Sheringham Masonic Association Limited(the) NORFOLK


Founded in 1952, Sheringham Masonic Association (the), classified under reg no. 00503872 is an active company. Currently registered at 36 Cromer Road NR26 8RR, Norfolk the company has been in the business for 72 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 7 directors in the the company, namely Graham H., Simon P. and Roy C. and others. In addition one secretary - Dennis P. - 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.

Sheringham Masonic Association Limited(the) Address / Contact

Office Address 36 Cromer Road
Office Address2 Sheringham
Town Norfolk
Post code NR26 8RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00503872
Date of Incorporation Mon, 28th Jan 1952
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 72 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Graham H.

Position: Director

Appointed: 27 July 2020

Simon P.

Position: Director

Appointed: 09 April 2018

Roy C.

Position: Director

Appointed: 29 December 2016

Clive R.

Position: Director

Appointed: 28 October 2013

Dennis P.

Position: Secretary

Appointed: 01 June 2012

John S.

Position: Director

Appointed: 25 October 2010

John H.

Position: Director

Appointed: 27 June 2000

Graham L.

Position: Director

Appointed: 01 September 1997

John H.

Position: Director

Resigned: 14 October 2021

David H.

Position: Secretary

Appointed: 25 October 2010

Resigned: 01 June 2012

Barry Q.

Position: Director

Appointed: 08 June 2009

Resigned: 15 September 2021

Graham F.

Position: Director

Appointed: 08 June 2009

Resigned: 01 May 2013

David B.

Position: Director

Appointed: 08 June 2009

Resigned: 09 July 2020

John S.

Position: Secretary

Appointed: 25 October 2004

Resigned: 25 October 2010

Reginald G.

Position: Director

Appointed: 27 June 2000

Resigned: 19 August 2013

Charles H.

Position: Director

Appointed: 27 June 2000

Resigned: 04 April 2011

Frederick P.

Position: Secretary

Appointed: 14 November 1998

Resigned: 25 October 2004

David B.

Position: Director

Appointed: 01 September 1997

Resigned: 07 April 2009

John D.

Position: Director

Appointed: 08 April 1997

Resigned: 25 October 2010

Nigel H.

Position: Director

Appointed: 30 November 1996

Resigned: 17 May 2002

Richard H.

Position: Secretary

Appointed: 05 February 1993

Resigned: 14 November 1998

Stanley H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1993

George J.

Position: Director

Appointed: 31 December 1991

Resigned: 01 March 1997

Thomas J.

Position: Director

Appointed: 31 December 1991

Resigned: 20 February 1998

John L.

Position: Director

Appointed: 31 December 1991

Resigned: 20 December 2006

Charles H.

Position: Director

Appointed: 31 December 1991

Resigned: 06 February 1996

Peter C.

Position: Director

Appointed: 31 December 1991

Resigned: 05 May 2000

Anthony N.

Position: Secretary

Appointed: 31 December 1991

Resigned: 05 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth244 453246 847252 184     
Balance Sheet
Current Assets28 69712 30320 63518 49210 57727 12236 05033 203
Net Assets Liabilities  252 184245 443225 499242 712258 370255 828
Net Assets Liabilities Including Pension Asset Liability244 453246 847252 184     
Reserves/Capital
Shareholder Funds244 453246 847252 184     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  9641 1131 453721763763
Creditors  40579612 75510 9759 8706 564
Fixed Assets218 440236 035231 927228 640228 966227 122232 787229 665
Net Current Assets Liabilities26 92611 77521 22117 9162 01416 31126 34626 926
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal846557991220164164166287
Total Assets Less Current Liabilities245 366247 810253 148246 556226 952243 433259 133256 591
Accruals Deferred Income913963964     
Creditors Due Within One Year2 6171 085405     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements