YEOVIL MASONIC HALL COMPANY LIMITED -


Company Profile Company Filings

Overview

YEOVIL MASONIC HALL COMPANY LIMITED is a Private Limited Company from and has the status: Active.
YEOVIL MASONIC HALL COMPANY LIMITED was incorporated 69 years ago on 23/07/1954 and has the registered number: 00536072. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

YEOVIL MASONIC HALL 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
30 / 6 30/06/2022 31/03/2024

Registered Office

23 HENDFORD
BA20 1TQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/12/2023 03/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BAZ FIRTH Aug 1971 British Director 2023-10-01 CURRENT
MR TIMOTHY STAFFORD WILSON-CHALON Dec 1945 British Director 2013-11-01 CURRENT
MR GARY REYNOLDS Jul 1989 British Director 2023-10-01 CURRENT
MR ANTHONY RASH Jul 1963 British Director 2023-10-01 CURRENT
MICHAEL RONALD NATHAN Jan 1947 British Director 2020-11-23 CURRENT
MR ROGER DAVID GAUGHAN KNIGHT Apr 1959 British Director 2024-01-21 CURRENT
MR CARL CASWELL Oct 1962 British Director 2024-01-21 CURRENT
MR NICHOLAS ANTHONY ARROW Secretary 2010-01-25 UNTIL 2023-10-01 RESIGNED
MR REDFORD NORMAN CLARKE Dec 1920 British Director RESIGNED
PAUL JULIAN REYNOLDS HILLARD Apr 1931 Secretary 1996-05-09 UNTIL 2003-11-18 RESIGNED
ALAN GEOFFREY ROBERT HOLTON Oct 1945 British Secretary 2003-11-18 UNTIL 2007-11-22 RESIGNED
MR MALCOLM EDWARD HUGHES Secretary RESIGNED
MR GRANT LYONS Secretary 2023-10-01 UNTIL 2024-01-21 RESIGNED
MR PHILEMON ARTHUR PEACH Jan 1928 British Director RESIGNED
MR JAMES WILLIAM HUNTER Mar 1968 English Director 2010-01-25 UNTIL 2011-12-31 RESIGNED
DAVID JOHNSTON Dec 1928 British Director 2003-11-18 UNTIL 2004-08-23 RESIGNED
MR HORACE STANLEY JOYES May 1923 British Director RESIGNED
MR FRANK WALTER DRIVER Feb 1938 Secretary 2007-11-22 UNTIL 2009-11-30 RESIGNED
DONALD MARTIN GRAY Sep 1939 British Director 2001-12-07 UNTIL 2007-11-22 RESIGNED
MR WILLIAM CLARK Nov 1933 British Director 2003-11-18 UNTIL 2009-11-30 RESIGNED
DAVID NIGEL MOGER Jul 1953 British Director 2002-02-27 UNTIL 2003-11-18 RESIGNED
DAVID GEORGE DEAN Jul 1938 British Director 2000-09-05 UNTIL 2003-11-17 RESIGNED
MR FRANK WALTER DRIVER Feb 1938 Director 2007-11-22 UNTIL 2009-11-30 RESIGNED
MR GRAHAM KEITH EVANS Jan 1946 English Director 2017-11-20 UNTIL 2019-11-11 RESIGNED
MR DENNIS DAVID FRANKLAND Apr 1922 British Director RESIGNED
MR RONALD GARRETT Oct 1944 British Director 2008-11-25 UNTIL 2011-06-07 RESIGNED
MR SCOTT BIGLAND GIBBONS Oct 1963 British Director 2007-11-22 UNTIL 2013-10-30 RESIGNED
MR DERRICK ROGERS Sep 1931 British Director RESIGNED
NORMAN JACKSON RICHARDSON Dec 1925 British Director 2003-11-18 UNTIL 2007-11-22 RESIGNED
MR DENIS FREDERICK BARNES May 1919 British Director RESIGNED
PETER BRYAN ASHBY Sep 1941 British Director 2000-12-20 UNTIL 2008-11-25 RESIGNED
MR NICHOLAS ANTHONY ARROW Feb 1940 English Director 2008-11-25 UNTIL 2023-10-01 RESIGNED
MR DANIEL JAMES BOWLER Feb 1981 Emglish Director 2013-11-01 UNTIL 2015-11-26 RESIGNED
MR STANLEY RICHARD JAMES HILL Dec 1943 English Director 2012-06-29 UNTIL 2016-11-21 RESIGNED
MR SCOTT BIGLAND GIBBONS Oct 1963 British Director 2017-11-20 UNTIL 2023-10-01 RESIGNED
MR ANDREW PATRICK MAX HORSEY Jun 1946 English Director 2010-01-25 UNTIL 2013-10-30 RESIGNED
ANTHONY TERENCE WILLIAM ROBINS Jul 1932 British Director 1993-04-19 UNTIL 1994-11-30 RESIGNED
NORMAN JACKSON RICHARDSON Dec 1925 British Director 1994-11-30 UNTIL 1996-12-04 RESIGNED
NORMAN JACKSON RICHARDSON Dec 1925 British Director 2000-09-05 UNTIL 2001-11-22 RESIGNED
MR DEREK WALTER LARNER May 1945 British Director 2004-11-23 UNTIL 2009-11-30 RESIGNED
MR IVAN BERTRAM RENDALL May 1927 British Director RESIGNED
ALAN GEOFFREY ROBERT HOLTON Oct 1945 British Director 2002-01-12 UNTIL 2007-11-22 RESIGNED
JOHN STUART PINDER Jun 1949 British Director 1998-11-25 UNTIL 2001-11-22 RESIGNED
MR JOHN PINDER Jun 1949 British Director 2010-01-25 UNTIL 2015-11-22 RESIGNED
MR JOHN PINDER Jun 1949 British Director 2016-01-04 UNTIL 2017-07-17 RESIGNED
JOHN WILLIAM RAWLINS Sep 1929 British Director 1993-04-19 UNTIL 2000-07-03 RESIGNED
MR ANTHONY OLD Jan 1945 British Director RESIGNED
MR PAUL EDWARD NEWHAM Apr 1939 British Director RESIGNED
ERIC GORDON BROWN May 1926 British Director 1996-12-14 UNTIL 2003-11-18 RESIGNED
MR DEREK WALTER LARNER May 1945 British Director 1999-12-08 UNTIL 2001-10-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTH SOMERSET MANUFACTURING LIMITED WATFORD Dissolved... TOTAL EXEMPTION SMALL 31090 - Manufacture of other furniture
WEB DESIGN SERVICES LIMITED YEOVIL Dissolved... DORMANT 62090 - Other information technology service activities
MESSENGER COURT LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
WEBSILK LIMITED YEOVIL Dissolved... DORMANT 62090 - Other information technology service activities
ADANAC FINANCIAL SERVICES LIMITED MARTOCK Active MICRO ENTITY 65110 - Life insurance
HENDFORD STRIP LIMITED AXMINSTER Active DORMANT 99999 - Dormant Company
AGE UK DORCHESTER DORCHESTER ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
GOM 2012 LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
MRN ADVISORS LIMITED CHELTENHAM Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding

Free Reports Available

Report Date Filed Date of Report Assets
Yeovil Masonic Hall Company Limited - Filleted accounts 2024-03-29 30-06-2023 £62,403 Cash £146,019 equity
Yeovil Masonic Hall Company Limited - Filleted accounts 2023-03-24 30-06-2022 £62,759 Cash £145,689 equity
Yeovil Masonic Hall Company Limited - Filleted accounts 2022-03-29 30-06-2021 £48,645 Cash £134,080 equity
Yeovil Masonic Hall Company Limited - Filleted accounts 2021-06-26 30-06-2020 £37,496 Cash £122,837 equity
Yeovil Masonic Hall Company Limited - Filleted accounts 2020-03-25 30-06-2019 £8,405 Cash £100,376 equity
Yeovil Masonic Hall Company Limited - Filleted accounts 2019-03-28 30-06-2018 £21,340 Cash £113,586 equity
Yeovil Masonic Hall Company Limited - Filleted accounts 2018-03-28 30-06-2017 £15,510 Cash £111,405 equity
Yeovil Masonic Hall Company Limited - Abbreviated accounts 2017-03-15 30-06-2016 £17,893 Cash
Yeovil Masonic Hall Company Limited - Abbreviated accounts 2016-03-31 30-06-2015 £22,186 Cash
Yeovil Masonic Hall Company Limited - Abbreviated accounts 2015-03-31 30-06-2014 £24,447 Cash