Essex Provincial Grand Lodge (building Fund) Limited WICKFORD


Founded in 1971, Essex Provincial Grand Lodge (building Fund), classified under reg no. 01002384 is an active company. Currently registered at 2 Station Court SS11 7AT, Wickford the company has been in the business for 53 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 10 directors in the the firm, namely Dennis B., Joseph S. and Philip L. and others. In addition one secretary - Philip L. - is with the company. 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.

Essex Provincial Grand Lodge (building Fund) Limited Address / Contact

Office Address 2 Station Court
Office Address2 Station Approach
Town Wickford
Post code SS11 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01002384
Date of Incorporation Fri, 12th Feb 1971
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Philip L.

Position: Secretary

Appointed: 26 January 2024

Dennis B.

Position: Director

Appointed: 26 January 2024

Joseph S.

Position: Director

Appointed: 01 February 2023

Philip L.

Position: Director

Appointed: 01 February 2023

Clive R.

Position: Director

Appointed: 19 May 2022

Nicholas F.

Position: Director

Appointed: 19 May 2022

James M.

Position: Director

Appointed: 16 May 2021

Colin H.

Position: Director

Appointed: 16 May 2021

John D.

Position: Director

Appointed: 16 May 2021

Jeffrey C.

Position: Director

Appointed: 28 November 2016

Paul B.

Position: Director

Appointed: 27 November 2006

Derek B.

Position: Secretary

Resigned: 29 November 1999

Peter H.

Position: Director

Appointed: 25 November 2019

Resigned: 31 January 2023

Christopher M.

Position: Director

Appointed: 20 December 2015

Resigned: 31 January 2023

Paul R.

Position: Director

Appointed: 23 November 2015

Resigned: 19 May 2022

Paul B.

Position: Secretary

Appointed: 23 November 2015

Resigned: 26 January 2024

Jeremy S.

Position: Director

Appointed: 23 November 2009

Resigned: 23 November 2015

Alan G.

Position: Secretary

Appointed: 24 November 2008

Resigned: 23 November 2015

Peter H.

Position: Director

Appointed: 28 November 2005

Resigned: 01 October 2016

Alan G.

Position: Director

Appointed: 28 November 2005

Resigned: 18 March 2020

Andrew B.

Position: Director

Appointed: 08 November 2004

Resigned: 25 July 2017

Brian P.

Position: Director

Appointed: 24 November 2003

Resigned: 26 November 2007

David J.

Position: Director

Appointed: 24 November 2003

Resigned: 25 November 2019

Ian K.

Position: Director

Appointed: 27 November 2000

Resigned: 27 November 2006

Colin B.

Position: Director

Appointed: 27 November 2000

Resigned: 24 November 2003

John W.

Position: Secretary

Appointed: 29 November 1999

Resigned: 24 November 2008

Trevor M.

Position: Director

Appointed: 24 November 1997

Resigned: 26 January 2024

Peter N.

Position: Director

Appointed: 09 November 1995

Resigned: 29 June 2000

John W.

Position: Director

Appointed: 09 November 1995

Resigned: 23 November 2009

John R.

Position: Director

Appointed: 29 September 1994

Resigned: 28 November 2005

Alan H.

Position: Director

Appointed: 26 October 1992

Resigned: 01 February 1995

Kenneth H.

Position: Director

Appointed: 26 October 1992

Resigned: 02 May 2004

Alfred M.

Position: Director

Appointed: 26 October 1992

Resigned: 28 November 2005

Derek B.

Position: Director

Appointed: 05 November 1991

Resigned: 10 February 1997

Dennis S.

Position: Director

Appointed: 05 November 1991

Resigned: 26 October 1992

John D.

Position: Director

Appointed: 05 November 1991

Resigned: 19 October 1993

Richard O.

Position: Director

Appointed: 05 November 1991

Resigned: 09 August 2000

Derek B.

Position: Director

Appointed: 05 November 1991

Resigned: 02 April 2008

Frederick T.

Position: Director

Appointed: 05 November 1991

Resigned: 17 August 1994

John L.

Position: Director

Appointed: 05 November 1991

Resigned: 08 November 2004

Arthur M.

Position: Director

Appointed: 05 November 1991

Resigned: 26 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand404 164434 782376 846389 290308 290330 932
Current Assets406 006435 450379 705391 458312 427334 540
Debtors1 8426682 8592 1684 1373 608
Other Debtors1 8426682 8592 1684 1373 608
Other
Average Number Employees During Period    119
Corporation Tax Payable 7169676008811 184
Creditors3 0763 0013 7803 0104 1613 504
Investments93 90165 803124 355112 491193 278173 807
Investments Fixed Assets93 90165 803124 355112 491193 278173 807
Net Current Assets Liabilities402 930432 449375 925388 448308 266331 036
Other Creditors2 2312 2852 8132 4103 2802 320
Other Investments Other Than Loans1 2001 2001 2001 2001 2001 200
Other Loans Classified Under Investments92 70164 603123 155111 291192 078172 607
Total Assets Less Current Liabilities496 831498 252500 280500 939501 544504 843
Other Taxation Social Security Payable845716    

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (7 pages)

Company search

Advertisements