Lancaster Masonic Hall Limited LANCASTER


Founded in 1957, Lancaster Masonic Hall, classified under reg no. 00581748 is an active company. Currently registered at Rowley Court LA1 4NP, Lancaster the company has been in the business for sixty seven years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

Currently there are 10 directors in the the firm, namely John B., Paul M. and George F. and others. In addition one secretary - Alan F. - is with the company. Currently 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.

Lancaster Masonic Hall Limited Address / Contact

Office Address Rowley Court
Office Address2 Scotforth Road Scotforth
Town Lancaster
Post code LA1 4NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00581748
Date of Incorporation Fri, 5th Apr 1957
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st January
Company age 67 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

John B.

Position: Director

Appointed: 17 August 2023

Paul M.

Position: Director

Appointed: 29 September 2022

George F.

Position: Director

Appointed: 29 September 2022

Frank H.

Position: Director

Appointed: 15 June 2022

John C.

Position: Director

Appointed: 12 July 2021

Alan F.

Position: Secretary

Appointed: 29 June 2011

Anthony G.

Position: Director

Appointed: 02 March 2011

Edmund H.

Position: Director

Appointed: 27 February 2010

Keith H.

Position: Director

Appointed: 08 June 2009

Malcolm M.

Position: Director

Appointed: 19 January 2007

Malcolm C.

Position: Director

Appointed: 11 January 2001

Donald J.

Position: Secretary

Resigned: 04 May 2000

Douglas W.

Position: Director

Resigned: 02 April 2021

Bryan M.

Position: Director

Appointed: 29 June 2011

Resigned: 23 July 2020

Michael W.

Position: Director

Appointed: 27 February 2009

Resigned: 25 May 2018

David J.

Position: Director

Appointed: 27 February 2009

Resigned: 24 August 2022

Dean B.

Position: Secretary

Appointed: 29 February 2008

Resigned: 03 December 2010

Roy D.

Position: Director

Appointed: 29 February 2008

Resigned: 21 February 2011

Kenneth K.

Position: Director

Appointed: 16 October 2006

Resigned: 01 December 2010

William A.

Position: Director

Appointed: 14 January 2005

Resigned: 18 November 2006

Stuart B.

Position: Secretary

Appointed: 14 January 2005

Resigned: 29 February 2008

Robert P.

Position: Director

Appointed: 02 April 2004

Resigned: 16 October 2006

Trevor B.

Position: Director

Appointed: 08 December 2001

Resigned: 11 February 2020

David M.

Position: Director

Appointed: 20 February 2001

Resigned: 15 June 2023

Robert M.

Position: Secretary

Appointed: 04 May 2000

Resigned: 14 January 2005

Peter M.

Position: Director

Appointed: 11 December 1997

Resigned: 09 January 2001

John M.

Position: Director

Appointed: 11 December 1997

Resigned: 01 April 2004

Stuart B.

Position: Director

Appointed: 11 December 1997

Resigned: 11 September 2008

John B.

Position: Director

Appointed: 16 December 1996

Resigned: 29 February 2008

Paul B.

Position: Director

Appointed: 16 December 1996

Resigned: 10 September 2020

William R.

Position: Director

Appointed: 11 December 1995

Resigned: 11 December 1997

Maxwell W.

Position: Director

Appointed: 08 December 1994

Resigned: 11 December 1997

John S.

Position: Director

Appointed: 20 December 1993

Resigned: 16 December 1996

Clive E.

Position: Director

Appointed: 20 December 1993

Resigned: 29 December 2004

Arthur T.

Position: Director

Appointed: 20 December 1993

Resigned: 16 December 1996

John P.

Position: Director

Appointed: 27 November 1992

Resigned: 10 December 1995

John A.

Position: Director

Appointed: 25 October 1991

Resigned: 31 March 1997

William H.

Position: Director

Appointed: 25 October 1991

Resigned: 17 December 1993

Adrian G.

Position: Director

Appointed: 25 October 1991

Resigned: 08 December 1994

Ian K.

Position: Director

Appointed: 25 October 1991

Resigned: 11 November 1997

Stuart L.

Position: Director

Appointed: 25 October 1991

Resigned: 29 September 2003

Norman L.

Position: Director

Appointed: 25 October 1991

Resigned: 04 November 2001

Colin M.

Position: Director

Appointed: 25 October 1991

Resigned: 27 November 1992

Norman R.

Position: Director

Appointed: 25 October 1991

Resigned: 14 July 2007

Thomas S.

Position: Director

Appointed: 25 October 1991

Resigned: 17 December 1993

William W.

Position: Director

Appointed: 25 October 1991

Resigned: 17 December 1993

Donald J.

Position: Director

Appointed: 25 October 1991

Resigned: 08 March 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand20 54713 03512 65917 65411 74824 30826 07724 978
Current Assets22 24213 86813 83918 51512 80424 75828 03626 270
Debtors302       
Net Assets Liabilities473 246475 854478 324484 025489 483503 204510 014510 041
Property Plant Equipment509 490509 603509 860508 343506 978505 750506 335505 171
Total Inventories1 3938331 1808611 0564501 9591 292
Other
Accumulated Depreciation Impairment Property Plant Equipment22 22823 88525 57027 08728 45229 68030 97332 137
Bank Borrowings57 46346 70544 29641 81329 15426 05922 83819 805
Creditors55 02044 27441 78539 22726 12622 93619 61716 794
Increase From Depreciation Charge For Year Property Plant Equipment 1 6571 6851 5171 3651 2281 2931 164
Net Current Assets Liabilities18 77610 52510 24914 9098 63120 39023 29621 664
Property Plant Equipment Gross Cost531 718533 488535 430535 430535 430535 430537 308 
Total Additions Including From Business Combinations Property Plant Equipment 1 7701 942   1 878 
Total Assets Less Current Liabilities528 266520 128520 109523 252515 609526 140529 631526 835
Bank Borrowings Overdrafts    26 12622 936  
Other Creditors    1 1451 245  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 1st, June 2021
Free Download (7 pages)

Company search

Advertisements