The Pelham Suite Limited GRIMSBY


Founded in 2008, The Pelham Suite, classified under reg no. 06675931 is an active company. Currently registered at Masonic Hall DN34 5SZ, Grimsby the company has been in the business for 16 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Tue, 10th May 2016 The Pelham Suite Limited is no longer carrying the name Grimsby Masonic Club.

At present there are 9 directors in the the firm, namely John M., Michael S. and Nicholas I. and others. In addition one secretary - Timothy F. - 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.

The Pelham Suite Limited Address / Contact

Office Address Masonic Hall
Office Address2 Cambridge Road
Town Grimsby
Post code DN34 5SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06675931
Date of Incorporation Mon, 18th Aug 2008
Industry Licensed clubs
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

John M.

Position: Director

Appointed: 11 April 2023

Michael S.

Position: Director

Appointed: 11 April 2023

Nicholas I.

Position: Director

Appointed: 11 April 2023

Robin G.

Position: Director

Appointed: 28 April 2022

Timothy F.

Position: Director

Appointed: 01 August 2020

Timothy F.

Position: Secretary

Appointed: 01 August 2020

Christopher G.

Position: Director

Appointed: 20 December 2019

Reece N.

Position: Director

Appointed: 05 November 2019

Keith E.

Position: Director

Appointed: 23 November 2017

Patrick H.

Position: Director

Appointed: 05 February 2013

Alison S.

Position: Director

Appointed: 25 July 2018

Resigned: 22 May 2019

Kenneth B.

Position: Director

Appointed: 26 July 2017

Resigned: 31 July 2020

Malcolm F.

Position: Secretary

Appointed: 01 November 2015

Resigned: 31 July 2020

John B.

Position: Director

Appointed: 29 May 2015

Resigned: 23 November 2017

Gillian B.

Position: Director

Appointed: 29 May 2015

Resigned: 23 November 2017

Malcolm F.

Position: Director

Appointed: 29 May 2015

Resigned: 17 January 2023

Michael G.

Position: Secretary

Appointed: 19 May 2015

Resigned: 31 October 2015

Michael G.

Position: Director

Appointed: 18 February 2014

Resigned: 14 January 2019

Edward R.

Position: Director

Appointed: 21 January 2014

Resigned: 19 March 2015

Leonard L.

Position: Director

Appointed: 18 February 2013

Resigned: 20 April 2015

Peter O.

Position: Director

Appointed: 18 February 2013

Resigned: 20 March 2015

John M.

Position: Director

Appointed: 05 February 2013

Resigned: 26 July 2017

Thomas B.

Position: Director

Appointed: 05 February 2013

Resigned: 21 January 2014

Peter B.

Position: Director

Appointed: 05 February 2013

Resigned: 20 March 2015

Colin H.

Position: Director

Appointed: 05 February 2013

Resigned: 20 April 2015

Steven I.

Position: Director

Appointed: 21 August 2012

Resigned: 05 February 2013

Richard T.

Position: Director

Appointed: 21 August 2012

Resigned: 20 March 2015

Maitland H.

Position: Director

Appointed: 17 August 2011

Resigned: 20 April 2015

Malcolm F.

Position: Director

Appointed: 18 May 2011

Resigned: 05 February 2013

Brian L.

Position: Director

Appointed: 18 May 2011

Resigned: 21 August 2012

Michael W.

Position: Director

Appointed: 18 May 2009

Resigned: 18 February 2013

Thomas W.

Position: Director

Appointed: 18 May 2009

Resigned: 19 April 2015

John D.

Position: Director

Appointed: 18 May 2009

Resigned: 21 August 2012

Roy C.

Position: Director

Appointed: 18 May 2009

Resigned: 21 August 2012

Andrew C.

Position: Director

Appointed: 18 May 2009

Resigned: 18 May 2011

Christopher B.

Position: Director

Appointed: 18 May 2009

Resigned: 05 February 2013

David B.

Position: Director

Appointed: 18 May 2009

Resigned: 17 August 2010

Thomas B.

Position: Director

Appointed: 18 May 2009

Resigned: 17 August 2010

Stephen F.

Position: Director

Appointed: 18 May 2009

Resigned: 20 April 2015

William M.

Position: Director

Appointed: 18 May 2009

Resigned: 19 April 2015

Albert P.

Position: Director

Appointed: 18 May 2009

Resigned: 18 May 2011

Gary P.

Position: Director

Appointed: 18 May 2009

Resigned: 21 January 2014

John S.

Position: Director

Appointed: 18 May 2009

Resigned: 18 May 2011

Nicholas I.

Position: Director

Appointed: 18 May 2009

Resigned: 31 August 2020

Anthony B.

Position: Director

Appointed: 18 August 2008

Resigned: 19 April 2015

John V.

Position: Director

Appointed: 18 August 2008

Resigned: 20 March 2015

Anthony B.

Position: Secretary

Appointed: 18 August 2008

Resigned: 20 March 2015

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Michael S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Malcolm F. This PSC has significiant influence or control over the company,.

Michael S.

Notified on 11 April 2023
Nature of control: significiant influence or control

Malcolm F.

Notified on 6 April 2016
Ceased on 17 January 2023
Nature of control: significiant influence or control

Company previous names

Grimsby Masonic Club May 10, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand88 830139 560117 29481 340
Current Assets93 324147 722132 543123 082
Debtors8154 1205 60331 790
Net Assets Liabilities271 420274 380270 572265 885
Other Debtors5543 7374 8441 704
Total Inventories3 6794 0429 6469 952
Property Plant Equipment422 402409 412404 035 
Other
Accumulated Depreciation Impairment Property Plant Equipment59 08872 07883 31349 928
Amounts Owed By Associates   16 400
Average Number Employees During Period5555
Bank Borrowings Overdrafts111 557149 699137 47299 522
Creditors111 557149 699137 472153 293
Increase From Depreciation Charge For Year Property Plant Equipment 12 99011 2357 118
Net Current Assets Liabilities34 60286 79375 630-30 211
Other Creditors26 96629 70722 03224 050
Other Taxation Social Security Payable5 613-1 39413 1879 121
Property Plant Equipment Gross Cost481 490481 490487 348376 297
Provisions For Liabilities Balance Sheet Subtotal74 02772 12671 62171 611
Total Additions Including From Business Combinations Property Plant Equipment  5 8584 586
Total Assets Less Current Liabilities457 004496 205479 665371 292
Trade Creditors Trade Payables4 59913 0709 52420 600
Trade Debtors Trade Receivables26138375913 686

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 26th, January 2024
Free Download (7 pages)

Company search

Advertisements