Billingham Masonic Hall And Club Limited CLEVELAND


Founded in 1965, Billingham Masonic Hall And Club, classified under reg no. 00837607 is an active company. Currently registered at 32 Mill Lane TS23 1HF, Cleveland the company has been in the business for fifty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Mark D., Nicholas H. and Shaun T. and others. Of them, Graham B. has been with the company the longest, being appointed on 14 October 2002 and Mark D. has been with the company for the least time - from 3 October 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Billingham Masonic Hall And Club Limited Address / Contact

Office Address 32 Mill Lane
Office Address2 Billingham
Town Cleveland
Post code TS23 1HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00837607
Date of Incorporation Mon, 15th Feb 1965
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Mark D.

Position: Director

Appointed: 03 October 2016

Nicholas H.

Position: Director

Appointed: 01 September 2016

Shaun T.

Position: Director

Appointed: 17 November 2014

Graham B.

Position: Director

Appointed: 14 October 2002

Paul R.

Position: Director

Appointed: 20 September 2018

Resigned: 06 November 2020

Andrew M.

Position: Director

Appointed: 20 September 2018

Resigned: 20 April 2021

Nicholas H.

Position: Director

Appointed: 31 July 2017

Resigned: 11 August 2017

Anne H.

Position: Director

Appointed: 03 October 2016

Resigned: 20 October 2018

Annie B.

Position: Director

Appointed: 03 October 2016

Resigned: 20 October 2018

Thomas B.

Position: Director

Appointed: 17 November 2014

Resigned: 27 November 2017

Eric A.

Position: Director

Appointed: 17 November 2014

Resigned: 27 November 2017

John S.

Position: Director

Appointed: 17 November 2014

Resigned: 31 July 2023

Nigel B.

Position: Director

Appointed: 09 November 2014

Resigned: 01 June 2015

George H.

Position: Director

Appointed: 01 October 2009

Resigned: 08 November 2014

Derek R.

Position: Director

Appointed: 01 October 2009

Resigned: 08 November 2014

Paul S.

Position: Secretary

Appointed: 01 September 2007

Resigned: 01 December 2019

Patrick C.

Position: Director

Appointed: 02 October 2006

Resigned: 07 November 2009

Gordon W.

Position: Director

Appointed: 20 April 2005

Resigned: 30 November 2007

Gary M.

Position: Director

Appointed: 04 December 2003

Resigned: 17 September 2007

Keith S.

Position: Director

Appointed: 14 October 2002

Resigned: 07 November 2009

Keith B.

Position: Secretary

Appointed: 14 October 2002

Resigned: 01 September 2007

Keith B.

Position: Director

Appointed: 14 October 2002

Resigned: 31 May 2010

Lawrence S.

Position: Director

Appointed: 14 October 2002

Resigned: 05 November 2020

John S.

Position: Director

Appointed: 14 October 2002

Resigned: 16 January 2006

David F.

Position: Director

Appointed: 01 January 2000

Resigned: 17 July 2018

James P.

Position: Director

Appointed: 01 January 2000

Resigned: 20 September 2018

George M.

Position: Director

Appointed: 29 August 1998

Resigned: 09 September 2002

Eric B.

Position: Director

Appointed: 29 August 1998

Resigned: 04 December 2003

David G.

Position: Director

Appointed: 29 August 1998

Resigned: 04 December 2003

George M.

Position: Secretary

Appointed: 29 August 1998

Resigned: 09 September 2002

William C.

Position: Director

Appointed: 29 July 1998

Resigned: 01 September 2016

Nigel L.

Position: Director

Appointed: 10 September 1996

Resigned: 01 January 2000

Anthony B.

Position: Director

Appointed: 30 August 1996

Resigned: 01 January 1998

Richard S.

Position: Secretary

Appointed: 30 August 1996

Resigned: 26 July 1998

John S.

Position: Director

Appointed: 01 October 1995

Resigned: 30 September 1997

Keith B.

Position: Director

Appointed: 01 October 1995

Resigned: 01 January 1998

Raymond L.

Position: Director

Appointed: 13 June 1994

Resigned: 06 January 1999

John H.

Position: Director

Appointed: 13 June 1994

Resigned: 06 January 1998

Stanley R.

Position: Secretary

Appointed: 13 October 1993

Resigned: 30 August 1996

Sydney H.

Position: Director

Appointed: 15 May 1992

Resigned: 30 August 1996

Stanley R.

Position: Director

Appointed: 15 May 1992

Resigned: 30 August 1996

Maurice W.

Position: Director

Appointed: 24 November 1991

Resigned: 30 August 1996

Geoffrey M.

Position: Director

Appointed: 24 October 1991

Resigned: 11 February 1998

Raymond B.

Position: Director

Appointed: 24 October 1991

Resigned: 06 December 1998

John B.

Position: Director

Appointed: 24 October 1991

Resigned: 02 November 1996

Richard S.

Position: Director

Appointed: 24 October 1991

Resigned: 26 July 1998

Paul H.

Position: Director

Appointed: 24 October 1991

Resigned: 30 August 1996

Stanley H.

Position: Director

Appointed: 24 October 1991

Resigned: 15 February 1994

Michael P.

Position: Director

Appointed: 24 October 1991

Resigned: 15 May 1992

Sidney R.

Position: Director

Appointed: 24 October 1991

Resigned: 03 April 1995

Stewart P.

Position: Secretary

Appointed: 24 October 1991

Resigned: 13 October 1993

Malcolm S.

Position: Director

Appointed: 24 October 1991

Resigned: 10 July 1994

David B.

Position: Director

Appointed: 24 October 1991

Resigned: 15 May 1992

John S.

Position: Director

Appointed: 14 June 1991

Resigned: 01 January 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets9 26510 4313 1293 04513 4603 1803 649
Net Assets Liabilities17 40018 56611 26411 18021 59518 87011 784
Other
Fixed Assets8 1358 1358 1358 1358 1358 1358 135
Net Current Assets Liabilities9 26510 43111 2823 04513 4803 1803 649
Total Assets Less Current Liabilities17 40018 56619 41711 18021 59511 31511 784

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, December 2023
Free Download (3 pages)

Company search

Advertisements