About

Registered Number: 00753648
Date of Incorporation: 15/03/1963 (61 years and 2 months ago)
Company Status: Active
Registered Address: The Old Kings Arms, High Street, Chipping Campden, GL55 6HB

 

Based in Chipping Campden, Chipping Campden Masonic Temple Company Ltd was setup in 1963. This company has 39 directors listed as Humphries, David William, Bick, Kenneth Alfred, Faulkner, Steven Andrew, Gamble, Robert Leslie, Heenan, Michael, Humphries, David William, Nicholson, Hugh Christopher, Townsend, Andrew John, Beer, Hugh Andrew, Cladish, Raymond John, Coleman, Peter Geoffrey, Cook, Roger Barry, Cunnington, Cyril Stephen, Fowles, Albert Thomas, Gamble, Lionel Pratley, Gamble, Robert Leslie, Gilby, William Horace-stanley, Hewitt, Frederick Rowland David, Jeffries, Michael Franzel John, Lambley, Kenneth, Lowe, Oliver Henry, Lucas, Allen William, Malin, John, Murray, Denis Neil, Nason, Ronald Jack, Papandreou, Nino, V.Rev.Ag, Parsons, Roger Alfred, Pearman, David Henry, Pierce, John, Ridgeway, Geoffrey Charles, Rippin, Matthew Thomas, Rose, Roger Alan, Salter, Andrew, Timms, Thomas Simon, Townsend, Andrew John, Walford, Adrian Peter, Walford, Peter, Wheildon, John, Nr, Whittern, Timothy Lloyd in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICK, Kenneth Alfred 01 June 2008 - 1
FAULKNER, Steven Andrew 29 November 2016 - 1
GAMBLE, Robert Leslie 01 October 2008 - 1
HEENAN, Michael 22 February 2016 - 1
HUMPHRIES, David William 01 June 2008 - 1
NICHOLSON, Hugh Christopher 19 November 2018 - 1
TOWNSEND, Andrew John 21 July 2020 - 1
BEER, Hugh Andrew 24 February 1997 26 February 2008 1
CLADISH, Raymond John 18 October 1999 21 November 2016 1
COLEMAN, Peter Geoffrey 20 September 1993 13 December 2004 1
COOK, Roger Barry 04 October 2014 06 October 2016 1
CUNNINGTON, Cyril Stephen N/A 20 October 1997 1
FOWLES, Albert Thomas N/A 20 November 1995 1
GAMBLE, Lionel Pratley N/A 20 January 1992 1
GAMBLE, Robert Leslie N/A 18 October 1999 1
GILBY, William Horace-Stanley N/A 20 November 1995 1
HEWITT, Frederick Rowland David N/A 21 September 1992 1
JEFFRIES, Michael Franzel John 16 December 2012 04 October 2013 1
LAMBLEY, Kenneth 01 February 1994 17 April 2000 1
LOWE, Oliver Henry N/A 16 June 2005 1
LUCAS, Allen William 21 September 1992 07 July 2008 1
MALIN, John N/A 20 October 2009 1
MURRAY, Denis Neil 23 February 1998 21 October 2002 1
NASON, Ronald Jack N/A 20 September 1993 1
PAPANDREOU, Nino, V.Rev.Ag 11 December 2009 15 November 2010 1
PARSONS, Roger Alfred 16 December 2012 16 November 2015 1
PEARMAN, David Henry N/A 20 January 1992 1
PIERCE, John 18 October 1999 17 June 2002 1
RIDGEWAY, Geoffrey Charles 07 December 2018 11 November 2019 1
RIPPIN, Matthew Thomas 27 February 2017 26 February 2018 1
ROSE, Roger Alan 28 February 2000 31 October 2009 1
SALTER, Andrew 26 February 1996 18 October 1999 1
TIMMS, Thomas Simon 09 March 2012 24 February 2013 1
TOWNSEND, Andrew John 26 February 2018 05 January 2020 1
WALFORD, Adrian Peter 23 February 2004 21 February 2005 1
WALFORD, Peter 25 February 2002 03 December 2007 1
WHEILDON, John, Nr 28 February 2011 09 March 2012 1
WHITTERN, Timothy Lloyd N/A 21 October 1996 1
Secretary Name Appointed Resigned Total Appointments
HUMPHRIES, David William 19 April 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
CS01 - N/A 18 January 2020
TM01 - Termination of appointment of director 18 January 2020
TM01 - Termination of appointment of director 18 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 18 January 2019
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 05 March 2018
AP01 - Appointment of director 05 March 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 09 March 2017
CS01 - N/A 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 16 October 2016
AP01 - Appointment of director 16 October 2016
AA - Annual Accounts 26 August 2016
RESOLUTIONS - N/A 15 August 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AR01 - Annual Return 12 February 2016
TM01 - Termination of appointment of director 01 December 2015
AA - Annual Accounts 18 November 2015
AP01 - Appointment of director 25 May 2015
TM01 - Termination of appointment of director 25 May 2015
AR01 - Annual Return 25 January 2015
CH01 - Change of particulars for director 25 January 2015
CH01 - Change of particulars for director 25 January 2015
CH01 - Change of particulars for director 25 January 2015
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 15 September 2014
AP01 - Appointment of director 02 March 2014
AR01 - Annual Return 25 January 2014
AP01 - Appointment of director 18 November 2013
TM01 - Termination of appointment of director 17 November 2013
AA - Annual Accounts 28 August 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH03 - Change of particulars for secretary 25 March 2013
CH01 - Change of particulars for director 25 March 2013
TM01 - Termination of appointment of director 15 March 2013
AR01 - Annual Return 31 January 2013
AP01 - Appointment of director 16 December 2012
AP01 - Appointment of director 16 December 2012
AA - Annual Accounts 16 November 2012
TM01 - Termination of appointment of director 09 March 2012
AP01 - Appointment of director 09 March 2012
AR01 - Annual Return 25 January 2012
RESOLUTIONS - N/A 03 November 2011
TM01 - Termination of appointment of director 30 October 2011
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 03 March 2011
AR01 - Annual Return 24 January 2011
AP01 - Appointment of director 24 January 2011
CH01 - Change of particulars for director 23 January 2011
CH01 - Change of particulars for director 23 January 2011
TM01 - Termination of appointment of director 23 January 2011
CH01 - Change of particulars for director 23 January 2011
CH01 - Change of particulars for director 23 January 2011
CH01 - Change of particulars for director 23 January 2011
CH01 - Change of particulars for director 23 January 2011
CH01 - Change of particulars for director 23 January 2011
AA - Annual Accounts 17 August 2010
TM02 - Termination of appointment of secretary 05 May 2010
AP03 - Appointment of secretary 05 May 2010
AR01 - Annual Return 21 January 2010
AP01 - Appointment of director 12 January 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 01 February 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
AA - Annual Accounts 13 August 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
363s - Annual Return 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 31 July 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 07 February 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
AA - Annual Accounts 29 November 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
363s - Annual Return 17 January 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
AA - Annual Accounts 20 December 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
363s - Annual Return 04 March 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
AA - Annual Accounts 07 November 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 29 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 10 January 2001
288b - Notice of resignation of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
363s - Annual Return 25 April 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 21 December 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
363s - Annual Return 25 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
AA - Annual Accounts 24 September 1996
288 - N/A 14 February 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 30 January 1995
288 - N/A 30 January 1995
AA - Annual Accounts 26 October 1994
288 - N/A 15 March 1994
363s - Annual Return 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 13 January 1993
288 - N/A 13 January 1993
AA - Annual Accounts 29 September 1992
363b - Annual Return 22 April 1992
AA - Annual Accounts 06 April 1992
363a - Annual Return 18 November 1991
363a - Annual Return 16 July 1991
AA - Annual Accounts 15 July 1991
AA - Annual Accounts 16 March 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 26 June 1989
AA - Annual Accounts 26 June 1989
363 - Annual Return 02 May 1989
288 - N/A 10 May 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 31 July 1987
288 - N/A 19 June 1987
288 - N/A 19 June 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 1987
363 - Annual Return 18 March 1987
288 - N/A 18 March 1987

Mortgages & Charges

Description Date Status Charge by
Series of debentures 03 April 1963 Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.