Gosport Masonic Hall Limited GOSPORT


Gosport Masonic Hall started in year 1929 as Private Limited Company with registration number 00238143. The Gosport Masonic Hall company has been functioning successfully for ninety five years now and its status is active. The firm's office is based in Gosport at Masonic Hall. Postal code: PO12 1BB.

At the moment there are 8 directors in the the company, namely James C., Daniel A. and Joseph M. and others. In addition one secretary - David A. - is with the firm. At the moment 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.

Gosport Masonic Hall Limited Address / Contact

Office Address Masonic Hall
Office Address2 Clarence Road
Town Gosport
Post code PO12 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00238143
Date of Incorporation Sat, 23rd Mar 1929
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 95 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

James C.

Position: Director

Appointed: 17 August 2023

David A.

Position: Secretary

Appointed: 02 March 2023

Daniel A.

Position: Director

Appointed: 03 October 2022

Joseph M.

Position: Director

Appointed: 30 July 2021

Trevor P.

Position: Director

Appointed: 01 April 2013

Ian C.

Position: Director

Appointed: 02 January 2010

Bryan G.

Position: Director

Appointed: 21 February 2004

Sydney A.

Position: Director

Appointed: 21 February 2004

Paul A.

Position: Director

Appointed: 31 December 1991

Anthony K.

Position: Director

Appointed: 29 August 2019

Resigned: 01 August 2020

Alan S.

Position: Director

Appointed: 29 August 2019

Resigned: 22 October 2021

Darron D.

Position: Director

Appointed: 07 January 2019

Resigned: 03 October 2022

Bryan G.

Position: Secretary

Appointed: 18 November 2018

Resigned: 02 March 2023

John W.

Position: Director

Appointed: 01 May 2012

Resigned: 05 December 2017

William S.

Position: Director

Appointed: 07 November 2007

Resigned: 02 January 2010

Trevor L.

Position: Director

Appointed: 01 October 2007

Resigned: 30 July 2021

Terrence B.

Position: Director

Appointed: 23 March 2006

Resigned: 10 October 2017

Michael N.

Position: Director

Appointed: 01 January 2006

Resigned: 01 May 2007

David W.

Position: Secretary

Appointed: 29 October 2005

Resigned: 18 November 2018

David W.

Position: Director

Appointed: 01 February 2005

Resigned: 18 November 2018

Alwyn P.

Position: Secretary

Appointed: 22 October 2004

Resigned: 29 October 2005

Philip N.

Position: Director

Appointed: 21 February 2004

Resigned: 01 October 2007

Peter D.

Position: Director

Appointed: 17 January 2001

Resigned: 01 January 2021

David F.

Position: Director

Appointed: 01 January 2001

Resigned: 01 March 2006

Peter C.

Position: Director

Appointed: 15 December 2000

Resigned: 30 July 2021

John L.

Position: Director

Appointed: 30 October 2000

Resigned: 30 October 2001

Anthony H.

Position: Director

Appointed: 08 October 2000

Resigned: 01 May 2012

Clive C.

Position: Director

Appointed: 27 September 2000

Resigned: 01 September 2005

Peter G.

Position: Director

Appointed: 31 August 2000

Resigned: 26 August 2018

George H.

Position: Director

Appointed: 30 November 1999

Resigned: 17 January 2001

Trevor O.

Position: Director

Appointed: 28 April 1999

Resigned: 30 October 2000

John H.

Position: Director

Appointed: 28 November 1997

Resigned: 30 October 2000

Kenneth P.

Position: Director

Appointed: 28 November 1997

Resigned: 30 October 2000

David M.

Position: Director

Appointed: 28 November 1997

Resigned: 30 October 2001

Graham M.

Position: Director

Appointed: 28 November 1997

Resigned: 30 November 1999

John F.

Position: Director

Appointed: 03 September 1996

Resigned: 28 November 1997

Neil S.

Position: Director

Appointed: 30 October 1995

Resigned: 30 October 2000

John L.

Position: Director

Appointed: 30 October 1995

Resigned: 12 March 1997

Keith K.

Position: Director

Appointed: 30 October 1995

Resigned: 16 December 2000

David S.

Position: Director

Appointed: 30 January 1995

Resigned: 30 November 1999

Neville A.

Position: Director

Appointed: 19 December 1992

Resigned: 30 October 2000

Lionel P.

Position: Director

Appointed: 19 December 1992

Resigned: 30 January 1995

Bernard G.

Position: Director

Appointed: 31 December 1991

Resigned: 30 October 2001

Michael V.

Position: Director

Appointed: 31 December 1991

Resigned: 28 November 1997

Gerald L.

Position: Director

Appointed: 31 December 1991

Resigned: 30 October 1995

John T.

Position: Director

Appointed: 31 December 1991

Resigned: 30 October 1995

Anthony C.

Position: Director

Appointed: 31 December 1991

Resigned: 28 November 1997

Ronald J.

Position: Director

Appointed: 31 December 1991

Resigned: 30 October 1995

Thomas B.

Position: Director

Appointed: 31 December 1991

Resigned: 27 February 1995

Bryan G.

Position: Secretary

Appointed: 31 December 1991

Resigned: 21 February 2004

Alan H.

Position: Director

Appointed: 31 December 1991

Resigned: 21 February 2004

Terence O.

Position: Director

Appointed: 31 December 1991

Resigned: 03 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 00825 03953 49324 695
Current Assets20 28329 35055 28129 479
Debtors5691 185156211
Net Assets Liabilities447 433481 268511 633510 165
Other Debtors5691 185156211
Property Plant Equipment636 419634 924638 165637 972
Total Inventories6 7063 1261 6324 573
Other
Accumulated Depreciation Impairment Property Plant Equipment65 74667 24169 09770 931
Additions Other Than Through Business Combinations Property Plant Equipment  5 0971 641
Average Number Employees During Period17141617
Bank Borrowings Overdrafts15 00015 00215 00015 000
Corporation Tax Payable  4 581 
Creditors43 17835 49649 57440 282
Current Tax For Period  4 581 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -3 750  
Deferred Tax Liabilities75 00071 25071 25071 250
Depreciation Rate Used For Property Plant Equipment 101010
Increase Decrease In Current Tax From Adjustment For Prior Periods   -4 581
Increase From Depreciation Charge For Year Property Plant Equipment 1 4951 8561 834
Net Current Assets Liabilities-22 895-6 1465 707-10 803
Other Creditors24 24920 38124 98321 402
Other Taxation Social Security Payable1 7961131 6301 658
Property Plant Equipment Gross Cost 702 165707 262708 903
Taxation Including Deferred Taxation Balance Sheet Subtotal75 00071 25071 25071 250
Tax Tax Credit On Profit Or Loss On Ordinary Activities -3 7504 581-4 581
Total Assets Less Current Liabilities613 524628 778643 872627 169
Total Current Tax Expense Credit  4 581-4 581
Trade Creditors Trade Payables2 133 3 3802 222

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, January 2024
Free Download (9 pages)

Company search

Advertisements