SHEFFIELD MASONIC HALL COMPANY LIMITED.(THE) - FULWOOD ROAD


Company Profile Company Filings

Overview

SHEFFIELD MASONIC HALL COMPANY LIMITED.(THE) is a Private Limited Company from FULWOOD ROAD and has the status: Active.
SHEFFIELD MASONIC HALL COMPANY LIMITED.(THE) was incorporated 149 years ago on 24/11/1874 and has the registered number: 00008952. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SHEFFIELD MASONIC HALL COMPANY LIMITED.(THE) - FULWOOD ROAD

This company is listed in the following categories:
56210 - Event catering activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

TAPTON HALL,
FULWOOD ROAD
SHEFFIELD
S10 3BU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/05/2023 24/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD JOHN CAMPOS May 1952 British Director 2021-10-20 CURRENT
MR TREVOR WARREN HOLMES Secretary 2018-04-18 CURRENT
STEVEN HIDES Jan 1966 British Director 2022-06-15 CURRENT
MR ANDREW RONALD HUDSON Jan 1956 British Director 2021-07-21 CURRENT
MR TREVOR HURD Nov 1948 British Director 2011-06-22 CURRENT
MR ANDREW DAVID TAYLOR Feb 1963 British Director 2023-06-02 CURRENT
MR JOHN ANTHONY DAVID RIDGWAY Feb 1946 British Director RESIGNED
MR WILLIAM JAMES AYRES Secretary RESIGNED
MR ERIC DANIEL SAYLISS May 1930 British Director RESIGNED
MR TREVOR WARREN HOLMES Apr 1943 English Director 2011-06-22 UNTIL 2018-04-06 RESIGNED
MR JACK PIGOTT Apr 1943 British Director RESIGNED
MR PHILLIP JAMES NICHOLLS Feb 1974 British Director 2018-12-19 UNTIL 2020-07-16 RESIGNED
MR JAMES HENRY NEWMAN Feb 1950 British Director 1999-09-20 UNTIL 2009-06-24 RESIGNED
ARTHUR LLOYD PRIESTLEY Dec 1949 British Director 2006-06-28 UNTIL 2010-06-25 RESIGNED
MR STUART JOHN MURPHY Jul 1961 British Director 2018-04-18 UNTIL 2019-03-27 RESIGNED
MR DAVID STUART MCDONALD Sep 1946 British Director 1999-09-20 UNTIL 2016-06-22 RESIGNED
ALAN MCCOURT Nov 1944 British Director 1998-09-25 UNTIL 2002-09-17 RESIGNED
ANDREW JOHNSON MAYBERY Jun 1951 British Director 2001-01-30 UNTIL 2011-06-22 RESIGNED
ROBERT SHAUN KEIGHLEY Aug 1947 British Director 2000-12-22 UNTIL 2007-07-01 RESIGNED
ANTHONY PETER KADDISH Aug 1941 British Director 2004-06-15 UNTIL 2012-12-19 RESIGNED
MR BRIAN HERBERT JACKSON Jan 1930 British Director RESIGNED
JOHN HAROLD ILLINGWORTH Apr 1942 British Director 2002-09-17 UNTIL 2014-01-15 RESIGNED
MR MICHAEL JOHN NELSON Jun 1952 British Director 1999-09-20 UNTIL 2000-01-25 RESIGNED
MR PETER EDMUND VARLEY Oct 1933 British Secretary 1997-04-30 UNTIL 2006-06-28 RESIGNED
ARTHUR LLOYD PRIESTLEY Dec 1949 British Secretary 2006-06-28 UNTIL 2010-06-25 RESIGNED
MR RODNEY GEORGE HOLDSWORTH Apr 1928 British Secretary 1992-08-19 UNTIL 1992-12-21 RESIGNED
MR FRANCIS ANTHONY GROARKE Feb 1931 British Secretary 1992-12-21 UNTIL 1997-04-30 RESIGNED
GEOFFREY WORDSWORTH Aug 1937 British Director RESIGNED
PAUL DAVID BEESON Feb 1952 British Director 1997-05-28 UNTIL 2000-12-07 RESIGNED
MR FRANCIS ANTHONY GROARKE Feb 1931 British Director RESIGNED
DEREK GENNARD Jan 1953 British Director 2009-06-24 UNTIL 2016-06-22 RESIGNED
NEIL EATON FRANKLIN Nov 1929 British Director 1999-09-20 UNTIL 2004-06-15 RESIGNED
MR NEVILLE EASTWOOD Jan 1931 British Director 1992-12-21 UNTIL 1997-03-01 RESIGNED
DR PHILIP JOHN DRURY Jul 1949 British Director 2000-06-06 UNTIL 2010-06-25 RESIGNED
SYDNEY DEREK COOPER May 1935 British Director RESIGNED
MR ALBERT CLACK Mar 1937 English Director 2011-06-22 UNTIL 2015-06-24 RESIGNED
MR JOHN HOWARD CHANDLER Dec 1946 British Director 2010-06-25 UNTIL 2020-10-16 RESIGNED
ANTHONY BRIAN HOBSON Sep 1938 British Director 2004-01-02 UNTIL 2010-06-25 RESIGNED
MR RICHARD JOHN CAMPOS May 1952 British Director 2015-06-24 UNTIL 2016-06-22 RESIGNED
MR MARK QUENTIN SWALES Mar 1960 British Director 2009-06-24 UNTIL 2010-08-18 RESIGNED
MR TIM BAUM-DIXON Sep 1981 English Director 2014-06-18 UNTIL 2016-06-22 RESIGNED
MR IAN JAMES BARNETT Nov 1987 British Director 2015-06-24 UNTIL 2016-06-22 RESIGNED
DAVID ROBERT ARMSTRONG Dec 1937 British Director 1996-05-23 UNTIL 2004-01-02 RESIGNED
MR JOHN BOYINGTON Nov 1953 British Director 2004-06-15 UNTIL 2012-12-19 RESIGNED
MR RODNEY GEORGE HOLDSWORTH Apr 1928 British Director RESIGNED
MR STEVEN COLIN HIDES Jan 1966 British Director 2018-12-19 UNTIL 2020-09-01 RESIGNED
TERENCE WILLIAM HOYLAND Jul 1931 British Director 1999-09-20 UNTIL 2007-06-27 RESIGNED
JACK WATERS Feb 1936 British Director 1994-06-09 UNTIL 2011-06-22 RESIGNED
MR PETER WALLACE Feb 1948 British Director 2019-03-20 UNTIL 2023-08-16 RESIGNED
MR PETER EDMUND VARLEY Oct 1933 British Director 1996-11-29 UNTIL 2006-06-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRANKLINS CONTRACTORS & DECORATORS LIMITED SHEFFIELD Dissolved... SMALL 4521 - Gen construction & civil engineer
ST. LUKE'S HOSPICE SHEFFIELD Active GROUP 86900 - Other human health activities
COMMERCIAL OFFICE SOLUTIONS LIMITED SHEFFIELD SOUTH YORKSHIRE Active -... MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
CETIX LIMITED ROTHERHAM UNITED KINGDOM Active SMALL 71129 - Other engineering activities
SIRA CERTIFICATION SERVICE LIMITED HAWARDEN UNITED KINGDOM Dissolved... FULL 82990 - Other business support service activities n.e.c.
UMT HOLDINGS LTD ROTHERHAM UNITED KINGDOM Active GROUP 70100 - Activities of head offices
THE MEDICAL HOUSE LIMITED KING'S LYNN ENGLAND ... FULL 70100 - Activities of head offices
HYPERLYSER LIMITED KING'S LYNN ENGLAND Dissolved... DORMANT 74990 - Non-trading company
WELCOME WINDOWS LIMITED BARNSLEY ... TOTAL EXEMPTION SMALL 2524 - Manufacture of other plastic products
EMERGO CONSULTING (UK) LIMITED CAMBRIDGE ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
MEDIPEX LIMITED LEEDS Active SMALL 86900 - Other human health activities
YORKSHIRE WR MASONIC ACTIVITIES LIMITED LEEDS Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
MICA CONSULTING SERVICES LIMITED SHEFFIELD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SOAR ENTERPRISES LIMITED SHEFFIELD Active SMALL 82990 - Other business support service activities n.e.c.
S3 ID LIMITED ROTHERHAM Active SMALL 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
HESLEY DEGILL LIMITED DONCASTER ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
S3 ID GROUP LIMITED ROTHERHAM Active SMALL 82990 - Other business support service activities n.e.c.
HOGEN SYSTEMS LTD DONCASTER UNITED KINGDOM Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
CLIFF STUD HELMSLEY LIMITED ROTHERHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 01430 - Raising of horses and other equines

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOODLANDS FLATS COMPANY LIMITED(THE) SHEFFIELD Active TOTAL EXEMPTION FULL 98000 - Residents property management