Prescot Masonic Hall Limited PRESCOT


Founded in 1948, Prescot Masonic Hall, classified under reg no. 00450929 is an active company. Currently registered at Prescot Masonic Hall Limited The Masonic Hall L34 3LD, Prescot the company has been in the business for seventy six years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 11 directors in the the company, namely Gerard P., Neil T. and Michael P. and others. In addition one secretary - Stephen D. - 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.

Prescot Masonic Hall Limited Address / Contact

Office Address Prescot Masonic Hall Limited The Masonic Hall
Office Address2 3, High Street,
Town Prescot
Post code L34 3LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00450929
Date of Incorporation Sat, 13th Mar 1948
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 76 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Stephen D.

Position: Secretary

Appointed: 22 April 2022

Gerard P.

Position: Director

Appointed: 12 September 2017

Neil T.

Position: Director

Appointed: 13 December 2016

Michael P.

Position: Director

Appointed: 13 September 2016

Leslie H.

Position: Director

Appointed: 03 June 2014

Robert B.

Position: Director

Appointed: 03 June 2014

John W.

Position: Director

Appointed: 04 March 2014

Brendan H.

Position: Director

Appointed: 06 December 2011

John B.

Position: Director

Appointed: 20 November 2001

Graham H.

Position: Director

Appointed: 31 October 1991

Frank D.

Position: Director

Appointed: 31 October 1991

Michael C.

Position: Director

Appointed: 31 October 1991

Alan W.

Position: Director

Resigned: 04 December 2001

Lionel G.

Position: Director

Appointed: 14 March 2017

Resigned: 23 October 2023

Leslie N.

Position: Director

Appointed: 20 June 2011

Resigned: 07 November 2023

Colin S.

Position: Director

Appointed: 07 March 2011

Resigned: 13 September 2016

John M.

Position: Director

Appointed: 20 December 2010

Resigned: 11 September 2018

Clive J.

Position: Director

Appointed: 20 December 2010

Resigned: 14 March 2017

Raymond M.

Position: Director

Appointed: 06 December 2010

Resigned: 03 September 2013

Dominic W.

Position: Director

Appointed: 24 January 2008

Resigned: 07 September 2010

Peter H.

Position: Director

Appointed: 11 May 2006

Resigned: 25 January 2011

Henry B.

Position: Director

Appointed: 24 January 2006

Resigned: 13 December 2016

James W.

Position: Director

Appointed: 24 January 2006

Resigned: 12 September 2017

Richard G.

Position: Director

Appointed: 05 January 2004

Resigned: 12 September 2012

Robert B.

Position: Director

Appointed: 09 December 2002

Resigned: 28 July 2008

Bertram H.

Position: Director

Appointed: 25 October 2001

Resigned: 24 January 2008

Ronald C.

Position: Secretary

Appointed: 31 January 2000

Resigned: 08 March 2022

George O.

Position: Director

Appointed: 22 February 1999

Resigned: 11 May 2006

Ralph D.

Position: Director

Appointed: 06 November 1996

Resigned: 20 December 2010

Timothy J.

Position: Director

Appointed: 18 April 1996

Resigned: 29 December 2005

Leslie H.

Position: Director

Appointed: 19 February 1996

Resigned: 07 December 2010

Lionel G.

Position: Director

Appointed: 04 February 1995

Resigned: 20 November 2001

Alan L.

Position: Secretary

Appointed: 06 September 1994

Resigned: 31 January 2000

Norman S.

Position: Director

Appointed: 26 April 1994

Resigned: 22 February 1999

Bryan M.

Position: Director

Appointed: 06 January 1994

Resigned: 04 March 2014

David R.

Position: Secretary

Appointed: 09 June 1993

Resigned: 06 September 1994

Alan W.

Position: Director

Appointed: 13 April 1993

Resigned: 09 June 1993

Roy B.

Position: Director

Appointed: 31 October 1992

Resigned: 06 December 2010

Geofrey L.

Position: Director

Appointed: 06 October 1992

Resigned: 19 March 1996

John N.

Position: Director

Appointed: 21 April 1992

Resigned: 21 June 2002

John H.

Position: Director

Appointed: 21 April 1992

Resigned: 18 April 1996

David F.

Position: Director

Appointed: 31 October 1991

Resigned: 30 September 1993

Thomas D.

Position: Director

Appointed: 31 October 1991

Resigned: 21 April 1992

Roy B.

Position: Director

Appointed: 31 October 1991

Resigned: 31 January 1992

Alan W.

Position: Secretary

Appointed: 31 October 1991

Resigned: 09 June 1993

Leonard P.

Position: Director

Appointed: 31 October 1991

Resigned: 21 April 1992

David L.

Position: Director

Appointed: 31 October 1991

Resigned: 04 February 1995

Keith L.

Position: Director

Appointed: 31 October 1991

Resigned: 01 April 1995

John F.

Position: Director

Appointed: 31 October 1991

Resigned: 02 December 2003

Charles F.

Position: Director

Appointed: 31 October 1991

Resigned: 13 June 2001

Ronald H.

Position: Director

Appointed: 31 October 1991

Resigned: 06 January 1994

Leslie P.

Position: Director

Appointed: 31 October 1991

Resigned: 06 October 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Michael P. The abovementioned PSC has significiant influence or control over the company,.

Michael P.

Notified on 13 September 2016
Ceased on 13 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Current Assets58 53449 478
Net Assets Liabilities156 721147 916
Other
Average Number Employees During Period11
Creditors4 8511 224
Fixed Assets103 03899 662
Net Current Assets Liabilities53 68348 254

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 21st, March 2023
Free Download (6 pages)

Company search

Advertisements