Bedlington Masonic Buildings Limited BEDLINGTON


Founded in 1977, Bedlington Masonic Buildings, classified under reg no. 01319406 is an active company. Currently registered at Masonic Hall NE22 6HU, Bedlington the company has been in the business for fourty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Richard N., Mark S. and James G. and others. In addition one secretary - Brian C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bedlington Masonic Buildings Limited Address / Contact

Office Address Masonic Hall
Office Address2 1 Hartford Road West
Town Bedlington
Post code NE22 6HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01319406
Date of Incorporation Wed, 29th Jun 1977
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Richard N.

Position: Director

Appointed: 02 June 2014

Mark S.

Position: Director

Appointed: 05 March 2013

James G.

Position: Director

Appointed: 02 October 2012

John P.

Position: Director

Appointed: 02 October 2012

Brian C.

Position: Secretary

Appointed: 02 October 2012

Michael G.

Position: Director

Appointed: 07 September 2009

Austen F.

Position: Director

Appointed: 01 October 1999

Derek B.

Position: Director

Appointed: 15 April 2019

Resigned: 01 March 2021

Louis C.

Position: Director

Appointed: 16 February 2016

Resigned: 01 January 2021

Keith H.

Position: Director

Appointed: 03 March 2014

Resigned: 01 January 2021

Edward D.

Position: Director

Appointed: 02 December 2013

Resigned: 16 February 2016

Joseph B.

Position: Director

Appointed: 04 November 2013

Resigned: 01 March 2021

Kenneth B.

Position: Director

Appointed: 02 October 2012

Resigned: 03 March 2014

David G.

Position: Director

Appointed: 02 October 2012

Resigned: 24 September 2022

Brian C.

Position: Secretary

Appointed: 02 October 2012

Resigned: 02 October 2012

Ivan H.

Position: Director

Appointed: 02 October 2012

Resigned: 01 March 2021

Stephen S.

Position: Director

Appointed: 02 October 2012

Resigned: 02 June 2014

Michael S.

Position: Director

Appointed: 07 September 2009

Resigned: 02 December 2013

Brian C.

Position: Director

Appointed: 03 November 2008

Resigned: 02 October 2012

Maurice M.

Position: Director

Appointed: 08 September 2008

Resigned: 17 September 2012

Peter R.

Position: Director

Appointed: 01 September 2008

Resigned: 04 November 2013

Gordon C.

Position: Director

Appointed: 01 September 2008

Resigned: 17 September 2012

Peter T.

Position: Director

Appointed: 04 December 2007

Resigned: 02 March 2009

Thomas F.

Position: Director

Appointed: 05 June 2006

Resigned: 01 March 2021

George P.

Position: Director

Appointed: 02 May 2006

Resigned: 05 March 2013

Joseph A.

Position: Director

Appointed: 20 May 2004

Resigned: 17 September 2012

James D.

Position: Director

Appointed: 01 December 2003

Resigned: 07 February 2005

Gordon C.

Position: Director

Appointed: 04 August 2003

Resigned: 01 March 2004

David T.

Position: Director

Appointed: 05 May 2003

Resigned: 15 April 2019

Joseph P.

Position: Director

Appointed: 05 May 2003

Resigned: 17 September 2012

Brian C.

Position: Secretary

Appointed: 01 February 2002

Resigned: 01 February 2002

Brian C.

Position: Secretary

Appointed: 01 February 2002

Resigned: 01 February 2002

Joseph P.

Position: Secretary

Appointed: 04 December 2000

Resigned: 17 September 2012

Clifford J.

Position: Director

Appointed: 01 October 1998

Resigned: 03 April 2006

Maurice M.

Position: Director

Appointed: 01 July 1998

Resigned: 06 October 2008

Anton G.

Position: Secretary

Appointed: 11 May 1998

Resigned: 04 December 2000

John C.

Position: Director

Appointed: 20 March 1997

Resigned: 05 April 2004

John S.

Position: Director

Appointed: 01 June 1996

Resigned: 06 October 2008

Thomas R.

Position: Director

Appointed: 01 May 1994

Resigned: 01 January 2021

Milne T.

Position: Director

Appointed: 07 March 1994

Resigned: 12 March 1997

Anton G.

Position: Director

Appointed: 04 August 1993

Resigned: 09 December 2000

Josiah J.

Position: Director

Appointed: 01 August 1993

Resigned: 05 May 2003

Kenneth F.

Position: Director

Appointed: 25 June 1991

Resigned: 02 February 2004

James S.

Position: Director

Appointed: 25 June 1991

Resigned: 11 May 1998

Alan B.

Position: Director

Appointed: 25 June 1991

Resigned: 05 May 2003

Kenneth B.

Position: Director

Appointed: 25 June 1991

Resigned: 04 August 2003

James L.

Position: Director

Appointed: 25 June 1991

Resigned: 31 July 1993

Ronald L.

Position: Director

Appointed: 25 June 1991

Resigned: 17 September 2012

Robert M.

Position: Director

Appointed: 25 June 1991

Resigned: 09 August 1993

James M.

Position: Director

Appointed: 25 June 1991

Resigned: 14 May 1997

John R.

Position: Director

Appointed: 25 June 1991

Resigned: 05 April 1995

Thomas G.

Position: Director

Appointed: 25 June 1991

Resigned: 31 July 1993

Kenneth B.

Position: Director

Appointed: 25 June 1991

Resigned: 04 July 2003

Kenneth T.

Position: Director

Appointed: 25 June 1991

Resigned: 02 June 1994

George W.

Position: Director

Appointed: 25 June 1991

Resigned: 03 April 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth16 36523 428      
Balance Sheet
Current Assets16 99524 05828 99028 96328 54315 64518 49318 762
Net Assets Liabilities 23 42828 36024 62027 91315 01517 86318 132
Net Assets Liabilities Including Pension Asset Liability16 36523 428      
Reserves/Capital
Shareholder Funds16 36523 428      
Other
Creditors 2 6302 6306 3432 6302 6302 6302 630
Fixed Assets2 0002 0002 0002 0002 0002 0002 0002 000
Net Current Assets Liabilities14 36521 42826 36022 62025 91313 01515 86316 132
Total Assets Less Current Liabilities16 36523 42828 36024 62027 91315 01517 86318 132
Creditors Due Within One Year2 6302 630      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 6th, September 2023
Free Download (3 pages)

Company search

Advertisements