GAINSBOROUGH MASONIC TEMPLE LIMITED - GAINSBOROUGH


Company Profile Company Filings

Overview

GAINSBOROUGH MASONIC TEMPLE LIMITED is a Private Limited Company from GAINSBOROUGH and has the status: Active.
GAINSBOROUGH MASONIC TEMPLE LIMITED was incorporated 72 years ago on 19/01/1952 and has the registered number: 00503592. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

GAINSBOROUGH MASONIC TEMPLE LIMITED - GAINSBOROUGH

This company is listed in the following categories:
56301 - Licensed clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE CEDARS
GAINSBOROUGH
DN21 2RR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/12/2023 04/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BARRY COOPER Sep 1943 British Director 2016-12-20 CURRENT
MR CHARLES PHILLIP ANYAN Jun 1952 British Director 2005-11-25 CURRENT
MR MARTIN FRANK HEMSLEY LEVICK Apr 1957 British Secretary 2000-12-01 CURRENT
RICHARD DAVID BRUCE WOODS May 1943 British Director 1993-12-03 CURRENT
MR STEPHEN JAMES RIDING Oct 1958 British Director 2014-12-05 CURRENT
MR CHRISTOPHER OATES Sep 1954 British Director 2020-12-01 CURRENT
MR MARTIN FRANK HEMSLEY LEVICK Apr 1957 British Director 2000-12-01 CURRENT
ANTHONY JOHN HILL Apr 1944 British Director 2003-11-28 CURRENT
MR MICHAEL DRURY Aug 1947 British Director 2013-11-29 CURRENT
THOMAS DAVID WILLIAM DICKINSON Apr 1971 British Director 2016-12-20 CURRENT
MR THOMAS BENJAMIN WHITE Dec 1921 British Director RESIGNED
THOMAS WILLIAM STEER Oct 1940 British Secretary 1998-12-04 UNTIL 2000-05-07 RESIGNED
ROBERT KENNETH GILMAN Mar 1943 British Director RESIGNED
ROBERT KENNETH GILMAN Mar 1943 British Secretary RESIGNED
MR DENNIS WESTON Oct 1942 British Director RESIGNED
MR DAVID CHARLES UTTING May 1930 British Director RESIGNED
ANTONY BERNARD THOMPSON Jul 1942 British Director 2003-11-28 UNTIL 2018-11-30 RESIGNED
NEIL ANTHONY TAYLOR Oct 1928 British Director RESIGNED
COLIN TAYLOR Jun 1944 British Director 2003-11-28 UNTIL 2016-12-20 RESIGNED
MR BRIAN STEVENSON Jul 1936 British Director 1994-12-02 UNTIL 2003-12-10 RESIGNED
THOMAS WILLIAM STEER Oct 1940 British Director RESIGNED
MR CHRISTOPHER OATES Sep 1954 British Director 2010-11-26 UNTIL 2016-12-20 RESIGNED
MR DENNIS KEELEY Jan 1939 British Director RESIGNED
MR KEITH EDWIN JOWETT Sep 1936 British Director RESIGNED
MR MARK ROBERT HUNSLEY Feb 1964 British Director 2004-11-26 UNTIL 2020-12-01 RESIGNED
MR ALAN HOWITT Oct 1950 British Director 2012-12-20 UNTIL 2013-12-10 RESIGNED
MR WARWICK WAINWRIGHT COOK British Director RESIGNED
MICHAEL JOHN DENNY Dec 1940 British Director 2006-11-24 UNTIL 2018-10-19 RESIGNED
MR FRANK BROWN May 1912 British Director RESIGNED
MR IVOR JOHN BOULTON Apr 1930 British Director RESIGNED
MR COLIN GENE BELL Sep 1935 British Director 1991-12-06 UNTIL 1993-12-03 RESIGNED
PAUL ANYAN Jan 1950 British Director 1994-12-02 UNTIL 2018-11-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F.LEVICK & SON LIMITED BECKINGHAM Dissolved... UNAUDITED ABRIDGED 49410 - Freight transport by road
D. ADAMS PLUMBERS LIMITED GAINSBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
GAINSBOROUGH TRINITY FOOTBALL CLUB LIMITED LINCS Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
C.W. ANYAN (FARMS) LIMITED MARKET RASEN ENGLAND Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
DICKINSON MANUFACTURING COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 32200 - Manufacture of musical instruments
LINDSEY TECHNICAL SERVICES LIMITED BRIGG Active MICRO ENTITY 74100 - specialised design activities
CLOCK HOUSE COURT MANAGEMENT COMPANY LIMITED OAKHAM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
N LEVICK & SON LIMITED DONCASTER ENGLAND Active -... MICRO ENTITY 10910 - Manufacture of prepared feeds for farm animals
BLYTON ICE CREAM LIMITED GAINSBOROUGH ENGLAND Active MICRO ENTITY 10520 - Manufacture of ice cream
BLYTON GROUNDCARE LIMITED SCUNTHORPE Dissolved... 82990 - Other business support service activities n.e.c.
DAVIDSTOW CREAMERY DIRECT LTD LAUNCESTON UNITED KINGDOM Active MICRO ENTITY 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
DGSATECH LIMITED MELTON MOWBRAY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HUNSLEY CONSULTING LTD MELTON MOWBRAY ENGLAND Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
BECKINGHAM JV LIMITED LINCOLN UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 41100 - Development of building projects
BE MY BELLA LTD DONCASTER ENGLAND Active -... MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
IMPISH DELIGHTS LIMITED DONCASTER ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - GAINSBOROUGH MASONIC TEMPLE LIMITED 2023-11-21 31-03-2023 £136,563 equity
Micro-entity Accounts - GAINSBOROUGH MASONIC TEMPLE LIMITED 2022-11-01 31-03-2022 £137,754 equity
Micro-entity Accounts - GAINSBOROUGH MASONIC TEMPLE LIMITED 2021-12-18 31-03-2021 £137,344 equity
Micro-entity Accounts - GAINSBOROUGH MASONIC TEMPLE LIMITED 2020-12-29 31-03-2020 £141,400 equity
Micro-entity Accounts - GAINSBOROUGH MASONIC TEMPLE LIMITED 2019-12-20 31-03-2019 £137,764 equity
Micro-entity Accounts - GAINSBOROUGH MASONIC TEMPLE LIMITED 2018-12-18 31-03-2018 £135,475 equity
Micro-entity Accounts - GAINSBOROUGH MASONIC TEMPLE LIMITED 2017-12-29 31-03-2017 £137,502 equity
Abbreviated Company Accounts - GAINSBOROUGH MASONIC TEMPLE LIMITED 2016-12-27 31-03-2016 £28,870 Cash £136,059 equity
Gainsborough Masonic Temple Limited - Period Ending 2015-03-31 2015-12-24 31-03-2015 £26,961 Cash £135,146 equity