Guildford Masonic Centre Limited HOUSE HITHERBURY CLOSE


Founded in 1948, Guildford Masonic Centre, classified under reg no. 00449723 is an active company. Currently registered at South West Surrey Masonic GU2 4DR, House Hitherbury Close the company has been in the business for 76 years. Its financial year was closed on March 28 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 8 directors in the the firm, namely Ian P., Michael E. and Ian G. and others. In addition one secretary - Ena H. - 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.

Guildford Masonic Centre Limited Address / Contact

Office Address South West Surrey Masonic
Office Address2 Centre At Guildford Weybourne
Town House Hitherbury Close
Post code GU2 4DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00449723
Date of Incorporation Wed, 18th Feb 1948
Industry Other amusement and recreation activities n.e.c.
End of financial Year 28th March
Company age 76 years old
Account next due date Thu, 28th Dec 2023 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Ian P.

Position: Director

Appointed: 20 April 2023

Michael E.

Position: Director

Appointed: 20 April 2023

Ian G.

Position: Director

Appointed: 23 February 2023

Ian M.

Position: Director

Appointed: 16 April 2019

Peter C.

Position: Director

Appointed: 03 March 2017

Ena H.

Position: Secretary

Appointed: 03 March 2017

Leslie P.

Position: Director

Appointed: 08 December 2010

Stephen C.

Position: Director

Appointed: 14 August 2006

David L.

Position: Director

Appointed: 14 September 1999

Paul C.

Position: Director

Appointed: 03 March 2017

Resigned: 23 February 2023

Dennis H.

Position: Director

Appointed: 03 March 2017

Resigned: 20 April 2023

Stuart T.

Position: Director

Appointed: 24 June 2014

Resigned: 03 March 2017

Frank W.

Position: Director

Appointed: 25 February 2014

Resigned: 06 November 2015

Richard O.

Position: Director

Appointed: 15 November 2013

Resigned: 03 March 2017

Robert S.

Position: Secretary

Appointed: 02 October 2013

Resigned: 27 September 2016

Robert S.

Position: Director

Appointed: 08 December 2012

Resigned: 03 March 2017

Robert S.

Position: Director

Appointed: 16 October 2012

Resigned: 27 November 2015

Robert S.

Position: Director

Appointed: 16 October 2012

Resigned: 19 December 2014

Andrew S.

Position: Secretary

Appointed: 01 January 2012

Resigned: 30 September 2013

Bernard D.

Position: Director

Appointed: 01 December 2011

Resigned: 03 March 2017

Lionel C.

Position: Director

Appointed: 16 November 2011

Resigned: 30 April 2013

John F.

Position: Director

Appointed: 24 March 2011

Resigned: 27 September 2016

David L.

Position: Secretary

Appointed: 24 January 2011

Resigned: 01 January 2012

Guildford Masonic Centre Limited

Position: Corporate Secretary

Appointed: 20 November 2009

Resigned: 20 November 2009

Robert B.

Position: Secretary

Appointed: 20 November 2009

Resigned: 24 January 2011

Barry W.

Position: Director

Appointed: 01 July 2009

Resigned: 19 June 2013

Paul C.

Position: Director

Appointed: 01 December 2008

Resigned: 27 May 2014

Noel A.

Position: Director

Appointed: 27 October 2008

Resigned: 12 January 2011

Guildford Masonic Centre Ltd

Position: Corporate Director

Appointed: 27 October 2008

Resigned: 27 October 2008

Donald F.

Position: Director

Appointed: 13 December 2006

Resigned: 05 January 2020

Robert S.

Position: Director

Appointed: 04 October 2006

Resigned: 19 November 2010

Peter W.

Position: Director

Appointed: 11 April 2005

Resigned: 22 September 2015

Anthony M.

Position: Director

Appointed: 23 March 2005

Resigned: 04 May 2009

David S.

Position: Director

Appointed: 29 April 2004

Resigned: 22 September 2015

Raymond H.

Position: Director

Appointed: 01 May 2003

Resigned: 04 February 2004

Simon H.

Position: Director

Appointed: 14 October 2002

Resigned: 04 October 2006

Paul H.

Position: Director

Appointed: 16 January 2002

Resigned: 01 March 2006

Adrian L.

Position: Secretary

Appointed: 01 December 2001

Resigned: 20 November 2009

Richard O.

Position: Director

Appointed: 22 May 2001

Resigned: 31 December 2010

Eric S.

Position: Secretary

Appointed: 01 April 2001

Resigned: 30 November 2001

Brian S.

Position: Director

Appointed: 17 March 1998

Resigned: 08 December 2010

Leslie K.

Position: Director

Appointed: 12 March 1998

Resigned: 06 August 2007

Frederick H.

Position: Director

Appointed: 10 March 1998

Resigned: 18 April 2005

John W.

Position: Director

Appointed: 10 November 1997

Resigned: 03 December 2000

John P.

Position: Director

Appointed: 06 October 1997

Resigned: 26 October 2004

Donald T.

Position: Director

Appointed: 06 October 1997

Resigned: 03 August 1999

Robert S.

Position: Secretary

Appointed: 14 April 1997

Resigned: 31 March 2001

Cyril E.

Position: Director

Appointed: 06 December 1995

Resigned: 27 January 2001

David E.

Position: Director

Appointed: 06 January 1994

Resigned: 05 February 1998

John S.

Position: Director

Appointed: 12 December 1991

Resigned: 23 February 1998

Arthur S.

Position: Director

Appointed: 12 December 1991

Resigned: 12 May 2002

Frank H.

Position: Director

Appointed: 12 December 1991

Resigned: 15 March 1997

Roy G.

Position: Director

Appointed: 12 December 1991

Resigned: 28 September 1995

Eric W.

Position: Director

Appointed: 12 December 1991

Resigned: 06 January 1994

Richard H.

Position: Director

Appointed: 12 December 1991

Resigned: 01 September 1997

Robert S.

Position: Director

Appointed: 12 December 1991

Resigned: 22 October 1997

William H.

Position: Director

Appointed: 12 December 1991

Resigned: 10 March 1998

William N.

Position: Director

Appointed: 12 December 1991

Resigned: 22 October 1997

Brian D.

Position: Director

Appointed: 12 December 1991

Resigned: 19 November 2010

Douglas F.

Position: Director

Appointed: 12 December 1991

Resigned: 19 March 2008

Robert S.

Position: Director

Appointed: 19 February 1980

Resigned: 11 July 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 041 1012 015 3232 015 3231 970 435       
Balance Sheet
Cash Bank On Hand   46 63665 56567 63576 34042 30882 38938 4797 057
Current Assets46 46571 08071 08054 98275 09173 71882 47347 808101 36144 45113 454
Debtors8 8009 4619 4615 8624 9051 462633 15 7752 7753 200
Net Assets Liabilities   1 970 4351 921 7481 859 4331 816 1441 731 6961 692 7191 589 9891 505 905
Other Debtors        14 3912 775 
Property Plant Equipment   1 929 4651 868 9211 814 7681 758 7371 704 3781 651 3741 599 4691 549 289
Total Inventories   2 4844 6214 6215 5005 5003 1973 197 
Cash Bank In Hand34 99861 61961 61946 636       
Net Assets Liabilities Including Pension Asset Liability2 041 1012 015 323         
Stocks Inventory2 667  2 484       
Tangible Fixed Assets2 027 9201 979 4151 979 4151 929 465       
Reserves/Capital
Called Up Share Capital62626262       
Profit Loss Account Reserve2 040 8332 015 0552 015 0551 970 167       
Shareholder Funds2 041 1012 015 3232 015 3231 970 435       
Other
Accrued Liabilities Deferred Income     833     
Accumulated Depreciation Impairment Property Plant Equipment   861 169921 713978 1511 034 1831 088 5421 141 5461 193 4511 243 631
Additions Other Than Through Business Combinations Property Plant Equipment     4 185     
Average Number Employees During Period       2777
Bank Borrowings Overdrafts        44 16734 91624 529
Creditors   14 01210 72219 02316 90513 88044 16734 91624 529
Increase From Depreciation Charge For Year Property Plant Equipment    60 54458 14756 03254 35953 00451 90550 180
Net Current Assets Liabilities13 18135 90835 90840 97064 36954 69565 56833 92890 82929 668-14 963
Number Shares Issued Fully Paid    626262    
Other Creditors   4 6994 6994 6994 6994 6994 6994 6997 236
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 709     
Other Disposals Property Plant Equipment     1 900     
Other Taxation Social Security Payable   4 8506 02310 49112 2069 181  10 710
Par Value Share 1 1111    
Prepayments Accrued Income   696931462633    
Property Plant Equipment Gross Cost   2 790 6342 790 6342 792 9192 792 9202 792 9202 792 9202 792 920 
Provisions For Liabilities Balance Sheet Subtotal    11 54210 0308 1616 6105 3174 2323 892
Total Assets Less Current Liabilities2 041 1012 015 3232 015 3231 970 4351 933 2901 869 4631 824 3051 738 3061 742 2031 629 1371 534 326
Trade Creditors Trade Payables   4 463 3 000     
Trade Debtors Trade Receivables   5 1663 9741 000  1 384 3 200
Creditors Due Within One Year33 28435 17235 17214 012       
Number Shares Allotted 62 62       
Other Reserves  206206       
Fixed Assets2 027 9201 979 415         
Other Aggregate Reserves206206         
Share Capital Allotted Called Up Paid62626262       
Tangible Fixed Assets Additions 15 406         
Tangible Fixed Assets Cost Or Valuation2 761 9442 777 350         
Tangible Fixed Assets Depreciation734 024797 935         
Tangible Fixed Assets Depreciation Charged In Period 63 911         

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, March 2024
Free Download (10 pages)

Company search

Advertisements