Clanfield Masonic Hall Co. Limited HORNDEAN


Founded in 1970, Clanfield Masonic Hall, classified under reg no. 00984074 is an active company. Currently registered at The Masonic Hall PO8 9NW, Horndean the company has been in the business for 54 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 10 directors in the the company, namely Nigel D., Leopald W. and Peter C. and others. In addition one secretary - Mathew G. - 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.

Clanfield Masonic Hall Co. Limited Address / Contact

Office Address The Masonic Hall
Office Address2 Five Heads Road
Town Horndean
Post code PO8 9NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00984074
Date of Incorporation Wed, 8th Jul 1970
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Nigel D.

Position: Director

Appointed: 02 March 2023

Leopald W.

Position: Director

Appointed: 01 December 2022

Peter C.

Position: Director

Appointed: 16 October 2021

George H.

Position: Director

Appointed: 29 April 2021

Anthony G.

Position: Director

Appointed: 04 June 2017

John T.

Position: Director

Appointed: 01 November 2016

Terry B.

Position: Director

Appointed: 10 January 2013

Richard S.

Position: Director

Appointed: 07 July 2012

Mathew G.

Position: Secretary

Appointed: 08 August 2011

Michael M.

Position: Director

Appointed: 16 March 2009

Derek M.

Position: Director

Appointed: 25 March 1991

Rodney C.

Position: Director

Appointed: 01 April 2016

Resigned: 01 March 2023

John N.

Position: Director

Appointed: 07 July 2015

Resigned: 01 November 2022

David F.

Position: Director

Appointed: 08 January 2015

Resigned: 29 April 2021

Clifford M.

Position: Director

Appointed: 01 December 2013

Resigned: 04 June 2017

James P.

Position: Director

Appointed: 01 December 2013

Resigned: 10 March 2022

Stephen O.

Position: Director

Appointed: 25 February 2010

Resigned: 01 December 2013

Fredrick H.

Position: Director

Appointed: 20 March 2007

Resigned: 01 December 2013

Alan B.

Position: Secretary

Appointed: 01 January 2007

Resigned: 08 August 2011

Neil M.

Position: Director

Appointed: 05 May 2006

Resigned: 12 June 2012

Roger T.

Position: Director

Appointed: 01 May 2005

Resigned: 01 April 2016

David H.

Position: Director

Appointed: 04 February 2005

Resigned: 19 July 2016

Charles W.

Position: Director

Appointed: 17 November 2003

Resigned: 16 March 2009

Jon B.

Position: Director

Appointed: 01 February 2002

Resigned: 01 May 2005

Brian G.

Position: Director

Appointed: 01 January 2002

Resigned: 03 February 2005

Paul F.

Position: Director

Appointed: 01 May 2000

Resigned: 20 March 2007

John F.

Position: Director

Appointed: 01 May 2000

Resigned: 31 March 2010

Alfred H.

Position: Director

Appointed: 03 February 2000

Resigned: 10 January 2002

Terence H.

Position: Secretary

Appointed: 01 June 1999

Resigned: 01 January 2007

Peter S.

Position: Director

Appointed: 05 February 1999

Resigned: 10 October 2014

Frederick B.

Position: Director

Appointed: 01 January 1998

Resigned: 01 January 2002

David N.

Position: Director

Appointed: 18 March 1997

Resigned: 17 November 2003

Michael M.

Position: Director

Appointed: 03 May 1996

Resigned: 01 May 2000

Malcolm W.

Position: Director

Appointed: 03 May 1996

Resigned: 09 July 2015

Fredrick H.

Position: Director

Appointed: 03 May 1996

Resigned: 01 May 2000

Peter S.

Position: Director

Appointed: 02 February 1996

Resigned: 12 June 2012

Gary C.

Position: Director

Appointed: 17 April 1994

Resigned: 18 March 1997

Herbert S.

Position: Director

Appointed: 19 February 1993

Resigned: 04 March 1994

Peter G.

Position: Director

Appointed: 23 March 1992

Resigned: 14 September 1995

Frederick S.

Position: Secretary

Appointed: 18 February 1992

Resigned: 01 June 1999

David D.

Position: Director

Appointed: 25 March 1991

Resigned: 20 November 1992

Stanley H.

Position: Director

Appointed: 25 March 1991

Resigned: 01 April 1996

Geoffrey P.

Position: Director

Appointed: 25 March 1991

Resigned: 04 February 1999

John H.

Position: Director

Appointed: 25 March 1991

Resigned: 09 January 2006

Roger S.

Position: Director

Appointed: 25 March 1991

Resigned: 03 February 2000

Albert G.

Position: Director

Appointed: 25 March 1991

Resigned: 31 December 1997

Dennis B.

Position: Director

Appointed: 25 March 1991

Resigned: 23 March 1992

Peter H.

Position: Secretary

Appointed: 25 March 1991

Resigned: 18 February 1992

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Clanfield Masonic Hall Company Limited from Horndean, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clanfield Masonic Hall Company Limited

19a Five Heads Road, Horndean, Hants, PO8 9NW, United Kingdom

Legal authority Limited Companies
Legal form Limited Company
Notified on 19 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand38 35245 27655 27254 42069 20085 51182 482 
Current Assets39 02145 68056 01555 39771 11687 431127 03484 058
Debtors6694047439771 9161 9201 954 
Property Plant Equipment47 71146 83546 48145 62844 81844 04544 138 
Net Assets Liabilities      173 226132 080
Other
Accumulated Depreciation Impairment Property Plant Equipment13 22814 10415 00415 85716 66717 44018 301 
Average Number Employees During Period111111111111 
Corporation Tax Payable34812151616 
Creditors1 3451 0911 1501 2191 9161 4951 540 
Increase From Depreciation Charge For Year Property Plant Equipment 876900853810773861 
Net Current Assets Liabilities37 67644 58954 86554 17869 20085 936128 98886 320
Number Shares Issued Fully Paid 100100100100100100 
Other Creditors1 3421 0871 1421 2071 9011 4791 524 
Par Value Share 111111 
Prepayments Accrued Income6694047439771 9161 9201 954 
Profit Loss 6 0379 922-1 54014 21215 963-2 947 
Property Plant Equipment Gross Cost60 93960 93961 48561 48561 48561 48562 439 
Total Additions Including From Business Combinations Property Plant Equipment  546   954 
Total Assets Less Current Liabilities85 38791 424101 34699 806114 018129 981173 226132 080
Called Up Share Capital Not Paid Not Expressed As Current Asset      100100
Fixed Assets      44 13845 660
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 9542 262

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2023
filed on: 2nd, March 2024
Free Download (3 pages)

Company search

Advertisements