The Mistley Masonic Hall Company Limited MANNINGTREE


Founded in 2001, The Mistley Masonic Hall Company, classified under reg no. 04210831 is an active company. Currently registered at The Mistley Masonic Hall CO11 1BG, Manningtree the company has been in the business for twenty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 6 directors in the the company, namely John P., Richard C. and Anthony B. and others. In addition one secretary - Keith R. - 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.

The Mistley Masonic Hall Company Limited Address / Contact

Office Address The Mistley Masonic Hall
Office Address2 South Street
Town Manningtree
Post code CO11 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04210831
Date of Incorporation Thu, 3rd May 2001
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

John P.

Position: Director

Appointed: 28 March 2023

Richard C.

Position: Director

Appointed: 31 March 2022

Anthony B.

Position: Director

Appointed: 04 September 2019

Alan H.

Position: Director

Appointed: 04 February 2013

Keith R.

Position: Secretary

Appointed: 04 February 2013

Keith R.

Position: Director

Appointed: 04 February 2013

Jeremy W.

Position: Director

Appointed: 01 January 2005

Paul B.

Position: Director

Appointed: 31 March 2022

Resigned: 15 March 2023

Brian W.

Position: Director

Appointed: 04 September 2019

Resigned: 28 March 2023

John P.

Position: Director

Appointed: 22 September 2014

Resigned: 28 February 2022

Brian W.

Position: Director

Appointed: 24 January 2012

Resigned: 05 September 2013

Sandra P.

Position: Secretary

Appointed: 08 September 2008

Resigned: 03 February 2013

Michael G.

Position: Director

Appointed: 01 January 2005

Resigned: 28 October 2019

Donald C.

Position: Director

Appointed: 19 May 2001

Resigned: 30 June 2002

Brian W.

Position: Secretary

Appointed: 09 May 2001

Resigned: 08 September 2008

Philip M.

Position: Director

Appointed: 09 May 2001

Resigned: 21 May 2018

John T.

Position: Director

Appointed: 09 May 2001

Resigned: 26 October 2006

Brian W.

Position: Director

Appointed: 09 May 2001

Resigned: 31 December 2011

David B.

Position: Nominee Director

Appointed: 03 May 2001

Resigned: 09 May 2001

Foremost Formations Company Services Limited

Position: Secretary

Appointed: 03 May 2001

Resigned: 09 May 2001

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Richard C. The abovementioned PSC. Another one in the PSC register is Brian W. This PSC has significiant influence or control over the company,. Moving on, there is John P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Richard C.

Notified on 28 March 2023
Nature of control: right to appoint and remove directors

Brian W.

Notified on 1 March 2022
Ceased on 28 March 2023
Nature of control: significiant influence or control

John P.

Notified on 1 April 2017
Ceased on 28 February 2022
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 Worth116 234116 993117 095116 663      
Balance Sheet
Current Assets11 70513 34116 31418 73221 83724 21236 61748 29313 18018 844
Net Assets Liabilities   116 663116 918116 481116 089107 443106 818108 787
Cash Bank In Hand10 53112 15115 071       
Debtors1 1741 1901 243       
Net Assets Liabilities Including Pension Asset Liability116 234116 993117 095116 663      
Tangible Fixed Assets104 890103 652100 781       
Reserves/Capital
Profit Loss Account Reserve116 234116 993117 095       
Shareholder Funds116 234116 993117 095116 663      
Other
Creditors      10 00060100100
Fixed Assets104 890103 652100 78197 93195 08192 26989 47299 210133 738121 677
Net Current Assets Liabilities11 34413 34116 31418 73221 83724 21226 61748 23313 08018 744
Total Assets Less Current Liabilities116 234116 993117 095116 663116 918116 481116 089147 443146 818140 421
Creditors Due Within One Year361         
Tangible Fixed Assets Additions 2 200        
Tangible Fixed Assets Cost Or Valuation145 359147 559147 559       
Tangible Fixed Assets Depreciation40 46943 90746 778       
Tangible Fixed Assets Depreciation Charged In Period 3 4382 871       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2022
filed on: 27th, April 2023
Free Download (3 pages)

Company search

Advertisements