Stockport Masonic Guildhall,limited(the) CHESHIRE


Founded in 1930, Stockport Masonic Guildhall,(the), classified under reg no. 00247053 is an active company. Currently registered at 169 Wellington Road South SK1 3UA, Cheshire the company has been in the business for 94 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 5 directors in the the company, namely William C., Neville W. and Andrew F. and others. In addition one secretary - Douglas C. - 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.

Stockport Masonic Guildhall,limited(the) Address / Contact

Office Address 169 Wellington Road South
Office Address2 Stockport
Town Cheshire
Post code SK1 3UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00247053
Date of Incorporation Wed, 2nd Apr 1930
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 94 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

William C.

Position: Director

Appointed: 18 November 2020

Douglas C.

Position: Secretary

Appointed: 18 November 2020

Neville W.

Position: Director

Appointed: 30 December 2019

Andrew F.

Position: Director

Appointed: 28 December 2018

Douglas C.

Position: Director

Appointed: 21 November 2015

Walter G.

Position: Director

Appointed: 26 November 2012

Frank P.

Position: Secretary

Resigned: 24 October 1992

Geoffrey G.

Position: Secretary

Appointed: 28 December 2018

Resigned: 01 July 2020

Geoffrey G.

Position: Director

Appointed: 22 June 2018

Resigned: 01 July 2020

Michael K.

Position: Director

Appointed: 26 November 2016

Resigned: 27 December 2018

Stephen F.

Position: Director

Appointed: 21 November 2015

Resigned: 20 June 2018

David H.

Position: Secretary

Appointed: 22 November 2014

Resigned: 20 June 2018

David D.

Position: Director

Appointed: 30 July 2009

Resigned: 31 March 2014

David D.

Position: Secretary

Appointed: 30 July 2009

Resigned: 31 March 2014

Roger B.

Position: Director

Appointed: 18 June 2009

Resigned: 22 May 2015

Stanley B.

Position: Director

Appointed: 01 June 2005

Resigned: 01 August 2012

David H.

Position: Director

Appointed: 15 November 2003

Resigned: 20 June 2018

John D.

Position: Director

Appointed: 02 September 1998

Resigned: 21 November 2015

Dennis D.

Position: Director

Appointed: 02 September 1998

Resigned: 15 November 2003

Roy T.

Position: Director

Appointed: 23 October 1993

Resigned: 19 May 2009

Roy T.

Position: Secretary

Appointed: 24 October 1992

Resigned: 19 May 2009

Geoffrey A.

Position: Director

Appointed: 31 December 1990

Resigned: 23 October 1993

Ian D.

Position: Director

Appointed: 31 December 1990

Resigned: 28 November 2008

John H.

Position: Director

Appointed: 31 December 1990

Resigned: 03 August 1998

Eric D.

Position: Director

Appointed: 31 December 1990

Resigned: 31 May 2005

Frank P.

Position: Director

Appointed: 31 December 1990

Resigned: 31 July 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth68 79668 79668 796       
Balance Sheet
Cash Bank On Hand  4  3030303030
Net Assets Liabilities     428 426429 775429 775429 775429 775
Cash Bank In Hand43 4       
Property Plant Equipment  124 589123 950126 009     
Tangible Fixed Assets70 96270 323124 589       
Reserves/Capital
Called Up Share Capital49 17050 95950 959       
Profit Loss Account Reserve2 3962 3962 396       
Shareholder Funds68 79668 79668 796       
Other
Amounts Owed To Group Undertakings Participating Interests     55 95455 25555 25555 255 
Creditors  55 79755 15457 21356 60355 25555 25555 25555 255
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     359 630    
Investments Fixed Assets     485 000485 000485 000485 000485 000
Net Current Assets Liabilities-2 166-1 527-55 793-55 154-57 213-56 573-55 225-55 2253030
Other Creditors  650650650649    
Other Investments Other Than Loans     485 000485 000485 000485 000485 000
Total Assets Less Current Liabilities68 79668 79668 79668 79668 796428 427  485 030485 030
Accumulated Depreciation Impairment Property Plant Equipment  13 50714 14614 785     
Amounts Owed To Group Undertakings  55 14754 50456 55355 954    
Bank Borrowings Overdrafts    10     
Creditors Due Within One Year2 2091 52755 797       
Fixed Assets    126 009485 000    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -140 794    
Increase From Depreciation Charge For Year Property Plant Equipment   639639639    
Investment Property     485 000    
Investment Property Fair Value Model     485 000    
Nominal Value Allotted Share Capital    49 07449 074    
Number Shares Allotted 50 95950 959       
Number Shares Issued Fully Paid     49 074    
Other Reserves5 3175 3175 317       
Par Value Share 11  1    
Property Plant Equipment Gross Cost  138 096138 096140 794     
Share Capital Allotted Called Up Paid49 17050 95950 959       
Share Premium Account11 91310 12410 124       
Tangible Fixed Assets Additions  54 905       
Tangible Fixed Assets Cost Or Valuation83 19183 191138 096       
Tangible Fixed Assets Depreciation12 22912 86813 507       
Tangible Fixed Assets Depreciation Charged In Period 639639       
Total Additions Including From Business Combinations Property Plant Equipment    2 698     
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -15 424    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 12th, February 2024
Free Download (5 pages)

Company search

Advertisements