NEWCASTLE-UPON-TYNE EAST MASONIC TEMPLE COMPANY LIMITED -


Company Profile Company Filings

Overview

NEWCASTLE-UPON-TYNE EAST MASONIC TEMPLE COMPANY LIMITED is a Private Limited Company from and has the status: Active.
NEWCASTLE-UPON-TYNE EAST MASONIC TEMPLE COMPANY LIMITED was incorporated 93 years ago on 07/04/1931 and has the registered number: 00255503. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

NEWCASTLE-UPON-TYNE EAST MASONIC TEMPLE COMPANY LIMITED -

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

CORBRIDGE ROAD
NE6 1HY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2024 14/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW JOHN SMITH May 1966 British Director 2024-01-11 CURRENT
MICHAEL JOHN SHEARER Nov 1950 British Director 2019-06-01 CURRENT
MR GUY SPENCER SMITH Apr 1974 British Director 2020-11-12 CURRENT
MR DAVID WALTON STOCKDALE Feb 1979 British Director 2023-03-09 CURRENT
WILLIAM TAYLOR Dec 1949 British Director 1996-10-10 CURRENT
MR DARREN BOLTON Secretary 2023-12-07 CURRENT
MR JAMES ROSS GORDON Sep 1932 British Director RESIGNED
MR GLEN FORSTER Jan 1940 British Director RESIGNED
LESLIE HARDY GARBUTT Jul 1944 British Director 1999-02-11 UNTIL 2003-12-16 RESIGNED
WILLIAM GRAY GLENDINNING Dec 1920 British Director RESIGNED
MR PETER JOHN HOLLAND Jul 1936 British Director 2014-11-12 UNTIL 2015-08-31 RESIGNED
KEVIN GRAY Aug 1943 British Director 2016-12-08 UNTIL 2019-08-25 RESIGNED
JOSEPH GREENWOOD Dec 1946 British Director 1998-10-01 UNTIL 2010-10-25 RESIGNED
ERNEST WIFRED GREY May 1933 British Director 2008-11-13 UNTIL 2015-08-31 RESIGNED
MR PETER HEDLEY Oct 1928 British Director RESIGNED
MR PETER JOHN HOLLAND Jul 1936 British Director RESIGNED
MICHAEL JARVIE Mar 1950 British Director 2016-08-11 UNTIL 2018-10-06 RESIGNED
MR THOMAS FOGGIN Dec 1926 British Director RESIGNED
RICHARD ALAN HIND May 1948 British Director 2007-11-08 UNTIL 2015-11-12 RESIGNED
WILLIAM TAYLOR Secretary 2011-12-08 UNTIL 2023-12-07 RESIGNED
MR PETER JOHN HOLLAND Jul 1936 British Secretary RESIGNED
SIDNEY SMITH BUTCHER Feb 1931 British Director 2000-10-12 UNTIL 2006-09-22 RESIGNED
CHARLES HILARY CLARK Dec 1949 British Director 2019-06-01 UNTIL 2020-09-11 RESIGNED
CHARLES HILARY CLARK Dec 1949 British Director 2009-01-12 UNTIL 2015-08-31 RESIGNED
ALFRED SINCLAIR CLARKE Jul 1941 British Director 1984-10-13 UNTIL 2020-12-14 RESIGNED
MR WILLIAM STEWART CRAWFORD Sep 1930 British Director RESIGNED
JOHN DAY Oct 1959 British Director 2007-11-08 UNTIL 2011-12-08 RESIGNED
PHILIP STEPHEN MANTEY May 1961 British Director 2011-11-08 UNTIL 2015-04-10 RESIGNED
MR RAYMOND ALAN DENNIS Feb 1947 British Director RESIGNED
MR DAVID VICTOR BROWN Dec 1944 British Director RESIGNED
MR DONALD BRAMBLE Apr 1932 British Director 1996-10-10 UNTIL 1998-10-01 RESIGNED
BRIAN ROBERT BONE Jun 1936 British Director 1998-10-13 UNTIL 2007-10-11 RESIGNED
MR DARREN BOLTON Oct 1968 British Director 2024-02-08 UNTIL 2024-04-17 RESIGNED
MR ALAN BELL Jun 1949 British Director 2011-11-10 UNTIL 2015-10-17 RESIGNED
MR GEORGE MILNE BEATTIE Feb 1922 British Director RESIGNED
MR WILLIAM AVERY Mar 1933 British Director RESIGNED
MR EDWARD ATKINSON Jun 1917 British Director RESIGNED
MR ERNEST ALLEN Jan 1931 British Director RESIGNED
THOMAS BELL Apr 1949 British Director 2007-11-08 UNTIL 2011-11-08 RESIGNED
PETER JAMES FAHY Nov 1943 British Director 1998-10-08 UNTIL 2003-09-30 RESIGNED
NIALL ALASDAIR MUNRO DEAS Mar 1972 British Director 2014-11-12 UNTIL 2018-11-19 RESIGNED
DAVID WILLIAM FOGGIN May 1946 British Director 2003-10-09 UNTIL 2007-10-11 RESIGNED
ROBERT LOCKHART Aug 1956 British Director 2011-11-10 UNTIL 2019-06-01 RESIGNED
ROBERT LEDGERWOOD Mar 1946 Scottish Director 1996-10-10 UNTIL 1998-07-09 RESIGNED
DAVID KERR Dec 1953 British Director 2004-11-11 UNTIL 2009-11-12 RESIGNED
ROBERT KENNEDY May 1936 British Director 2003-04-10 UNTIL 2015-11-12 RESIGNED
KEITH KENNEDY Jul 1947 British Director 2016-12-08 UNTIL 2022-09-29 RESIGNED
MICHAEL JARVIE Mar 1950 British Director 2012-11-08 UNTIL 2015-07-18 RESIGNED
DR ROBERT BRUCE May 1963 British Director 2019-04-01 UNTIL 2024-04-12 RESIGNED
MR COLIN HORNER Sep 1941 British Director 1996-03-14 UNTIL 2013-10-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAPLE TERRACE MASONIC TEMPLE LIMITED NEWCASTLE UPON TYNE Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BRAMBLE (VAN RENTAL) LIMITED LEMINGTON Active MICRO ENTITY 77120 - Renting and leasing of trucks and other heavy vehicles
GATESHEAD BEARINGS LIMITED GATESHEAD Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BENTON AUTO ELECTRICS LIMITED NEWCASTLE UPON TYNE Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
STENHOUSE & PARTNERS LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
SUMMERHILL TRUST LTD NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
METHOD VALUATION UK LIMITED GATESHEAD Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
FLOATING NOSE LIMITED NEWCASTLE UPON TYNE ENGLAND Dissolved... NO ACCOUNTS FILED 90020 - Support activities to performing arts
D & G SURVEYING SERVICES LIMITED STOCKTON-ON-TEES ENGLAND Active DORMANT 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
NEWCASTLE_UPON_TYNE_EAST_ - Accounts 2023-08-19 31-12-2022 £36,498 Cash £262,008 equity
NEWCASTLE_UPON_TYNE_EAST_ - Accounts 2022-03-29 09-07-2021 £53,184 Cash £280,489 equity
NEWCASTLE_UPON_TYNE_EAST_ - Accounts 2021-04-08 09-07-2020 £14,839 Cash £246,783 equity
N U T East Masonic Temple Co Ltd - Accounts to registrar (filleted) - small 18.2 2020-04-03 09-07-2019 £14,266 Cash £236,984 equity
N U T East Masonic Temple Co Ltd - Accounts to registrar (filleted) - small 18.2 2019-04-06 09-07-2018 £5,000 Cash £222,318 equity
N U T East Masonic Temple Co Ltd - Accounts to registrar (filleted) - small 17.3 2017-12-15 09-07-2017 £3,848 Cash £218,350 equity
N U T East Masonic Temple Co Ltd - Abbreviated accounts 16.3 2017-02-24 09-07-2016 £5,900 Cash £205,186 equity
N U T East Masonic Temple Co Ltd - Limited company - abbreviated - 11.6 2016-02-18 09-07-2015 £5,698 Cash £197,311 equity