ELY MASONIC HALL LIMITED

Register to unlock more data on OkredoRegister

ELY MASONIC HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01681960

Incorporation date

26/11/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Masonic Hall, 27 Silver Street, Ely, Cambridgeshire CB7 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2023)
dot icon02/04/2026
Termination of appointment of Mike John Ballentine as a director on 2026-03-16
dot icon02/04/2026
Termination of appointment of David Watson as a director on 2026-03-16
dot icon02/04/2026
Termination of appointment of John Rodney Surbey as a director on 2026-03-16
dot icon02/04/2026
Appointment of Simon Michael Kirk as a director on 2026-03-16
dot icon02/04/2026
Appointment of Dr Benjamin Tomos Lewis as a director on 2026-03-16
dot icon25/03/2026
Micro company accounts made up to 2025-12-31
dot icon10/04/2025
Termination of appointment of Michael David Richardson as a director on 2025-03-17
dot icon10/04/2025
Appointment of Mr Terence Luke Read as a director on 2025-03-17
dot icon10/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon10/04/2025
Micro company accounts made up to 2024-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon28/03/2024
Termination of appointment of Terence Luke Read as a director on 2024-03-18
dot icon28/03/2024
Termination of appointment of Anthony Summersgill as a director on 2024-03-18
dot icon28/03/2024
Appointment of Mr Duncan Maurice John Margetts as a director on 2024-03-18
dot icon28/03/2024
Appointment of Mr Christopher Stuart Little as a director on 2024-03-18
dot icon21/03/2024
Micro company accounts made up to 2023-12-31
dot icon10/05/2023
Micro company accounts made up to 2022-12-31
dot icon11/04/2023
Termination of appointment of Owen Dixon as a director on 2023-03-28
dot icon11/04/2023
Termination of appointment of Marc Beveridge as a director on 2023-03-28
dot icon11/04/2023
Appointment of Mr Leslie Stuart Banning as a director on 2023-03-28
dot icon11/04/2023
Appointment of Mr John Rodney Surbey as a director on 2023-03-23
dot icon11/04/2023
Appointment of Mr Jason Philip Mann as a director on 2023-03-23
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with no updates
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
05/04/2026
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
0
265.01K
-
0.00
-
-
2022
0
269.52K
-
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ballentine, Mike John
Director
24/03/2022 - 16/03/2026
1
Harrison, David
Director
15/06/1996 - 23/03/2021
4
Summersgill, Anthony
Director
07/03/2011 - 18/03/2024
5
Watson, David
Director
13/03/2018 - 16/03/2026
1
Benton, Trevor John
Director
19/03/2008 - 12/03/2018
2

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 ELY MASONIC HALL LIMITED

ELY MASONIC HALL LIMITED is an(a) Active company incorporated on 26/11/1982 with the registered office located at Masonic Hall, 27 Silver Street, Ely, Cambridgeshire CB7 4JF. There are currently 12 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 ELY MASONIC HALL LIMITED?

toggle

ELY MASONIC HALL LIMITED is currently Active. It was registered on 26/11/1982 .

Where is ELY MASONIC HALL LIMITED located?

toggle

ELY MASONIC HALL LIMITED is registered at Masonic Hall, 27 Silver Street, Ely, Cambridgeshire CB7 4JF.

What does ELY MASONIC HALL LIMITED do?

toggle

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

What is the latest filing for ELY MASONIC HALL LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Mike John Ballentine as a director on 2026-03-16.