Chorley Masonic Hall Limited CHORLEY


Founded in 1971, Chorley Masonic Hall, classified under reg no. 01027633 is an active company. Currently registered at Masonic Hall PR7 2BE, Chorley the company has been in the business for 53 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sun, 30th Apr 2023.

At present there are 3 directors in the the firm, namely Malcolm S., Thomas J. and John B.. In addition one secretary - Raymond T. - is with the company. At present 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.

Chorley Masonic Hall Limited Address / Contact

Office Address Masonic Hall
Office Address2 George Street
Town Chorley
Post code PR7 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01027633
Date of Incorporation Mon, 18th Oct 1971
Industry Dormant Company
End of financial Year 30th April
Company age 53 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Raymond T.

Position: Secretary

Appointed: 22 November 2023

Malcolm S.

Position: Director

Appointed: 02 July 2018

Thomas J.

Position: Director

Appointed: 19 November 2013

John B.

Position: Director

Appointed: 01 February 2010

Simon D.

Position: Director

Appointed: 02 July 2018

Resigned: 22 May 2023

Stephen W.

Position: Director

Appointed: 02 July 2018

Resigned: 22 November 2023

Edward P.

Position: Director

Appointed: 02 July 2018

Resigned: 23 September 2020

Stephen W.

Position: Secretary

Appointed: 02 July 2018

Resigned: 22 November 2023

Joseph B.

Position: Director

Appointed: 01 November 2013

Resigned: 02 July 2018

Peter H.

Position: Secretary

Appointed: 01 November 2013

Resigned: 02 July 2018

Geoffrey C.

Position: Director

Appointed: 01 November 2013

Resigned: 02 July 2018

Robert C.

Position: Director

Appointed: 01 November 2013

Resigned: 02 July 2018

Keith W.

Position: Secretary

Appointed: 08 February 2010

Resigned: 01 November 2013

David G.

Position: Director

Appointed: 01 February 2010

Resigned: 01 November 2013

Keith W.

Position: Director

Appointed: 01 February 2010

Resigned: 01 November 2013

Edward W.

Position: Secretary

Appointed: 18 August 2004

Resigned: 08 February 2010

Kenneth C.

Position: Secretary

Appointed: 18 October 2000

Resigned: 18 August 2004

Kenneth C.

Position: Director

Appointed: 18 October 2000

Resigned: 18 August 2004

Leonard J.

Position: Secretary

Appointed: 23 October 1996

Resigned: 18 October 2000

John H.

Position: Director

Appointed: 08 February 1996

Resigned: 04 September 1996

John H.

Position: Secretary

Appointed: 20 December 1995

Resigned: 29 August 1996

John H.

Position: Director

Appointed: 20 December 1995

Resigned: 03 May 1997

Geoffrey C.

Position: Director

Appointed: 14 November 1994

Resigned: 21 July 1997

John K.

Position: Director

Appointed: 19 October 1994

Resigned: 15 September 1998

David R.

Position: Director

Appointed: 19 October 1994

Resigned: 18 October 2000

Leonard J.

Position: Director

Appointed: 24 October 1993

Resigned: 18 October 2000

Edward B.

Position: Director

Appointed: 24 October 1993

Resigned: 16 June 1997

Allan S.

Position: Director

Appointed: 24 October 1993

Resigned: 02 June 1996

Stanley F.

Position: Director

Appointed: 24 October 1993

Resigned: 01 November 2013

Kenneth F.

Position: Director

Appointed: 24 October 1993

Resigned: 19 July 1997

Douglas F.

Position: Director

Appointed: 24 October 1993

Resigned: 17 October 1997

William H.

Position: Director

Appointed: 24 October 1993

Resigned: 18 October 2000

Eric H.

Position: Director

Appointed: 24 October 1993

Resigned: 01 February 1996

Sydney L.

Position: Director

Appointed: 24 October 1993

Resigned: 12 November 1993

Allan N.

Position: Director

Appointed: 24 October 1993

Resigned: 31 January 2010

Stanley N.

Position: Director

Appointed: 24 October 1993

Resigned: 31 January 2010

Alec O.

Position: Director

Appointed: 24 October 1993

Resigned: 31 January 2010

Ronald P.

Position: Director

Appointed: 24 October 1993

Resigned: 08 July 1996

Graham P.

Position: Director

Appointed: 24 October 1993

Resigned: 31 January 2010

Ronald P.

Position: Director

Appointed: 24 October 1993

Resigned: 30 June 1996

William S.

Position: Director

Appointed: 24 October 1993

Resigned: 05 September 1996

Albert S.

Position: Director

Appointed: 24 October 1993

Resigned: 18 October 2000

Allan S.

Position: Director

Appointed: 24 October 1993

Resigned: 17 November 1993

Raymond W.

Position: Director

Appointed: 24 October 1993

Resigned: 10 May 1999

David Y.

Position: Director

Appointed: 08 August 1993

Resigned: 01 August 1999

Brian M.

Position: Director

Appointed: 18 November 1992

Resigned: 31 January 2010

Allan F.

Position: Director

Appointed: 18 November 1992

Resigned: 09 September 1996

Allan S.

Position: Secretary

Appointed: 31 October 1992

Resigned: 11 November 1995

Arnold R.

Position: Director

Appointed: 15 January 1992

Resigned: 11 October 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats found, there is Malcolm S. This PSC has significiant influence or control over the company,. The second entity in the PSC register is John B. This PSC has significiant influence or control over the company,. Then there is Stephen W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Malcolm S.

Notified on 2 July 2018
Nature of control: significiant influence or control

John B.

Notified on 2 July 2018
Nature of control: significiant influence or control

Stephen W.

Notified on 2 July 2018
Ceased on 22 November 2023
Nature of control: significiant influence or control

Simon D.

Notified on 2 July 2018
Ceased on 1 June 2022
Nature of control: significiant influence or control

Edward P.

Notified on 2 July 2018
Ceased on 23 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Net Assets Liabilities147 127147 127147 127147 127147 127147 127
Property Plant Equipment151 625151 625151 625151 625151 625151 625
Other
Amounts Owed To Group Undertakings Participating Interests4 4984 4984 4984 4984 4984 498
Average Number Employees During Period 65555
Creditors4 4984 4984 4984 4984 4984 498
Property Plant Equipment Gross Cost151 625151 625151 625151 625151 625151 625
Total Assets Less Current Liabilities151 625151 625151 625151 625151 625151 625

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 2nd, June 2023
Free Download (4 pages)

Company search