Poulton-le-fylde Masonic Hall Limited BLACKPOOL


Founded in 1964, Poulton-le-fylde Masonic Hall, classified under reg no. 00829763 is an active company. Currently registered at 14 Market Place FY6 7AS, Blackpool the company has been in the business for sixty years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 11 directors in the the company, namely Kenneth G., John F. and Ian W. and others. In addition one secretary - Christopher T. - is with the firm. 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.

Poulton-le-fylde Masonic Hall Limited Address / Contact

Office Address 14 Market Place
Office Address2 Poulton-le-fylde
Town Blackpool
Post code FY6 7AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00829763
Date of Incorporation Thu, 3rd Dec 1964
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Kenneth G.

Position: Director

Appointed: 26 February 2024

Christopher T.

Position: Secretary

Appointed: 24 January 2024

John F.

Position: Director

Appointed: 06 February 2023

Ian W.

Position: Director

Appointed: 29 March 2022

John W.

Position: Director

Appointed: 01 October 2020

Peter W.

Position: Director

Appointed: 01 September 2019

Kenneth S.

Position: Director

Appointed: 01 April 2013

Bryan S.

Position: Director

Appointed: 01 April 2013

Marshall T.

Position: Director

Appointed: 01 April 2013

James R.

Position: Director

Appointed: 01 September 2012

Peter W.

Position: Director

Appointed: 15 November 2010

Stuart S.

Position: Director

Appointed: 28 April 2009

Colin M.

Position: Director

Resigned: 01 August 2018

Warren Y.

Position: Director

Appointed: 16 October 2022

Resigned: 11 February 2024

Roy S.

Position: Director

Appointed: 01 August 2020

Resigned: 01 January 2023

John B.

Position: Director

Appointed: 19 November 2018

Resigned: 01 August 2020

Christopher T.

Position: Director

Appointed: 01 September 2018

Resigned: 01 October 2020

Michael L.

Position: Director

Appointed: 01 September 2018

Resigned: 16 February 2024

Arthur H.

Position: Director

Appointed: 29 March 2017

Resigned: 16 October 2022

James M.

Position: Director

Appointed: 17 October 2016

Resigned: 01 August 2018

Joseph J.

Position: Director

Appointed: 01 August 2015

Resigned: 01 October 2017

Arthur L.

Position: Director

Appointed: 06 October 2011

Resigned: 17 October 2016

William S.

Position: Director

Appointed: 30 January 2010

Resigned: 06 February 2023

Douglas S.

Position: Director

Appointed: 12 September 2009

Resigned: 28 February 2024

Anthony R.

Position: Director

Appointed: 28 April 2009

Resigned: 01 September 2012

John M.

Position: Director

Appointed: 01 September 2008

Resigned: 24 January 2024

Derek P.

Position: Director

Appointed: 01 September 2007

Resigned: 01 August 2018

Derek G.

Position: Director

Appointed: 11 April 2007

Resigned: 31 May 2009

Stephen W.

Position: Secretary

Appointed: 11 April 2007

Resigned: 01 March 2023

John H.

Position: Director

Appointed: 12 December 2006

Resigned: 01 April 2013

John V.

Position: Director

Appointed: 10 May 2006

Resigned: 01 February 2012

John M.

Position: Director

Appointed: 21 April 2006

Resigned: 26 February 2007

Kenneth O.

Position: Director

Appointed: 21 April 2006

Resigned: 31 August 2008

Robert S.

Position: Director

Appointed: 25 January 2005

Resigned: 01 August 2015

Stephen W.

Position: Director

Appointed: 02 June 2004

Resigned: 01 January 2024

George B.

Position: Director

Appointed: 02 June 2004

Resigned: 21 April 2006

John M.

Position: Secretary

Appointed: 23 March 2004

Resigned: 26 February 2007

Roger Y.

Position: Director

Appointed: 16 February 2004

Resigned: 28 April 2009

Anthony F.

Position: Director

Appointed: 25 January 2004

Resigned: 11 February 2006

Eric W.

Position: Director

Appointed: 29 October 2003

Resigned: 01 April 2011

Brian H.

Position: Director

Appointed: 13 March 2003

Resigned: 01 August 2014

Brian R.

Position: Director

Appointed: 20 January 2003

Resigned: 11 December 2006

Anthony M.

Position: Director

Appointed: 11 November 2002

Resigned: 01 April 2013

Anthony M.

Position: Director

Appointed: 16 July 2002

Resigned: 03 June 2004

Peter W.

Position: Secretary

Appointed: 31 October 2001

Resigned: 23 March 2004

David S.

Position: Director

Appointed: 04 October 2000

Resigned: 17 October 2004

Ronald M.

Position: Director

Appointed: 03 October 2000

Resigned: 01 October 2020

Kenneth S.

Position: Director

Appointed: 01 September 2000

Resigned: 12 September 2009

Thomas G.

Position: Secretary

Appointed: 18 August 2000

Resigned: 20 October 2001

Ian N.

Position: Director

Appointed: 17 May 2000

Resigned: 31 March 2007

Clifford P.

Position: Director

Appointed: 27 March 2000

Resigned: 01 August 2020

Robert W.

Position: Director

Appointed: 20 April 1999

Resigned: 19 August 2000

Thomas W.

Position: Director

Appointed: 15 September 1997

Resigned: 28 February 1999

Thomas G.

Position: Director

Appointed: 20 June 1997

Resigned: 28 April 2009

Thomas P.

Position: Director

Appointed: 29 November 1996

Resigned: 13 March 2003

Kenneth G.

Position: Secretary

Appointed: 29 November 1994

Resigned: 18 August 2000

Glyn L.

Position: Director

Appointed: 29 November 1994

Resigned: 11 November 2002

Ewart L.

Position: Director

Appointed: 01 February 1994

Resigned: 01 September 2003

Terence B.

Position: Director

Appointed: 26 October 1993

Resigned: 31 March 2007

John F.

Position: Director

Appointed: 08 February 1993

Resigned: 30 January 2010

Derek H.

Position: Director

Appointed: 05 November 1992

Resigned: 11 May 1997

Ian B.

Position: Director

Appointed: 17 October 1991

Resigned: 18 August 2000

George W.

Position: Director

Appointed: 17 October 1991

Resigned: 16 February 2004

David S.

Position: Director

Appointed: 17 October 1991

Resigned: 08 February 1993

John W.

Position: Director

Appointed: 17 October 1991

Resigned: 06 June 2000

Gerald R.

Position: Director

Appointed: 17 October 1991

Resigned: 21 March 2003

William P.

Position: Director

Appointed: 17 October 1991

Resigned: 29 November 1994

Walter B.

Position: Director

Appointed: 17 October 1991

Resigned: 26 October 1993

George A.

Position: Director

Appointed: 17 October 1991

Resigned: 01 July 2010

John P.

Position: Director

Appointed: 17 October 1991

Resigned: 25 October 2005

Ronald L.

Position: Secretary

Appointed: 17 October 1991

Resigned: 29 November 1994

John N.

Position: Director

Appointed: 17 October 1991

Resigned: 03 November 1992

Walter M.

Position: Director

Appointed: 17 October 1991

Resigned: 06 June 2000

Bryan K.

Position: Director

Appointed: 17 October 1991

Resigned: 10 October 2000

George H.

Position: Director

Appointed: 17 October 1991

Resigned: 31 March 2013

John C.

Position: Director

Appointed: 17 October 1991

Resigned: 31 March 2013

Albert D.

Position: Director

Appointed: 17 October 1991

Resigned: 01 February 1994

James C.

Position: Director

Appointed: 17 October 1991

Resigned: 09 May 1996

William A.

Position: Director

Appointed: 17 October 1991

Resigned: 01 August 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 43 77752 23359 546     
Current Assets52 74843 777  58 69671 25782 17969 39060 890
Net Assets Liabilities130 804130 465136 080140 321136 393144 480152 794141 238129 037
Property Plant Equipment 88 02284 96482 004     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 293-1 340-920-920-936-948-960-1 013-1 006
Accumulated Amortisation Impairment Intangible Assets 1 3001 4001 500     
Accumulated Depreciation Impairment Property Plant Equipment 68 12071 17874 138     
Average Number Employees During Period 11111111
Comprehensive Income Expense -3395 490      
Creditors9368857978098852 4164 2869051 045
Fixed Assets79 67788 72285 56482 50479 51876 58775 86173 76670 198
Increase From Amortisation Charge For Year Intangible Assets  100100     
Increase From Depreciation Charge For Year Property Plant Equipment  3 0582 960     
Intangible Assets 700600500     
Intangible Assets Gross Cost 2 0002 0002 000     
Issue Equity Instruments  125      
Net Current Assets Liabilities52 42043 08351 43658 73757 81168 84177 89368 48559 845
Nominal Value Allotted Share Capital  104 018104 018     
Number Shares Issued Fully Paid  104 018104 018     
Par Value Share   1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal608191       
Profit Loss -3395 490      
Property Plant Equipment Gross Cost 156 142156 142156 142     
Total Assets Less Current Liabilities132 097131 805137 000141 241137 329145 428153 754142 251130 043

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Officers Resolution
Micro company accounts made up to 2023-12-31
filed on: 13th, February 2024
Free Download (5 pages)

Company search

Advertisements