CRAMLINGTON MASONIC BUILDINGS LIMITED - CRAMLINGTON


Company Profile Company Filings

Overview

CRAMLINGTON MASONIC BUILDINGS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CRAMLINGTON and has the status: Active.
CRAMLINGTON MASONIC BUILDINGS LIMITED was incorporated 40 years ago on 08/07/1983 and has the registered number: 01737924. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CRAMLINGTON MASONIC BUILDINGS LIMITED - CRAMLINGTON

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

CRAMLINGTON MASONIC BUILDINGS LIMITED
CRAMLINGTON
NORTHUMBERLAND
NE23 1DP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/05/2023 06/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID HENRY MOFFETT Mar 1949 British Director 2018-09-04 CURRENT
MR NOEL MARTIN JACKSON Secretary 2020-09-01 CURRENT
MR DAVID POWELL Aug 1946 British Director 2014-03-04 CURRENT
MR PHILIP BROWN Jun 1956 British Director 2017-01-10 CURRENT
MR JAMES CAMPBELL Oct 1952 British Director 2014-03-04 CURRENT
PAUL GRAHAM Feb 1963 British Director 2004-06-24 CURRENT
MR ERNEST RONALD HALL Mar 1948 British Director 2019-04-05 CURRENT
MR NOEL MARTIN JACKSON Dec 1954 British Director 2022-04-28 CURRENT
MR MALCOLM MCPHERSON May 1948 British Director 2022-08-30 CURRENT
MR MAXIM MELVYN ORMOND May 1954 British Director 2019-01-21 CURRENT
MR DENIS PARKER Oct 1950 British Director 2022-12-22 CURRENT
MR ANTHONY WILLIAM SIMMONS Aug 1963 British Director 2019-04-03 CURRENT
MR RAYMOND ARMSTRONG Oct 1954 British Director 2014-03-04 CURRENT
MR DEREK THOMPSON Jan 1956 British Director 2015-11-27 CURRENT
PATRICK COLIN WATTERS May 1957 British Director 2017-09-05 CURRENT
CHARLES BERNARD COWAN Mar 1945 British Director 1993-06-14 UNTIL 2002-12-01 RESIGNED
IAN ANDERSON Jul 1944 Secretary 1998-06-08 UNTIL 2003-06-10 RESIGNED
KEVIN GRAY Dec 1951 British Director 1998-06-08 UNTIL 2019-01-21 RESIGNED
ARTHUR ASHURST Nov 1939 British Director 2002-06-11 UNTIL 2008-06-03 RESIGNED
MR JAMES ANDREW DOWNING Apr 1989 British Director 2019-01-21 UNTIL 2019-11-01 RESIGNED
ROBERT DUNBAR Dec 1924 British Director 2008-01-09 UNTIL 2008-12-02 RESIGNED
MR JOHN GILCHRIST FISHER Feb 1923 British Director RESIGNED
HENRY FAVELL GIBSON Jun 1937 British Director 2006-06-05 UNTIL 2012-03-06 RESIGNED
MR WILLIAM HENRY GIBSON Jul 1940 British Director 2015-11-26 UNTIL 2019-01-21 RESIGNED
BRIAN HEGARTY Dec 1939 British Secretary 2003-06-10 UNTIL 2015-09-30 RESIGNED
NEIL DOUGLAS MORROW Jun 1956 Secretary RESIGNED
MR STEVEN THOMPSON Secretary 2015-09-30 UNTIL 2020-09-01 RESIGNED
ANTHONY JOHN ARMSTRONG Nov 1933 British Director 1993-06-14 UNTIL 2001-06-12 RESIGNED
MR DAVID LESLIE ARMSTRONG Mar 1954 British Director RESIGNED
MR IAN ASHBRIDGE Nov 1937 British Director 2014-03-04 UNTIL 2019-03-01 RESIGNED
MR GEORGE PERCY JOBLING Jun 1945 British Director 2004-06-24 UNTIL 2019-01-21 RESIGNED
MR BARRY LOWEN Jan 1965 English Director 2019-11-17 UNTIL 2021-04-11 RESIGNED
FRANK LAKE Jul 1938 British Director 1998-06-08 UNTIL 2019-01-21 RESIGNED
IAN ANDERSON Jul 1944 British Director 1997-06-19 UNTIL 2007-03-06 RESIGNED
ERIC BARNES Jul 1926 British Director 2004-06-24 UNTIL 2006-03-17 RESIGNED
MR ANTHONY MICHAEL BOLAM Sep 1960 British Director 2006-12-05 UNTIL 2013-03-02 RESIGNED
CHRISTOPHER PAUL AYRE Aug 1961 British Director 2004-03-10 UNTIL 2005-03-01 RESIGNED
FREDERICK BUTLER Nov 1939 British Director 2002-05-01 UNTIL 2014-12-02 RESIGNED
ROBERT LONG Mar 1940 British Director 2001-02-01 UNTIL 2019-01-21 RESIGNED
RAY LISLE Sep 1946 British Director 2004-08-04 UNTIL 2013-03-02 RESIGNED
MR JOHN LAVENDAR Jun 1956 British Director RESIGNED
ROBERT HARRISON Dec 1949 British Director 1993-04-20 UNTIL 1993-06-14 RESIGNED
MR JOHN ROBERT JOYCE Mar 1939 British Director RESIGNED
KENNETH IVOR DUNDAS BRYCE JOHNSTON Mar 1953 British Director 1998-06-08 UNTIL 2003-05-01 RESIGNED
MR DAVID ANTHONY Aug 1981 British Director 2017-09-05 UNTIL 2022-10-27 RESIGNED
MR KEVIN HOBBS May 1960 British Director 2009-03-03 UNTIL 2013-03-02 RESIGNED
JACK HEPPLEWHITE Mar 1916 British Director 1998-06-08 UNTIL 2001-06-12 RESIGNED
BRIAN HEGARTY Dec 1939 British Director 2003-05-01 UNTIL 2019-03-01 RESIGNED
MR WARREN DAVID HARRISON Oct 1974 British Director 2018-03-01 UNTIL 2019-03-01 RESIGNED
MR ROBERT BUDDLE Jun 1928 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Noel Martin Jackson 2020-09-01 12/1954 Cramlington   Northumberland Significant influence or control
Mr David Henry Moffett 2018-09-04 3/1949 Cramlington   Northumberland Significant influence or control
Significant influence or control as firm
Mr James Pearson 2016-04-06 - 2022-04-20 6/1946 Cramlington   Northumberland Significant influence or control
Mr Steven Alan Thompson 2016-04-06 - 2020-09-01 1/1969 Cramlington   Northumberland Significant influence or control
Mr John James Watson 2016-04-06 - 2018-09-04 8/1972 Cramlington   Northumberland Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GOSFORTH MASONIC CLUB LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CRAMLINGTON MASONIC BUILDINGS LIMITED 2023-09-30 31-12-2022 £20,195 equity
Micro-entity Accounts - CRAMLINGTON MASONIC BUILDINGS LIMITED 2022-10-01 31-12-2021 £21,474 equity
Micro-entity Accounts - CRAMLINGTON MASONIC BUILDINGS LIMITED 2021-10-01 31-12-2020 £13,934 equity
Micro-entity Accounts - CRAMLINGTON MASONIC BUILDINGS LIMITED 2020-12-31 31-12-2019 £3,578 equity
Micro-entity Accounts - CRAMLINGTON MASONIC BUILDINGS LIMITED 2019-10-01 31-12-2018 £7,052 equity
Micro-entity Accounts - CRAMLINGTON MASONIC BUILDINGS LIMITED 2018-09-29 31-12-2017 £6,631 equity
Micro-entity Accounts - CRAMLINGTON MASONIC BUILDINGS LIMITED 2017-10-03 31-12-2016 £579 Cash £5,187 equity
Abbreviated Company Accounts - CRAMLINGTON MASONIC BUILDINGS LIMITED 2016-10-01 31-12-2015 £409 Cash £9,088 equity
Abbreviated Company Accounts - CRAMLINGTON MASONIC BUILDINGS LIMITED 2015-09-29 31-12-2014 £853 Cash £12,038 equity
Abbreviated Company Accounts - CRAMLINGTON MASONIC BUILDINGS LIMITED 2014-09-27 31-12-2013 £86 Cash £16,091 equity