle

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

What is the latest filing for CRAMLINGTON MASONIC BUILDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Cessation of David Henry Moffett as a person with significant control on 2026-01-30.