About

Registered Number: 00405544
Date of Incorporation: 05/03/1946 (78 years and 2 months ago)
Company Status: Active
Registered Address: Wellington Street, Stockton On Tees, TS18 1RD

 

Stockton Masonic Hall,limited was founded on 05 March 1946 with its registered office in the United Kingdom. We do not know the number of employees at the organisation. The companies directors are listed as Williams, Stephen John, Bakewell, Stephen, Clark, Raymond, Fishburn, John Alexander, Portland, Jan Edward, Wright, Denis Fenny, Allen, Frank, Barker, Frank Southall, Armitage, John, Blackburn, Eric, Carhart, Douglas Allen, Clarke, Trevor, Counter, Charles Bryan, Counter, Charles Bryan, Crowle, Robert Ian, Crutchley, William, Edmondson, George Eric, Hanrahan, Gary Charles, Harrison, Rodwell John Soper, Jacobs, Ronald, Johnsey, Robert Frederick, Mcmillan, Ian, Nichol, Robert William, Overton, Colin Ian, Pickles, Christopher Stuart, Poole, John Michael, Porter, Derek, Robinson, Alan Keith, Rowntree, Michael David, Ruddy, Allen, Shaw, Raymond Atkinson, Shipley, David Graham, Dr, Stone, Glenn David, Thomas, Michael Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKEWELL, Stephen 19 November 2018 - 1
CLARK, Raymond 17 January 2009 - 1
FISHBURN, John Alexander 26 November 2014 - 1
PORTLAND, Jan Edward 19 November 2018 - 1
WRIGHT, Denis Fenny 21 November 2005 - 1
ARMITAGE, John N/A 16 November 1998 1
BLACKBURN, Eric 20 November 2000 12 February 2001 1
CARHART, Douglas Allen 07 November 1995 06 December 1999 1
CLARKE, Trevor N/A 16 November 1998 1
COUNTER, Charles Bryan 17 November 2003 21 November 2005 1
COUNTER, Charles Bryan N/A 07 November 1995 1
CROWLE, Robert Ian 16 November 1998 11 October 2000 1
CRUTCHLEY, William 21 November 2005 20 November 2017 1
EDMONDSON, George Eric 01 March 1994 17 November 2003 1
HANRAHAN, Gary Charles 07 November 1995 06 December 1999 1
HARRISON, Rodwell John Soper N/A 23 November 1994 1
JACOBS, Ronald 16 November 1998 21 November 2005 1
JOHNSEY, Robert Frederick 17 November 2008 01 June 2019 1
MCMILLAN, Ian 21 January 2002 21 November 2005 1
NICHOL, Robert William 16 November 1998 15 November 2004 1
OVERTON, Colin Ian 28 January 2009 26 October 2014 1
PICKLES, Christopher Stuart 16 November 2009 18 November 2013 1
POOLE, John Michael 21 November 2005 15 November 2010 1
PORTER, Derek 16 November 1998 15 November 2004 1
ROBINSON, Alan Keith 21 November 2005 17 November 2008 1
ROWNTREE, Michael David N/A 20 December 1993 1
RUDDY, Allen 21 November 2005 16 April 2008 1
SHAW, Raymond Atkinson N/A 16 November 1998 1
SHIPLEY, David Graham, Dr 13 November 2000 21 January 2002 1
STONE, Glenn David 15 November 2010 26 October 2013 1
THOMAS, Michael Charles 16 November 2009 15 November 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Stephen John 20 November 2006 - 1
ALLEN, Frank 13 November 2000 31 December 2001 1
BARKER, Frank Southall N/A 14 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
AP01 - Appointment of director 15 November 2019
AP01 - Appointment of director 30 April 2019
AA - Annual Accounts 10 December 2018
AP01 - Appointment of director 29 November 2018
CH01 - Change of particulars for director 28 November 2018
CS01 - N/A 28 November 2018
TM01 - Termination of appointment of director 15 November 2018
AA - Annual Accounts 15 December 2017
AP01 - Appointment of director 07 December 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 30 November 2016
AR01 - Annual Return 18 December 2015
TM01 - Termination of appointment of director 17 December 2015
AP01 - Appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 11 December 2014
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AR01 - Annual Return 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 10 December 2012
CH03 - Change of particulars for secretary 07 December 2012
AA - Annual Accounts 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
CH01 - Change of particulars for director 07 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 13 December 2011
AR01 - Annual Return 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 12 January 2011
AUD - Auditor's letter of resignation 02 June 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 20 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AP01 - Appointment of director 05 January 2010
AP01 - Appointment of director 23 December 2009
AP01 - Appointment of director 17 December 2009
AA - Annual Accounts 16 December 2009
RESOLUTIONS - N/A 02 October 2009
MEM/ARTS - N/A 02 October 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 27 November 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
363s - Annual Return 06 December 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
AA - Annual Accounts 13 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
363s - Annual Return 06 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
AA - Annual Accounts 11 November 2005
363s - Annual Return 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 15 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
363s - Annual Return 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 17 September 1999
363s - Annual Return 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 15 September 1997
363s - Annual Return 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
AA - Annual Accounts 10 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1996
363s - Annual Return 15 December 1995
288 - N/A 15 December 1995
288 - N/A 15 December 1995
288 - N/A 15 December 1995
AA - Annual Accounts 28 November 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 December 1994
288 - N/A 19 December 1994
395 - Particulars of a mortgage or charge 07 December 1994
AA - Annual Accounts 10 November 1994
288 - N/A 07 October 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 02 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
363s - Annual Return 18 March 1993
363b - Annual Return 13 February 1993
AA - Annual Accounts 05 October 1992
288 - N/A 28 August 1992
288 - N/A 28 August 1992
363a - Annual Return 30 June 1992
AA - Annual Accounts 04 November 1991
AA - Annual Accounts 14 May 1991
288 - N/A 01 May 1991
288 - N/A 01 May 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 19 March 1991
288 - N/A 21 May 1990
288 - N/A 21 May 1990
288 - N/A 21 May 1990
288 - N/A 21 January 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
363 - Annual Return 12 April 1988
AA - Annual Accounts 07 April 1988
AA - Annual Accounts 24 January 1987
363 - Annual Return 24 January 1987
AA - Annual Accounts 16 May 1986
363 - Annual Return 16 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 November 1994 Fully Satisfied

N/A

Legal charge 06 August 1982 Fully Satisfied

N/A

Charge 18 September 1946 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.