About

Registered Number: 00174851
Date of Incorporation: 24/05/1921 (103 years and 11 months ago)
Company Status: Active
Registered Address: 22 Moor Lane, Padiham, Lancashire, BB12 8LZ

 

Masonic Assembly Rooms (Padiham) Ltd was setup in 1921, it's status at Companies House is "Active". This organisation has 33 directors listed as Wharf, Norman, Birkett, Michael Henry, Blades, Martin William, Higgin, Glyn, Kenyon, Peter, Rebanks, Terence Michael, Ross, Bryan William, Sansom, Kevin, Thompson, George, Wharf, Norman Edward, Foley, Granville, Benson, Peter Richard, Collinge, Donald, Eddlestone, Robert, Foley, Granville, Foley, Granville, Gaskell, Ian, Greenwood, Stanley, Hanson, Derek, Hargreaves, John Clifford, Hargreaves, Maurice, Irving, Stephen, Jackson, Peter, Lomax, James, Riley, Geoffrey, Roberts, John David, Saddington, Brian Leslie, Sansom, David, Speak, Alan Charles, Speak, Christopher Charles, Thomas, Gordon H, Whitworth, Fred, Wignall, Colin at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKETT, Michael Henry 31 January 2019 - 1
BLADES, Martin William 05 December 2014 - 1
HIGGIN, Glyn 31 January 2019 - 1
KENYON, Peter 16 September 1996 - 1
REBANKS, Terence Michael 05 December 2014 - 1
ROSS, Bryan William 02 March 2009 - 1
SANSOM, Kevin 31 January 2019 - 1
THOMPSON, George 05 December 2014 - 1
WHARF, Norman Edward 09 February 2010 - 1
BENSON, Peter Richard 17 September 2001 29 December 2006 1
COLLINGE, Donald N/A 20 December 2005 1
EDDLESTONE, Robert 17 September 2001 14 September 2003 1
FOLEY, Granville 09 November 2004 05 December 2014 1
FOLEY, Granville 30 June 1993 17 September 2001 1
GASKELL, Ian N/A 17 September 2001 1
GREENWOOD, Stanley 17 September 2001 12 June 2004 1
HANSON, Derek N/A 30 June 1993 1
HARGREAVES, John Clifford N/A 16 October 1998 1
HARGREAVES, Maurice N/A 17 September 2001 1
IRVING, Stephen 02 March 2009 30 January 2019 1
JACKSON, Peter 09 November 2005 02 December 2009 1
LOMAX, James 30 June 1993 31 August 2011 1
RILEY, Geoffrey 05 December 2014 30 January 2019 1
ROBERTS, John David N/A 17 September 2001 1
SADDINGTON, Brian Leslie 16 September 1996 06 June 2005 1
SANSOM, David 31 January 2019 11 February 2019 1
SPEAK, Alan Charles N/A 16 September 1996 1
SPEAK, Christopher Charles 15 September 2003 31 August 2015 1
THOMAS, Gordon H N/A 16 September 1996 1
WHITWORTH, Fred 16 March 2007 31 August 2011 1
WIGNALL, Colin 17 September 2001 05 December 2014 1
Secretary Name Appointed Resigned Total Appointments
WHARF, Norman 05 December 2014 - 1
FOLEY, Granville 06 October 2009 05 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 17 September 2019
TM01 - Termination of appointment of director 11 February 2019
AP01 - Appointment of director 11 February 2019
CS01 - N/A 08 February 2019
AP01 - Appointment of director 08 February 2019
AP01 - Appointment of director 08 February 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
AA - Annual Accounts 03 November 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 06 September 2016
TM01 - Termination of appointment of director 15 August 2016
AR01 - Annual Return 14 February 2016
TM01 - Termination of appointment of director 14 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 09 February 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 09 January 2015
AP03 - Appointment of secretary 09 January 2015
AP01 - Appointment of director 09 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
SH01 - Return of Allotment of shares 02 December 2014
SH01 - Return of Allotment of shares 02 December 2014
AA - Annual Accounts 04 November 2014
RESOLUTIONS - N/A 11 September 2014
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 16 February 2011
AP01 - Appointment of director 16 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AP03 - Appointment of secretary 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
AA - Annual Accounts 22 September 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 January 2008
353 - Register of members 22 January 2008
363s - Annual Return 27 January 2007
AA - Annual Accounts 11 September 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 02 February 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 06 February 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 04 May 1999
AA - Annual Accounts 28 April 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 09 July 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
363s - Annual Return 08 May 1997
RESOLUTIONS - N/A 27 October 1996
RESOLUTIONS - N/A 25 September 1996
363s - Annual Return 23 August 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 20 April 1995
AA - Annual Accounts 05 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 03 February 1994
288 - N/A 03 February 1994
288 - N/A 03 February 1994
288 - N/A 03 February 1994
363s - Annual Return 23 July 1993
AA - Annual Accounts 12 July 1993
AA - Annual Accounts 05 March 1992
363s - Annual Return 05 March 1992
363a - Annual Return 07 February 1991
AA - Annual Accounts 17 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1990
363 - Annual Return 28 February 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 18 September 1989
363 - Annual Return 16 November 1987
AA - Annual Accounts 09 November 1987
363 - Annual Return 17 December 1986
AA - Annual Accounts 18 November 1986
NEWINC - New incorporation documents 24 May 1921

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 June 1984 Fully Satisfied

N/A

Legal charge 17 December 1982 Fully Satisfied

N/A

Charge 17 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.