The Colchester Masonic Hall Company Limited

General information

Name:

The Colchester Masonic Hall Company Ltd

Office Address:

5 St Johns Green Colchester CO2 7EZ Essex

Number: 00072188

Incorporation date: 1901-12-17

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is located in Essex registered with number: 00072188. This firm was registered in the year 1901. The office of this firm is located at 5 St Johns Green Colchester. The zip code is CO2 7EZ. Founded as Colchester Masonic Hall Company, this company used the business name until 2019, the year it got changed to The Colchester Masonic Hall Company Limited. The company's Standard Industrial Classification Code is 94990 which means Activities of other membership organizations n.e.c.. The Colchester Masonic Hall Company Ltd reported its latest accounts for the financial year up to 31st August 2022. The company's latest annual confirmation statement was released on 27th February 2023.

We have a number of eleven directors running this specific business at the moment, specifically David F., Robin H., Mark I. and 8 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors responsibilities since November 2023. To find professional help with legal documentation, this specific business has been utilizing the skills of Paul M. as a secretary since 2018.

  • Previous company's names
  • The Colchester Masonic Hall Company Limited 2019-08-28
  • Colchester Masonic Hall Company Limited 1901-12-17

Financial data based on annual reports

Company staff

David F.

Role: Director

Appointed: 13 November 2023

Latest update: 29 February 2024

Robin H.

Role: Director

Appointed: 27 April 2023

Latest update: 29 February 2024

Mark I.

Role: Director

Appointed: 28 January 2023

Latest update: 29 February 2024

Stephen F.

Role: Director

Appointed: 11 November 2022

Latest update: 29 February 2024

Paul M.

Role: Director

Appointed: 17 May 2021

Latest update: 29 February 2024

James B.

Role: Director

Appointed: 05 September 2019

Latest update: 29 February 2024

Andrew J.

Role: Director

Appointed: 26 March 2019

Latest update: 29 February 2024

Paul M.

Role: Secretary

Appointed: 28 November 2018

Latest update: 29 February 2024

Edwin B.

Role: Director

Appointed: 01 January 2016

Latest update: 29 February 2024

Graeme L.

Role: Director

Appointed: 31 August 2013

Latest update: 29 February 2024

David B.

Role: Director

Appointed: 20 March 2013

Latest update: 29 February 2024

Keith B.

Role: Director

Appointed: 20 March 2013

Latest update: 29 February 2024

People with significant control

Eric C.
Notified on 28 November 2018
Ceased on 21 September 2021
Nature of control:
right to manage directors
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Barry Y.
Notified on 6 April 2016
Ceased on 29 October 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 December 2014
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 31 October 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 31 October 2012
Annual Accounts 17 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 17 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Wed, 31st Aug 2022 (AA)
filed on: 15th, February 2023
accounts
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2014 - 2012

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
122
Company Age

Similar companies nearby

Closest companies