Rochford Masonic Hall Limited ESSEX


Founded in 1981, Rochford Masonic Hall, classified under reg no. 01591376 is an active company. Currently registered at 24 South Street SS4 1BQ, Essex the company has been in the business for fourty three years. Its financial year was closed on June 30 and its latest financial statement was filed on 2023/06/30.

Currently there are 15 directors in the the firm, namely Ian T., Terry M. and David R. and others. In addition one secretary - Paul G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - George K. who worked with the the firm until 1 April 2000.

Rochford Masonic Hall Limited Address / Contact

Office Address 24 South Street
Office Address2 Rochford
Town Essex
Post code SS4 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01591376
Date of Incorporation Thu, 15th Oct 1981
Industry Public houses and bars
End of financial Year 30th June
Company age 43 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Ian T.

Position: Director

Appointed: 28 February 2022

Paul G.

Position: Secretary

Appointed: 03 March 2021

Terry M.

Position: Director

Appointed: 28 February 2021

David R.

Position: Director

Appointed: 28 February 2021

Gordon G.

Position: Director

Appointed: 28 February 2021

Alan C.

Position: Director

Appointed: 28 February 2021

Keith I.

Position: Director

Appointed: 28 February 2021

Paul G.

Position: Director

Appointed: 28 February 2021

Michael W.

Position: Director

Appointed: 24 February 2021

Anthony G.

Position: Director

Appointed: 15 August 2018

Derek P.

Position: Director

Appointed: 10 April 2012

Robert P.

Position: Director

Appointed: 10 April 2012

Alan H.

Position: Director

Appointed: 26 May 2009

John S.

Position: Director

Appointed: 28 May 2008

Christopher B.

Position: Director

Appointed: 27 April 2006

Michael F.

Position: Director

Appointed: 28 September 1994

George K.

Position: Secretary

Resigned: 01 April 2000

John C.

Position: Director

Resigned: 28 February 2022

Graham A.

Position: Director

Appointed: 14 May 2014

Resigned: 20 May 2015

Keith F.

Position: Director

Appointed: 14 May 2014

Resigned: 03 March 2021

David M.

Position: Director

Appointed: 28 May 2008

Resigned: 01 September 2020

William K.

Position: Director

Appointed: 28 May 2008

Resigned: 03 March 2021

Derek P.

Position: Director

Appointed: 16 February 2005

Resigned: 21 January 2009

Charles K.

Position: Director

Appointed: 16 February 2005

Resigned: 10 April 2012

Barrie H.

Position: Director

Appointed: 17 March 2004

Resigned: 17 November 2012

Eric H.

Position: Director

Appointed: 17 March 2004

Resigned: 17 August 2004

Joseph K.

Position: Director

Appointed: 20 November 2002

Resigned: 29 January 2014

Adrian N.

Position: Director

Appointed: 29 November 2001

Resigned: 18 March 2009

George K.

Position: Director

Appointed: 01 November 2000

Resigned: 20 November 2002

Ian W.

Position: Director

Appointed: 01 November 2000

Resigned: 03 March 2021

Harry M.

Position: Director

Appointed: 01 November 2000

Resigned: 01 July 2016

Derek C.

Position: Secretary

Appointed: 01 April 2000

Resigned: 03 March 2021

Bernard D.

Position: Director

Appointed: 30 September 1998

Resigned: 22 February 2000

Noel G.

Position: Director

Appointed: 15 October 1997

Resigned: 25 April 2007

John F.

Position: Director

Appointed: 02 October 1996

Resigned: 11 January 1999

Derek C.

Position: Director

Appointed: 04 October 1995

Resigned: 03 March 2021

Edward S.

Position: Director

Appointed: 01 September 1993

Resigned: 27 April 2006

Norman W.

Position: Director

Appointed: 10 October 1992

Resigned: 16 February 2005

Stanley R.

Position: Director

Appointed: 10 October 1992

Resigned: 02 October 1996

Robert W.

Position: Director

Appointed: 10 October 1992

Resigned: 28 May 2008

John S.

Position: Director

Appointed: 10 October 1992

Resigned: 01 September 1999

John R.

Position: Director

Appointed: 10 October 1992

Resigned: 10 May 2006

Reginald B.

Position: Director

Appointed: 10 October 1992

Resigned: 28 September 1994

Richard H.

Position: Director

Appointed: 10 October 1992

Resigned: 29 November 2001

Roger H.

Position: Director

Appointed: 10 October 1992

Resigned: 04 October 1995

Roy B.

Position: Director

Appointed: 10 October 1992

Resigned: 17 March 1998

Arthur L.

Position: Director

Appointed: 10 October 1992

Resigned: 20 November 2002

George K.

Position: Director

Appointed: 10 October 1992

Resigned: 01 September 1993

George R.

Position: Director

Appointed: 10 October 1992

Resigned: 17 March 2004

Cyril S.

Position: Director

Appointed: 10 October 1992

Resigned: 24 April 2000

Roy S.

Position: Director

Appointed: 10 October 1992

Resigned: 10 February 1997

Cyril W.

Position: Director

Appointed: 10 October 1992

Resigned: 17 September 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Derek P. This PSC has significiant influence or control over this company,. The second entity in the PSC register is David M. This PSC has significiant influence or control over the company,.

Derek P.

Notified on 24 February 2021
Nature of control: significiant influence or control

David M.

Notified on 1 October 2016
Ceased on 1 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth137 677135 417138 534       
Balance Sheet
Cash Bank In Hand34 53429 05631 233       
Cash Bank On Hand  31 23334 61341 41538 57147 63821 28332 31734 123
Current Assets38 17631 74033 68336 83043 67541 45849 74023 77743 93639 056
Debtors9738288973984429344862 44410 094539
Net Assets Liabilities  138 534144 021152 747153 769163 755125 593127 354122 797
Net Assets Liabilities Including Pension Asset Liability137 677135 417138 534       
Property Plant Equipment  125 444124 821123 127121 771120 687119 816138 334137 031
Stocks Inventory2 6691 8561 553       
Tangible Fixed Assets127 143127 720125 444       
Total Inventories  1 5531 8191 8181 9531 616501 5254 394
Other Debtors     9344862 44410 094 
Reserves/Capital
Profit Loss Account Reserve137 677135 417138 534       
Shareholder Funds137 677135 417138 534       
Other
Accumulated Depreciation Impairment Property Plant Equipment  60 96563 08364 77766 13367 21768 08873 58478 754
Average Number Employees During Period  25333223
Creditors  15 04411 4227 7083 9026 6726 05545 85945 372
Creditors Due After One Year22 02718 58015 044       
Creditors Due Within One Year5 6155 4635 549       
Increase From Depreciation Charge For Year Property Plant Equipment   2 1181 6941 3561 0848715 4965 170
Net Current Assets Liabilities32 56126 27728 13430 62237 32835 90043 06811 83234 87931 138
Property Plant Equipment Gross Cost  186 409187 904187 904187 904187 904187 904211 918215 785
Tangible Fixed Assets Additions 3 420        
Tangible Fixed Assets Cost Or Valuation182 989186 409        
Tangible Fixed Assets Depreciation55 84658 68960 965       
Tangible Fixed Assets Depreciation Charged In Period 2 8432 276       
Total Additions Including From Business Combinations Property Plant Equipment   1 495    24 0143 867
Total Assets Less Current Liabilities159 704153 997153 578155 443160 455157 671163 755131 648173 213168 169
Bank Borrowings       6 2786 0544 860
Bank Borrowings Overdrafts       6 0554 821 
Other Creditors     3 9025 76011 69941 038 
Other Remaining Borrowings        47 29746 548
Other Taxation Social Security Payable     109122320 
Total Borrowings       6 27853 35151 408

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 6th, September 2022
Free Download (10 pages)

Company search

Advertisements