About

Registered Number: 00544405
Date of Incorporation: 10/02/1955 (69 years and 4 months ago)
Company Status: Active
Registered Address: 140 Park Road, Stapleton, Bristol, BS16 1DT

 

Having been setup in 1955, Filton Masonic Hall Company Ltd has its registered office in Bristol, it's status is listed as "Active". There are 61 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Kenneth Lionel 27 November 2015 - 1
CLOSE, Peter 15 November 2008 - 1
COUNTER, Anthony 15 May 2014 - 1
DURMAN, William John 15 April 2011 - 1
ORAM, Edwin Alfred 19 September 2014 - 1
OXENHAM, David Frederick 01 April 1995 - 1
PASKINS, Graham Roderick 27 January 2017 - 1
POINTING, Christopher David 19 September 2014 - 1
ASPIN, Norman 12 April 2002 01 April 2005 1
BALL, Ernest Frederick, Council Member N/A 23 May 1997 1
BARNARD, John Edward, Council Member N/A 30 January 2012 1
BARTON, Philip Vincent, Council Member N/A 23 May 1997 1
BEACHAM, Frederick Charles 12 April 2002 15 April 2011 1
BEAN, Edward Charles 30 August 2002 23 March 2007 1
BLAKE, Roger William 23 May 1997 25 November 2004 1
BRAGG, Maurice Edgar 30 August 2002 29 April 2008 1
BRITTON, Gerald Matthew 14 May 1999 18 June 2001 1
BURRIDGE, Michael Peter 26 January 2007 28 September 2018 1
BURROWS, David 09 April 1994 23 May 1997 1
CITRO, Marton 01 April 1995 15 May 1998 1
CLARKE, Kenneth Drury, Council Member N/A 18 June 1993 1
ELLIOTT, William Frederick 03 June 1994 31 May 2002 1
EVANS, Bernard 23 May 1997 10 June 2010 1
GARDINER, Leslie Arthur John, Council Member N/A 31 December 1994 1
HOBBS, Haston 20 October 2008 15 May 2014 1
HOBBS, Haston Rory, Council Member N/A 30 August 2002 1
ILES, Henry Albert 05 April 1995 31 May 2002 1
KENDAL, Joseph, Council Member N/A 30 August 2002 1
KIRSEN, Peter 20 October 2008 28 May 2010 1
LETTEY, Michael Stanley Walter 03 June 1994 23 May 1997 1
MARSH, Arthur Richard 23 May 1997 30 August 2002 1
MARSHALL, James 25 January 2013 21 October 2019 1
MCLEAN, Ian, Council Member N/A 01 April 1995 1
NEWCOMBE, Michael James 03 June 2005 29 April 2008 1
NEWPORT, Robert Campbell Scott, Council Member N/A 09 April 1994 1
PARKER, Andrew David 08 October 1999 31 May 2002 1
PARKER, Brian Richard 15 May 1998 08 October 1999 1
PERRY, Maurice Christopher John, Council Member N/A 23 May 1997 1
PITT, Royston 23 May 1997 08 October 1999 1
RICKETTS, David Ivor 28 October 2005 15 May 2014 1
RIVERS, Gerald William, Council Member N/A 01 May 2019 1
ROACH, Stephen John 19 September 2014 25 April 2019 1
SMITH, John Philip 15 October 2004 27 September 2010 1
SULLIVAN, John 23 May 1997 14 May 1999 1
TAWN, Donald 10 April 1999 31 May 2002 1
TROTT, Jeremy Andrew 30 August 2002 27 November 2015 1
TRUBODY, Paul Lesley 23 May 1997 30 August 2002 1
TURNER, Alan 14 May 1999 30 August 2002 1
WALKER, Arthur Vincent, Council Member N/A 31 May 2002 1
WALLBANK, George, Council Member N/A 01 April 1995 1
WARBURTON, Geoffrey John 01 February 2010 15 May 2014 1
WEEKS, Norman Thomas Stowell, Council Member N/A 08 October 1999 1
WILLIAMS, John Maurice, Council Member N/A 20 December 2001 1
WILSON, Mark Steven 30 August 2002 29 April 2008 1
WILTSHIRE, Keith Francis, Dr 23 March 2007 15 May 2014 1
WOOD, Stephen Edward 03 June 2005 23 March 2007 1
YATES, Stephen 23 May 1997 14 May 1999 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Christopher Lewis 30 November 2018 16 March 2020 1
SINCLAIR, Brian N/A 31 March 1995 1
WARBURTON, Geoffrey John 15 May 2014 30 November 2018 1
WILLIES, Kenneth Henry 04 October 2002 30 January 2004 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
TM02 - Termination of appointment of secretary 24 July 2020
AP01 - Appointment of director 24 July 2020
TM01 - Termination of appointment of director 24 July 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 30 May 2019
TM01 - Termination of appointment of director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
TM02 - Termination of appointment of secretary 02 December 2018
AP03 - Appointment of secretary 02 December 2018
TM01 - Termination of appointment of director 30 October 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 01 June 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 01 June 2017
AP01 - Appointment of director 28 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 03 June 2016
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 29 November 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AP01 - Appointment of director 22 September 2014
AP01 - Appointment of director 22 September 2014
AP01 - Appointment of director 22 September 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 01 June 2014
AP01 - Appointment of director 01 June 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AP03 - Appointment of secretary 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 16 August 2013
AP01 - Appointment of director 02 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 June 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 06 June 2011
AP01 - Appointment of director 23 May 2011
TM01 - Termination of appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
AP01 - Appointment of director 25 March 2011
TM01 - Termination of appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AA - Annual Accounts 10 November 2010
AP01 - Appointment of director 27 July 2010
AR01 - Annual Return 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
TM01 - Termination of appointment of director 10 June 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 22 June 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 07 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
AA - Annual Accounts 20 December 2004
RESOLUTIONS - N/A 06 July 2004
363s - Annual Return 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 25 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 06 June 2000
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 02 June 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 05 June 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
AA - Annual Accounts 30 June 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
363s - Annual Return 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 11 June 1996
288 - N/A 02 August 1995
AA - Annual Accounts 02 July 1995
363s - Annual Return 16 June 1995
288 - N/A 16 June 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
363s - Annual Return 15 July 1994
288 - N/A 15 July 1994
288 - N/A 15 July 1994
288 - N/A 15 July 1994
288 - N/A 15 July 1994
288 - N/A 15 July 1994
AA - Annual Accounts 15 July 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 08 July 1993
AA - Annual Accounts 26 October 1992
AA - Annual Accounts 23 October 1992
363s - Annual Return 21 July 1992
363b - Annual Return 06 August 1991
AA - Annual Accounts 25 June 1990
363 - Annual Return 25 June 1990
AA - Annual Accounts 31 August 1989
363 - Annual Return 14 August 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
AA - Annual Accounts 31 May 1986
363 - Annual Return 31 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 November 1964 Fully Satisfied

N/A

Mortgage 02 November 1964 Outstanding

N/A

Deposit of deeds without written instrument 24 April 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.