Rowlandson Freemasons Hall Company Limited FERRYHILL


Founded in 1963, Rowlandson Freemasons Hall Company, classified under reg no. 00755156 is an active company. Currently registered at Rowlandson Freemasons Hall DL17 8HX, Ferryhill the company has been in the business for sixty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 19 directors in the the firm, namely Anthony J., Michael C. and Brian L. and others. In addition one secretary - John N. - is with the company. At present 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.

Rowlandson Freemasons Hall Company Limited Address / Contact

Office Address Rowlandson Freemasons Hall
Office Address2 34 North Street
Town Ferryhill
Post code DL17 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00755156
Date of Incorporation Wed, 27th Mar 1963
Industry Licensed clubs
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Anthony J.

Position: Director

Appointed: 04 July 2022

Michael C.

Position: Director

Appointed: 01 June 2022

Brian L.

Position: Director

Appointed: 01 June 2022

John N.

Position: Secretary

Appointed: 11 August 2020

William B.

Position: Director

Appointed: 20 July 2020

John M.

Position: Director

Appointed: 01 July 2020

Stuart I.

Position: Director

Appointed: 10 November 2018

Thomas U.

Position: Director

Appointed: 10 November 2018

Anthony G.

Position: Director

Appointed: 28 October 2018

Robert D.

Position: Director

Appointed: 01 October 2018

Christopher S.

Position: Director

Appointed: 10 July 2018

Norman M.

Position: Director

Appointed: 19 April 2015

John D.

Position: Director

Appointed: 18 June 2012

George A.

Position: Director

Appointed: 21 October 2010

Paul Q.

Position: Director

Appointed: 10 June 2006

Terence G.

Position: Director

Appointed: 20 June 2005

Ronald W.

Position: Director

Appointed: 01 June 2005

Terence S.

Position: Director

Appointed: 19 April 2004

Arthur H.

Position: Director

Appointed: 21 May 2001

John N.

Position: Director

Appointed: 21 May 2001

Keith M.

Position: Director

Resigned: 07 December 2021

Ronald R.

Position: Secretary

Resigned: 18 May 1992

John M.

Position: Secretary

Appointed: 20 July 2020

Resigned: 11 August 2020

Tony J.

Position: Director

Appointed: 01 June 2017

Resigned: 07 December 2021

Leo R.

Position: Secretary

Appointed: 15 June 2015

Resigned: 20 July 2020

Michael B.

Position: Director

Appointed: 20 April 2015

Resigned: 10 May 2017

Peter R.

Position: Director

Appointed: 19 April 2015

Resigned: 10 July 2018

Trevor B.

Position: Director

Appointed: 07 April 2015

Resigned: 07 December 2021

Robert J.

Position: Director

Appointed: 16 June 2014

Resigned: 01 May 2016

Leo R.

Position: Director

Appointed: 16 June 2014

Resigned: 31 December 2021

Walter G.

Position: Director

Appointed: 05 March 2013

Resigned: 10 July 2018

Brian L.

Position: Director

Appointed: 04 May 2012

Resigned: 07 December 2021

Philip E.

Position: Director

Appointed: 04 May 2012

Resigned: 12 October 2019

Joseph P.

Position: Director

Appointed: 20 May 2011

Resigned: 03 July 2018

Douglas R.

Position: Director

Appointed: 21 October 2010

Resigned: 14 August 2020

Kevan M.

Position: Director

Appointed: 11 October 2009

Resigned: 28 February 2022

Micheal B.

Position: Director

Appointed: 10 October 2009

Resigned: 10 February 2014

Ronald R.

Position: Director

Appointed: 01 May 2006

Resigned: 18 September 2019

David W.

Position: Director

Appointed: 20 June 2005

Resigned: 31 May 2022

John N.

Position: Director

Appointed: 20 June 2005

Resigned: 17 April 2010

Paul D.

Position: Director

Appointed: 20 June 2005

Resigned: 17 April 2010

Norman B.

Position: Director

Appointed: 16 May 2005

Resigned: 10 February 2014

Roy N.

Position: Director

Appointed: 16 May 2005

Resigned: 21 February 2008

Adam L.

Position: Director

Appointed: 16 May 2005

Resigned: 19 April 2015

Anderson B.

Position: Director

Appointed: 14 July 2004

Resigned: 19 April 2015

Colin C.

Position: Director

Appointed: 21 June 2004

Resigned: 20 April 2009

John S.

Position: Director

Appointed: 21 June 2004

Resigned: 31 December 2020

Ian O.

Position: Director

Appointed: 19 April 2004

Resigned: 28 January 2020

Ivor S.

Position: Director

Appointed: 19 April 2004

Resigned: 11 April 2005

Stuart H.

Position: Director

Appointed: 19 April 2004

Resigned: 10 December 2012

Alfred B.

Position: Director

Appointed: 21 May 2001

Resigned: 14 February 2007

Douglas R.

Position: Director

Appointed: 21 May 2001

Resigned: 03 May 2005

George J.

Position: Director

Appointed: 21 May 2001

Resigned: 21 June 2004

George S.

Position: Director

Appointed: 21 May 2001

Resigned: 14 February 2007

John R.

Position: Director

Appointed: 15 May 1995

Resigned: 27 November 2012

Davies N.

Position: Director

Appointed: 01 September 1994

Resigned: 11 March 2003

John D.

Position: Director

Appointed: 20 June 1994

Resigned: 21 May 2001

George B.

Position: Director

Appointed: 20 June 1994

Resigned: 11 May 2005

John A.

Position: Director

Appointed: 07 May 1994

Resigned: 15 May 1995

Richard A.

Position: Director

Appointed: 18 May 1993

Resigned: 15 June 2015

Edwin R.

Position: Director

Appointed: 04 May 1993

Resigned: 10 July 1998

John B.

Position: Director

Appointed: 16 February 1993

Resigned: 15 May 1995

Walter S.

Position: Director

Appointed: 07 May 1992

Resigned: 17 April 2010

Kenneth S.

Position: Director

Appointed: 07 May 1992

Resigned: 15 May 1995

Richard C.

Position: Director

Appointed: 07 May 1992

Resigned: 01 May 2006

David T.

Position: Director

Appointed: 07 May 1992

Resigned: 04 May 2012

Denis W.

Position: Director

Appointed: 07 May 1992

Resigned: 11 April 2012

Joseph W.

Position: Director

Appointed: 07 May 1992

Resigned: 15 May 1995

Gerald W.

Position: Director

Appointed: 07 May 1992

Resigned: 04 May 1993

Anthony B.

Position: Director

Appointed: 07 May 1992

Resigned: 14 February 2007

George B.

Position: Director

Appointed: 07 May 1992

Resigned: 20 June 1994

Derek B.

Position: Director

Appointed: 07 May 1992

Resigned: 01 June 2000

Ronald R.

Position: Director

Appointed: 07 May 1992

Resigned: 10 July 1998

John N.

Position: Director

Appointed: 07 May 1992

Resigned: 31 August 1994

Norman M.

Position: Director

Appointed: 07 May 1992

Resigned: 04 May 1993

Geoffrey F.

Position: Director

Appointed: 07 May 1992

Resigned: 10 July 1998

Derek H.

Position: Director

Appointed: 07 May 1992

Resigned: 11 May 2005

Robert J.

Position: Director

Appointed: 07 May 1992

Resigned: 04 May 1993

Robert J.

Position: Director

Appointed: 07 May 1992

Resigned: 10 July 1998

Robert D.

Position: Director

Appointed: 07 May 1992

Resigned: 15 May 1995

Eric L.

Position: Director

Appointed: 07 May 1992

Resigned: 01 May 2006

Derek M.

Position: Director

Appointed: 07 May 1992

Resigned: 15 January 1993

Gerald C.

Position: Director

Appointed: 07 May 1992

Resigned: 09 April 2003

Frederick C.

Position: Director

Appointed: 07 May 1992

Resigned: 01 May 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 9653 2943 02712 21613 41020 03012 444
Current Assets12 15311 55910 94320 68421 91727 97220 902
Debtors4 2384 6654 9664 7186 1694 4924 458
Net Assets Liabilities122 993123 917119 732126 510130 345  
Other Debtors 4857865381 98966
Property Plant Equipment125 129121 754118 734116 016113 797111 449110 896
Total Inventories2 9503 6002 9503 7502 3383 450 
Other
Accrued Liabilities Deferred Income    2 9862 4883 755
Accumulated Depreciation Impairment Property Plant Equipment25 17428 54931 56934 28736 90539 25341 646
Additions Other Than Through Business Combinations Property Plant Equipment    399 1 840
Average Number Employees During Period7722222
Bank Borrowings Overdrafts     188 
Creditors14 2899 3969 94510 1905 3696 2909 547
Depreciation Rate Used For Property Plant Equipment 1111  
Increase From Depreciation Charge For Year Property Plant Equipment 3 3753 0202 7182 6182 3482 393
Net Current Assets Liabilities-2 1362 16399810 49416 54821 68211 355
Other Creditors 2 7582 0382 9322 986  
Other Taxation Social Security Payable 3 4383 6663 9712 3833 6143 630
Prepayments Accrued Income    347305231
Property Plant Equipment Gross Cost 150 303150 303150 303150 702150 702152 542
Total Assets Less Current Liabilities122 993123 917119 732126 510130 345133 131122 251
Trade Creditors Trade Payables 3 2004 2413 287  2 162
Trade Debtors Trade Receivables 4 1804 1804 1804 1804 1814 221

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, September 2023
Free Download (7 pages)

Company search

Advertisements