NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED

Register to unlock more data on OkredoRegister

NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00412913

Incorporation date

17/06/1946

Size

Micro Entity

Contacts

Registered address

Registered address

Masonic Hall, Garden Street, Newcastle ST5 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon05/04/2026
Director's details changed for Mr David Parker on 2026-04-05
dot icon26/03/2026
Appointment of Mr David Parker as a director on 2026-03-23
dot icon21/01/2026
Termination of appointment of Andrew Mcallister Nicholson as a director on 2026-01-21
dot icon21/01/2026
Appointment of Mr Paul Alexander Harvey as a director on 2026-01-21
dot icon13/01/2026
Termination of appointment of Peter James Hailstones as a director on 2026-01-12
dot icon13/01/2026
Termination of appointment of Matthew Richard Holford as a director on 2026-01-12
dot icon13/01/2026
Appointment of Mr Matthew Richard Holford as a director on 2026-01-12
dot icon13/01/2026
Confirmation statement made on 2025-11-13 with no updates
dot icon30/12/2025
Termination of appointment of Rowland Curig Chambers as a director on 2025-12-30
dot icon14/12/2025
Director's details changed for Mr Brian Sidney Machin on 2025-12-14
dot icon29/10/2025
Micro company accounts made up to 2024-12-31
dot icon13/08/2025
Appointment of Mr Glenn Sharp as a director on 2025-08-07
dot icon13/08/2025
Termination of appointment of Mark John Sewell as a director on 2025-08-07
dot icon05/06/2025
Appointment of Mr Brian Sidney Machin as a director on 2025-05-30
dot icon05/06/2025
Appointment of Mr Rowland Curig Chambers as a director on 2025-05-30
dot icon04/06/2025
Appointment of Mr David Neal Eaton as a secretary on 2025-05-30
dot icon04/06/2025
Termination of appointment of Andrew Mcallister Nicholson as a secretary on 2025-05-30
dot icon04/06/2025
Termination of appointment of David Neal Eaton as a director on 2025-05-30
dot icon04/06/2025
Termination of appointment of Dominic Richard Graham as a director on 2025-05-30
dot icon04/06/2025
Termination of appointment of Lee Darren Smith as a director on 2025-05-30
dot icon13/01/2025
Confirmation statement made on 2024-11-13 with no updates
dot icon13/01/2025
Micro company accounts made up to 2023-12-31
dot icon22/05/2024
Registered office address changed from North Lodge Hawkesyard Rugeley WS15 1PS England to Masonic Hall Garden Street Newcastle ST5 1BW on 2024-05-22
dot icon10/01/2024
Appointment of Mr Andrew Mcallister Nicholson as a secretary on 2024-01-05
dot icon09/01/2024
Termination of appointment of Ian Keith Turner as a director on 2024-01-05
dot icon09/01/2024
Appointment of Mr David Neal Eaton as a director on 2024-01-05
dot icon09/01/2024
Appointment of Mr Adrian James Yearsley as a director on 2024-01-05
dot icon09/01/2024
Director's details changed for Mr Andrew Mcallister Nicholson on 2024-01-05
dot icon09/01/2024
Appointment of Mr Matthew Richard Holford as a director on 2024-01-05
dot icon30/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon17/11/2023
Termination of appointment of Carl Anthony Gilbert as a director on 2023-11-12
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/08/2023
Termination of appointment of Paul Gilbert as a secretary on 2023-08-04
dot icon04/08/2023
Termination of appointment of Paul Gilbert as a director on 2023-08-04
dot icon06/02/2023
Appointment of Mr Ian Keith Turner as a director on 2023-01-28
dot icon26/01/2023
Appointment of Mr George Michael Raw as a director on 2023-01-15
dot icon24/11/2022
Termination of appointment of Antony Ernest Thorley as a director on 2022-10-31
dot icon24/11/2022
Confirmation statement made on 2022-11-13 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-15.11 % *

* during past year

Cash in Bank

£17,364.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
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
20.74K
-
0.00
20.45K
-
2022
-
279.31K
-
0.00
17.36K
-
2022
-
279.31K
-
0.00
17.36K
-

Employees

2022

Employees

-

Net Assets(GBP)

279.31K £Ascended1.25K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.36K £Descended-15.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Paul
Director
13/11/2017 - 04/08/2023
13
Parker, David
Director
23/03/2026 - Present
2
Eld, James Anthony
Director
08/10/2012 - 23/10/2019
2
Hagan, Peter John
Director
13/01/2020 - 30/09/2020
5
Hagan, Peter John
Director
08/10/2012 - 13/11/2017
5

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 NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED

NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED is an(a) Active company incorporated on 17/06/1946 with the registered office located at Masonic Hall, Garden Street, Newcastle ST5 1BW. There are currently 11 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 NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED?

toggle

NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED is currently Active. It was registered on 17/06/1946 .

Where is NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED located?

toggle

NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED is registered at Masonic Hall, Garden Street, Newcastle ST5 1BW.

What does NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED do?

toggle

NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED?

toggle

The latest filing was on 05/04/2026: Director's details changed for Mr David Parker on 2026-04-05.