Warrington Masonic Hall Company Limited WARRINGTON


Founded in 1931, Warrington Masonic Hall Company, classified under reg no. 00256469 is an active company. Currently registered at Winmarleigh House WA1 1NB, Warrington the company has been in the business for ninety three years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2023/05/31.

Currently there are 7 directors in the the firm, namely Michael N., David E. and Sean H. and others. In addition one secretary - Richard A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Warrington Masonic Hall Company Limited Address / Contact

Office Address Winmarleigh House
Office Address2 Winmarleigh Street
Town Warrington
Post code WA1 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00256469
Date of Incorporation Fri, 15th May 1931
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st May
Company age 93 years old
Account next due date Fri, 28th Feb 2025 (275 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Michael N.

Position: Director

Appointed: 15 April 2024

David E.

Position: Director

Appointed: 15 April 2024

Sean H.

Position: Director

Appointed: 23 March 2024

Anthony S.

Position: Director

Appointed: 23 March 2024

Jon W.

Position: Director

Appointed: 24 December 2023

Richard A.

Position: Secretary

Appointed: 27 November 2023

Michael C.

Position: Director

Appointed: 20 April 2022

Michael W.

Position: Director

Appointed: 20 May 1996

Nicholas D.

Position: Director

Appointed: 19 April 2023

Resigned: 24 December 2023

Michael H.

Position: Director

Appointed: 28 July 2020

Resigned: 26 July 2022

Robert P.

Position: Secretary

Appointed: 23 January 2020

Resigned: 20 March 2023

Robert P.

Position: Director

Appointed: 23 January 2020

Resigned: 20 March 2023

David H.

Position: Director

Appointed: 27 July 2017

Resigned: 14 March 2022

Michael C.

Position: Director

Appointed: 08 January 2013

Resigned: 30 March 2020

Derek B.

Position: Director

Appointed: 21 May 2009

Resigned: 30 October 2012

Keith Y.

Position: Director

Appointed: 02 April 2009

Resigned: 29 December 2023

Eric D.

Position: Director

Appointed: 12 March 2009

Resigned: 23 January 2020

Anthony R.

Position: Director

Appointed: 25 September 2006

Resigned: 03 February 2009

Alan B.

Position: Director

Appointed: 30 August 2006

Resigned: 26 February 2015

Jeffrey B.

Position: Director

Appointed: 01 May 2005

Resigned: 12 March 2009

William H.

Position: Director

Appointed: 01 October 2003

Resigned: 25 May 2017

Peter C.

Position: Director

Appointed: 05 January 2001

Resigned: 31 August 2003

Philip G.

Position: Director

Appointed: 01 September 1999

Resigned: 31 December 2000

Derek B.

Position: Director

Appointed: 01 January 1998

Resigned: 30 April 2005

Bryan M.

Position: Director

Appointed: 20 May 1996

Resigned: 18 August 1997

Peter J.

Position: Director

Appointed: 03 October 1994

Resigned: 30 September 1996

Gordon D.

Position: Director

Appointed: 07 January 1993

Resigned: 30 September 1996

Raymond B.

Position: Secretary

Appointed: 30 November 1992

Resigned: 20 May 1996

Eli H.

Position: Director

Appointed: 30 November 1992

Resigned: 29 June 2000

Gordon P.

Position: Director

Appointed: 01 May 1992

Resigned: 30 November 1992

Stuart S.

Position: Director

Appointed: 10 April 1992

Resigned: 30 June 2008

Jeffrey B.

Position: Director

Appointed: 06 April 1992

Resigned: 29 September 2004

Raymond B.

Position: Director

Appointed: 03 April 1992

Resigned: 30 September 1996

Gordon P.

Position: Secretary

Appointed: 11 March 1992

Resigned: 30 November 1992

John C.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1992

John D.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1992

Kenneth L.

Position: Director

Appointed: 31 December 1991

Resigned: 29 April 1992

Harry S.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1992

Herbert W.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1992

William C.

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 1992

Douglas A.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1992

Harry S.

Position: Secretary

Appointed: 27 February 1991

Resigned: 13 April 1992

Michael W.

Position: Secretary

Appointed: 08 January 1950

Resigned: 23 January 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Michael W. This PSC has significiant influence or control over this company,.

Michael W.

Notified on 21 December 2016
Ceased on 23 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand52 00775 35287 168120 627111 055129 67950 548
Current Assets71 66586 457100 891126 352118 074143 88767 827
Debtors13 7545 4238 0927152 3808 78512 555
Net Assets Liabilities738 016741 851745 664770 207756 319753 594697 895
Property Plant Equipment749 217732 521716 486700 943682 320666 510684 006
Total Inventories5 9045 6825 6315 0104 6395 4234 724
Other
Accrued Liabilities2 7623 046     
Accrued Liabilities Not Expressed Within Creditors Subtotal -3 046 -3 793   
Accumulated Depreciation Impairment Property Plant Equipment262 803283 082303 353323 245342 656361 288385 224
Additions Other Than Through Business Combinations Property Plant Equipment 3 5834 2364 3497882 82241 432
Average Number Employees During Period1515121291010
Bank Borrowings417      
Comprehensive Income Expense 3 8353 81324 548-13 888-2 725-55 699
Creditors39 81237 08234 60422 60813 16729 46922 650
Depreciation Expense Property Plant Equipment 20 27820 27219 892 18 63223 936
Increase From Depreciation Charge For Year Property Plant Equipment 20 27920 27119 89219 41118 63223 936
Net Current Assets Liabilities31 85352 42166 287103 746104 907114 41845 177
Number Shares Issued Fully Paid40404039393939
Other Comprehensive Income Expense Net Tax 3 8934 74113 4944 5497 2843 111
Other Creditors9 5535 816     
Other Inventories5 9045 6825 6315 0104 6395 4234 724
Par Value Share 555555
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2   
Profit Loss -58-92811 054-18 437-10 009-58 810
Property Plant Equipment Gross Cost1 012 0201 015 6031 019 8391 024 1881 024 9761 027 7981 069 230
Provisions For Liabilities Balance Sheet Subtotal43 05440 04537 10934 48230 90827 33431 288
Taxation Social Security Payable18 66920 755     
Total Assets Less Current Liabilities781 070784 942782 773804 689787 227780 928729 183
Total Borrowings417      
Trade Creditors Trade Payables8 4117 465     
Trade Debtors Trade Receivables13 7545 423     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 2nd, October 2018
Free Download (10 pages)

Company search

Advertisements