About

Registered Number: 00240613
Date of Incorporation: 26/06/1929 (94 years and 10 months ago)
Company Status: Active
Registered Address: Masonic Hall,, 62 Old Road,, Dukinfield,, Cheshire, SK16 4EN

 

Established in 1929, Dukinfield Masonic Hall Company Ltd are based in Dukinfield,, it's status at Companies House is "Active". The current directors of this organisation are Craft, Jonathan Simon Myer, Andrew, Bernard Lionel, Campbell, Brian Joseph, Dyde, Allan, Ford, Stuart Stanley, Marbeck, Derek, Mayall, David Richard, Wells, Alan, Gent, Anthony Stephen, Hall, Kenneth, Kidd, Harold, Rogers, Alan Frederick, Austin, Derek, Burrows, John Craven, Byrne, David George, Cooper, Kenneth Wardlow, Crabtree, Kenneth, Edwards, Philip John, Everett, James William, Foster, Joseph, Goodwin, Kenneth, Hargreaves, Niel Elijah, Holland, Robert Alexander, Hollingworth, Hubert, Howcroft, Colin, Jones, Derek Kelsall, Leetch, Francis William, Lewis, John Samuel, Lyon, Frank, Macconnell, William, Moores, Eric Bickerton, Powell, Claude, Poyner, Ronald Alfred, Quormby, Phillip, Ridgway, Kenneth, Roberts, Barry Sidney, Rothwell, Percy, Slater, Marvin, Tattersall, Derek, Wilde, George, Worsley, Derek, Wray, Alan. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Bernard Lionel 20 February 2017 - 1
CAMPBELL, Brian Joseph 29 April 2005 - 1
DYDE, Allan 07 April 2017 - 1
FORD, Stuart Stanley 01 November 1997 - 1
MARBECK, Derek 29 April 2005 - 1
MAYALL, David Richard 20 February 2017 - 1
WELLS, Alan 24 February 2017 - 1
AUSTIN, Derek 23 October 1995 01 April 2000 1
BURROWS, John Craven N/A 29 April 2005 1
BYRNE, David George 16 October 1992 29 April 2005 1
COOPER, Kenneth Wardlow N/A 23 October 1995 1
CRABTREE, Kenneth N/A 29 April 2005 1
EDWARDS, Philip John 15 October 1999 07 January 2005 1
EVERETT, James William 01 October 1997 05 December 2011 1
FOSTER, Joseph 15 October 1999 29 April 2005 1
GOODWIN, Kenneth 17 September 1999 31 March 2002 1
HARGREAVES, Niel Elijah N/A 31 January 1995 1
HOLLAND, Robert Alexander 01 November 1995 09 September 1999 1
HOLLINGWORTH, Hubert N/A 29 April 2005 1
HOWCROFT, Colin N/A 20 November 2002 1
JONES, Derek Kelsall N/A 31 January 1995 1
LEETCH, Francis William 05 December 2011 13 January 2014 1
LEWIS, John Samuel 29 April 2005 27 April 2006 1
LYON, Frank 24 June 2013 06 December 2016 1
MACCONNELL, William 29 April 2005 27 April 2006 1
MOORES, Eric Bickerton N/A 01 May 2007 1
POWELL, Claude N/A 16 October 1992 1
POYNER, Ronald Alfred 02 December 1992 01 September 1997 1
QUORMBY, Phillip N/A 23 October 1995 1
RIDGWAY, Kenneth 29 April 2005 27 April 2006 1
ROBERTS, Barry Sidney N/A 02 September 1991 1
ROTHWELL, Percy N/A 23 October 1995 1
SLATER, Marvin N/A 01 October 1998 1
TATTERSALL, Derek 26 January 2009 02 July 2012 1
WILDE, George N/A 09 September 1999 1
WORSLEY, Derek 23 October 1995 29 April 2005 1
WRAY, Alan 18 August 2000 01 June 2008 1
Secretary Name Appointed Resigned Total Appointments
CRAFT, Jonathan Simon Myer 10 July 2017 - 1
GENT, Anthony Stephen 18 February 1994 08 September 1998 1
HALL, Kenneth 29 April 2005 03 July 2006 1
KIDD, Harold N/A 18 February 1994 1
ROGERS, Alan Frederick 03 July 2006 10 July 2017 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 27 March 2018
AP03 - Appointment of secretary 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
CS01 - N/A 12 May 2017
AP01 - Appointment of director 12 April 2017
AA - Annual Accounts 27 March 2017
AP01 - Appointment of director 06 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AA - Annual Accounts 05 March 2014
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 15 May 2013
MR04 - N/A 03 May 2013
AA - Annual Accounts 22 March 2013
TM01 - Termination of appointment of director 18 October 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
SH01 - Return of Allotment of shares 20 April 2012
TM01 - Termination of appointment of director 13 April 2012
AP01 - Appointment of director 13 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
225 - Change of Accounting Reference Date 31 October 2008
363s - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
363s - Annual Return 04 July 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 19 October 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
363s - Annual Return 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
AA - Annual Accounts 14 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
363s - Annual Return 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 06 January 2005
AA - Annual Accounts 07 November 2003
363s - Annual Return 20 May 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 15 May 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 07 May 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 02 October 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
363s - Annual Return 05 June 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288c - Notice of change of directors or secretaries or in their particulars 25 May 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 21 May 1999
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
AA - Annual Accounts 13 October 1998
363s - Annual Return 18 August 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
363a - Annual Return 22 May 1998
363a - Annual Return 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288c - Notice of change of directors or secretaries or in their particulars 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
AA - Annual Accounts 28 October 1997
AA - Annual Accounts 29 October 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 14 June 1994
288 - N/A 02 June 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 20 September 1993
288 - N/A 09 June 1993
288 - N/A 09 June 1993
288 - N/A 09 June 1993
RESOLUTIONS - N/A 15 December 1992
AA - Annual Accounts 22 October 1992
288 - N/A 31 July 1992
288 - N/A 31 July 1992
363a - Annual Return 31 July 1992
DISS40 - Notice of striking-off action discontinued 11 November 1991
AA - Annual Accounts 11 November 1991
288 - N/A 11 November 1991
AA - Annual Accounts 11 November 1991
363a - Annual Return 11 November 1991
GAZ1 - First notification of strike-off action in London Gazette 04 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1990
288 - N/A 22 February 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
PUC 2 - N/A 28 February 1989
AA - Annual Accounts 09 November 1988
363 - Annual Return 09 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 1988
363 - Annual Return 11 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1987
AA - Annual Accounts 06 November 1987
395 - Particulars of a mortgage or charge 15 December 1986
AA - Annual Accounts 28 October 1986
363 - Annual Return 28 October 1986
NEWINC - New incorporation documents 26 June 1929

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 December 1986 Fully Satisfied

N/A

Legal charge 02 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.