GRIMSBY MASONIC HALL COMPANY LIMITED - GRIMSBY


Company Profile Company Filings

Overview

GRIMSBY MASONIC HALL COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GRIMSBY and has the status: Active.
GRIMSBY MASONIC HALL COMPANY LIMITED was incorporated 52 years ago on 05/08/1971 and has the registered number: 01019869. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.

GRIMSBY MASONIC HALL COMPANY LIMITED - GRIMSBY

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 / 8 31/08/2023 31/05/2025

Registered Office

MASONIC HALL
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN34 5SZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/05/2023 28/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEITH JOHN EDWARDS Nov 1955 British Director 2017-11-23 CURRENT
DIRECTOR TIMOTHY FLETCHER Secretary 2020-08-01 CURRENT
DIRECTOR TIMOTHY FLETCHER Feb 1948 British Director 2020-08-10 CURRENT
MR CHRISTOPHER MARK GOODWIN May 1956 British Director 2019-12-20 CURRENT
ROBIN DOMINIC GRACIE Sep 1975 British Director 2022-07-27 CURRENT
MR MICHAEL TIMOTHY SEATON Nov 1955 British Director 2023-04-11 CURRENT
MR REECE ANDREW NEVE Feb 1993 British Director 2019-11-05 CURRENT
MR JOHN MOULSON Nov 1945 British Director 2023-04-11 CURRENT
MR NICHOLAS PETER INGOLDBY Oct 1955 British Director 2023-04-11 CURRENT
MR PATRICK JOHN HALLAM Sep 1960 British Director 2013-01-05 CURRENT
MR JOHN ANDREW DEREK JOSEPH CUNNINGHAM Jan 1924 British Director 1991-05-20 UNTIL 1996-06-18 RESIGNED
MR MALCOLM JEFFREY FORREST Jul 1943 British Director 2015-05-29 UNTIL 2023-01-17 RESIGNED
MR JOHN JAMES CUNNINGHAM Aug 1929 British Director RESIGNED
ROY CURTIS Nov 1937 British Director 2006-04-25 UNTIL 2012-08-21 RESIGNED
KEITH DEAMER Nov 1960 British Director 2007-05-01 UNTIL 2010-05-11 RESIGNED
JOHN RAYMOND DRY Oct 1930 British Director 2007-05-01 UNTIL 2012-08-21 RESIGNED
MR HAROLD LESLIE DUFFILL Aug 1922 British Director RESIGNED
MR ROY EDWIN EATON Jan 1936 British Director 1994-09-16 UNTIL 2000-11-21 RESIGNED
ROBERT JOHN EDWARDS Sep 1951 British Director 1997-11-18 UNTIL 2001-11-11 RESIGNED
MR STEVEN EDWARD IBBOTSON Oct 1971 British Director 2012-08-21 UNTIL 2013-02-05 RESIGNED
MR JOHN FITTON May 1929 British Director RESIGNED
MR COLIN RICHARD HILL Oct 1963 British Director 2013-02-05 UNTIL 2015-04-20 RESIGNED
MR WILLIAM HERBERT HARRISON Secretary RESIGNED
MR MALCOLM JEFFREY FORREST Secretary 2015-11-01 UNTIL 2020-07-31 RESIGNED
MR MICHAEL GARNER Secretary 2015-05-19 UNTIL 2015-10-31 RESIGNED
JAMES LEONARD WRIGHT Mar 1935 Secretary 1997-06-02 UNTIL 2005-04-30 RESIGNED
MR ANTHONY STUART EDLUND BROWN Sep 1942 British Secretary 2005-04-04 UNTIL 2015-04-20 RESIGNED
MR ANTHONY STUART EDLUND BROWN Sep 1942 British Director 1996-06-18 UNTIL 2015-04-20 RESIGNED
MR COLIN KENNEDY Sep 1924 British Director RESIGNED
MR CHRISTOPHER ADRIAN BUTT May 1943 British Director 2009-05-18 UNTIL 2013-02-05 RESIGNED
GILLIAN BROUGHTON Nov 1946 British Director 2015-05-29 UNTIL 2017-11-23 RESIGNED
MR PETER WILLIAM HENRY BROOKS Jul 1953 British Director 2013-02-05 UNTIL 2015-04-20 RESIGNED
MR CHESNEY AUBREY BROCKLESBY British Director 2006-04-25 UNTIL 2007-05-01 RESIGNED
MR MAURICE HENRY BLAKEY Jul 1927 British Director 1996-06-18 UNTIL 2008-05-19 RESIGNED
KENNETH CHARLES BEVIS Sep 1951 British Director 2017-07-26 UNTIL 2020-07-31 RESIGNED
DAVID JAMES BERISFORD Feb 1939 British Director 2004-02-17 UNTIL 2010-05-18 RESIGNED
ANDREW JONATHAN CHISHOLM Oct 1946 British Director 2000-11-21 UNTIL 2011-05-18 RESIGNED
MR THOMAS NIGEL BAXTER Sep 1927 British Director 2009-05-18 UNTIL 2010-05-18 RESIGNED
MR THOMAS NIGEL BAXTER Sep 1927 British Director 2013-02-05 UNTIL 2014-01-21 RESIGNED
MR BRYAN CLARK May 1940 British Director RESIGNED
RAYMOND FRANCES COOTE GREEN May 1920 British Director 1996-06-18 UNTIL 2000-11-21 RESIGNED
MELVYN DAVID CODD Dec 1945 British Director 1996-06-18 UNTIL 1999-11-16 RESIGNED
MR MICHAEL GARNER Nov 1947 British Director 2014-02-18 UNTIL 2019-01-14 RESIGNED
STEPHEN FREDERICK FUNNELL May 1944 British Director 2009-05-18 UNTIL 2015-04-20 RESIGNED
MR MAITLAND HOOD Mar 1960 British Director 2011-08-17 UNTIL 2015-04-20 RESIGNED
JAMES DAVID HUTCHINSON May 1933 British Director 2000-11-21 UNTIL 2011-05-18 RESIGNED
MR JOHN GRAHAM BROUGHTON Nov 1947 British Director 2015-05-29 UNTIL 2017-11-23 RESIGNED
PETER CLARKE Mar 1930 British Director 1997-05-20 UNTIL 2006-02-21 RESIGNED
NICHOLAS PETER INGOLDBY May 1952 British Director 2007-05-01 UNTIL 2020-08-31 RESIGNED
MR MALCOLM JEFFREY FORREST Jul 1943 British Director 2010-05-18 UNTIL 2013-02-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Timothy Seaton 2023-04-11 11/1955 Grimsby   Significant influence or control
Mr Malcolm Jeffrey Forrest 2017-04-06 - 2023-01-17 7/1943 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NIDD & SON LIMITED GRIMSBY UNITED KINGDOM Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
BENNETTS & COMPANY (GRIMSBY) LIMITED ESTATE, GRIMSBY Active TOTAL EXEMPTION FULL 16100 - Sawmilling and planing of wood
HAINTON MOTOR COMPANY LIMITED NORTH EAST LINCOLNSHIRE Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
BRITISH FRANCHISE ASSOCIATION READING UNITED KINGDOM Active FULL 94110 - Activities of business and employers membership organizations
RAFFLECOURT LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
IBWEST LIMITED NORTH EAST LINCOLNSHIRE Active MICRO ENTITY 96090 - Other service activities n.e.c.
LANGNESS MANAGEMENT SERVICES LIMITED IMMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE GREAT GRIMSBY SLIPWAYS COMPANY LIMITED GRIMSBY Active MICRO ENTITY 52101 - Operation of warehousing and storage facilities for water transport activities
GRIMSBY FISH DOCK ENTERPRISES LIMITED GRIMSBY Active TOTAL EXEMPTION FULL 03110 - Marine fishing
VIXSOFT SYSTEMS LIMITED GRIMSBY ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
K.J.B. LIMITED GRIMSBY Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
ULTRASONIC CLEANING (COMPONENTS) LIMITED SCUNTHORPE UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 7470 - Other cleaning activities
ULTRASONIC CLEANING (CARAPACE) LIMITED SCUNTHORPE UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
BIRD & GOODWIN LIMITED GRIMSBY Active MICRO ENTITY 43341 - Painting
GRIMSBY ROAD DEVELOPMENTS MANAGEMENT LIMITED CLEETHORPES Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
VIXON SERVICES LIMITED GRIMSBY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE PELHAM SUITE LIMITED GRIMSBY Active TOTAL EXEMPTION FULL 56301 - Licensed clubs
PENNY'S FISH LIMITED GRIMSBY ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
GRIMSBY SHIPYARD SERVICES LTD GRIMSBY ENGLAND Active TOTAL EXEMPTION FULL 33150 - Repair and maintenance of ships and boats

Free Reports Available

Report Date Filed Date of Report Assets
Grimsby Masonic Hall Company Limited - Accounts to registrar (filleted) - small 23.2.5 2024-01-27 31-08-2023 £35,136 Cash £18,737 equity
Grimsby Masonic Hall Company Limited - Accounts to registrar (filleted) - small 23.1.2 2023-05-10 31-08-2022 £17,986 Cash £17,987 equity
Grimsby Masonic Hall Company Limited - Accounts to registrar (filleted) - small 18.2 2022-05-11 31-08-2021 £9,643 Cash £17,346 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PELHAM SUITE LIMITED GRIMSBY Active TOTAL EXEMPTION FULL 56301 - Licensed clubs