Paddock Wood Freemasons Hall Ltd TONBRIDGE


Paddock Wood Freemasons Hall started in year 1924 as Private Limited Company with registration number 00200709. The Paddock Wood Freemasons Hall company has been functioning successfully for one hundred years now and its status is active. The firm's office is based in Tonbridge at North House. Postal code: TN9 1BE.

The company has 6 directors, namely Guy C., Roger C. and Steven S. and others. Of them, Mark F. has been with the company the longest, being appointed on 27 January 2010 and Guy C. and Roger C. and Steven S. and Denzil P. have been with the company for the least time - from 1 August 2023. 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.

Paddock Wood Freemasons Hall Ltd Address / Contact

Office Address North House
Office Address2 198 High Street
Town Tonbridge
Post code TN9 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00200709
Date of Incorporation Mon, 29th Sep 1924
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 100 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 Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Guy C.

Position: Director

Appointed: 01 August 2023

Roger C.

Position: Director

Appointed: 01 August 2023

Steven S.

Position: Director

Appointed: 01 August 2023

Denzil P.

Position: Director

Appointed: 01 August 2023

Christopher T.

Position: Director

Appointed: 04 February 2011

Mark F.

Position: Director

Appointed: 27 January 2010

Dennis H.

Position: Secretary

Appointed: 12 August 2020

Resigned: 01 August 2023

Dennis H.

Position: Director

Appointed: 21 November 2018

Resigned: 01 August 2023

Peter H.

Position: Director

Appointed: 06 October 2015

Resigned: 21 November 2018

David P.

Position: Director

Appointed: 12 March 2015

Resigned: 01 August 2023

Alan M.

Position: Director

Appointed: 15 October 2013

Resigned: 06 October 2015

Brian P.

Position: Director

Appointed: 02 December 2011

Resigned: 01 August 2023

Peter H.

Position: Secretary

Appointed: 27 January 2010

Resigned: 16 March 2020

Frederick S.

Position: Director

Appointed: 27 January 2010

Resigned: 29 November 2011

Neil R.

Position: Director

Appointed: 12 December 2007

Resigned: 12 March 2015

Alan M.

Position: Director

Appointed: 02 October 2007

Resigned: 15 November 2011

Neil A.

Position: Director

Appointed: 13 April 2006

Resigned: 25 September 2007

Lars T.

Position: Director

Appointed: 02 March 2006

Resigned: 03 December 2012

Brian M.

Position: Director

Appointed: 12 February 2003

Resigned: 12 April 2006

Ivor B.

Position: Director

Appointed: 30 November 2001

Resigned: 27 January 2010

Roger C.

Position: Director

Appointed: 30 November 2001

Resigned: 15 October 2013

Peter T.

Position: Director

Appointed: 03 October 2001

Resigned: 02 March 2006

Kenneth I.

Position: Director

Appointed: 02 October 2001

Resigned: 02 October 2007

Ivor B.

Position: Director

Appointed: 25 March 1999

Resigned: 30 June 2001

Michael J.

Position: Director

Appointed: 15 April 1998

Resigned: 30 September 2001

Frederick B.

Position: Director

Appointed: 05 February 1996

Resigned: 29 October 2002

Eric W.

Position: Director

Appointed: 01 January 1996

Resigned: 02 May 2001

Frederick S.

Position: Secretary

Appointed: 31 December 1995

Resigned: 27 January 2010

Roger C.

Position: Director

Appointed: 01 April 1995

Resigned: 30 April 2001

Thomas M.

Position: Director

Appointed: 01 January 1994

Resigned: 01 April 1995

Frederick S.

Position: Secretary

Appointed: 23 September 1992

Resigned: 31 December 1995

Alan H.

Position: Director

Appointed: 12 September 1991

Resigned: 06 February 1996

Frank G.

Position: Director

Appointed: 12 September 1991

Resigned: 01 November 1994

William B.

Position: Secretary

Appointed: 12 September 1991

Resigned: 31 August 1992

Ronald D.

Position: Director

Appointed: 12 September 1991

Resigned: 31 January 2000

Philip R.

Position: Director

Appointed: 12 September 1991

Resigned: 09 January 1999

Arthur P.

Position: Director

Appointed: 12 September 1991

Resigned: 12 December 1997

Brian M.

Position: Director

Appointed: 12 September 1991

Resigned: 28 November 1995

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Denzil P. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Brian P. This PSC has significiant influence or control over the company,. Moving on, there is Brian P., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Denzil P.

Notified on 1 August 2023
Nature of control: significiant influence or control

Brian P.

Notified on 29 July 2022
Ceased on 1 August 2023
Nature of control: significiant influence or control

Brian P.

Notified on 6 April 2016
Ceased on 28 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth473 593481 909490 254496 489       
Balance Sheet
Cash Bank On Hand   9 58810 3897 3447 0506 94012 2677 0786 235
Current Assets8 36717 28927 46311 30214 20410 75911 00211 26415 18814 5689 439
Debtors1 0371 1371 2857331 5409061 2091 5029625 0211 139
Net Assets Liabilities   496 489491 639490 345495 242494 916493 558541 174544 084
Other Debtors   7331 5409061 2091 5029625 0211 139
Property Plant Equipment   495 811488 599544 394538 300529 997522 646559 351547 890
Total Inventories   9812 2752 5092 7432 8221 9592 4692 065
Cash Bank In Hand7 33016 15225 3179 588       
Stocks Inventory  861981       
Tangible Fixed Assets492 709491 945493 048495 811       
Reserves/Capital
Called Up Share Capital113113113113       
Profit Loss Account Reserve56 23764 55372 89879 133       
Shareholder Funds473 593481 909490 254496 489       
Other
Accumulated Depreciation Impairment Property Plant Equipment   6 54313 99921 29029 59337 89645 99254 84266 303
Average Number Employees During Period        555
Corporation Tax Payable   8681 0021 4042 2991 8701 4052 0103 372
Creditors   2 6287 99647 99637 99627 99628 40618 7527 996
Increase From Depreciation Charge For Year Property Plant Equipment    7 4567 2918 3038 3038 0968 85011 461
Net Current Assets Liabilities-9538 1275 2028 67411 036-6 053-5 062-7 085-6825754 190
Nominal Value Allotted Share Capital     113113    
Number Shares Issued Fully Paid    900900900    
Other Creditors   7 9967 99647 99637 99627 99628 40618 7527 996
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   7 9967 996      
Other Remaining Borrowings     7 9967 9967 996   
Par Value Share 1313121212     
Property Plant Equipment Gross Cost   502 354502 598565 684567 893567 893568 638614 193 
Total Additions Including From Business Combinations Property Plant Equipment    24463 0862 209 7457 782 
Total Assets Less Current Liabilities491 756500 072498 250504 485499 635538 341533 238522 912521 964559 926552 080
Total Increase Decrease From Revaluations Property Plant Equipment         37 773 
Trade Creditors Trade Payables     398     
Creditors Due After One Year18 16318 1637 9967 996       
Creditors Due Within One Year9 3209 16222 2612 628       
Number Shares Allotted 904904904       
Revaluation Reserve417 243417 243417 243417 243       
Share Capital Allotted Called Up Paid113113113113       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, July 2023
Free Download (10 pages)

Company search

Advertisements