Tewkesbury Masonic Hall Limited TEWKESBURY


Founded in 1964, Tewkesbury Masonic Hall, classified under reg no. 00810760 is an active company. Currently registered at Masonic Hall GL20 5NP, Tewkesbury the company has been in the business for sixty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 9 directors in the the company, namely Andrew M., Alec B. and Nigel E. and others. In addition one secretary - Paul H. - is with the firm. Currently 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.

Tewkesbury Masonic Hall Limited Address / Contact

Office Address Masonic Hall
Office Address2 Trinity Walk
Town Tewkesbury
Post code GL20 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00810760
Date of Incorporation Mon, 29th Jun 1964
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Andrew M.

Position: Director

Appointed: 20 July 2023

Alec B.

Position: Director

Appointed: 17 July 2023

Nigel E.

Position: Director

Appointed: 14 April 2023

Trevor B.

Position: Director

Appointed: 14 April 2023

Mark G.

Position: Director

Appointed: 20 March 2023

Philip B.

Position: Director

Appointed: 29 August 2020

Greg G.

Position: Director

Appointed: 29 August 2020

Paul H.

Position: Secretary

Appointed: 18 October 2015

Paul H.

Position: Director

Appointed: 18 October 2015

Alan G.

Position: Director

Appointed: 18 November 2012

Gordon T.

Position: Director

Appointed: 14 August 2022

Resigned: 18 March 2023

Graeme S.

Position: Director

Appointed: 16 February 2014

Resigned: 14 August 2022

Bruce M.

Position: Director

Appointed: 08 September 2013

Resigned: 01 March 2014

Bruce M.

Position: Director

Appointed: 05 January 2013

Resigned: 18 October 2015

Peter A.

Position: Director

Appointed: 18 November 2012

Resigned: 18 March 2023

Christopher G.

Position: Director

Appointed: 18 November 2012

Resigned: 10 January 2018

Gerald S.

Position: Secretary

Appointed: 18 November 2012

Resigned: 08 September 2013

Robert M.

Position: Director

Appointed: 18 November 2011

Resigned: 20 February 2014

Tobias J.

Position: Secretary

Appointed: 18 January 2009

Resigned: 18 November 2012

Peter T.

Position: Director

Appointed: 18 January 2009

Resigned: 18 November 2012

Tobias J.

Position: Director

Appointed: 18 January 2009

Resigned: 18 November 2012

Charles N.

Position: Director

Appointed: 18 January 2009

Resigned: 21 September 2022

Alan S.

Position: Director

Appointed: 29 June 2008

Resigned: 05 June 2011

Roger R.

Position: Secretary

Appointed: 18 February 2007

Resigned: 29 June 2008

Roger R.

Position: Director

Appointed: 18 February 2007

Resigned: 01 February 2009

Wilfred J.

Position: Director

Appointed: 19 November 2006

Resigned: 01 June 2015

Bernard S.

Position: Director

Appointed: 19 November 2006

Resigned: 23 March 2008

Francis T.

Position: Director

Appointed: 01 June 2005

Resigned: 13 April 2008

Gerald M.

Position: Secretary

Appointed: 01 June 2005

Resigned: 18 February 2007

Roger R.

Position: Director

Appointed: 18 April 2004

Resigned: 28 June 2008

Adrian T.

Position: Director

Appointed: 24 March 2002

Resigned: 17 November 2006

Dennis D.

Position: Director

Appointed: 06 July 2001

Resigned: 18 April 2004

Gerald M.

Position: Director

Appointed: 01 April 2000

Resigned: 23 March 2008

Roy K.

Position: Director

Appointed: 01 April 2000

Resigned: 18 October 2015

Paul S.

Position: Director

Appointed: 12 February 1999

Resigned: 04 February 2001

Donald B.

Position: Director

Appointed: 07 December 1998

Resigned: 03 April 1999

Bernard S.

Position: Director

Appointed: 27 April 1998

Resigned: 06 April 2002

Gerald S.

Position: Director

Appointed: 02 April 1997

Resigned: 01 January 2014

Alan P.

Position: Director

Appointed: 02 April 1997

Resigned: 06 April 2002

John B.

Position: Director

Appointed: 03 March 1992

Resigned: 01 April 1998

Bernard B.

Position: Director

Appointed: 21 June 1991

Resigned: 12 October 2008

Francis T.

Position: Secretary

Appointed: 21 June 1991

Resigned: 01 June 2005

Richard B.

Position: Director

Appointed: 21 June 1991

Resigned: 01 April 2000

Matthew M.

Position: Director

Appointed: 21 June 1991

Resigned: 02 April 1997

Robert M.

Position: Director

Appointed: 21 June 1991

Resigned: 05 June 2011

Stanley D.

Position: Director

Appointed: 21 June 1991

Resigned: 10 August 1998

Ronald T.

Position: Director

Appointed: 21 June 1991

Resigned: 01 August 1996

Harold D.

Position: Director

Appointed: 21 June 1991

Resigned: 12 September 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we found, there is Kevin L. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Alan G. This PSC owns 25-50% shares. Then there is Gordon T., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Kevin L.

Notified on 10 July 2023
Nature of control: 25-50% voting rights

Alan G.

Notified on 22 March 2023
Nature of control: 25-50% shares

Gordon T.

Notified on 14 August 2022
Ceased on 18 March 2023
Nature of control: significiant influence or control

Graeme S.

Notified on 1 September 2016
Ceased on 14 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand54 79569 457   
Current Assets54 79569 45764 32052 39232 625
Net Assets Liabilities274 756296 272310 843236 096215 069
Property Plant Equipment230 000230 000   
Other
Accumulated Depreciation Impairment Property Plant Equipment134 331134 331   
Administrative Expenses24 74712 200   
Called Up Share Capital Not Paid Not Expressed As Current Asset4 5004 5004 500  
Cost Sales 2 000   
Creditors9302 6411 610875650
Fixed Assets230 000238 565257 326185 131183 625
Gross Profit Loss19 20215 492   
Interest Payable Similar Charges Finance Costs 1 711   
Net Current Assets Liabilities53 86566 81662 62651 74532 224
Operating Profit Loss-5 54514 626   
Other Creditors930930   
Other Interest Receivable Similar Income Finance Income 36   
Other Operating Income 11 334   
Profit Loss On Ordinary Activities After Tax-5 54512 951   
Profit Loss On Ordinary Activities Before Tax-5 54512 951   
Property Plant Equipment Gross Cost364 331364 331   
Provisions For Liabilities Balance Sheet Subtotal4 5004 5004 500  
Taxation Social Security Payable 1 711   
Total Assets Less Current Liabilities288 365309 881324 452236 876215 849
Turnover Revenue19 20217 492   
Accrued Liabilities Not Expressed Within Creditors Subtotal  84780780
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   228249

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 14th, March 2024
Free Download (3 pages)

Company search

Advertisements