CRAWLEY MASONIC HALL LIMITED

Register to unlock more data on OkredoRegister

CRAWLEY MASONIC HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01079893

Incorporation date

02/11/1972

Size

Micro Entity

Contacts

Registered address

Registered address

12 Graffham Close, Crawley RH11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1972)
dot icon21/03/2026
Micro company accounts made up to 2025-09-30
dot icon17/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon08/08/2025
Micro company accounts made up to 2024-09-30
dot icon18/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon24/04/2024
Micro company accounts made up to 2023-09-30
dot icon14/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon12/06/2023
Micro company accounts made up to 2022-09-30
dot icon03/01/2023
Termination of appointment of Ryan Smith as a secretary on 2022-12-16
dot icon03/01/2023
Appointment of Mr Rodney Ricardo Colin Boyce as a secretary on 2022-12-16
dot icon03/01/2023
Registered office address changed from 3 Foster Row Winifred Ratcliffe Place Hurstpierpoint West Sussex BN6 9ZG England to 12 Graffham Close Crawley RH11 0DR on 2023-01-03
dot icon15/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon09/12/2022
Appointment of Mr Gordon Douglas Stanley Phillips as a director on 2022-11-22
dot icon09/12/2022
Appointment of Mr Rodney Ricardo Boyce as a director on 2022-11-22
dot icon09/12/2022
Termination of appointment of David John Moss as a director on 2022-11-22
dot icon09/12/2022
Termination of appointment of Ryan Paul Smith as a director on 2022-11-23
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon16/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon06/09/2021
Micro company accounts made up to 2020-09-30
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon14/09/2020
Micro company accounts made up to 2019-09-30
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-09-30
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon06/07/2018
Micro company accounts made up to 2017-09-30
dot icon16/03/2018
Registered office address changed from 34 Mill Road Crawley West Sussex RH10 1nd to 3 Foster Row Winifred Ratcliffe Place Hurstpierpoint West Sussex BN6 9ZG on 2018-03-16
dot icon21/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon28/02/2017
Appointment of Mr Adam Humphrey as a director on 2017-02-24
dot icon28/02/2017
Termination of appointment of William Charles Frake as a director on 2017-02-24
dot icon06/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon14/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon06/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon04/07/2014
Appointment of Mr Frank Barber as a director
dot icon04/07/2014
Termination of appointment of Stanley Cherriman as a director
dot icon02/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/04/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon15/04/2014
Annual return made up to 2012-12-12 with full list of shareholders
dot icon15/04/2014
Annual return made up to 2011-12-12 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2012-09-30
dot icon15/04/2014
Total exemption small company accounts made up to 2011-09-30
dot icon15/04/2014
Administrative restoration application
dot icon02/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon21/04/2012
Termination of appointment of Peter Fagence as a director
dot icon21/04/2012
Registered office address changed from Little House Copthorne Bank Copthorne Crawley West Sussex RH10 3QZ Uk on 2012-04-21
dot icon17/04/2012
First Gazette notice for compulsory strike-off
dot icon15/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/07/2011
Appointment of Mr Ryan Smith as a secretary
dot icon14/07/2011
Appointment of Mr Ryan Paul Smith as a director
dot icon26/06/2011
Termination of appointment of Peter Fagence as a secretary
dot icon12/04/2011
Appointment of Mr William Charles Frake as a director
dot icon08/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr David John Moss on 2010-01-21
dot icon21/01/2010
Director's details changed for Peter Fagence on 2010-01-21
dot icon21/01/2010
Director's details changed for Mr Stanley Oliver Cherriman on 2010-01-21
dot icon17/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/03/2009
Director appointed mr david john moss
dot icon19/03/2009
Appointment terminated director richard wraight
dot icon19/03/2009
Appointment terminated director george prentice
dot icon11/03/2009
Director appointed mr stanley oliver cherriman
dot icon11/03/2009
Registered office changed on 11/03/2009 from c/o richard place dobson 29 high street crawley west sussex RH10 1BQ
dot icon09/02/2009
Return made up to 12/12/08; full list of members
dot icon19/02/2008
Return made up to 12/12/07; no change of members
dot icon19/02/2008
Accounts for a dormant company made up to 2007-09-30
dot icon21/08/2007
Return made up to 12/12/06; full list of members
dot icon03/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon17/11/2006
New secretary appointed;new director appointed
dot icon17/11/2006
Secretary resigned;director resigned
dot icon22/06/2006
Return made up to 12/12/05; full list of members
dot icon22/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon21/02/2005
Accounts for a dormant company made up to 2004-09-30
dot icon07/02/2005
Return made up to 12/12/04; full list of members
dot icon09/02/2004
Return made up to 12/12/03; full list of members
dot icon09/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon25/01/2003
Return made up to 12/12/02; full list of members
dot icon25/01/2003
Accounts for a dormant company made up to 2002-09-30
dot icon17/01/2002
Accounts for a dormant company made up to 2001-09-30
dot icon17/01/2002
Return made up to 12/12/01; full list of members
dot icon21/02/2001
Accounts for a dormant company made up to 2000-09-30
dot icon21/02/2001
Return made up to 12/12/00; full list of members
dot icon14/02/2000
Return made up to 12/12/99; full list of members
dot icon14/02/2000
Accounts for a dormant company made up to 1999-09-30
dot icon04/01/1999
Return made up to 12/12/98; no change of members
dot icon04/01/1999
Accounts for a dormant company made up to 1998-09-30
dot icon06/01/1998
Return made up to 12/12/97; no change of members
dot icon06/01/1998
Accounts for a dormant company made up to 1997-09-30
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Resolutions
dot icon18/12/1996
Return made up to 12/12/96; full list of members
dot icon18/12/1996
Accounts for a dormant company made up to 1996-09-30
dot icon24/01/1996
Return made up to 12/12/95; no change of members
dot icon24/01/1996
Accounts for a dormant company made up to 1995-09-30
dot icon20/04/1995
Director resigned;new director appointed
dot icon20/01/1995
Return made up to 12/12/94; no change of members
dot icon30/10/1994
Accounts for a dormant company made up to 1994-09-30
dot icon01/03/1994
Accounts for a dormant company made up to 1993-09-30
dot icon01/03/1994
Return made up to 12/12/93; full list of members
dot icon16/11/1993
Director's particulars changed
dot icon20/07/1993
Resolutions
dot icon20/07/1993
Full accounts made up to 1992-09-30
dot icon17/05/1993
Return made up to 12/12/92; change of members
dot icon11/02/1992
Full accounts made up to 1991-09-30
dot icon11/02/1992
Return made up to 12/12/91; no change of members
dot icon17/05/1991
Director resigned;new director appointed
dot icon26/04/1991
Full accounts made up to 1990-09-30
dot icon26/04/1991
Return made up to 12/12/90; full list of members
dot icon05/03/1990
Director resigned;new director appointed
dot icon05/03/1990
Full accounts made up to 1989-09-30
dot icon05/03/1990
Return made up to 12/12/89; full list of members
dot icon26/04/1989
Full accounts made up to 1988-09-30
dot icon26/04/1989
Return made up to 20/10/88; full list of members
dot icon18/01/1988
Secretary resigned;new secretary appointed
dot icon18/01/1988
Director resigned;new director appointed
dot icon18/01/1988
Director resigned;new director appointed
dot icon18/01/1988
New director appointed
dot icon18/01/1988
Return made up to 07/05/87; full list of members
dot icon04/01/1988
Registered office changed on 04/01/88 from: 12-13 queens square crawley west sussex
dot icon27/04/1987
Full accounts made up to 1985-09-30
dot icon27/04/1987
Full accounts made up to 1986-09-30
dot icon27/04/1987
Full accounts made up to 1984-09-30
dot icon27/04/1987
Return made up to 31/12/86; full list of members
dot icon27/04/1987
Return made up to 31/12/85; full list of members
dot icon13/04/1987
Director resigned
dot icon02/11/1972
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.39K
-
0.00
-
-
2022
0
9.39K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyce, Rodney Ricardo
Director
22/11/2022 - Present
4
Smith, Ryan Paul
Director
14/07/2011 - 23/11/2022
4
Phillips, Gordon Douglas Stanley
Director
22/11/2022 - Present
-
Moss, David John
Director
19/03/2009 - 22/11/2022
-
Smith, Ryan
Secretary
14/07/2011 - 16/12/2022
-

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 CRAWLEY MASONIC HALL LIMITED

CRAWLEY MASONIC HALL LIMITED is an(a) Active company incorporated on 02/11/1972 with the registered office located at 12 Graffham Close, Crawley RH11 0DR. There are currently 5 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 CRAWLEY MASONIC HALL LIMITED?

toggle

CRAWLEY MASONIC HALL LIMITED is currently Active. It was registered on 02/11/1972 .

Where is CRAWLEY MASONIC HALL LIMITED located?

toggle

CRAWLEY MASONIC HALL LIMITED is registered at 12 Graffham Close, Crawley RH11 0DR.

What does CRAWLEY MASONIC HALL LIMITED do?

toggle

CRAWLEY MASONIC HALL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CRAWLEY MASONIC HALL LIMITED?

toggle

The latest filing was on 21/03/2026: Micro company accounts made up to 2025-09-30.