POULTON-LE-FYLDE MASONIC HALL LIMITED - BLACKPOOL


Company Profile Company Filings

Overview

POULTON-LE-FYLDE MASONIC HALL LIMITED is a Private Limited Company from BLACKPOOL and has the status: Active.
POULTON-LE-FYLDE MASONIC HALL LIMITED was incorporated 59 years ago on 03/12/1964 and has the registered number: 00829763. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

POULTON-LE-FYLDE MASONIC HALL LIMITED - BLACKPOOL

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

14 MARKET PLACE
BLACKPOOL
LANCS
FY6 7AS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/10/2023 31/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN RICHARD WRIGHT Dec 1948 British Director 2020-10-01 CURRENT
MR CHRISTOPHER TITTLEY Secretary 2024-01-24 CURRENT
MR JOHN FENTON May 1946 British Director 2023-02-06 CURRENT
KENNETH STEWART GREENWOOD Jul 1964 British Director 2024-02-26 CURRENT
MR JAMES FRANCIS ROGERS Apr 1951 British Director 2012-09-01 CURRENT
CLLR ANDREW CHARLES STANSFIELD Apr 1967 British Director 2024-05-07 CURRENT
MR KENNETH YARDLEY SYKES Nov 1943 British Director 2013-04-01 CURRENT
MR MARSHALL GEORGE TOWERS Mar 1946 British Director 2013-04-01 CURRENT
MR. PETER NEWELL WALKER Apr 1943 British Director 2010-11-15 CURRENT
MR PETER WELLER Aug 1950 British Director 2019-09-01 CURRENT
MR IAN PAUL WINNARD May 1958 British Director 2022-03-29 CURRENT
IAN CALLOW BONHAM May 1932 British Director RESIGNED
MR ARTHUR LEA Aug 1952 British Director 2011-10-06 UNTIL 2016-10-17 RESIGNED
MR JAMES SCOBBIE MOFFAT Jan 1938 British Director 2016-10-17 UNTIL 2018-08-01 RESIGNED
RONALD GEORGE LEDIEU Secretary RESIGNED
THOMAS WILLIAM JAMES GOULD Jun 1931 British Secretary 2000-08-18 UNTIL 2001-10-20 RESIGNED
MR. JOHN RICHARD MOSS Aug 1946 British Secretary 2004-03-23 UNTIL 2007-02-26 RESIGNED
MR. STEPHEN GORDON WADSWORTH Dec 1946 British Secretary 2007-04-11 UNTIL 2023-03-01 RESIGNED
PETER NEWELL WALKER Apr 1943 Secretary 2001-10-31 UNTIL 2004-03-23 RESIGNED
KENNETH MAURICE GOOSEY Jun 1929 Secretary 1994-11-29 UNTIL 2000-08-18 RESIGNED
MR JOHN HARRISON Nov 1945 British Director 2006-12-12 UNTIL 2013-04-01 RESIGNED
GEORGE ALFRED ANDERTON ASTON Mar 1935 British Director RESIGNED
MR. JOHN GRAHAM BANNISTER Feb 1938 British Director 2018-11-19 UNTIL 2020-08-01 RESIGNED
TERENCE BENSON Oct 1933 British Director 1993-10-26 UNTIL 2007-03-31 RESIGNED
WALTER BENSON Dec 1911 British Director RESIGNED
MR. JOSEPH KEITH JACKSON Jul 1941 British Director 2015-08-01 UNTIL 2017-10-01 RESIGNED
GEORGE BUCKLEY Apr 1920 British Director 2004-06-02 UNTIL 2006-04-21 RESIGNED
JOHN DUNCAN CLARKE Jun 1939 British Director RESIGNED
ALBERT DYER Dec 1920 British Director RESIGNED
MR. JOHN RICHARD MOSS Aug 1946 British Director 2006-04-21 UNTIL 2007-02-26 RESIGNED
MR. ANTHONY WILLIAM MORTIMER Dec 1943 British Director 2002-11-11 UNTIL 2013-04-01 RESIGNED
WILLIAM NEIL MACFARLANE ADAMSON Aug 1920 British Director RESIGNED
JOHN FENTON May 1946 British Director 1993-02-08 UNTIL 2010-01-30 RESIGNED
JAMES HAROLD COOPE Dec 1920 British Director RESIGNED
DEREK SEAN GRAINGER Feb 1964 British Director 2007-04-11 UNTIL 2009-05-31 RESIGNED
MR. MICHAEL STEPHEN LUMBY Jun 1952 British Director 2018-09-01 UNTIL 2024-02-16 RESIGNED
GLYN THOMAS LLOYD Mar 1942 British Director 1994-11-29 UNTIL 2002-11-11 RESIGNED
WALTER MORBY Apr 1922 British Director RESIGNED
MR. ANTHONY WILLIAM MORTIMER Dec 1943 British Director 2002-11-11 UNTIL 2004-06-03 RESIGNED
THOMAS WILLIAM JAMES GOULD Jun 1931 British Director 1997-06-20 UNTIL 2009-04-28 RESIGNED
MR. ARTHUR MICHAEL HEED Jan 1938 British Director 2017-03-29 UNTIL 2022-10-16 RESIGNED
MR. ANTHONY WILLIAM MORTIMER Dec 1943 British Director 2002-07-16 UNTIL 2004-06-03 RESIGNED
MR. JOHN RICHARD MOSS Aug 1946 British Director 2008-09-01 UNTIL 2024-01-24 RESIGNED
MR. RONALD ERNEST MAPPLE Jan 1942 British Director 2000-10-03 UNTIL 2020-10-01 RESIGNED
EWART ASHWORTH LEES Jan 1921 British Director 1994-02-01 UNTIL 2003-09-01 RESIGNED
BRYAN STEPHEN KIRK May 1932 British Director RESIGNED
ANTHONY EDWARD FARRAR Sep 1965 British Director 2004-01-25 UNTIL 2006-02-11 RESIGNED
MR. BRIAN HODGSON Mar 1929 British Director 2003-03-13 UNTIL 2014-08-01 RESIGNED
MR. GEORGE HINDLE Jul 1921 British Director RESIGNED
DEREK HIGHAM May 1927 British Director 1992-11-05 UNTIL 1997-05-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MASONIC HALL (FLEETWOOD) LIMITED LANCS Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CLIFTON COURT (MAINTENANCE) LIMITED LYTHAM ST. ANNES ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
OAKLANDS FLATS (POULTON) LIMITED POULTON-LE-FYLDE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
FLEETWOOD CAB COMPANY LIMITED FLEETWOOD Active TOTAL EXEMPTION FULL 49320 - Taxi operation
WYRE TAXIS LIMITED FLEETWOOD Active DORMANT 49320 - Taxi operation
JH & P COOPE FARMERS LIMITED NANTWICH Dissolved... TOTAL EXEMPTION SMALL 01500 - Mixed farming
BLACKPOOL COASTAL HOUSING LIMITED BLACKPOOL Active FULL 68320 - Management of real estate on a fee or contract basis
KSG CONSTRUCTION (UK) LIMITED THORNTON CLEVELEYS UNITED KINGDOM Dissolved... 43999 - Other specialised construction activities n.e.c.
BLACKPOOL WASTE SERVICES LIMITED BLACKPOOL UNITED KINGDOM Active FULL 38110 - Collection of non-hazardous waste

Free Reports Available

Report Date Filed Date of Report Assets
Poulton-Le-Fylde Masonic Hall Ltd - Period Ending 2023-12-31 2024-02-15 31-12-2023 £129,037 equity
Poulton-Le-Fylde Masonic Hall Ltd - Period Ending 2021-12-31 2022-06-17 31-12-2021 £152,794 equity
Poulton-Le-Fylde Masonic Hall Ltd - Period Ending 2020-12-31 2021-03-11 31-12-2020 £144,480 equity
Poulton Le Fylde Masonic Hall Ltd - Period Ending 2018-12-31 2019-03-01 31-12-2018 £59,546 Cash £140,321 equity
Poulton Le Fylde Masonic Hall Ltd - Period Ending 2017-12-31 2018-03-02 31-12-2017 £52,233 Cash £136,080 equity
Poulton Le Fylde Masonic Hall Ltd - Period Ending 2016-12-31 2017-03-25 31-12-2016 £130,465 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J C I (NORTHWEST) LIMITED POULTON-LE-FYLDE ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
FYLDE LIMITED POULTON-LE-FYLDE ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
LOAF NW LTD POULTON-LE-FYLDE ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes