Halsey Masonic Hall,watford,limited HERTFORDSHIRE


Founded in 1925, Halsey Masonic Hall,watford, classified under reg no. 00205371 is an active company. Currently registered at Rickmansworth Road, WD18 0JE, Hertfordshire the company has been in the business for 100 years. Its financial year was closed on Sun, 31st Aug and its latest financial statement was filed on 2022-09-30.

At the moment there are 9 directors in the the company, namely Stephen F., Steven R. and Nicholas T. and others. In addition one secretary - Colin B. - 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.

Halsey Masonic Hall,watford,limited Address / Contact

Office Address Rickmansworth Road,
Office Address2 Watford,
Town Hertfordshire
Post code WD18 0JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00205371
Date of Incorporation Mon, 20th Apr 1925
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st August
Company age 100 years old
Account next due date Fri, 31st May 2024 (403 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Colin B.

Position: Secretary

Appointed: 20 January 2024

Stephen F.

Position: Director

Appointed: 10 October 2022

Steven R.

Position: Director

Appointed: 03 September 2022

Nicholas T.

Position: Director

Appointed: 03 September 2022

Carl L.

Position: Director

Appointed: 03 September 2022

Richard M.

Position: Director

Appointed: 06 May 2022

Colin B.

Position: Director

Appointed: 10 February 2020

Brian H.

Position: Director

Appointed: 15 October 2011

Phillip M.

Position: Director

Appointed: 12 September 2009

Alan W.

Position: Director

Appointed: 12 September 2009

John G.

Position: Secretary

Resigned: 01 October 2009

Peter Y.

Position: Director

Appointed: 03 September 2022

Resigned: 01 December 2023

Stephen F.

Position: Director

Appointed: 06 May 2022

Resigned: 11 May 2022

Barry D.

Position: Secretary

Appointed: 01 April 2018

Resigned: 06 July 2022

Michael K.

Position: Director

Appointed: 15 October 2011

Resigned: 01 April 2019

Ranbir B.

Position: Secretary

Appointed: 12 September 2009

Resigned: 01 April 2018

Barry D.

Position: Director

Appointed: 07 June 2008

Resigned: 06 July 2022

Richard L.

Position: Director

Appointed: 07 June 2008

Resigned: 03 September 2022

Michael F.

Position: Director

Appointed: 08 May 2004

Resigned: 18 May 2009

Iver C.

Position: Director

Appointed: 07 February 2004

Resigned: 03 February 2008

Howard C.

Position: Director

Appointed: 11 January 2003

Resigned: 01 April 2019

Richard S.

Position: Director

Appointed: 11 January 2003

Resigned: 07 July 2021

John G.

Position: Director

Appointed: 16 February 2002

Resigned: 06 August 2008

Ian F.

Position: Director

Appointed: 16 December 2000

Resigned: 26 February 2011

Rodney H.

Position: Director

Appointed: 24 April 1999

Resigned: 20 May 2023

John B.

Position: Director

Appointed: 15 February 1997

Resigned: 03 September 2022

Richard W.

Position: Director

Appointed: 30 March 1996

Resigned: 02 November 2002

Peter R.

Position: Director

Appointed: 17 April 1993

Resigned: 22 August 2011

Dennis T.

Position: Director

Appointed: 21 April 1992

Resigned: 26 November 2002

Richard M.

Position: Director

Appointed: 21 April 1992

Resigned: 12 September 2009

John I.

Position: Director

Appointed: 21 April 1992

Resigned: 29 April 2006

John G.

Position: Director

Appointed: 21 April 1992

Resigned: 18 June 2009

Thomas B.

Position: Director

Appointed: 21 April 1992

Resigned: 16 November 1996

Ronald G.

Position: Director

Appointed: 21 April 1992

Resigned: 24 February 2003

George T.

Position: Director

Appointed: 21 April 1992

Resigned: 24 April 1999

John P.

Position: Director

Appointed: 21 April 1992

Resigned: 08 October 2000

Roger S.

Position: Director

Appointed: 21 April 1992

Resigned: 24 November 2001

William W.

Position: Director

Appointed: 21 April 1992

Resigned: 03 December 1992

Frederick M.

Position: Director

Appointed: 21 April 1992

Resigned: 12 September 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-08-312022-09-302023-08-312024-08-31
Balance Sheet
Cash Bank On Hand     20 08111 78211 7822 71812 566
Current Assets14 03116 48114 49325 06235 47029 74523 22423 22411 47726 825
Debtors     8 7679 1509 1506 29711 178
Net Assets Liabilities 184 899188 505176 732184 353196 633178 921178 921174 117186 907
Other Debtors     7862 0852 085  
Property Plant Equipment     173 320171 678171 678170 360173 071
Total Inventories     2 2932 2922 2922 4623 081
Other
Version Production Software        2 0242 025
Accrued Liabilities     4 2624 2504 250650650
Accumulated Depreciation Impairment Property Plant Equipment     58 100 59 74261 06063 428
Additions Other Than Through Business Combinations Property Plant Equipment         5 079
Average Number Employees During Period   113111111
Creditors21 96813 1335 33924 83125 9616 16115 98111 7317 72012 989
Increase From Depreciation Charge For Year Property Plant Equipment       1 6421 3182 368
Net Current Assets Liabilities-7 9373 3489 1542319 50923 5847 24311 4933 75713 836
Other Creditors      61061069262
Prepayments Accrued Income     86    
Property Plant Equipment Gross Cost     231 420 231 420231 420236 499
Recoverable Value-added Tax      3563563 748800
Taxation Social Security Payable     45707093 
Total Assets Less Current Liabilities175 734184 899188 505176 732184 353196 633 183 171  
Trade Creditors Trade Payables     2 59111 05111 0516 90812 077
Trade Debtors Trade Receivables     7 8956 7096 7092 54910 378
Value-added Tax Payable     715    
Fixed Assets183 671181 551179 351176 501174 844173 049    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-08-31
filed on: 1st, May 2024
Free Download (7 pages)

Company search

Advertisements