STAPLE HILL MASONIC HALL LIMITED(THE) - DOWNEND


Company Profile Company Filings

Overview

STAPLE HILL MASONIC HALL LIMITED(THE) is a Private Limited Company from DOWNEND and has the status: Active.
STAPLE HILL MASONIC HALL LIMITED(THE) was incorporated 92 years ago on 10/07/1931 and has the registered number: 00257749. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

STAPLE HILL MASONIC HALL LIMITED(THE) - DOWNEND

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
30 / 6 30/06/2022 31/03/2024

Registered Office

THE MASONIC HALL
DOWNEND
BS16 5TB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/01/2024 27/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER ERIC CORRISH Aug 1955 British Director 2020-10-26 CURRENT
MR MARK DARREN ROSKILLY Secretary 2019-10-15 CURRENT
MR HENRY MICHAEL HAVARD Jan 1952 English Director 2023-01-01 CURRENT
MR STEPHEN LEONARD BATH Apr 1954 British Director 2021-11-12 CURRENT
MR STEPHEN JOHN BULLEN May 1965 English Director 2023-01-01 CURRENT
MR PAUL LOVELL Sep 1966 British Director 2018-06-13 CURRENT
MR RICHARD JOHN SLADE GOVER Jan 1953 British Director 2015-01-07 CURRENT
MR ANDREW LESLIE DOWN Aug 1996 British Director 2013-03-25 CURRENT
MR DAVID THOMAS CURRY Dec 1974 British Director 2021-11-12 CURRENT
TIMOTHY CROSS Sep 1945 British Director 2007-08-28 CURRENT
MR GRAHAM CLARKE Jan 1949 British Director 2016-05-01 CURRENT
ROBERT WILLIAM JOHN PIKE British Director 2016-09-01 CURRENT
MR PETER JONATHAN ROWE Aug 1959 British Director 2014-10-23 CURRENT
MR IVAN JOHN VINE Jan 1950 British Director 2012-08-22 CURRENT
DAVID RICHARD VOWLES Feb 1964 British Director 2017-11-01 CURRENT
MR FREDERICK BALLARD Jun 1943 British Director 2012-08-22 CURRENT
MR HENRY EDWIN COOPER Aug 1912 British Director RESIGNED
MR STEPHEN FRANCIS FARR Nov 1950 British Director 2006-04-27 UNTIL 2012-08-30 RESIGNED
MR FREDERICK DONOVAN COLLINGS Nov 1920 British Director RESIGNED
GEOFFREY BUTTERWORTH Nov 1935 British Director 1997-09-23 UNTIL 2021-01-16 RESIGNED
DAVID REGINALD DURNFORD Feb 1931 British Director 1993-10-26 UNTIL 2002-09-24 RESIGNED
ANTHONY CHARLES JAMES DOLMAN Oct 1943 British Director 2006-03-21 UNTIL 2020-05-27 RESIGNED
GEOFFREY JAMES CAVE Jan 1949 British Director 2004-01-24 UNTIL 2007-08-28 RESIGNED
MR PETER ROBIN HARVEY Dec 1943 British Director 2011-09-13 UNTIL 2016-10-31 RESIGNED
MR GEOFFREY JAMES CAVE Mar 1938 British Director 2012-10-31 UNTIL 2016-10-31 RESIGNED
MR CLIVE WILLIAM ALEXANDER Secretary 2012-08-22 UNTIL 2015-12-31 RESIGNED
WILLIAM LEWIS PEMBERTON Sep 1940 British Secretary 2000-04-26 UNTIL 2004-04-01 RESIGNED
MR STANLEY GEORGE CLARK Secretary RESIGNED
MR FREDERICK JAMES CUMMINS Jul 1921 British Director RESIGNED
MR RICHARD SNELGROVE Secretary 2016-01-01 UNTIL 2019-10-15 RESIGNED
ROGER POWELL Mar 1944 Secretary 1998-09-22 UNTIL 2000-04-24 RESIGNED
BENJAMIN JAMES THOMAS Apr 1935 Secretary 1994-04-01 UNTIL 1998-09-22 RESIGNED
MR ROBERT GEORGE WILLIS May 1934 Secretary 2005-04-29 UNTIL 2012-08-22 RESIGNED
ALAN GEORGE HOUSE Aug 1942 British Director 1997-01-21 UNTIL 2002-09-24 RESIGNED
MR JOHN DERRICK IVORY Aug 1930 British Director 1992-01-24 UNTIL 1998-09-22 RESIGNED
MR DAVID JOHN BOWDEN Apr 1948 British Director 2010-10-05 UNTIL 2016-10-31 RESIGNED
CLIVE WILLIAM ALEXANDER Aug 1933 British Director 1997-09-23 UNTIL 2012-08-22 RESIGNED
MR FRANCIS ERNEST ADAMS Sep 1939 British Director RESIGNED
MR JONATHAN RONALD BRIGHT May 1978 British Director 2020-10-26 UNTIL 2021-01-31 RESIGNED
MR JOHN COLIN BRYANT Jun 1938 British Director RESIGNED
MR DAVID MICHAEL BATER Jan 1956 British Director 2020-10-26 UNTIL 2021-01-31 RESIGNED
GEOFFREY JAMES CAVE Jan 1949 British Director 2019-10-15 UNTIL 2022-10-01 RESIGNED
MR MALCOLM LOUIS ENGLAND Nov 1944 British Director 2016-11-01 UNTIL 2023-01-01 RESIGNED
MR JOHN CALDICOT HARRIS Jun 1920 British Director RESIGNED
MR BRIAN JOHN HARDING Aug 1933 British Director RESIGNED
MR DEREK GILBERT GUNNINGHAM British Director 1997-09-23 UNTIL 2006-04-27 RESIGNED
ROGER ERNEST GREGORY Dec 1939 British Director 2004-09-21 UNTIL 2011-05-20 RESIGNED
MR RICHARD NEAL GILLETT Oct 1940 British Director 1992-05-01 UNTIL 1997-09-23 RESIGNED
MR ALBERT EDWARD FOREMAN Oct 1932 British Director RESIGNED
MR DAVID WALTER EGGBEER Dec 1938 English Director 2001-01-16 UNTIL 2003-10-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ivan John Vine 2016-04-06 1/1950 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E.C. ALDERWICK & SON LIMITED BRISTOL Active SMALL 96030 - Funeral and related activities
THOMAS DAVIS (FUNERAL DIRECTORS) LIMITED SOUTHVILLE Active DORMANT 74990 - Non-trading company
TRINITY CLOSE (WAREHAM) LIMITED WAREHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
TAID PROPERTY LIMITED BRIDGEND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
HEMTECH SYSTEMS LIMITED BRIDGEND Dissolved... FULL 99999 - Dormant Company
RIGESTATE LIMITED GLOUCESTER Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DEBRIL LIMITED SOUTHVILLE Active DORMANT 74990 - Non-trading company
BRISTOL FUNERAL DIRECTORS LIMITED SOUTHVILLE Active SMALL 64209 - Activities of other holding companies n.e.c.
E.R.HEMMINGS (BUILDING) LIMITED MANCHESTER Dissolved... FULL 41201 - Construction of commercial buildings
MENINGITIS NOW STROUD Active GROUP 88990 - Other social work activities without accommodation n.e.c.
A.P.T. DESIGN (SW) LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 71111 - Architectural activities
ERH COMMUNICATIONS LIMITED BRIDGEND Active TOTAL EXEMPTION FULL 52219 - Other service activities incidental to land transportation, n.e.c.
WILLBANK (UK) PROFESSIONAL WILL WRITERS LIMITED BRISTOL ENGLAND Dissolved... MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
FIBRECOMM LIMITED BRISTOL Dissolved... DORMANT 41201 - Construction of commercial buildings
D R VOWLES & SON LIMITED BATH Active TOTAL EXEMPTION FULL 43910 - Roofing activities
GLOUCESTER ROAD GEARBOXES LIMITED ST PHILIPS BRISTOL Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
IN HOUSE BUILDING DESIGN LIMITED BRISTOL Active MICRO ENTITY 71111 - Architectural activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - STAPLE HILL MASONIC HALL LIMITED(THE) 2024-03-20 30-06-2023 £289,574 equity
Micro-entity Accounts - STAPLE HILL MASONIC HALL LIMITED(THE) 2022-12-10 30-06-2022 £308,318 equity
Micro-entity Accounts - STAPLE HILL MASONIC HALL LIMITED(THE) 2021-10-20 30-06-2021 £310,072 equity
Micro-entity Accounts - STAPLE HILL MASONIC HALL LIMITED(THE) 2021-03-20 30-06-2020 £285,409 equity
Micro-entity Accounts - STAPLE HILL MASONIC HALL LIMITED(THE) 2019-12-11 30-06-2019 £262,558 equity
Micro-entity Accounts - STAPLE HILL MASONIC HALL LIMITED(THE) 2019-01-12 30-06-2018 £263,544 equity
Micro-entity Accounts - STAPLE HILL MASONIC HALL LIMITED(THE) 2018-01-05 30-06-2017 £59,805 Cash £266,072 equity
Abbreviated Company Accounts - STAPLE HILL MASONIC HALL LIMITED(THE) 2017-03-29 30-06-2016 £60,931 Cash £267,211 equity
Abbreviated Company Accounts - STAPLE HILL MASONIC HALL LIMITED(THE) 2016-04-13 30-06-2015 £69,261 Cash £268,062 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TWELVE STONES INVESTMENTS LTD BRISTOL ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MF & CT HOLDINGS LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
62 KIMBERLEY LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RJI INVESTMENTS LTD BRISTOL ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.