Masonic Hall Company (wakefield) Limited(the) WAKEFIELD


Founded in 1947, Masonic Hall Company (wakefield) (the), classified under reg no. 00434929 is an active company. Currently registered at The Masonic Hall WF1 1QT, Wakefield the company has been in the business for 77 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 12 directors in the the firm, namely Graham S., Michael W. and Richard S. and others. In addition one secretary - Nicholas D. - 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.

Masonic Hall Company (wakefield) Limited(the) Address / Contact

Office Address The Masonic Hall
Office Address2 Zetland Street
Town Wakefield
Post code WF1 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00434929
Date of Incorporation Sat, 10th May 1947
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Graham S.

Position: Director

Appointed: 01 July 2023

Michael W.

Position: Director

Appointed: 01 July 2023

Richard S.

Position: Director

Appointed: 01 July 2023

David G.

Position: Director

Appointed: 01 July 2022

Robert P.

Position: Director

Appointed: 01 July 2022

Nicholas D.

Position: Secretary

Appointed: 05 July 2021

David C.

Position: Director

Appointed: 02 September 2019

Jeffrey B.

Position: Director

Appointed: 01 July 2019

Algis V.

Position: Director

Appointed: 04 July 2017

Christopher P.

Position: Director

Appointed: 04 July 2011

Michael M.

Position: Director

Appointed: 17 July 2006

Richard C.

Position: Director

Appointed: 12 July 2004

John H.

Position: Director

Appointed: 12 July 2004

Aidan W.

Position: Director

Appointed: 14 February 2020

Resigned: 01 July 2023

Christopher S.

Position: Director

Appointed: 11 November 2019

Resigned: 01 July 2022

Robin M.

Position: Director

Appointed: 02 September 2019

Resigned: 01 July 2023

David G.

Position: Director

Appointed: 04 July 2016

Resigned: 02 September 2019

Peter R.

Position: Director

Appointed: 04 July 2016

Resigned: 01 July 2022

Stephen S.

Position: Director

Appointed: 04 July 2016

Resigned: 01 July 2023

Harold D.

Position: Director

Appointed: 08 July 2013

Resigned: 06 July 2015

Stephen F.

Position: Director

Appointed: 02 July 2012

Resigned: 04 July 2016

Glen P.

Position: Secretary

Appointed: 04 July 2011

Resigned: 05 July 2021

Mark H.

Position: Director

Appointed: 04 July 2011

Resigned: 01 July 2019

Adrian D.

Position: Director

Appointed: 05 July 2010

Resigned: 04 July 2016

Kevin A.

Position: Director

Appointed: 05 July 2010

Resigned: 11 November 2019

The Masonic Hall Company (wakefield) Limited

Position: Corporate Director

Appointed: 05 July 2010

Resigned: 02 October 2018

Garry F.

Position: Director

Appointed: 22 December 2008

Resigned: 04 July 2011

Michael P.

Position: Director

Appointed: 09 July 2007

Resigned: 01 July 2019

Arthur A.

Position: Director

Appointed: 11 July 2005

Resigned: 14 February 2020

Melvyn T.

Position: Director

Appointed: 11 July 2005

Resigned: 04 July 2017

Paul M.

Position: Director

Appointed: 11 July 2005

Resigned: 07 July 2008

Glenn W.

Position: Director

Appointed: 21 March 2005

Resigned: 04 July 2011

Michael H.

Position: Director

Appointed: 12 July 2004

Resigned: 17 July 2006

Paul F.

Position: Director

Appointed: 07 July 2003

Resigned: 02 July 2012

John E.

Position: Director

Appointed: 12 July 2001

Resigned: 05 July 2010

Winston P.

Position: Director

Appointed: 12 July 2001

Resigned: 11 July 2005

David C.

Position: Secretary

Appointed: 23 October 2000

Resigned: 04 July 2011

Desmond S.

Position: Director

Appointed: 06 July 2000

Resigned: 12 July 2004

Michael W.

Position: Director

Appointed: 06 July 2000

Resigned: 11 July 2005

Peter M.

Position: Director

Appointed: 20 December 1999

Resigned: 12 July 2001

Richard B.

Position: Director

Appointed: 24 March 1999

Resigned: 12 July 2001

Brian C.

Position: Director

Appointed: 21 December 1998

Resigned: 05 July 2000

Frederick S.

Position: Director

Appointed: 06 July 1998

Resigned: 20 October 1999

John R.

Position: Director

Appointed: 06 July 1998

Resigned: 07 July 2003

James C.

Position: Director

Appointed: 06 July 1998

Resigned: 12 July 2004

Peter M.

Position: Secretary

Appointed: 09 July 1997

Resigned: 23 October 2000

Paul G.

Position: Director

Appointed: 18 March 1996

Resigned: 09 July 2007

Peter M.

Position: Director

Appointed: 18 March 1996

Resigned: 05 July 1998

John G.

Position: Director

Appointed: 18 March 1996

Resigned: 05 July 2010

Donald W.

Position: Director

Appointed: 18 March 1996

Resigned: 20 December 1998

Lionel P.

Position: Director

Appointed: 20 July 1995

Resigned: 18 March 1996

Stephen S.

Position: Director

Appointed: 06 July 1995

Resigned: 22 January 2005

Walter S.

Position: Director

Appointed: 06 July 1994

Resigned: 11 July 2005

John H.

Position: Director

Appointed: 06 July 1994

Resigned: 18 March 1996

Francis L.

Position: Director

Appointed: 10 May 1993

Resigned: 29 January 1998

Kenneth C.

Position: Director

Appointed: 03 May 1993

Resigned: 15 November 1993

Peter M.

Position: Director

Appointed: 02 September 1992

Resigned: 20 July 1995

Peter G.

Position: Director

Appointed: 17 January 1992

Resigned: 18 March 1996

Bernard W.

Position: Director

Appointed: 13 July 1991

Resigned: 06 July 1994

Robert E.

Position: Director

Appointed: 13 July 1991

Resigned: 17 January 1992

John G.

Position: Secretary

Appointed: 13 July 1991

Resigned: 09 July 1997

William B.

Position: Director

Appointed: 13 July 1991

Resigned: 05 July 1998

Walter S.

Position: Director

Appointed: 13 July 1991

Resigned: 05 July 2000

Frank R.

Position: Director

Appointed: 13 July 1991

Resigned: 10 May 1993

John B.

Position: Director

Appointed: 13 July 1991

Resigned: 03 May 1993

Thomas M.

Position: Director

Appointed: 13 July 1991

Resigned: 12 July 2004

David I.

Position: Director

Appointed: 13 July 1991

Resigned: 24 March 1999

Robert E.

Position: Director

Appointed: 13 July 1991

Resigned: 02 September 1992

Dennis T.

Position: Director

Appointed: 13 July 1991

Resigned: 18 March 1996

George W.

Position: Director

Appointed: 13 July 1991

Resigned: 20 July 1995

John W.

Position: Director

Appointed: 13 July 1991

Resigned: 02 July 2012

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we identified, there is David C. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Stephen S. This PSC has significiant influence or control over the company,. Moving on, there is Mark H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

David C.

Notified on 1 July 2022
Nature of control: significiant influence or control

Stephen S.

Notified on 2 July 2018
Ceased on 12 July 2022
Nature of control: significiant influence or control

Mark H.

Notified on 4 July 2016
Ceased on 2 July 2018
Nature of control: significiant influence or control

Stephen S.

Notified on 2 July 2018
Ceased on 2 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets37 44122 42629 66533 63742 217
Net Assets Liabilities188 265172 009183 230183 372186 856
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 2432 5059292445 526
Average Number Employees During Period 1   
Creditors   613 
Depreciation Amortisation Impairment Expense637462462867427
Fixed Assets152 550152 088151 459150 592150 165
Net Current Assets Liabilities37 95822 42632 70033 02442 217
Other Operating Expenses Format232 70137 24742 22745 12832 865
Other Operating Income Format2354 518753  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal517 3 035  
Profit Loss-4 640-16 2568 6473 2713 485
Raw Materials Consumables Used 13 286180  
Staff Costs Employee Benefits Expense16 0879 880   
Total Assets Less Current Liabilities190 508174 514184 159183 616192 382
Turnover Revenue44 75040 10138 42938 85036 777

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 12th, July 2023
Free Download (9 pages)

Company search

Advertisements