Barnstaple Masonic Hall Company Limited DEVON


Barnstaple Masonic Hall Company started in year 1964 as Private Limited Company with registration number 00818452. The Barnstaple Masonic Hall Company company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Devon at 4 Trafalgar Lawn. Postal code: EX32 9BD.

Currently there are 9 directors in the the company, namely Philip S., John V. and Paul W. and others. In addition one secretary - Philip S. - 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.

Barnstaple Masonic Hall Company Limited Address / Contact

Office Address 4 Trafalgar Lawn
Office Address2 Barnstaple
Town Devon
Post code EX32 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00818452
Date of Incorporation Fri, 4th Sep 1964
Industry Licensed clubs
End of financial Year 30th September
Company age 60 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Philip S.

Position: Director

Appointed: 06 May 2020

John V.

Position: Director

Appointed: 06 February 2020

Philip S.

Position: Secretary

Appointed: 06 February 2020

Paul W.

Position: Director

Appointed: 22 August 2019

Richard H.

Position: Director

Appointed: 22 August 2019

Nelson B.

Position: Director

Appointed: 22 August 2019

John E.

Position: Director

Appointed: 22 August 2019

Mike A.

Position: Director

Appointed: 22 August 2019

David P.

Position: Director

Appointed: 22 August 2019

Rob P.

Position: Director

Appointed: 22 August 2019

Jason R.

Position: Director

Appointed: 11 September 2019

Resigned: 06 March 2021

Alan C.

Position: Secretary

Appointed: 01 September 2019

Resigned: 06 February 2020

Paul H.

Position: Director

Appointed: 22 August 2019

Resigned: 02 January 2021

Alan C.

Position: Director

Appointed: 22 August 2019

Resigned: 14 October 2020

Neil R.

Position: Director

Appointed: 22 August 2019

Resigned: 06 February 2020

Philip S.

Position: Director

Appointed: 22 August 2019

Resigned: 06 February 2020

Robert P.

Position: Director

Appointed: 16 January 2019

Resigned: 29 July 2019

Margaret T.

Position: Secretary

Appointed: 16 January 2019

Resigned: 12 July 2019

Richard H.

Position: Director

Appointed: 02 February 2018

Resigned: 29 July 2019

James P.

Position: Director

Appointed: 24 January 2017

Resigned: 12 November 2018

Paul W.

Position: Director

Appointed: 24 January 2017

Resigned: 29 July 2019

Richard H.

Position: Director

Appointed: 26 November 2016

Resigned: 16 January 2019

David P.

Position: Director

Appointed: 20 November 2016

Resigned: 29 July 2019

John V.

Position: Director

Appointed: 22 January 2015

Resigned: 29 July 2019

Eric P.

Position: Director

Appointed: 22 January 2015

Resigned: 29 July 2019

Paul H.

Position: Director

Appointed: 22 January 2015

Resigned: 29 July 2019

Roger M.

Position: Director

Appointed: 08 February 2012

Resigned: 17 January 2014

Neil R.

Position: Director

Appointed: 24 February 2010

Resigned: 29 July 2019

Anthony D.

Position: Director

Appointed: 24 February 2010

Resigned: 22 January 2015

Derek P.

Position: Director

Appointed: 24 February 2010

Resigned: 01 September 2011

Mike A.

Position: Director

Appointed: 25 February 2008

Resigned: 29 July 2019

Michael G.

Position: Director

Appointed: 13 March 2007

Resigned: 26 November 2016

Martin C.

Position: Director

Appointed: 13 March 2007

Resigned: 14 June 2010

Clifford D.

Position: Director

Appointed: 13 March 2007

Resigned: 22 January 2015

John C.

Position: Director

Appointed: 01 February 2006

Resigned: 22 January 2015

Alan C.

Position: Secretary

Appointed: 17 February 2003

Resigned: 16 January 2019

Clarence D.

Position: Director

Appointed: 05 March 2002

Resigned: 13 March 2007

Anthony S.

Position: Director

Appointed: 05 March 2002

Resigned: 24 October 2015

Barry W.

Position: Director

Appointed: 05 March 2002

Resigned: 13 March 2007

Wiliam J.

Position: Director

Appointed: 16 January 2001

Resigned: 13 March 2007

Roger M.

Position: Director

Appointed: 16 January 2001

Resigned: 13 March 2007

Gwyn T.

Position: Director

Appointed: 19 January 1999

Resigned: 20 February 2006

Alfred P.

Position: Director

Appointed: 07 July 1998

Resigned: 02 February 2018

Allan W.

Position: Director

Appointed: 21 January 1998

Resigned: 17 September 1999

Stephen M.

Position: Director

Appointed: 05 February 1997

Resigned: 25 July 2001

William B.

Position: Director

Appointed: 09 January 1996

Resigned: 24 January 2017

Nicholas A.

Position: Director

Appointed: 10 January 1995

Resigned: 29 July 2019

Jack C.

Position: Director

Appointed: 12 January 1993

Resigned: 29 July 2019

William H.

Position: Director

Appointed: 16 January 1991

Resigned: 01 November 2009

Roger C.

Position: Director

Appointed: 16 January 1991

Resigned: 13 March 2007

Glyn T.

Position: Director

Appointed: 27 December 1990

Resigned: 19 January 1999

Dennis S.

Position: Director

Appointed: 27 December 1990

Resigned: 16 January 1991

James R.

Position: Director

Appointed: 27 December 1990

Resigned: 21 January 1998

Dudley P.

Position: Director

Appointed: 27 December 1990

Resigned: 05 March 2002

Anthony M.

Position: Director

Appointed: 27 December 1990

Resigned: 21 January 1998

David C.

Position: Director

Appointed: 27 December 1990

Resigned: 05 February 1997

Frank E.

Position: Director

Appointed: 27 December 1990

Resigned: 31 July 1992

Dennis L.

Position: Director

Appointed: 27 December 1990

Resigned: 21 January 1998

John C.

Position: Director

Appointed: 27 December 1990

Resigned: 30 September 1994

Philip H.

Position: Director

Appointed: 27 December 1990

Resigned: 05 March 2002

Alfred C.

Position: Director

Appointed: 27 December 1990

Resigned: 09 January 1996

Alfred K.

Position: Secretary

Appointed: 27 December 1990

Resigned: 17 February 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Philip S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Alan C. This PSC has significiant influence or control over the company,. The third one is Alan C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Philip S.

Notified on 6 February 2020
Nature of control: significiant influence or control

Alan C.

Notified on 1 September 2019
Ceased on 6 February 2020
Nature of control: significiant influence or control

Alan C.

Notified on 24 January 2017
Ceased on 29 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand70 01998 9709 07915 858
Current Assets73 51999 85514 43224 857
Debtors3 5008855 3538 999
Net Assets Liabilities467 388494 208411 224379 407
Other Debtors3 0253751 0511 051
Property Plant Equipment460 640455 775451 081446 113
Other
Accrued Liabilities Deferred Income5 7286 2534 7493 288
Accumulated Depreciation Impairment Property Plant Equipment28 04033 02538 01942 987
Bank Borrowings Overdrafts4 000  6 111
Creditors12 10011 2635 03314 050
Depreciation Rate Used For Property Plant Equipment  55
Fixed Assets460 640455 775451 081446 113
Increase From Depreciation Charge For Year Property Plant Equipment 4 9854 9944 968
Net Current Assets Liabilities61 41988 5929 39910 807
Property Plant Equipment Gross Cost488 680488 800489 100489 100
Provisions For Liabilities Balance Sheet Subtotal54 67150 15949 25663 624
Total Additions Including From Business Combinations Property Plant Equipment  300 
Total Assets Less Current Liabilities522 059544 367460 480456 920
Trade Debtors Trade Receivables4755104 3027 948

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, June 2023
Free Download (9 pages)

Company search

Advertisements