Stroud Masonic Hall Limited GLOS


Founded in 1963, Stroud Masonic Hall, classified under reg no. 00746731 is an active company. Currently registered at The Hill Merrywalks GL5 4EP, Glos the company has been in the business for 61 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 8 directors in the the company, namely Graham B., Darren B. and Edward W. and others. In addition one secretary - Edward W. - is with the firm. At present 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.

Stroud Masonic Hall Limited Address / Contact

Office Address The Hill Merrywalks
Office Address2 Stroud
Town Glos
Post code GL5 4EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00746731
Date of Incorporation Mon, 14th Jan 1963
Industry Public houses and bars
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 61 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Graham B.

Position: Director

Appointed: 10 March 2021

Darren B.

Position: Director

Appointed: 10 March 2021

Edward W.

Position: Secretary

Appointed: 04 February 2015

Edward W.

Position: Director

Appointed: 04 February 2015

David S.

Position: Director

Appointed: 05 February 2014

John J.

Position: Director

Appointed: 29 June 2005

Nicholas H.

Position: Director

Appointed: 02 February 2005

Graham S.

Position: Director

Appointed: 16 February 2004

Raymond B.

Position: Director

Appointed: 05 February 2003

Richard P.

Position: Director

Appointed: 03 February 2016

Resigned: 04 September 2023

Leslie H.

Position: Director

Appointed: 04 February 2015

Resigned: 10 June 2020

Michael G.

Position: Director

Appointed: 05 February 2014

Resigned: 10 March 2021

Christopher E.

Position: Director

Appointed: 05 September 2012

Resigned: 07 March 2019

Peter N.

Position: Director

Appointed: 07 September 2011

Resigned: 04 February 2015

Malcolm N.

Position: Director

Appointed: 01 September 2010

Resigned: 07 September 2011

Michael S.

Position: Director

Appointed: 06 May 2009

Resigned: 02 April 2011

Brian T.

Position: Director

Appointed: 06 May 2009

Resigned: 01 February 2012

John C.

Position: Director

Appointed: 04 February 2009

Resigned: 03 February 2016

Alistair I.

Position: Director

Appointed: 06 February 2008

Resigned: 01 September 2010

Mark S.

Position: Director

Appointed: 06 February 2008

Resigned: 07 September 2016

Jonathan H.

Position: Secretary

Appointed: 06 February 2008

Resigned: 04 February 2015

Roger C.

Position: Secretary

Appointed: 03 May 2006

Resigned: 06 February 2008

Jonathan H.

Position: Director

Appointed: 03 May 2006

Resigned: 04 February 2015

David R.

Position: Director

Appointed: 29 June 2005

Resigned: 04 February 2009

Roger C.

Position: Director

Appointed: 02 February 2005

Resigned: 26 February 2008

Ralph A.

Position: Director

Appointed: 22 February 2004

Resigned: 05 February 2014

Raymond B.

Position: Secretary

Appointed: 22 February 2004

Resigned: 03 May 2006

Peter W.

Position: Director

Appointed: 05 February 2003

Resigned: 06 February 2008

Jonathan L.

Position: Director

Appointed: 07 February 2001

Resigned: 06 May 2009

Brian C.

Position: Director

Appointed: 02 February 2000

Resigned: 29 June 2005

Derrick V.

Position: Director

Appointed: 02 February 2000

Resigned: 05 February 2003

Martin C.

Position: Secretary

Appointed: 04 February 1998

Resigned: 22 February 2004

Francis B.

Position: Director

Appointed: 21 February 1996

Resigned: 03 May 2006

Francis B.

Position: Secretary

Appointed: 21 February 1996

Resigned: 04 February 1998

Edward M.

Position: Director

Appointed: 02 February 1994

Resigned: 05 February 2003

Peter B.

Position: Director

Appointed: 03 February 1993

Resigned: 02 February 2005

John C.

Position: Director

Appointed: 21 February 1992

Resigned: 02 February 2000

Colin P.

Position: Director

Appointed: 21 February 1992

Resigned: 04 February 2009

Richard P.

Position: Director

Appointed: 21 February 1992

Resigned: 21 February 1996

James C.

Position: Secretary

Appointed: 21 February 1992

Resigned: 21 February 1996

David C.

Position: Director

Appointed: 21 February 1992

Resigned: 22 February 2004

Kenneth C.

Position: Director

Appointed: 21 February 1992

Resigned: 10 November 1993

Brian D.

Position: Director

Appointed: 21 February 1992

Resigned: 22 February 2004

John F.

Position: Director

Appointed: 21 February 1992

Resigned: 02 February 2005

Alexander L.

Position: Director

Appointed: 21 February 1992

Resigned: 03 February 1993

Aubrey R.

Position: Director

Appointed: 21 February 1992

Resigned: 07 February 2001

George T.

Position: Director

Appointed: 21 February 1992

Resigned: 05 December 1995

Philip T.

Position: Director

Appointed: 21 February 1992

Resigned: 02 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth600 978604 688604 919       
Balance Sheet
Cash Bank In Hand25 27830 0984 677       
Current Assets53 17854 70934 81740 65646 62771 76698 12483 22877 367112 726
Debtors24 20321 19327 054       
Net Assets Liabilities  302 390305 475      
Net Assets Liabilities Including Pension Asset Liability600 978604 688604 919       
Stocks Inventory3 6973 4183 086       
Tangible Fixed Assets634 792625 795616 798       
Reserves/Capital
Called Up Share Capital205 082205 082205 082       
Profit Loss Account Reserve93 36797 07797 308       
Shareholder Funds600 978604 688604 919       
Other
Creditors  3 41241 11435 46237 57840 68532 15212 82037 802
Creditors Due After One Year32 64623 2393 412       
Creditors Due Within One Year54 34652 57743 284       
Fixed Assets  314 269305 933301 575297 471297 471297 471297 471297 471
Net Current Assets Liabilities-1 1682 132-8 467-45811 16534 18857 43951 07664 54774 924
Number Shares Allotted 205 082205 082       
Par Value Share 11       
Revaluation Reserve302 529302 529302 529       
Secured Debts44 38132 66513 172       
Share Capital Allotted Called Up Paid205 082205 082205 082       
Tangible Fixed Assets Cost Or Valuation802 477802 477        
Tangible Fixed Assets Depreciation167 685176 682185 679       
Tangible Fixed Assets Depreciation Charged In Period 8 9978 997       
Total Assets Less Current Liabilities633 624627 927608 331305 475312 740331 659354 910348 547362 018372 395

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on September 30, 2023
filed on: 25th, January 2024
Free Download (6 pages)

Company search

Advertisements