LEIGH MASONIC HALL LIMITED

Register to unlock more data on OkredoRegister

LEIGH MASONIC HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00778015

Incorporation date

21/10/1963

Size

Micro Entity

Contacts

Registered address

Registered address

61 Ellesmere Street, Leigh, Lancs WN7 4LQCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1986)
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon14/12/2025
Termination of appointment of Michael Shaun O'brien as a director on 2025-12-07
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon02/08/2025
Termination of appointment of Shane Hopkins as a director on 2025-08-01
dot icon29/07/2025
Appointment of Mr Shane Hopkins as a director on 2025-07-21
dot icon28/05/2025
Termination of appointment of Dan Ackers as a director on 2025-05-27
dot icon12/01/2025
Termination of appointment of Colin Thorne as a director on 2025-01-01
dot icon12/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/04/2024
Appointment of Mr William Evans as a director on 2024-04-03
dot icon07/04/2024
Termination of appointment of Geoffrey Bent as a director on 2024-03-31
dot icon07/04/2024
Termination of appointment of Mark Temperton as a director on 2024-03-31
dot icon07/04/2024
Termination of appointment of Stephen Thomas Rainford as a director on 2024-03-31
dot icon07/04/2024
Appointment of Mr Colin Thorne as a director on 2024-04-01
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/01/2024
Termination of appointment of Ian Michael Peckett as a secretary on 2023-12-31
dot icon12/01/2024
Termination of appointment of Ian Michael Peckett as a director on 2023-12-31
dot icon12/01/2024
Termination of appointment of Brett Mark Nightingale as a director on 2024-01-10
dot icon11/10/2023
Appointment of Mr Mark Temperton as a director on 2023-10-01
dot icon09/10/2023
Termination of appointment of Robert Andrew Corrigan as a director on 2023-09-30
dot icon09/10/2023
Appointment of Mr Michael Shaun O'brien as a director on 2023-10-01
dot icon09/10/2023
Appointment of Mr Brett Mark Nightingale as a director on 2023-10-01
dot icon09/10/2023
Appointment of Mr Dan Ackers as a director on 2023-10-01
dot icon08/08/2023
Micro company accounts made up to 2022-12-31
dot icon15/06/2023
Termination of appointment of Leonard Speakman as a director on 2023-06-14
dot icon15/06/2023
Termination of appointment of Philip Spencer as a secretary on 2023-06-14
dot icon15/06/2023
Appointment of Mr Ian Michael Peckett as a secretary on 2023-06-14
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/12/2022
Termination of appointment of Peter Beswick as a director on 2022-12-19
dot icon16/09/2022
Satisfaction of charge 3 in full
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon14/11/2021
Appointment of Mr Stephen Thomas Rainford as a director on 2021-11-10
dot icon14/11/2021
Termination of appointment of David Phillips as a director on 2021-11-01
dot icon14/11/2021
Termination of appointment of Graham Samuel Bottomley as a director on 2021-11-10
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Resolutions
dot icon13/01/2019
Termination of appointment of Roy Ernest Grime as a director on 2019-01-10
dot icon13/01/2019
Termination of appointment of Philip Wrotchford-Thomas as a director on 2019-01-12
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon26/10/2018
Termination of appointment of Glyn Jones as a director on 2018-10-26
dot icon26/10/2018
Appointment of Mr Roy Ernest Grime as a director on 2018-10-26
dot icon26/10/2018
Termination of appointment of Philip John Hallinan as a director on 2018-10-26
dot icon09/10/2018
Appointment of Mr Peter Beswick as a director on 2018-10-08
dot icon09/10/2018
Appointment of Mr David Phillips as a director on 2018-10-08
dot icon08/10/2018
Termination of appointment of Ian Wise as a director on 2018-10-08
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Director's details changed for Dr David Robert Case on 2018-01-29
dot icon21/01/2018
Appointment of Mr Graham Samuel Bottomley as a director on 2018-01-18
dot icon21/01/2018
Appointment of Mr John Galbraith as a director on 2018-01-18
dot icon21/01/2018
Appointment of Mr Simon Richard Isherwood as a director on 2018-01-18
dot icon21/01/2018
Appointment of Mr Philip Wrotchford-Thomas as a director on 2018-01-18
dot icon19/01/2018
Appointment of Dr David Robert Case as a director on 2018-01-18
dot icon18/01/2018
Termination of appointment of Dennis William Roughley as a director on 2018-01-18
dot icon18/01/2018
Termination of appointment of John Naylor as a director on 2018-01-17
dot icon18/01/2018
Termination of appointment of Brian Brittain as a director on 2018-01-18
dot icon18/01/2018
Appointment of Mr Ian Michael Peckett as a director on 2018-01-18
dot icon18/01/2018
Termination of appointment of Michael O'neill as a director on 2018-01-18
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/01/2018
Director's details changed for Ian Frederick Fairhurst on 2018-01-01
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/09/2016
Second filing of the annual return made up to 2015-12-31
dot icon16/08/2016
Appointment of Mr Philip Spencer as a secretary on 2016-08-10
dot icon16/08/2016
Termination of appointment of Leonard Speakman as a secretary on 2016-08-10
dot icon16/08/2016
Termination of appointment of Geoffrey Caulfield as a director on 2016-08-10
dot icon16/08/2016
Termination of appointment of Edward Charles Caulfield as a director on 2016-08-10
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Appointment of Mr Robert Andrew Corrigan as a director on 2016-05-05
dot icon21/03/2016
Termination of appointment of Neil Phillip James as a director on 2016-03-01
dot icon04/01/2016
Annual return
dot icon06/10/2015
Director's details changed for Mr Neil Phillip James on 2015-10-06
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/07/2015
Director's details changed for Mr Philip John Hallinan on 2015-07-01
dot icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/06/2014
Appointment of Mr Neil Phillip James as a director
dot icon26/06/2014
Termination of appointment of Francis Rothwell as a director
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/11/2013
Appointment of Mr Philip John Hallinan as a director
dot icon06/11/2013
Appointment of Mr Philip Spencer as a director
dot icon06/11/2013
Appointment of Mr Ian Wise as a director
dot icon06/11/2013
Termination of appointment of David Clifford as a director
dot icon26/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/06/2013
Appointment of Mr Edward Charles Caulfield as a director
dot icon24/06/2013
Termination of appointment of David Smith as a director
dot icon24/06/2013
Termination of appointment of Frank Ashbrook as a director
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/05/2012
Termination of appointment of Robert Bamber as a director
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/01/2012
Director's details changed for Leonard Speakman on 2012-01-11
dot icon11/01/2012
Director's details changed for Mr David Smith on 2012-01-11
dot icon11/01/2012
Director's details changed for Dennis William Roughley on 2012-01-11
dot icon11/01/2012
Director's details changed for Ian Frederick Fairhurst on 2012-01-11
dot icon11/01/2012
Director's details changed for Michael O'neill on 2012-01-11
dot icon11/01/2012
Director's details changed for John Naylor on 2012-01-11
dot icon11/01/2012
Director's details changed for Geoffrey Caufield on 2012-01-11
dot icon11/01/2012
Director's details changed for Geoffrey Bent on 2012-01-11
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/05/2010
Appointment of Mr Glyn Jones as a director
dot icon19/05/2010
Appointment of Mr Frank Ashbrook as a director
dot icon19/05/2010
Appointment of Mr Robert Bamber as a director
dot icon19/05/2010
Termination of appointment of John Prior as a director
dot icon19/05/2010
Termination of appointment of Terence Davies as a director
dot icon19/02/2010
Annual return made up to 2009-12-31
dot icon19/02/2010
Appointment of Geoffrey Caufield as a director
dot icon19/02/2010
Termination of appointment of Gordon Collier as a director
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 22/12/08; full list of members
dot icon18/02/2009
Director's change of particulars / john prior / 01/12/2008
dot icon30/04/2008
Director appointed john naylor
dot icon17/04/2008
Appointment terminated director james mathews
dot icon17/04/2008
Appointment terminated director albert drinnan
dot icon17/04/2008
Appointment terminated director jack grundy
dot icon18/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 22/12/07; change of members
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/06/2007
New secretary appointed
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Secretary resigned
dot icon19/02/2007
Return made up to 22/12/06; full list of members
dot icon04/12/2006
Director resigned
dot icon04/12/2006
New director appointed
dot icon05/06/2006
Accounts for a small company made up to 2005-12-31
dot icon23/02/2006
New director appointed
dot icon23/02/2006
Director resigned
dot icon26/01/2006
Return made up to 22/12/05; full list of members
dot icon18/01/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon18/03/2005
Accounts for a small company made up to 2004-12-31
dot icon10/02/2005
Return made up to 22/12/04; full list of members
dot icon17/11/2004
New secretary appointed;new director appointed
dot icon17/11/2004
Secretary resigned
dot icon30/06/2004
Director resigned
dot icon17/05/2004
Accounts for a small company made up to 2003-12-31
dot icon09/02/2004
New director appointed
dot icon22/01/2004
Return made up to 22/12/03; full list of members
dot icon02/12/2003
New secretary appointed
dot icon13/11/2003
Secretary resigned
dot icon18/08/2003
Return made up to 22/12/02; change of members
dot icon23/05/2003
New director appointed
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Director resigned
dot icon20/05/2003
Accounts for a small company made up to 2002-12-31
dot icon10/05/2002
Accounts for a small company made up to 2001-12-31
dot icon08/03/2002
Return made up to 22/12/01; full list of members
dot icon25/04/2001
New director appointed
dot icon25/04/2001
Accounts for a small company made up to 2000-12-31
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
New director appointed
dot icon09/02/2001
Return made up to 22/12/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-12-31
dot icon02/05/2000
New director appointed
dot icon12/04/2000
Return made up to 22/12/99; full list of members
dot icon29/03/2000
Director resigned
dot icon29/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon21/05/1999
Accounts for a small company made up to 1998-12-31
dot icon09/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon12/03/1999
Return made up to 22/12/98; full list of members
dot icon18/11/1998
New director appointed
dot icon18/11/1998
Director resigned
dot icon21/05/1998
Accounts for a small company made up to 1997-12-31
dot icon22/01/1998
Return made up to 22/12/97; full list of members
dot icon10/10/1997
Accounts for a small company made up to 1996-12-31
dot icon06/02/1997
Return made up to 22/12/96; full list of members
dot icon17/05/1996
Accounts for a small company made up to 1995-12-31
dot icon26/01/1996
Return made up to 22/12/95; full list of members
dot icon01/06/1995
Accounts for a small company made up to 1994-12-31
dot icon03/05/1995
New director appointed
dot icon03/05/1995
Director resigned;new director appointed
dot icon08/01/1995
New director appointed
dot icon08/01/1995
New director appointed
dot icon08/01/1995
New director appointed
dot icon08/01/1995
Return made up to 22/12/94; full list of members
dot icon18/10/1994
Accounts for a small company made up to 1993-12-31
dot icon30/06/1994
Declaration of satisfaction of mortgage/charge
dot icon03/02/1994
Return made up to 22/12/93; full list of members
dot icon08/12/1993
Accounts for a small company made up to 1992-12-31
dot icon16/08/1993
Particulars of mortgage/charge
dot icon19/02/1993
Director resigned;new director appointed
dot icon19/02/1993
Return made up to 22/12/92; change of members
dot icon02/10/1992
Full accounts made up to 1991-12-31
dot icon25/02/1992
Return made up to 22/12/91; full list of members
dot icon04/02/1992
Full accounts made up to 1990-12-31
dot icon14/01/1991
Full accounts made up to 1989-12-31
dot icon14/01/1991
Return made up to 13/11/90; full list of members
dot icon23/04/1990
New secretary appointed;new director appointed
dot icon13/02/1990
Return made up to 22/12/89; full list of members
dot icon09/11/1989
Full accounts made up to 1988-12-31
dot icon26/04/1989
Director resigned;new director appointed
dot icon26/04/1989
Secretary resigned;new secretary appointed
dot icon26/04/1989
New director appointed
dot icon26/04/1989
New director appointed
dot icon26/04/1989
New director appointed
dot icon03/03/1989
Secretary resigned;new secretary appointed
dot icon04/02/1989
Full accounts made up to 1987-12-31
dot icon04/02/1989
Return made up to 10/10/88; no change of members
dot icon15/12/1987
Full accounts made up to 1986-12-31
dot icon20/11/1987
Return made up to 12/10/87; full list of members
dot icon10/11/1986
Full accounts made up to 1985-12-31
dot icon10/11/1986
Return made up to 18/08/86; full list of members
dot icon11/10/1986
Declaration of satisfaction of mortgage/charge
dot icon11/10/1986
Declaration of satisfaction of mortgage/charge
dot icon06/09/1986
Particulars of mortgage/charge
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
31/12/2026
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
16
145.68K
-
0.00
-
-
2022
16
-
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rainford, Stephen Thomas
Director
10/11/2021 - 31/03/2024
27
Corrigan, Robert Andrew
Director
05/05/2016 - 30/09/2023
4
Case, David Robert, Dr
Director
18/01/2018 - Present
2
Nightingale, Brett Mark
Director
01/10/2023 - 10/01/2024
5
Isherwood, Simon Richard
Director
18/01/2018 - Present
1

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 LEIGH MASONIC HALL LIMITED

LEIGH MASONIC HALL LIMITED is an(a) Active company incorporated on 21/10/1963 with the registered office located at 61 Ellesmere Street, Leigh, Lancs WN7 4LQ. There are currently 6 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 LEIGH MASONIC HALL LIMITED?

toggle

LEIGH MASONIC HALL LIMITED is currently Active. It was registered on 21/10/1963 .

Where is LEIGH MASONIC HALL LIMITED located?

toggle

LEIGH MASONIC HALL LIMITED is registered at 61 Ellesmere Street, Leigh, Lancs WN7 4LQ.

What does LEIGH MASONIC HALL LIMITED do?

toggle

LEIGH 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 LEIGH MASONIC HALL LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-31 with updates.