Freemasons' Hall (chester) Limited CHESTER


Founded in 1909, Freemasons' Hall (chester), classified under reg no. 00102236 is an active company. Currently registered at Cheshire View Plough Lane CH3 7PT, Chester the company has been in the business for one hundred and fifteen years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 8 directors, namely James W., Timothy H. and Peter K. and others. Of them, Piers D. has been with the company the longest, being appointed on 9 October 2003 and James W. has been with the company for the least time - from 20 June 2023. 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.

Freemasons' Hall (chester) Limited Address / Contact

Office Address Cheshire View Plough Lane
Office Address2 Christleton
Town Chester
Post code CH3 7PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00102236
Date of Incorporation Sat, 27th Mar 1909
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 115 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

James W.

Position: Director

Appointed: 20 June 2023

Timothy H.

Position: Director

Appointed: 06 September 2022

Peter K.

Position: Director

Appointed: 06 September 2022

Martin P.

Position: Director

Appointed: 24 September 2018

Emlyn C.

Position: Director

Appointed: 20 August 2018

Thomas L.

Position: Director

Appointed: 25 October 2017

Stephen C.

Position: Director

Appointed: 01 September 2017

Piers D.

Position: Director

Appointed: 09 October 2003

Andrew T.

Position: Director

Appointed: 26 November 2019

Resigned: 06 September 2023

Gordon V.

Position: Director

Appointed: 30 October 2017

Resigned: 16 March 2020

Jane R.

Position: Secretary

Appointed: 30 October 2017

Resigned: 04 May 2021

Paul R.

Position: Director

Appointed: 25 October 2017

Resigned: 24 October 2018

Norman J.

Position: Director

Appointed: 27 March 2017

Resigned: 04 May 2021

Christopher R.

Position: Director

Appointed: 23 September 2013

Resigned: 21 October 2019

Paul R.

Position: Secretary

Appointed: 01 August 2013

Resigned: 25 October 2017

Nigel A.

Position: Director

Appointed: 26 October 2011

Resigned: 23 October 2017

Lionel S.

Position: Director

Appointed: 30 October 2008

Resigned: 23 March 2011

Simon R.

Position: Director

Appointed: 05 March 2005

Resigned: 25 October 2017

Roger R.

Position: Director

Appointed: 19 October 2004

Resigned: 01 August 2013

Paul R.

Position: Director

Appointed: 19 October 2004

Resigned: 25 October 2017

Albert E.

Position: Secretary

Appointed: 16 January 2003

Resigned: 01 August 2013

Terrence M.

Position: Director

Appointed: 10 October 2002

Resigned: 25 October 2017

Gordon M.

Position: Director

Appointed: 08 August 2002

Resigned: 23 October 2017

Rodney U.

Position: Director

Appointed: 25 October 2000

Resigned: 15 July 2002

Michael W.

Position: Director

Appointed: 14 October 1999

Resigned: 15 February 2005

Terence H.

Position: Director

Appointed: 08 October 1998

Resigned: 27 March 2017

Peter W.

Position: Director

Appointed: 08 October 1998

Resigned: 19 October 2004

Gordon V.

Position: Director

Appointed: 04 February 1997

Resigned: 30 October 2008

James G.

Position: Director

Appointed: 04 February 1997

Resigned: 26 June 2017

Bryan O.

Position: Director

Appointed: 04 February 1997

Resigned: 10 October 2002

Ieuan E.

Position: Director

Appointed: 10 October 1996

Resigned: 14 October 1999

Elizabeth F.

Position: Secretary

Appointed: 01 February 1996

Resigned: 31 December 2002

Reginald S.

Position: Director

Appointed: 14 October 1993

Resigned: 01 March 1995

Stephen D.

Position: Director

Appointed: 08 October 1992

Resigned: 07 January 1997

Timothy W.

Position: Director

Appointed: 06 November 1991

Resigned: 19 October 2004

William D.

Position: Director

Appointed: 06 November 1991

Resigned: 15 February 1995

Tony B.

Position: Director

Appointed: 06 November 1991

Resigned: 25 October 2000

Leonard V.

Position: Secretary

Appointed: 06 November 1991

Resigned: 10 October 1996

Stephen K.

Position: Director

Appointed: 06 November 1991

Resigned: 19 October 1993

Osborne H.

Position: Director

Appointed: 06 November 1991

Resigned: 08 October 1998

Paul R.

Position: Director

Appointed: 06 November 1991

Resigned: 08 October 1998

Thomas L.

Position: Director

Appointed: 06 November 1991

Resigned: 09 October 2003

Charles M.

Position: Director

Appointed: 06 November 1991

Resigned: 10 October 1996

Peter S.

Position: Director

Appointed: 06 November 1991

Resigned: 04 February 1997

Albert E.

Position: Director

Appointed: 06 November 1991

Resigned: 17 January 1992

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is Stephen C. The abovementioned PSC. The second entity in the PSC register is Christopher R. This PSC has significiant influence or control over the company,. The third one is Terrence M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Stephen C.

Notified on 21 October 2019
Nature of control: right to appoint and remove directors

Christopher R.

Notified on 30 October 2017
Ceased on 21 October 2019
Nature of control: significiant influence or control

Terrence M.

Notified on 6 April 2016
Ceased on 25 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand38 27361 67344 88841 65086 58536 749
Current Assets74 250126 16660 56564 735126 31680 485
Debtors27 33857 77013 57720 98533 45535 923
Net Assets Liabilities2 118 2092 082 1251 979 3771 933 2601 836 9201 770 478
Other Debtors8 58114 9717 935   
Property Plant Equipment1 536 4241 776 7571 741 7681 705 4511 668 0171 630 670
Total Inventories8 6396 7232 1002 1006 276 
Other
Accumulated Depreciation Impairment Property Plant Equipment513 515539 083546 887588 277626 706624 284
Additions Other Than Through Business Combinations Property Plant Equipment 282 27014 505   
Average Number Employees During Period 3227262223
Corporation Tax Payable9 310     
Corporation Tax Recoverable 5 050    
Creditors96917835 71040 51031 58321 613
Fixed Assets2 127 4402 114 6361 983 9141 978 0871 836 3671 779 391
Future Minimum Lease Payments Under Non-cancellable Operating Leases  5 0043 1441 63210 468
Increase From Depreciation Charge For Year Property Plant Equipment 40 45643 95241 39038 42935 958
Investments 337 879242 146272 636168 350148 721
Investments Fixed Assets591 016337 879242 146272 636168 350148 721
Investments In Group Undertakings Participating Interests 21111
Issue Equity Instruments 3 500    
Net Current Assets Liabilities11 501-12 57024 85518 69144 45317 866
Other Creditors96917828 182   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 88836 148  38 380
Other Disposals Property Plant Equipment 16 36941 690  59 044
Other Investments Other Than Loans 337 877242 145272 635168 349148 720
Other Taxation Social Security Payable15 7832 5821 324   
Profit Loss-23 948-39 584    
Property Plant Equipment Gross Cost2 049 9392 315 8402 288 6552 293 7282 294 7232 254 954
Provisions For Liabilities Balance Sheet Subtotal19 76319 76329 39223 00812 3175 166
Total Additions Including From Business Combinations Property Plant Equipment   5 07399519 275
Total Assets Less Current Liabilities2 138 9412 102 0662 008 7691 996 7781 880 8201 797 257
Trade Creditors Trade Payables20 61957 7796 204   
Trade Debtors Trade Receivables18 75737 7495 642   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Thursday 30th June 2022
filed on: 21st, March 2023
Free Download (12 pages)

Company search

Advertisements