PUDSEY MASONIC HALL COMPANY LIMITED(THE) - PUDSEY


Company Profile Company Filings

Overview

PUDSEY MASONIC HALL COMPANY LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PUDSEY and has the status: Active.
PUDSEY MASONIC HALL COMPANY LIMITED(THE) was incorporated 117 years ago on 13/03/1907 and has the registered number: 00092511. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

PUDSEY MASONIC HALL COMPANY LIMITED(THE) - PUDSEY

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

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

MASONIC HALL
PUDSEY
WEST YORKSHIRE
LS28 7RF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR COLIN SIMMONS Secretary 2017-07-03 CURRENT
MR ANTHONY ASHTON May 1954 British Director 2024-03-07 CURRENT
MR JOHN BARRY HOWE Feb 1963 British Director 2018-07-02 CURRENT
MR ANTONY JOHN LEAROYD Feb 1972 British Director 2018-07-02 CURRENT
MR ALEXANDER CHALMERS MCMILLAN Mar 1944 British Director 2017-02-06 CURRENT
DAVID ROBERT WIGHT Sep 1971 British Director 2024-01-13 CURRENT
RAYMOND PHILIP SHELLER Aug 1951 British Director 2011-07-11 CURRENT
MR DAVID ALAN PRINCE Mar 1949 British Director 2024-01-13 CURRENT
STEVEN MARTIN EMMETT Apr 1956 British Director 2004-07-05 UNTIL 2005-07-04 RESIGNED
ROBERT JOHN GROVES Jan 1938 British Director 1996-07-01 UNTIL 1997-07-07 RESIGNED
MR NORMAN FORSYTH May 1946 British Director 2019-02-06 UNTIL 2022-10-04 RESIGNED
RONALD FRANK Sep 1945 British Director 2006-02-17 UNTIL 2013-07-01 RESIGNED
RONALD FRANK Sep 1945 British Director 1999-07-05 UNTIL 2000-07-03 RESIGNED
GEORGE FROBISHER Nov 1919 British Director RESIGNED
MR ANDREW JOHN GARNETT Aug 1952 British Director 2012-08-23 UNTIL 2015-09-24 RESIGNED
PETER GOUGH Mar 1927 British Director 1998-06-29 UNTIL 2006-07-03 RESIGNED
H H JUDGE RODNEY ARRANDALL GRANT May 1944 British Director 2002-07-01 UNTIL 2005-12-31 RESIGNED
JAMES STEWART GRAY Mar 1947 British Director 2006-07-03 UNTIL 2011-07-11 RESIGNED
MR DEREK HEALEY Oct 1929 British Director 2004-07-05 UNTIL 2010-07-05 RESIGNED
JAMES STEWART GRAY Mar 1947 British Director 1998-06-29 UNTIL 2004-09-27 RESIGNED
DAVID IAN WEBSTER British Secretary 2007-09-14 UNTIL 2017-07-03 RESIGNED
WILFRED URWIN ARMSTRONG Secretary RESIGNED
MICHAEL BROOKS Feb 1935 British Director 1998-06-29 UNTIL 2001-07-02 RESIGNED
RICHARD MICHAEL BROWNRIDGE Feb 1941 British Director 1994-07-04 UNTIL 1995-07-03 RESIGNED
MR GARY CALVERLEY Apr 1959 British Director 2013-07-01 UNTIL 2022-10-04 RESIGNED
MR COLIN CLEAVIN Jan 1945 British Director 2016-07-04 UNTIL 2019-08-16 RESIGNED
HENRY ANTHONY COOPER Jan 1933 British Director 2002-07-01 UNTIL 2006-07-03 RESIGNED
TREVOR BRYAN DAVEY Jun 1946 Director 1995-07-03 UNTIL 1996-07-01 RESIGNED
WALTER JAGGER Dec 1920 British Director RESIGNED
MR STEVEN BARRIE DRAPER Mar 1974 British Director 2022-10-04 UNTIL 2023-10-23 RESIGNED
PHILLIP BOYD British Director 2001-07-02 UNTIL 2018-07-02 RESIGNED
FRANK HOWARD BARRON Mar 1944 British Director 1993-07-05 UNTIL 1994-07-04 RESIGNED
NIGEL ROY ATKINS Dec 1964 British Director 2008-07-14 UNTIL 2009-07-13 RESIGNED
MR WILFRED URWIN ARMSTRONG Sep 1927 British Director 2012-08-23 UNTIL 2013-07-01 RESIGNED
ROBERT ALEXANDER May 1943 British Director 2007-07-02 UNTIL 2018-07-02 RESIGNED
MR DAVID ACTON May 1948 British Director 2011-07-11 UNTIL 2014-02-23 RESIGNED
MR DAVID ACTON May 1948 British Director 2015-11-17 UNTIL 2016-05-31 RESIGNED
MR MARK ALLISON Jul 1980 British Director 2017-09-22 UNTIL 2024-03-07 RESIGNED
PETER JOHN DEAR Oct 1928 British Director 1998-06-29 UNTIL 1999-07-05 RESIGNED
MR TERENCE HUBERT DAWSON Jul 1944 British Director 2014-07-07 UNTIL 2016-07-04 RESIGNED
ROBERT JOHN GROVES Jan 1938 British Director 2011-07-11 UNTIL 2015-12-16 RESIGNED
WALTER JAGGER Dec 1920 British Director 1999-07-05 UNTIL 2002-07-01 RESIGNED
ALAN HURDLEY Feb 1947 British Director RESIGNED
JOHN BARRY HOWE Feb 1963 British Director 2007-07-02 UNTIL 2008-07-14 RESIGNED
DAVID FRANCIS HOOK Sep 1938 British Director 2000-07-03 UNTIL 2011-07-11 RESIGNED
PETER NORMAN HOLDSWORTH Oct 1928 British Director 1999-07-05 UNTIL 2000-07-03 RESIGNED
MR DEREK HEALEY Oct 1929 British Director 1992-07-21 UNTIL 1998-06-29 RESIGNED
DONALD BRILL Jun 1941 British Director 1997-07-07 UNTIL 2003-07-07 RESIGNED
TERENCE MICHAEL HANBY Mar 1934 British Director 2003-07-07 UNTIL 2010-07-05 RESIGNED
WILLIAM GEOFFREY DRAKE Dec 1943 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE WARWICK SUITE LIMITED ALWOODLEY Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
PANNAL GOLF CLUB(HARROGATE)LIMITED(THE) PANNAL Active SMALL 93110 - Operation of sports facilities
BARON BROS. LTD. LEEDS Dissolved... TOTAL EXEMPTION SMALL 5187 - Wholesale of other machinery for use in industry, trade & navigati
HORSFORD MASONIC HALL COMPANY LIMITED OTLEY ENGLAND Active MICRO ENTITY 74990 - Non-trading company
MASTERBILL MICRO SYSTEMS LIMITED HATFIELD UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
ACKWORTH HOUSE LIMITED HULL Dissolved... TOTAL EXEMPTION SMALL 87300 - Residential care activities for the elderly and disabled
P.M.H. CATERING (PUDSEY) LIMITED LEEDS Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BLAND AND SWIFT LIMITED LEEDS Active TOTAL EXEMPTION FULL 71111 - Architectural activities
JUST HOUSES LIMITED LEEDS Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
JUST HOUSES ABROAD LIMITED LEEDS Dissolved... TOTAL EXEMPTION FULL 68310 - Real estate agencies
PMH (PROPERTY) COMPANY LIMITED WEST YORKSHIRE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HOWE LAW LIMITED PUDSEY ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - PUDSEY MASONIC HALL COMPANY LIMITED(THE) 2024-06-12 31-12-2023 £149,458 equity
Micro-entity Accounts - PUDSEY MASONIC HALL COMPANY LIMITED(THE) 2023-07-06 31-12-2022 £147,974 equity
Micro-entity Accounts - PUDSEY MASONIC HALL COMPANY LIMITED(THE) 2022-05-05 31-12-2021 £150,221 equity
Micro-entity Accounts - PUDSEY MASONIC HALL COMPANY LIMITED(THE) 2021-07-06 31-12-2020 £136,062 equity
Micro-entity Accounts - PUDSEY MASONIC HALL COMPANY LIMITED(THE) 2021-02-02 31-12-2019 £132,328 equity
Pudsey Masonic Hall Company Ltd - Period Ending 2018-12-31 2019-07-11 31-12-2018 £26,401 Cash £107,545 equity
Accounts filed on 31-12-2017 2018-07-17 31-12-2017
The Pudsey Masonic Hall Company Ltd,Ltd - AccountsLtd - Accounts 2017-06-20 31-12-2016 £15,157 Cash £100,632 equity
The Pudsey Masonic Hall Company Ltd,Ltd - Accounts 2016-06-09 31-12-2015 £12,828 Cash £114,303 equity
The Pudsey Masonic Hall Company Ltd,Ltd - Accounts 2015-06-05 31-12-2014 £22,048 Cash £125,770 equity
The Pudsey Masonic Hall Company Ltd,Ltd - Accounts 2014-08-05 31-12-2013 £11,168 Cash £132,994 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PMH (PROPERTY) COMPANY LIMITED WEST YORKSHIRE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE MUSIC BOX YORKSHIRE CIC PUDSEY ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts