Staple Hill Masonic Hall Limited(the) DOWNEND


Founded in 1931, Staple Hill Masonic Hall (the), classified under reg no. 00257749 is an active company. Currently registered at The Masonic Hall BS16 5TB, Downend the company has been in the business for 93 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 16 directors in the the company, namely Stephen B., Henry H. and Stephen B. and others. In addition one secretary - Mark R. - is with the firm. Currently 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.

Staple Hill Masonic Hall Limited(the) Address / Contact

Office Address The Masonic Hall
Office Address2 Shrubbery Road
Town Downend
Post code BS16 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00257749
Date of Incorporation Fri, 10th Jul 1931
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 93 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Stephen B.

Position: Director

Appointed: 01 January 2023

Henry H.

Position: Director

Appointed: 01 January 2023

Stephen B.

Position: Director

Appointed: 12 November 2021

David C.

Position: Director

Appointed: 12 November 2021

Christopher C.

Position: Director

Appointed: 26 October 2020

Mark R.

Position: Secretary

Appointed: 15 October 2019

Paul L.

Position: Director

Appointed: 13 June 2018

David V.

Position: Director

Appointed: 01 November 2017

Robert P.

Position: Director

Appointed: 01 September 2016

Graham C.

Position: Director

Appointed: 01 May 2016

Richard G.

Position: Director

Appointed: 07 January 2015

Peter R.

Position: Director

Appointed: 23 October 2014

Andrew D.

Position: Director

Appointed: 25 March 2013

Frederick B.

Position: Director

Appointed: 22 August 2012

Ivan V.

Position: Director

Appointed: 22 August 2012

Timothy C.

Position: Director

Appointed: 28 August 2007

Anthony S.

Position: Director

Appointed: 16 January 2001

Stephen R.

Position: Director

Appointed: 13 January 2021

Resigned: 22 March 2022

Jonathan B.

Position: Director

Appointed: 26 October 2020

Resigned: 31 January 2021

David B.

Position: Director

Appointed: 26 October 2020

Resigned: 31 January 2021

Geoffrey C.

Position: Director

Appointed: 15 October 2019

Resigned: 01 October 2022

Philip T.

Position: Director

Appointed: 01 November 2016

Resigned: 31 March 2019

Malcolm E.

Position: Director

Appointed: 01 November 2016

Resigned: 01 January 2023

Richard S.

Position: Secretary

Appointed: 01 January 2016

Resigned: 15 October 2019

Terrance W.

Position: Director

Appointed: 07 January 2015

Resigned: 11 April 2020

Geoffrey C.

Position: Director

Appointed: 31 October 2012

Resigned: 31 October 2016

Clive A.

Position: Secretary

Appointed: 22 August 2012

Resigned: 31 December 2015

Peter H.

Position: Director

Appointed: 13 September 2011

Resigned: 31 October 2016

James M.

Position: Director

Appointed: 05 September 2011

Resigned: 23 October 2014

Raymond W.

Position: Director

Appointed: 25 August 2011

Resigned: 31 May 2017

Richard W.

Position: Director

Appointed: 24 August 2011

Resigned: 31 December 2014

David B.

Position: Director

Appointed: 05 October 2010

Resigned: 31 October 2016

Raymond W.

Position: Director

Appointed: 25 August 2010

Resigned: 10 January 2012

David L.

Position: Director

Appointed: 28 July 2010

Resigned: 23 October 2014

Roger J.

Position: Director

Appointed: 08 August 2008

Resigned: 28 November 2012

Desmond M.

Position: Director

Appointed: 30 October 2006

Resigned: 31 May 2018

Stephen F.

Position: Director

Appointed: 27 April 2006

Resigned: 30 August 2012

Anthony D.

Position: Director

Appointed: 21 March 2006

Resigned: 27 May 2020

Robert W.

Position: Secretary

Appointed: 29 April 2005

Resigned: 22 August 2012

Roger G.

Position: Director

Appointed: 21 September 2004

Resigned: 20 May 2011

Geoffrey C.

Position: Director

Appointed: 24 January 2004

Resigned: 28 August 2007

David W.

Position: Director

Appointed: 23 January 2003

Resigned: 01 May 2011

Robert S.

Position: Director

Appointed: 24 September 2002

Resigned: 31 March 2015

Kenneth W.

Position: Director

Appointed: 24 September 2002

Resigned: 01 January 2010

John M.

Position: Director

Appointed: 24 September 2002

Resigned: 03 October 2019

Terence L.

Position: Director

Appointed: 24 January 2002

Resigned: 01 July 2012

John P.

Position: Director

Appointed: 25 September 2001

Resigned: 28 August 2007

Geoffrey T.

Position: Director

Appointed: 25 September 2001

Resigned: 20 May 2010

David E.

Position: Director

Appointed: 16 January 2001

Resigned: 02 October 2003

David S.

Position: Director

Appointed: 26 September 2000

Resigned: 30 August 2006

William P.

Position: Secretary

Appointed: 26 April 2000

Resigned: 01 April 2004

Peter T.

Position: Director

Appointed: 19 January 1999

Resigned: 24 September 2002

Raymond W.

Position: Director

Appointed: 19 January 1999

Resigned: 21 September 2004

Roger P.

Position: Secretary

Appointed: 22 September 1998

Resigned: 24 April 2000

Ernest T.

Position: Director

Appointed: 26 May 1998

Resigned: 24 September 2002

Montague W.

Position: Director

Appointed: 20 January 1998

Resigned: 28 August 2007

Edward M.

Position: Director

Appointed: 20 January 1998

Resigned: 16 January 2001

Robert P.

Position: Director

Appointed: 20 January 1998

Resigned: 24 May 2011

Geoffrey B.

Position: Director

Appointed: 23 September 1997

Resigned: 16 January 2021

Clive A.

Position: Director

Appointed: 23 September 1997

Resigned: 22 August 2012

Derek G.

Position: Director

Appointed: 23 September 1997

Resigned: 27 April 2006

Alan H.

Position: Director

Appointed: 21 January 1997

Resigned: 24 September 2002

Roger P.

Position: Director

Appointed: 31 January 1995

Resigned: 22 September 1998

Benjamin T.

Position: Secretary

Appointed: 01 April 1994

Resigned: 22 September 1998

David D.

Position: Director

Appointed: 26 October 1993

Resigned: 24 September 2002

John P.

Position: Director

Appointed: 26 October 1993

Resigned: 16 January 2001

Royston P.

Position: Director

Appointed: 20 January 1993

Resigned: 18 December 1995

Frederick C.

Position: Director

Appointed: 23 November 1992

Resigned: 20 January 1993

Henry C.

Position: Director

Appointed: 23 November 1992

Resigned: 06 December 1994

Richard G.

Position: Director

Appointed: 01 May 1992

Resigned: 23 September 1997

Gordon S.

Position: Director

Appointed: 24 January 1992

Resigned: 21 September 2004

John I.

Position: Director

Appointed: 24 January 1992

Resigned: 22 September 1998

Colin W.

Position: Director

Appointed: 23 November 1991

Resigned: 23 January 2003

Frederick C.

Position: Director

Appointed: 23 November 1991

Resigned: 23 September 1997

Albert F.

Position: Director

Appointed: 23 November 1991

Resigned: 26 October 1993

Brian H.

Position: Director

Appointed: 23 November 1991

Resigned: 28 September 1999

John H.

Position: Director

Appointed: 23 November 1991

Resigned: 01 March 1992

Thomas J.

Position: Director

Appointed: 23 November 1991

Resigned: 25 September 2001

Edward K.

Position: Director

Appointed: 23 November 1991

Resigned: 24 January 1992

Francis A.

Position: Director

Appointed: 23 November 1991

Resigned: 25 September 2001

John R.

Position: Director

Appointed: 23 November 1991

Resigned: 24 January 1992

Ewart S.

Position: Director

Appointed: 23 November 1991

Resigned: 26 October 1993

John B.

Position: Director

Appointed: 23 November 1991

Resigned: 23 September 1997

Stanley C.

Position: Secretary

Appointed: 23 November 1991

Resigned: 31 March 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Ivan V. The abovementioned PSC has significiant influence or control over the company,.

Ivan V.

Notified on 6 April 2016
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 Worth255 470268 062267 211266 072      
Balance Sheet
Current Assets68 58782 12662 60562 12464 23571 13493 823136 969132 783111 378
Net Assets Liabilities   266 072263 544262 558285 409310 072308 318289 574
Cash Bank In Hand67 54369 26160 93159 805      
Debtors 11 130        
Net Assets Liabilities Including Pension Asset Liability255 470268 062267 211266 072      
Stocks Inventory1 0441 7351 6742 319      
Tangible Fixed Assets186 883185 936204 606203 948      
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 000      
Profit Loss Account Reserve252 470265 062264 211263 072      
Shareholder Funds255 470268 062267 211266 072      
Other
Average Number Employees During Period     18161722
Creditors     3 94242816 06211 2086 489
Fixed Assets186 883185 936204 606203 948199 309195 366192 014189 165186 743184 685
Net Current Assets Liabilities68 58782 12662 60562 12464 23567 19293 395120 907121 575104 889
Total Assets Less Current Liabilities255 470268 062267 211266 072263 544262 558285 409310 072308 318289 574
Number Shares Allotted 100100       
Par Value Share 1010       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 1 33224 245       
Tangible Fixed Assets Cost Or Valuation221 527222 859247 104       
Tangible Fixed Assets Depreciation34 64436 92342 498       
Tangible Fixed Assets Depreciation Charged In Period 2 2795 575       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 9th, December 2022
Free Download (3 pages)

Company search

Advertisements