About

Registered Number: 00502515
Date of Incorporation: 19/12/1951 (73 years and 3 months ago)
Company Status: Active
Registered Address: Roman Road, Linthorpe, Middlesbrough, Cleveland,, TS5 5QA

 

Founded in 1951, Masonic Hall (Middlesbrough) Ltd are based in Middlesbrough, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The organisation has 46 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Brian 19 January 2012 - 1
CLAXTON, Geoffrey Thomas 20 January 2011 - 1
COUPE, David Phillip 01 February 2009 - 1
COWLEY, Paul Edwin N/A - 1
ALDERTON, David John 20 January 2011 16 February 2018 1
ANDERSON, George Eric 20 January 2000 16 December 2011 1
BAILEY, Ian Stewart 20 January 2011 17 January 2013 1
BENNETT, Michael Albert 18 February 1999 20 September 2005 1
BLAKE, David 01 February 2009 20 January 2011 1
BOOTH, John Bryan N/A 31 December 1992 1
BOUSFIELD, Clifford Stanley N/A 31 January 1999 1
BRUTON, Thomas Edward 28 March 1994 04 February 1995 1
CAMPBELL, Bryan 20 January 2000 01 January 2008 1
COLVIN, Glen 15 December 2011 18 January 2013 1
CROWN, Eric N/A 17 January 2002 1
DAVIES, Ivor 01 January 1997 15 January 1999 1
ELLENOR, Nigel Jeremy 01 January 1995 31 December 1995 1
FREEMAN, Godfrey Thomas N/A 31 December 1992 1
GILL, Stanley N/A 31 December 1992 1
GREGORY, Clive 19 January 2012 01 February 2018 1
HARDCASTLE, Andrew Frederick 18 February 1999 17 January 2002 1
HAYTON, Paul N/A 18 December 1997 1
HUDSON, Joseph Thomas Edwin Alfred N/A 31 December 1993 1
KING, Derek Saville 01 January 1997 15 January 1999 1
KNAGGS, Kenneth Skilbeck N/A 15 January 1999 1
LIST, Joan N/A 31 December 1992 1
MALLORY, Gordon Leslie N/A 31 December 1992 1
MILESON, Brooks George N/A 31 December 1992 1
MUTTON, James 17 January 2002 15 January 2003 1
NEALE, Edward 21 January 1993 29 January 2002 1
NELSON, Stanley 20 January 2011 16 December 2011 1
NICHOLSON, Ronald Clive 17 January 2002 20 January 2011 1
ROGERS, Charles Alfred 10 December 1997 17 January 2002 1
SCRIMGOUR, Paul N/A 31 December 1992 1
SEARGEANT, Harry Frederick N/A 31 December 1992 1
SHARPE, Jack Fielden N/A 31 December 1992 1
SHEPHERD, Michael Norburn 01 February 2009 20 January 2011 1
SMITH, Mervyn Armstrong 20 January 2011 01 February 2018 1
THOMAS, Albert Richard 18 February 1999 16 December 2011 1
WEIR, William N/A 31 December 1992 1
WELLS, Harold Cedric 01 January 1995 29 January 2001 1
WESTWOOD, John Clifford 21 January 1993 28 March 1994 1
WILSON, David 20 January 2011 01 February 2018 1
WRIGHT, Anthony John Dembry N/A 31 December 1994 1
Secretary Name Appointed Resigned Total Appointments
CHARLTON, Leslie Lennard N/A 23 September 1994 1
PEARSON, Geoffey Mark 15 January 1998 04 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 18 July 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 22 June 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 22 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM01 - Termination of appointment of director 16 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 14 March 2013
TM01 - Termination of appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 22 March 2012
AP01 - Appointment of director 27 February 2012
AP01 - Appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
RESOLUTIONS - N/A 06 December 2011
AA - Annual Accounts 28 September 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
MEM/ARTS - N/A 17 May 2011
AP01 - Appointment of director 10 March 2011
RESOLUTIONS - N/A 25 February 2011
AP01 - Appointment of director 07 February 2011
AR01 - Annual Return 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AP01 - Appointment of director 19 February 2010
AP01 - Appointment of director 19 February 2010
AP01 - Appointment of director 19 February 2010
AP01 - Appointment of director 19 February 2010
AP01 - Appointment of director 19 February 2010
TM01 - Termination of appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 03 February 2006
288b - Notice of resignation of directors or secretaries 13 October 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 21 April 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 28 August 2003
395 - Particulars of a mortgage or charge 05 August 2003
363s - Annual Return 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
AA - Annual Accounts 02 October 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 22 June 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 25 June 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 25 June 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
363s - Annual Return 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
AA - Annual Accounts 02 July 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 13 May 1996
288 - N/A 29 February 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 12 June 1995
288 - N/A 23 March 1995
363s - Annual Return 05 February 1995
288 - N/A 05 February 1995
288 - N/A 05 February 1995
288 - N/A 05 February 1995
AA - Annual Accounts 14 June 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
363s - Annual Return 08 February 1994
288 - N/A 08 February 1994
AA - Annual Accounts 06 July 1993
288 - N/A 14 February 1993
363s - Annual Return 01 February 1993
288 - N/A 01 February 1993
RESOLUTIONS - N/A 16 July 1992
287 - Change in situation or address of Registered Office 16 July 1992
AA - Annual Accounts 06 July 1992
363b - Annual Return 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
AA - Annual Accounts 22 October 1991
288 - N/A 20 September 1991
363a - Annual Return 20 September 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 09 May 1988
363 - Annual Return 30 November 1987
AA - Annual Accounts 04 November 1987
363 - Annual Return 03 December 1986
AA - Annual Accounts 04 October 1986
NEWINC - New incorporation documents 19 December 1951

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 July 2011 Outstanding

N/A

Legal mortgage 28 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.