Gillingham Masonic Club Company Limited(the) GILLINGHAM


Founded in 1921, Gillingham Masonic Club Company (the), classified under reg no. 00176643 is an active company. Currently registered at Masonic Centre ME7 4DG, Gillingham the company has been in the business for 103 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 18 directors in the the company, namely Tony W., Mark T. and Anthony T. and others. In addition one secretary - Andrew M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gillingham Masonic Club Company Limited(the) Address / Contact

Office Address Masonic Centre
Office Address2 Franklin Road
Town Gillingham
Post code ME7 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00176643
Date of Incorporation Tue, 6th Sep 1921
Industry Other accommodation
End of financial Year 31st August
Company age 103 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Tony W.

Position: Director

Appointed: 21 October 2023

Mark T.

Position: Director

Appointed: 19 October 2023

Anthony T.

Position: Director

Appointed: 21 March 2023

Lawrence H.

Position: Director

Appointed: 17 November 2022

Christian D.

Position: Director

Appointed: 17 January 2022

Terry P.

Position: Director

Appointed: 17 January 2022

Daniel F.

Position: Director

Appointed: 17 January 2022

Andrew M.

Position: Secretary

Appointed: 28 April 2021

Simon J.

Position: Director

Appointed: 28 April 2021

Edward H.

Position: Director

Appointed: 30 October 2020

Kenneth B.

Position: Director

Appointed: 30 October 2020

Matthew R.

Position: Director

Appointed: 26 July 2016

David P.

Position: Director

Appointed: 29 October 2015

Trevor C.

Position: Director

Appointed: 25 June 2015

Peter P.

Position: Director

Appointed: 29 October 2013

Jason C.

Position: Director

Appointed: 19 November 2010

Peter C.

Position: Director

Appointed: 10 March 2010

Derek E.

Position: Director

Appointed: 01 September 2007

Simon M.

Position: Director

Appointed: 29 November 2004

Michael B.

Position: Secretary

Resigned: 02 February 1994

Andrew H.

Position: Director

Appointed: 05 May 2017

Resigned: 28 April 2021

Dean H.

Position: Director

Appointed: 05 May 2017

Resigned: 01 November 2022

Michael H.

Position: Director

Appointed: 05 May 2017

Resigned: 14 November 2018

Leslie S.

Position: Director

Appointed: 23 July 2015

Resigned: 01 November 2022

John G.

Position: Director

Appointed: 26 November 2014

Resigned: 17 September 2020

Jason L.

Position: Director

Appointed: 28 November 2013

Resigned: 13 February 2020

Robert D.

Position: Director

Appointed: 28 November 2013

Resigned: 27 June 2015

Paul M.

Position: Director

Appointed: 17 December 2012

Resigned: 31 January 2017

Andy M.

Position: Director

Appointed: 30 October 2012

Resigned: 26 July 2016

Derek C.

Position: Director

Appointed: 20 September 2012

Resigned: 05 May 2017

David R.

Position: Secretary

Appointed: 29 May 2012

Resigned: 28 April 2021

Scott D.

Position: Secretary

Appointed: 16 December 2011

Resigned: 29 May 2012

David R.

Position: Director

Appointed: 10 October 2011

Resigned: 28 April 2021

Scott D.

Position: Director

Appointed: 05 October 2011

Resigned: 27 June 2012

Alan T.

Position: Director

Appointed: 03 October 2011

Resigned: 28 April 2021

Kenneth P.

Position: Director

Appointed: 10 September 2010

Resigned: 15 March 2012

Stephen M.

Position: Director

Appointed: 09 April 2010

Resigned: 30 October 2012

Andy M.

Position: Director

Appointed: 06 April 2010

Resigned: 30 September 2011

John P.

Position: Director

Appointed: 10 March 2010

Resigned: 31 January 2012

Andrew W.

Position: Director

Appointed: 10 March 2010

Resigned: 30 September 2011

Grant R.

Position: Director

Appointed: 21 October 2009

Resigned: 29 October 2013

David F.

Position: Director

Appointed: 01 June 2008

Resigned: 31 March 2010

David C.

Position: Director

Appointed: 12 January 2007

Resigned: 19 September 2023

Derek H.

Position: Director

Appointed: 12 January 2007

Resigned: 10 February 2010

Pierre D.

Position: Director

Appointed: 13 October 2006

Resigned: 23 September 2009

Roger T.

Position: Director

Appointed: 01 September 2006

Resigned: 05 May 2017

William D.

Position: Director

Appointed: 23 May 2006

Resigned: 01 September 2006

Alan J.

Position: Director

Appointed: 21 October 2005

Resigned: 28 November 2009

Peter W.

Position: Director

Appointed: 31 August 2005

Resigned: 31 August 2007

Derek G.

Position: Secretary

Appointed: 25 April 2005

Resigned: 16 December 2011

Alan W.

Position: Director

Appointed: 25 April 2005

Resigned: 12 January 2007

William R.

Position: Director

Appointed: 19 May 2003

Resigned: 13 October 2006

Derek G.

Position: Director

Appointed: 19 May 2003

Resigned: 25 July 2013

Peter M.

Position: Director

Appointed: 28 January 2003

Resigned: 29 November 2004

Kenneth P.

Position: Director

Appointed: 19 December 2002

Resigned: 01 February 2006

Alan M.

Position: Director

Appointed: 31 August 2002

Resigned: 08 January 2010

Ernest W.

Position: Director

Appointed: 30 April 2002

Resigned: 21 October 2005

Derek H.

Position: Director

Appointed: 12 March 2002

Resigned: 25 April 2005

Michael D.

Position: Director

Appointed: 12 March 2002

Resigned: 07 January 2006

Owen W.

Position: Director

Appointed: 27 October 1999

Resigned: 19 May 2003

Neville S.

Position: Director

Appointed: 08 January 1999

Resigned: 01 February 2000

Kenneth F.

Position: Director

Appointed: 20 September 1997

Resigned: 30 June 2006

Trevor K.

Position: Director

Appointed: 09 December 1996

Resigned: 23 June 2001

Cecil B.

Position: Director

Appointed: 26 November 1996

Resigned: 28 November 2001

Howard M.

Position: Secretary

Appointed: 26 November 1996

Resigned: 25 April 2005

Howard M.

Position: Director

Appointed: 26 November 1996

Resigned: 25 April 2005

Edwin S.

Position: Director

Appointed: 26 November 1996

Resigned: 31 August 2002

Norman S.

Position: Director

Appointed: 13 June 1996

Resigned: 14 March 2010

Peter W.

Position: Director

Appointed: 10 February 1995

Resigned: 19 September 1997

James N.

Position: Director

Appointed: 07 February 1995

Resigned: 10 November 2000

James L.

Position: Secretary

Appointed: 03 February 1994

Resigned: 26 November 1996

James L.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 2002

Robert S.

Position: Director

Appointed: 31 December 1991

Resigned: 29 February 1996

Neville S.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 1992

John P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 2007

Kenneth W.

Position: Director

Appointed: 31 December 1991

Resigned: 14 March 2010

Ivor P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 1994

Gerald G.

Position: Director

Appointed: 31 December 1991

Resigned: 26 November 1996

Alan E.

Position: Director

Appointed: 31 December 1991

Resigned: 16 June 1994

Michael B.

Position: Director

Appointed: 31 December 1991

Resigned: 26 November 1996

Derek D.

Position: Director

Appointed: 31 December 1991

Resigned: 26 November 1996

John R.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth329 860344 732358 290       
Balance Sheet
Cash Bank In Hand1 2925 29820 487       
Cash Bank On Hand  20 48726 92831 75535 80139 00727 99740 12442 185
Current Assets10 57515 99627 59930 25137 74951 46849 23228 39740 57942 585
Debtors9 28310 6987 1123 3235 99415 66710 226400455400
Net Assets Liabilities  358 290360 005366 170378 938378 624379 030392 202395 821
Net Assets Liabilities Including Pension Asset Liability329 860344 732358 290       
Other Debtors   4004004004 080400400400
Property Plant Equipment  340 273339 775340 747341 181351 566367 271365 725366 953
Tangible Fixed Assets341 823340 937340 273       
Reserves/Capital
Called Up Share Capital9 6009 60010 000       
Profit Loss Account Reserve309 477324 349337 507       
Shareholder Funds329 860344 732358 290       
Other
Accrued Liabilities Deferred Income  300100      
Accumulated Depreciation Impairment Property Plant Equipment  36 63137 12937 62738 24338 96841 36346 13650 873
Bank Borrowings Overdrafts   459      
Capital Redemption Reserve 10 78310 783       
Corporation Tax Payable  763334      
Creditors  1 2001 2006 1106 1106 2508 0104 4552 000
Creditors Due After One Year3 5541 2001 200       
Creditors Due Within One Year18 27610 4707 984       
Debentures In Issue  1 2001 2001402 9503 0901 350  
Increase From Depreciation Charge For Year Property Plant Equipment   4984986167252 3954 7734 737
Net Current Assets Liabilities-7 7015 52619 61521 72931 95244 28633 96720 41933 83434 528
Number Shares Allotted 9 60010 000       
Number Shares Issued Fully Paid   10 00010 00010 00010 00010 00010 00010 000
Other Creditors  1 1212 1892 9612 89913 9267 6374 7236 340
Other Remaining Borrowings  4 6004 2401 4501 3901 340340  
Par Value Share 111111111
Prepayments  256   1 337 55 
Prepayments Accrued Income  2 017       
Property Plant Equipment Gross Cost  376 904376 904378 374379 424390 534408 634411 861417 826
Provisions For Liabilities Balance Sheet Subtotal  3982994194196596502 9023 660
Provisions For Liabilities Charges708531398       
Share Capital Allotted Called Up Paid9 6009 60010 000       
Tangible Fixed Assets Cost Or Valuation376 904376 904        
Tangible Fixed Assets Depreciation35 08135 96736 631       
Tangible Fixed Assets Depreciation Charged In Period 886664       
Total Additions Including From Business Combinations Property Plant Equipment    1 4701 05011 11018 1003 2275 965
Total Assets Less Current Liabilities334 122346 463359 888361 504372 699385 467385 533387 690399 559401 481
Trade Creditors Trade Payables       11 7171 717
Trade Debtors Trade Receivables  4 8392 9235 59415 2674 809   
Fixed Assets341 823340 937        
Other Aggregate Reserves10 78310 783        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 29th, March 2024
Free Download (12 pages)

Company search

Advertisements