British Co-masonic Trust Limited SURBITON


British -masonic Trust started in year 1921 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00177297. The British -masonic Trust company has been functioning successfully for one hundred and three years now and its status is active. The firm's office is based in Surbiton at Hexagon House. Postal code: KT6 4TS.

At the moment there are 5 directors in the the firm, namely Sally R., Jean-Marie D. and Lourdes A. and others. In addition one secretary - Colin B. - is with the company. At the moment 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.

British Co-masonic Trust Limited Address / Contact

Office Address Hexagon House
Office Address2 37/39 Surbiton Hill Road
Town Surbiton
Post code KT6 4TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00177297
Date of Incorporation Sat, 15th Oct 1921
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 103 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Sally R.

Position: Director

Appointed: 03 October 2022

Jean-Marie D.

Position: Director

Appointed: 15 October 2018

Lourdes A.

Position: Director

Appointed: 04 August 2016

Colin B.

Position: Secretary

Appointed: 04 August 2016

Colin B.

Position: Director

Appointed: 18 March 2013

Brian R.

Position: Director

Appointed: 05 March 2001

Margaret C.

Position: Director

Appointed: 20 January 2014

Resigned: 05 October 2020

Jacqueline W.

Position: Director

Appointed: 18 March 2013

Resigned: 03 October 2022

Christopher S.

Position: Director

Appointed: 07 March 2011

Resigned: 04 August 2016

Suzanne J.

Position: Director

Appointed: 15 December 2003

Resigned: 29 January 2013

Patricia H.

Position: Director

Appointed: 16 January 2003

Resigned: 19 June 2021

Roger F.

Position: Director

Appointed: 18 March 2002

Resigned: 09 August 2004

Vivienne C.

Position: Director

Appointed: 16 July 2001

Resigned: 07 February 2005

Christopher S.

Position: Secretary

Appointed: 14 June 2001

Resigned: 04 August 2016

Audley D.

Position: Director

Appointed: 05 March 2001

Resigned: 09 September 2009

Audrey W.

Position: Director

Appointed: 12 April 2000

Resigned: 02 January 2001

John W.

Position: Director

Appointed: 30 September 1998

Resigned: 02 January 2001

Stanley S.

Position: Director

Appointed: 19 July 1995

Resigned: 06 September 1999

Helen R.

Position: Director

Appointed: 28 September 1994

Resigned: 07 January 2002

Phyllis C.

Position: Director

Appointed: 28 September 1994

Resigned: 15 December 2003

Valerie C.

Position: Secretary

Appointed: 04 October 1993

Resigned: 02 January 2001

Valerie C.

Position: Director

Appointed: 04 October 1993

Resigned: 02 January 2001

Doreen S.

Position: Director

Appointed: 26 August 1992

Resigned: 26 January 1994

Jeanne H.

Position: Director

Appointed: 24 June 1992

Resigned: 02 January 2001

Helen B.

Position: Director

Appointed: 24 June 1992

Resigned: 09 September 2009

Brian R.

Position: Director

Appointed: 29 July 1991

Resigned: 26 August 1992

Nicholas F.

Position: Director

Appointed: 29 July 1991

Resigned: 30 September 1998

Stanley S.

Position: Director

Appointed: 29 July 1991

Resigned: 14 June 1994

Valerie C.

Position: Director

Appointed: 23 July 1991

Resigned: 24 June 1992

Gwendoline F.

Position: Director

Appointed: 23 July 1991

Resigned: 24 June 1992

William C.

Position: Director

Appointed: 23 July 1991

Resigned: 26 January 1994

Phyllis C.

Position: Director

Appointed: 01 January 1991

Resigned: 26 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand78 22880 55880 50780 70280 59376 027
Current Assets79 24981 16381 89182 46082 37782 698
Debtors1 0216051 3841 7581 7846 671
Net Assets Liabilities119 244119 633124 965123 229126 539130 498
Other Debtors1 0216051 3841 7581 7842 147
Property Plant Equipment331 753331 753331 753331 753331 753331 753
Other
Amounts Owed By Group Undertakings Participating Interests     4 524
Amounts Owed To Group Undertakings Participating Interests     487
Average Number Employees During Period   655
Bank Borrowings Overdrafts309 995309 995309 995309 995309 995309 995
Comprehensive Income Expense2 0853895 332-1 7363 3103 959
Creditors311 101310 897310 897310 897310 897311 384
Fixed Assets351 096349 367353 971351 666355 059359 184
Investments19 34317 61422 21819 9133 1593 853
Investments Fixed Assets19 34317 61422 21819 91323 30627 431
Net Current Assets Liabilities-231 852-229 734-229 006-228 437-228 520-228 686
Other Creditors1 106902902902902902
Other Investments Other Than Loans19 34317 61422 21819 91323 30627 431
Profit Loss2 0853895 332-1 7363 3103 959
Property Plant Equipment Gross Cost 331 753331 753331 753331 753331 753
Total Assets Less Current Liabilities119 244119 633124 965123 229126 539130 498

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (14 pages)

Company search

Advertisements