Masonic Hall Company (hereford) Limited


Founded in 1913, Masonic Hall Company (hereford), classified under reg no. 00131489 is an active company. Currently registered at 3, Kyrle Street, HR1 2EU, Hereford city centre the company has been in the business for 111 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 5 directors in the the company, namely Mark B., Christopher B. and Clive W. and others. In addition one secretary - Timothy B. - is with the firm. At present 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.

Masonic Hall Company (hereford) Limited Address / Contact

Office Address 3, Kyrle Street,
Office Address2 Hereford.
Town Hereford city centre
Post code HR1 2EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00131489
Date of Incorporation Wed, 8th Oct 1913
Industry Licensed clubs
End of financial Year 30th June
Company age 111 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Mark B.

Position: Director

Appointed: 02 November 2020

Christopher B.

Position: Director

Appointed: 01 January 2019

Timothy B.

Position: Secretary

Appointed: 01 January 2019

Clive W.

Position: Director

Appointed: 18 November 2013

Timothy B.

Position: Director

Appointed: 21 November 2011

Antony W.

Position: Director

Appointed: 29 November 2001

Denis C.

Position: Director

Appointed: 01 January 2019

Resigned: 25 May 2023

Thomas D.

Position: Director

Appointed: 01 January 2019

Resigned: 20 October 2020

Richard B.

Position: Secretary

Appointed: 29 January 2010

Resigned: 01 January 2019

John H.

Position: Director

Appointed: 21 November 2007

Resigned: 18 November 2013

Douglas B.

Position: Director

Appointed: 25 February 2005

Resigned: 21 November 2011

John P.

Position: Director

Appointed: 28 November 2004

Resigned: 01 January 2019

Terence N.

Position: Director

Appointed: 28 November 2004

Resigned: 01 January 2019

Neville S.

Position: Director

Appointed: 13 December 2002

Resigned: 08 December 2006

John T.

Position: Director

Appointed: 29 November 2001

Resigned: 28 November 2004

Arthur C.

Position: Director

Appointed: 29 November 2001

Resigned: 28 November 2004

Graham M.

Position: Secretary

Appointed: 20 April 2001

Resigned: 29 January 2010

James T.

Position: Director

Appointed: 01 December 1996

Resigned: 17 April 2001

Desmond W.

Position: Secretary

Appointed: 30 November 1995

Resigned: 26 March 2001

Richard B.

Position: Director

Appointed: 30 November 1995

Resigned: 01 January 2019

James T.

Position: Director

Appointed: 29 June 1994

Resigned: 20 November 2000

Rodney S.

Position: Director

Appointed: 29 June 1994

Resigned: 24 November 2002

Alan T.

Position: Secretary

Appointed: 29 June 1994

Resigned: 29 November 1995

Joseph C.

Position: Director

Appointed: 29 June 1994

Resigned: 01 December 1996

Donald H.

Position: Director

Appointed: 29 June 1994

Resigned: 28 November 2004

Kenneth P.

Position: Director

Appointed: 03 May 1991

Resigned: 29 June 1994

Gary D.

Position: Director

Appointed: 03 May 1991

Resigned: 29 June 1994

Ernest J.

Position: Director

Appointed: 03 May 1991

Resigned: 29 June 1994

Ronald G.

Position: Director

Appointed: 03 May 1991

Resigned: 28 April 1992

Alan H.

Position: Director

Appointed: 03 May 1991

Resigned: 30 May 1991

Michael H.

Position: Director

Appointed: 03 May 1991

Resigned: 28 February 1993

Edward P.

Position: Director

Appointed: 03 May 1991

Resigned: 29 June 1994

Stanley C.

Position: Director

Appointed: 03 May 1991

Resigned: 29 June 1994

Colin C.

Position: Director

Appointed: 03 May 1991

Resigned: 17 November 2000

Glanville W.

Position: Director

Appointed: 03 May 1991

Resigned: 28 April 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Mark B. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Anthony B. This PSC has significiant influence or control over the company,.

Mark B.

Notified on 17 November 2018
Nature of control: significiant influence or control

Anthony B.

Notified on 30 June 2016
Ceased on 15 July 2019
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
Current Assets78 02274 30269 45660 92582 36383 867
Net Assets Liabilities62 22873 74386 17775 878100 76098 049
Other
Creditors37 31321 6274 0554 3024 9136 321
Fixed Assets21 51921 06820 77619 25523 31020 503
Net Current Assets Liabilities40 70952 67565 40156 62377 45077 546
Total Assets Less Current Liabilities62 22873 74386 17775 878100 76098 049

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 21st, February 2024
Free Download (3 pages)

Company search

Advertisements