About

Registered Number: 01226883
Date of Incorporation: 18/09/1975 (48 years and 8 months ago)
Company Status: Active
Registered Address: The Masonic Hall Hatters Lane, Chipping Sodbury, Bristol, BS37 6AA

 

Sodbury Masonic Hall Ltd was registered on 18 September 1975. This company has 51 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALCUTT, Christopher Donald 05 July 2005 - 1
CAREY, Clifford 01 January 2011 - 1
HICKS, Alan 01 November 2014 - 1
VILLIS, Richard 12 June 2012 - 1
WEEKS, Gary 01 May 2015 - 1
ASHBY, John 27 November 1992 31 March 1996 1
BATER, David Michael 07 June 2005 13 December 2005 1
BOULTON, Charles James N/A 09 October 1992 1
BUCK, David Frederick Thomas 25 September 2003 22 March 2005 1
CAKE, Colin Charles Eagle 27 January 1995 20 November 2000 1
CLARKE, Michael 01 October 2014 30 April 2015 1
COWIE, Leonard 31 October 2001 08 August 2008 1
CRIDGE, Denis Henry 24 March 1994 14 October 1994 1
FULLER, Percy Hubert N/A 11 February 1994 1
GREGSON, John Stephen 29 June 2003 22 March 2005 1
HARDING, Rodney John 31 December 2001 22 March 2005 1
HARTLEY, Robert Keith 21 October 1998 04 December 2008 1
HUGHES, Brian Leslie 27 January 1995 21 October 1998 1
JENKINS, Edwin William 27 October 1999 04 December 2008 1
LEE, Phillip John 30 October 2009 30 June 2012 1
LUXTON, Edward Harvey N/A 14 October 1994 1
MACKERETH, Kenneth Ian 27 January 1995 21 October 1998 1
MAGGS, Ronald Charles N/A 01 December 1993 1
MARSHALL, Allan Alfred N/A 10 December 1993 1
MASON, Jack 30 June 2012 01 October 2014 1
MATTHEWS, Lionel Anthony 14 December 2006 31 December 2010 1
MATTHEWS, Lionel Anthony N/A 07 June 2005 1
MC GILVRAY, Robert 27 January 1995 30 June 2012 1
MCGURK, Robert Mutter N/A 20 November 2000 1
NUTTALL, Keith Alfred 24 March 1994 20 November 2000 1
PARSONS, Phillip 12 June 2012 01 October 2014 1
PEARSON, Philip John 31 October 2001 07 June 2005 1
PHELPS, Cillord 31 October 2001 22 March 2005 1
PURBRICK, Herbert Edward N/A 20 November 2000 1
PUTTERILL, Tony Francis 01 October 1997 01 December 2001 1
RAWLINGS, Richard 12 June 2012 30 September 2018 1
RIDDELL, Anthony Robert James N/A 11 February 1994 1
ROGERS, Francis Edward 10 May 2003 30 January 2007 1
SATHERLEY, Ian Christopher 01 January 1997 21 October 1998 1
SMITH, George Albert N/A 14 October 1994 1
SMITH, Royston 12 June 2012 31 May 2013 1
SMITH, Royston Charles 12 May 2004 07 June 2005 1
STEVENS, Denis Michael 27 January 1995 30 January 2007 1
STEWART, John James 10 December 1993 22 March 2005 1
TAYLOR, Dennis John N/A 14 October 1994 1
THOMAS, Kenneth Michael Charles 31 October 2001 14 December 2006 1
WATKINS, Richard John 30 March 1995 10 March 2002 1
WILLIAMS, Gareth 12 June 2012 31 May 2013 1
WILLIAMS, Lloyd Russell 07 June 2005 14 December 2006 1
WILSON, Norman George Robert 27 October 1999 20 November 2000 1
Secretary Name Appointed Resigned Total Appointments
ANSELL, Robert Barry Yates 04 December 2008 31 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 25 November 2018
TM01 - Termination of appointment of director 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 27 December 2016
CS01 - N/A 19 December 2016
AA - Annual Accounts 14 December 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 17 November 2015
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AR01 - Annual Return 08 January 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 28 October 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 23 October 2013
TM01 - Termination of appointment of director 25 June 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 25 January 2013
TM02 - Termination of appointment of secretary 25 January 2013
AR01 - Annual Return 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
AA - Annual Accounts 26 November 2012
AD01 - Change of registered office address 16 October 2012
AR01 - Annual Return 03 January 2012
AP01 - Appointment of director 31 December 2011
TM01 - Termination of appointment of director 31 December 2011
TM01 - Termination of appointment of director 31 December 2011
AA - Annual Accounts 14 November 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 24 December 2010
CH01 - Change of particulars for director 24 December 2010
CH01 - Change of particulars for director 24 December 2010
CH01 - Change of particulars for director 24 December 2010
CH01 - Change of particulars for director 24 December 2010
CH03 - Change of particulars for secretary 24 December 2010
CH03 - Change of particulars for secretary 24 December 2010
AP01 - Appointment of director 10 February 2010
AR01 - Annual Return 10 February 2010
AP01 - Appointment of director 10 February 2010
AP01 - Appointment of director 10 February 2010
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
AA - Annual Accounts 25 February 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
363a - Annual Return 29 January 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 12 October 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation 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 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 28 December 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
363s - Annual Return 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
AA - Annual Accounts 14 October 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
363s - Annual Return 05 April 2005
353 - Register of members 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
AA - Annual Accounts 08 December 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
363s - Annual Return 05 November 2003
AA - Annual Accounts 12 August 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 22 July 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
RESOLUTIONS - N/A 06 March 2002
MEM/ARTS - N/A 06 March 2002
363s - Annual Return 06 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 22 November 2000
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
363s - Annual Return 19 November 1999
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
363s - Annual Return 20 November 1998
AA - Annual Accounts 25 August 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
363s - Annual Return 09 November 1996
AA - Annual Accounts 20 August 1996
AA - Annual Accounts 22 January 1996
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
363s - Annual Return 06 December 1995
288 - N/A 20 February 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 21 September 1994
288 - N/A 01 July 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
AA - Annual Accounts 18 November 1993
363s - Annual Return 31 October 1993
288 - N/A 07 December 1992
AA - Annual Accounts 17 November 1992
363s - Annual Return 05 November 1992
AA - Annual Accounts 17 October 1991
363b - Annual Return 17 October 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
288 - N/A 20 January 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
288 - N/A 15 May 1989
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
AA - Annual Accounts 30 December 1987
363 - Annual Return 30 December 1987
288 - N/A 02 February 1987
AA - Annual Accounts 03 December 1986
363 - Annual Return 03 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 August 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.