You are here: bizstats.co.uk > a-z index > U list > UP list

Upminster Masonic Hall Limited(the) UPMINSTER


Founded in 1947, Upminster Masonic Hall (the), classified under reg no. 00443888 is an active company. Currently registered at The Upminster Masonic Hall RM14 1DF, Upminster the company has been in the business for 77 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 4 directors, namely Lawrence M., Graham E. and William C. and others. Of them, Peter B. has been with the company the longest, being appointed on 30 November 2013 and Lawrence M. has been with the company for the least time - from 22 December 2021. 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.

Upminster Masonic Hall Limited(the) Address / Contact

Office Address The Upminster Masonic Hall
Office Address2 Deyncourt Gardens
Town Upminster
Post code RM14 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00443888
Date of Incorporation Sat, 18th Oct 1947
Industry Licensed clubs
End of financial Year 30th June
Company age 77 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Lawrence M.

Position: Director

Appointed: 22 December 2021

Graham E.

Position: Director

Appointed: 31 May 2016

William C.

Position: Director

Appointed: 10 December 2013

Peter B.

Position: Director

Appointed: 30 November 2013

John M.

Position: Director

Appointed: 31 May 2016

Resigned: 07 November 2019

Keith I.

Position: Director

Appointed: 14 November 2015

Resigned: 16 December 2023

Brian M.

Position: Director

Appointed: 10 December 2013

Resigned: 22 March 2016

David H.

Position: Director

Appointed: 10 December 2013

Resigned: 14 June 2021

Ian M.

Position: Director

Appointed: 10 December 2013

Resigned: 14 April 2016

David H.

Position: Secretary

Appointed: 10 December 2013

Resigned: 14 June 2021

Kenneth L.

Position: Secretary

Appointed: 01 December 2012

Resigned: 10 December 2013

Kenneth L.

Position: Secretary

Appointed: 03 September 2012

Resigned: 05 September 2012

Terence M.

Position: Secretary

Appointed: 01 August 2010

Resigned: 16 August 2012

Ian H.

Position: Director

Appointed: 12 December 2009

Resigned: 21 June 2014

Ian M.

Position: Director

Appointed: 28 April 2007

Resigned: 01 December 2013

Paul H.

Position: Secretary

Appointed: 16 January 2006

Resigned: 03 March 2010

James S.

Position: Director

Appointed: 04 June 2005

Resigned: 12 December 2009

Kenneth L.

Position: Director

Appointed: 04 June 2005

Resigned: 21 June 2014

Paul H.

Position: Director

Appointed: 14 April 2004

Resigned: 22 April 2010

Alan M.

Position: Director

Appointed: 04 October 2000

Resigned: 21 June 2014

Peter A.

Position: Director

Appointed: 04 October 2000

Resigned: 21 June 2014

George G.

Position: Director

Appointed: 04 October 2000

Resigned: 04 June 2005

Kenneth M.

Position: Director

Appointed: 04 October 2000

Resigned: 04 June 2005

Peter B.

Position: Secretary

Appointed: 29 August 2000

Resigned: 01 October 2005

Ronald M.

Position: Secretary

Appointed: 01 March 1999

Resigned: 01 August 2000

Gerald M.

Position: Director

Appointed: 22 February 1999

Resigned: 01 August 2001

Ronald M.

Position: Director

Appointed: 22 February 1999

Resigned: 01 August 2000

Bertram B.

Position: Director

Appointed: 22 February 1999

Resigned: 30 November 2013

Peter B.

Position: Director

Appointed: 22 February 1999

Resigned: 01 October 2005

William G.

Position: Director

Appointed: 28 November 1996

Resigned: 04 October 2000

Donald B.

Position: Director

Appointed: 28 November 1996

Resigned: 02 March 1999

Anthony H.

Position: Director

Appointed: 21 November 1995

Resigned: 20 October 1998

Michael H.

Position: Director

Appointed: 30 October 1993

Resigned: 04 October 2000

Frank S.

Position: Director

Appointed: 30 October 1992

Resigned: 10 March 1999

Alan J.

Position: Director

Appointed: 17 September 1991

Resigned: 30 November 2013

Roy B.

Position: Director

Appointed: 17 September 1991

Resigned: 17 September 1992

Sydney J.

Position: Director

Appointed: 17 September 1991

Resigned: 28 November 1996

Geoffrey R.

Position: Director

Appointed: 17 September 1991

Resigned: 22 February 1999

Derek P.

Position: Director

Appointed: 17 September 1991

Resigned: 01 March 1999

Robert S.

Position: Director

Appointed: 17 September 1991

Resigned: 10 March 1999

Edwin T.

Position: Director

Appointed: 17 September 1991

Resigned: 04 October 2000

Dennis T.

Position: Director

Appointed: 17 September 1991

Resigned: 30 October 1993

Ernest W.

Position: Director

Appointed: 17 September 1991

Resigned: 23 February 1999

John H.

Position: Director

Appointed: 17 September 1991

Resigned: 18 January 1992

Joseph F.

Position: Director

Appointed: 17 September 1991

Resigned: 09 June 1995

Frank L.

Position: Director

Appointed: 17 September 1991

Resigned: 22 February 1999

Terence M.

Position: Director

Appointed: 17 September 1991

Resigned: 16 August 2012

Anthony M.

Position: Director

Appointed: 17 September 1991

Resigned: 28 November 1996

Roy B.

Position: Director

Appointed: 01 July 1991

Resigned: 22 February 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand46 80534 469125 028125 89399 035
Current Assets58 40647 836138 249133 465108 244
Debtors4 9657 5018 4591 7703 244
Net Assets Liabilities466 092453 206486 104483 458449 745
Property Plant Equipment459 000443 661436 458426 141404 606
Total Inventories6 6365 8664 7625 8025 965
Other Debtors  174  
Other
Accrued Liabilities12 1922 8012 3005 1606 160
Accumulated Depreciation Impairment Property Plant Equipment412 662440 393469 377499 944530 916
Average Number Employees During Period55556
Bank Borrowings Overdrafts  45 00040 50031 500
Corporation Tax Recoverable   612565
Creditors22 1157 33366 26856 97047 094
Increase From Depreciation Charge For Year Property Plant Equipment 27 73128 98430 56730 972
Net Current Assets Liabilities36 29140 50371 98176 49561 150
Other Creditors   575 
Prepayments Accrued Income 4 4106 097318 
Property Plant Equipment Gross Cost871 662884 054905 835926 085935 522
Provisions For Liabilities Balance Sheet Subtotal29 19930 95822 33519 17816 011
Total Additions Including From Business Combinations Property Plant Equipment 12 39221 78120 2509 437
Total Assets Less Current Liabilities495 291484 164508 439502 636465 756
Trade Creditors Trade Payables6 0301 9428 6007 0517 829
Trade Debtors Trade Receivables4 9653 0912 1888402 679
Corporation Tax Payable 1 8329 297  
Other Taxation Social Security Payable 735   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Friday 30th June 2023
filed on: 28th, March 2024
Free Download (8 pages)

Company search

Advertisements