ORSETT MASONIC HALL LIMITED - ORSETT


Company Profile Company Filings

Overview

ORSETT MASONIC HALL LIMITED is a Private Limited Company from ORSETT and has the status: Active.
ORSETT MASONIC HALL LIMITED was incorporated 61 years ago on 27/03/1963 and has the registered number: 00755152. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.

ORSETT MASONIC HALL LIMITED - ORSETT

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 30/06/2023 31/03/2025

Registered Office

ORSETT INSTITUTE
ORSETT
ESSEX
RM16 3EH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/12/2022 01/01/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN JOHN JOYCE Nov 1959 British Director 2019-10-15 CURRENT
GRAHAM STUART LARKE Jul 1944 English Director 2015-10-05 CURRENT
MR STEVEN MARK MANSFIELD Dec 1965 British Director 2007-10-29 CURRENT
MR RICHARD BOWYER Sep 1955 English Director 2007-04-16 CURRENT
MR ROY MELEADY Oct 1956 English Director 2018-10-08 CURRENT
MR BRIAN STEPHEN SMITH Sep 1958 British Director 2013-11-25 CURRENT
MR MARK ALBERT EVANS Jan 1958 British Director 2007-10-29 CURRENT
MR RAYMOND ELLIS Apr 1959 British Director 2007-10-29 CURRENT
MR RICHARD BLYTH PLAYER Jul 1947 British Director RESIGNED
MR HENRY LEWIS NICHOLS Sep 1926 British Director RESIGNED
MR GEOFFREY ALBERT SIMPSON Apr 1927 British Director RESIGNED
TERENCE DOUGLAS SHEERN Jul 1953 British Director 2007-10-29 UNTIL 2015-05-26 RESIGNED
MR ROGER CHARLES RICHARDSON Apr 1946 British Director 2007-10-29 UNTIL 2013-07-16 RESIGNED
GARY REGINALD ROSE Jun 1946 British Director 2007-10-29 UNTIL 2011-07-19 RESIGNED
MR EDWARD ALBERT HILBURN Oct 1929 British Director RESIGNED
MR DOUGLAS PETER SHORT Dec 1945 British Director 2007-10-29 UNTIL 2014-10-06 RESIGNED
MR JOHN TRATT Feb 1950 British Director 2007-10-29 UNTIL 2013-07-16 RESIGNED
MR JAMES REGINALD NEWMAN Nov 1932 British Director RESIGNED
MR KENNETH GEORGE FREDERICK KEENES Oct 1951 British Director 2000-11-07 UNTIL 2005-11-01 RESIGNED
MR ANTHONY WIDDOWFIELD JAMIESON Jun 1929 British Director RESIGNED
MR TERENCE WILLIAM JEROME Dec 1940 British Director RESIGNED
MR ROBERT JAMES BIRCH JONES Feb 1912 British Director RESIGNED
MR CLIVE ROBERT PURDY Apr 1959 British Director 2006-03-06 UNTIL 2013-07-16 RESIGNED
MR KENNETH GEORGE FREDERICK KEENES Oct 1951 British Secretary RESIGNED
PETER REGINALD BUDGE Mar 1938 British Secretary 2005-11-01 UNTIL 2007-10-29 RESIGNED
MR CHARLES AGER May 1946 British Secretary 2007-10-29 UNTIL 2013-07-16 RESIGNED
MR DAVID ARTHUR AWCOCK Oct 1953 British Director 2014-08-01 UNTIL 2019-10-15 RESIGNED
MARK ANTHONY CRABB Feb 1956 Director 2019-10-15 UNTIL 2020-07-10 RESIGNED
MR JEFFREY LIONEL CONWAY Aug 1951 British Director 2006-03-06 UNTIL 2016-12-10 RESIGNED
MR KENNETH JOHN CLAY Nov 1927 British Director RESIGNED
MR KENNETH THOMAS BURKEY May 1928 British Director RESIGNED
PETER REGINALD BUDGE Mar 1938 British Director 1994-03-29 UNTIL 2007-10-29 RESIGNED
MR ALFRED ERNEST BROWN Jul 1914 British Director RESIGNED
MR JOHN BRIEGOOS Jul 1947 British Director RESIGNED
JAMES BEECHAM Jul 1923 British Director 1992-03-24 UNTIL 2001-11-09 RESIGNED
MR CHARLES SMITH Oct 1924 British Director RESIGNED
JAMES DOUGLAS ADAMSON Apr 1929 British Director RESIGNED
MR CHARLES AGER May 1946 British Director 2002-07-15 UNTIL 2013-07-16 RESIGNED
MR STANLEY THOMAS GOLDSTONE Nov 1925 British Director RESIGNED
MR SYDNEY GANE Dec 1933 British Director 2007-10-29 UNTIL 2013-04-01 RESIGNED
MR BRIAN HOLLANDS Feb 1936 British Director RESIGNED
MR MARC RICHARD JOHN WATTS Aug 1963 British Director 2007-10-29 UNTIL 2019-04-08 RESIGNED
MR FREDERICK WILLIAM STEED Apr 1930 British Director RESIGNED
MR MICHAEL GEORGE SPENCER Aug 1945 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Richard Bowyer 2016-10-10 9/1955 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ESSEX PROVINCIAL GRAND LODGE (BUILDING FUND) LIMITED WICKFORD Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LEONARD BROOKS (SUCCESSORS) LIMITED HAROLD WOOD ROMFORD Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
WOODGRANGE PARK CEMETERY LTD WEST HORNDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ADAMSON'S LABORATORY SERVICES LIMITED AYLESFORD Dissolved... FULL 82990 - Other business support service activities n.e.c.
BADGEHURST TRAINING LIMITED WEST HORNDON UNITED KINGDOM Active DORMANT 85320 - Technical and vocational secondary education
BADGEHURST (WOODGRANGE) LIMITED WEST HORNDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
TOTTENHAM PARK CHAPEL LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
D.A. MOTORS LIMITED SOUTHEND-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
P.C.C. (WICKFORD) LIMITED DOWNHAM Dissolved... TOTAL EXEMPTION SMALL 45112 - Sale of used cars and light motor vehicles
MAXEMIL LIMITED ORSETT Active SMALL 82990 - Other business support service activities n.e.c.
CTOC CONSTRUCTION LTD BRENTWOOD Dissolved... TOTAL EXEMPTION SMALL 43390 - Other building completion and finishing
GRAHAM JAMES PRIMARY ACADEMY STANFORD-LE-HOPE Active FULL 85200 - Primary education
SPECTRUM COMMERCIAL BODYSHOP LIMITED GRAYS UNITED KINGDOM Active SMALL 45200 - Maintenance and repair of motor vehicles
SPECTRUM VEHICLE REPAIRERS BODYSHOP GROUP LIMITED GRAYS UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
SPECTRUM VEHICLE REPAIRERS (KENT) LIMITED GRAYS UNITED KINGDOM Active SMALL 45200 - Maintenance and repair of motor vehicles
SPECTRUM VEHICLE REPAIRERS (ESSEX) LIMITED GRAYS UNITED KINGDOM Active SMALL 45200 - Maintenance and repair of motor vehicles
CRABB APPLEBY LLP HORNCHURCH ENGLAND Active TOTAL EXEMPTION FULL None Supplied
SPECTRUM VEHICLE REPAIRERS LLP GRAYS UNITED KINGDOM Dissolved... FULL None Supplied
GUARDIAN PROPERTY SERVICES (ESSEX) LLP LEIGH-ON-SEA UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ORSETT MASONIC HALL LIMITED 2023-10-10 30-06-2023 £119,474 equity
Micro-entity Accounts - ORSETT MASONIC HALL LIMITED 2023-01-07 30-06-2022 £129,358 equity
Micro-entity Accounts - ORSETT MASONIC HALL LIMITED 2022-02-12 30-06-2021 £127,655 equity
Micro-entity Accounts - ORSETT MASONIC HALL LIMITED 2020-11-11 30-06-2020 £127,508 equity
Micro-entity Accounts - ORSETT MASONIC HALL LIMITED 2020-03-11 30-06-2019 £126,166 equity
Micro-entity Accounts - ORSETT MASONIC HALL LIMITED 2019-01-09 30-06-2018 £126,252 equity
Micro-entity Accounts - ORSETT MASONIC HALL LIMITED 2018-03-29 30-06-2017 £129,117 equity
ORSETT MASONIC HALL LIMITED Accounts filed on 30-06-2016 2016-12-21 30-06-2016 £16,507 Cash £127,210 equity
Abbreviated Company Accounts - ORSETT MASONIC HALL LIMITED 2016-03-30 30-06-2015 £11,807 Cash £125,879 equity
Abbreviated Company Accounts - ORSETT MASONIC HALL LIMITED 2015-03-24 30-06-2014 £17,531 Cash £128,436 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IRONWOOD CONSTRUCTION LTD ORSETT Active DORMANT 42110 - Construction of roads and motorways