Hutton Masonic Hall,limited BRENTWOOD


Hutton Masonic Hall started in year 1924 as Private Limited Company with registration number 00199978. The Hutton Masonic Hall company has been functioning successfully for one hundred years now and its status is active. The firm's office is based in Brentwood at 25 St Andrews Place. Postal code: CM15 8HH.

At present there are 7 directors in the the company, namely Lyndon M., Paul G. and Alistair B. and others. In addition one secretary - Alistair B. - 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.

Hutton Masonic Hall,limited Address / Contact

Office Address 25 St Andrews Place
Office Address2 Brentwood
Town Brentwood
Post code CM15 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00199978
Date of Incorporation Thu, 21st Aug 1924
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 100 years old
Account next due date Mon, 30th Jun 2025 (424 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Lyndon M.

Position: Director

Appointed: 09 May 2023

Paul G.

Position: Director

Appointed: 09 May 2023

Alistair B.

Position: Director

Appointed: 25 April 2017

Dominic H.

Position: Director

Appointed: 25 April 2017

Peter B.

Position: Director

Appointed: 15 April 2015

Alistair B.

Position: Secretary

Appointed: 30 April 2014

Alan H.

Position: Director

Appointed: 01 December 2000

Archibald R.

Position: Director

Appointed: 22 May 1998

Steven A.

Position: Director

Appointed: 22 January 2019

Resigned: 30 September 2023

Alistair B.

Position: Director

Appointed: 05 June 2013

Resigned: 30 April 2015

Wilfred B.

Position: Secretary

Appointed: 11 August 2009

Resigned: 30 April 2014

Bruno H.

Position: Director

Appointed: 11 June 2009

Resigned: 12 January 2023

Wilfred B.

Position: Director

Appointed: 01 August 2007

Resigned: 22 January 2019

Derek B.

Position: Director

Appointed: 02 May 2001

Resigned: 15 April 2015

Michael G.

Position: Director

Appointed: 22 May 1998

Resigned: 25 April 2017

Peter B.

Position: Secretary

Appointed: 08 February 1995

Resigned: 11 August 2009

Leslie G.

Position: Director

Appointed: 24 July 1991

Resigned: 25 July 2003

Stanley V.

Position: Secretary

Appointed: 24 July 1991

Resigned: 08 February 1995

Peter B.

Position: Director

Appointed: 24 July 1991

Resigned: 29 July 2013

Douglas H.

Position: Director

Appointed: 24 July 1991

Resigned: 23 February 2015

William S.

Position: Director

Appointed: 24 July 1991

Resigned: 21 December 1997

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Hutton Lodge Trustees - Cb Slater, Bm Handel, A Hoggett and A Barnwell from Brentwood, England. This PSC is classified as "a hutton lodge trustees", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hutton Lodge Trustees - Cb Slater, Bm Handel, A Hoggett And A Barnwell

25 St. Andrews Place, Shenfield, Brentwood, Essex, CM15 8HH, England

Legal authority English
Legal form Hutton Lodge Trustees
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets29 39826 54730 63533 33938 67442 00345 15748 881
Net Assets Liabilities22 77223 21626 57729 49934 28241 15344 193 
Other
Creditors8 6665 2835 9225 6166 0802 4502 4762 629
Fixed Assets2 0401 9521 8641 7761 6881 6001 5121 424
Net Current Assets Liabilities20 73221 26424 71327 72332 59439 55342 681 
Total Assets Less Current Liabilities22 77223 21626 57729 49934 28241 15344 193 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2023
filed on: 17th, October 2023
Free Download (5 pages)

Company search