Newcastle-upon-tyne East Masonic Temple Company Limited


Founded in 1931, Newcastle-upon-tyne East Masonic Temple Company, classified under reg no. 00255503 is an active company. Currently registered at Corbridge Road NE6 1HY, the company has been in the business for ninety three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Andrew S., Guy S. and Michael S. and others. In addition one secretary - Darren B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter H. who worked with the the firm until 8 December 2011.

Newcastle-upon-tyne East Masonic Temple Company Limited Address / Contact

Office Address Corbridge Road
Office Address2 Newcastle Upon Tyne
Town
Post code NE6 1HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00255503
Date of Incorporation Tue, 7th Apr 1931
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 93 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Andrew S.

Position: Director

Appointed: 11 January 2024

Darren B.

Position: Secretary

Appointed: 07 December 2023

Guy S.

Position: Director

Appointed: 12 November 2020

Michael S.

Position: Director

Appointed: 01 June 2019

Robert B.

Position: Director

Appointed: 01 April 2019

William T.

Position: Director

Appointed: 10 October 1996

Peter H.

Position: Secretary

Resigned: 08 December 2011

Charles C.

Position: Director

Appointed: 01 June 2019

Resigned: 11 September 2020

Kevin G.

Position: Director

Appointed: 08 December 2016

Resigned: 25 August 2019

Keith K.

Position: Director

Appointed: 08 December 2016

Resigned: 29 September 2022

Michael J.

Position: Director

Appointed: 11 August 2016

Resigned: 06 October 2018

Stephen R.

Position: Director

Appointed: 08 November 2015

Resigned: 29 August 2016

Niall D.

Position: Director

Appointed: 12 November 2014

Resigned: 19 November 2018

Peter H.

Position: Director

Appointed: 12 November 2014

Resigned: 31 August 2015

Michael J.

Position: Director

Appointed: 08 November 2012

Resigned: 18 July 2015

William T.

Position: Secretary

Appointed: 08 December 2011

Resigned: 07 December 2023

Patrick W.

Position: Director

Appointed: 10 November 2011

Resigned: 28 February 2017

Alan B.

Position: Director

Appointed: 10 November 2011

Resigned: 17 October 2015

Robert L.

Position: Director

Appointed: 10 November 2011

Resigned: 01 June 2019

Philip M.

Position: Director

Appointed: 08 November 2011

Resigned: 10 April 2015

Darren S.

Position: Director

Appointed: 11 November 2010

Resigned: 11 January 2024

Denis N.

Position: Director

Appointed: 11 November 2010

Resigned: 08 March 2012

Charles C.

Position: Director

Appointed: 12 January 2009

Resigned: 31 August 2015

Ernest G.

Position: Director

Appointed: 13 November 2008

Resigned: 31 August 2015

Richard H.

Position: Director

Appointed: 08 November 2007

Resigned: 12 November 2015

Gibson R.

Position: Director

Appointed: 08 November 2007

Resigned: 30 July 2008

John D.

Position: Director

Appointed: 08 November 2007

Resigned: 08 December 2011

Thomas B.

Position: Director

Appointed: 08 November 2007

Resigned: 08 November 2011

David K.

Position: Director

Appointed: 11 November 2004

Resigned: 12 November 2009

Alexander S.

Position: Director

Appointed: 13 November 2003

Resigned: 25 October 2008

Eric M.

Position: Director

Appointed: 13 November 2003

Resigned: 08 November 2007

David F.

Position: Director

Appointed: 09 October 2003

Resigned: 11 October 2007

Robert K.

Position: Director

Appointed: 10 April 2003

Resigned: 12 November 2015

Joseph M.

Position: Director

Appointed: 25 October 2002

Resigned: 30 December 2006

Sidney B.

Position: Director

Appointed: 12 October 2000

Resigned: 22 September 2006

Leslie G.

Position: Director

Appointed: 11 February 1999

Resigned: 16 December 2003

Eric T.

Position: Director

Appointed: 12 November 1998

Resigned: 30 November 2015

Brian B.

Position: Director

Appointed: 13 October 1998

Resigned: 11 October 2007

Peter F.

Position: Director

Appointed: 08 October 1998

Resigned: 30 September 2003

Joseph G.

Position: Director

Appointed: 01 October 1998

Resigned: 25 October 2010

John T.

Position: Director

Appointed: 10 October 1996

Resigned: 11 October 2007

Donald B.

Position: Director

Appointed: 10 October 1996

Resigned: 01 October 1998

Robert L.

Position: Director

Appointed: 10 October 1996

Resigned: 09 July 1998

Colin H.

Position: Director

Appointed: 14 March 1996

Resigned: 31 October 2013

David S.

Position: Director

Appointed: 12 October 1995

Resigned: 11 October 2007

Garbutt T.

Position: Director

Appointed: 13 October 1994

Resigned: 30 September 2001

Trevor N.

Position: Director

Appointed: 27 October 1992

Resigned: 12 November 2014

James G.

Position: Director

Appointed: 27 October 1992

Resigned: 10 November 2005

William G.

Position: Director

Appointed: 27 October 1992

Resigned: 30 September 2003

Stanley P.

Position: Director

Appointed: 27 October 1992

Resigned: 10 October 1996

Glen F.

Position: Director

Appointed: 27 October 1992

Resigned: 14 March 1996

John R.

Position: Director

Appointed: 27 October 1992

Resigned: 17 September 1994

Ernest R.

Position: Director

Appointed: 27 October 1992

Resigned: 10 November 2005

Sydney R.

Position: Director

Appointed: 27 October 1992

Resigned: 08 November 2007

Brian S.

Position: Director

Appointed: 27 October 1992

Resigned: 09 July 1998

Thomas F.

Position: Director

Appointed: 27 October 1992

Resigned: 09 July 1998

Raymond D.

Position: Director

Appointed: 27 October 1992

Resigned: 10 October 1996

Robert S.

Position: Director

Appointed: 27 October 1992

Resigned: 09 July 1998

Peter H.

Position: Director

Appointed: 27 October 1992

Resigned: 13 May 2014

Peter H.

Position: Director

Appointed: 27 October 1992

Resigned: 12 October 1994

William C.

Position: Director

Appointed: 27 October 1992

Resigned: 09 October 2003

David B.

Position: Director

Appointed: 27 October 1992

Resigned: 09 November 2008

George W.

Position: Director

Appointed: 27 October 1992

Resigned: 12 October 1995

George B.

Position: Director

Appointed: 27 October 1992

Resigned: 13 October 1994

William A.

Position: Director

Appointed: 27 October 1992

Resigned: 01 October 1997

Edward A.

Position: Director

Appointed: 27 October 1992

Resigned: 11 April 1996

Ernest A.

Position: Director

Appointed: 27 October 1992

Resigned: 10 April 2003

Ronald T.

Position: Director

Appointed: 13 October 1984

Resigned: 10 October 1996

Alfred C.

Position: Director

Appointed: 13 October 1984

Resigned: 14 December 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-092015-07-092016-07-092017-07-092018-07-092019-07-092020-07-092021-07-092022-12-31
Net Worth195 575197 311205 186      
Balance Sheet
Cash Bank On Hand  5 9003 8485 00014 26614 83953 18436 498
Current Assets26 19815 56014 08613 57914 41224 72427 43261 31442 817
Debtors15 7619 4567 6718 7828 9179 36912 0927 6905 161
Net Assets Liabilities  205 186218 350222 318236 984246 783280 489262 008
Other Debtors  6331 3131 5951 2048 2264 1991 978
Property Plant Equipment  234 240231 862230 752227 548231 678228 382225 419
Total Inventories  5149494951 0895014401 158
Cash Bank In Hand8 6225 6985 900      
Net Assets Liabilities Including Pension Asset Liability195 575197 311205 186      
Stocks Inventory1 815405514      
Tangible Fixed Assets242 574238 188234 240      
Reserves/Capital
Called Up Share Capital57 58557 58557 585      
Profit Loss Account Reserve67 83369 56977 444      
Shareholder Funds195 575197 311205 186      
Other
Accumulated Depreciation Impairment Property Plant Equipment  72 40776 09079 65082 85486 51889 81494 277
Additions Other Than Through Business Combinations Property Plant Equipment      7 794 1 500
Average Number Employees During Period  4443322
Bank Borrowings Overdrafts  16 8238 3135 5993 1793 018  
Creditors  17 5239 0136 2993 879700700700
Increase From Depreciation Charge For Year Property Plant Equipment   3 6833 5603 2043 6643 2964 463
Net Current Assets Liabilities-9 342-16 729-11 531-4 499-2 13513 31515 80552 80737 289
Other Creditors     700700700700
Other Taxation Social Security Payable  -2062702263 049371778458
Profit Loss      9 79933 706-18 481
Property Plant Equipment Gross Cost  306 647307 952310 402310 402318 196318 196319 696
Total Assets Less Current Liabilities233 232221 459222 709227 363228 617240 863247 483281 189262 708
Trade Creditors Trade Payables  6 6995 4586 8688572 7363 6431 628
Trade Debtors Trade Receivables  4 4596 0354 4735 9833 8663 4913 183
Transfers To From Retained Earnings Increase Decrease In Equity       -20 00025 578
Accrued Liabilities  4 6813 7223 0141 826   
Bank Borrowings  24 90513 3318 9866 102   
Capital Redemption Reserve53 28353 28353 283      
Creditors Due After One Year37 65724 14817 523      
Creditors Due Within One Year35 54032 28925 617      
Number Shares Allotted 57 58557 585      
Other Remaining Borrowings  700700700700   
Other Reserves1 9671 9671 967      
Par Value Share 11      
Prepayments Accrued Income  2 5791 4342 8492 182   
Recoverable Value-added Tax   1 313     
Revaluation Reserve14 90714 90714 907      
Secured Debts47 28336 31624 905      
Share Capital Allotted Called Up Paid57 58557 58557 585      
Tangible Fixed Assets Cost Or Valuation306 647306 647       
Tangible Fixed Assets Depreciation64 07368 45972 407      
Tangible Fixed Assets Depreciation Charged In Period 4 3863 948      
Total Additions Including From Business Combinations Property Plant Equipment   1 3052 450    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, August 2023
Free Download (8 pages)

Company search

Advertisements