About

Registered Number: 00200739
Date of Incorporation: 01/10/1924 (99 years and 8 months ago)
Company Status: Active
Registered Address: Masonic Hall, Stockton Road. Castle-Eden, Hartlepool, Cleveland, TS27 4SD

 

Based in Hartlepool, Cleveland, The Castle Eden Masonic Hall Company Ltd was founded on 01 October 1924, it's status is listed as "Active". The companies directors are listed as Metcalfe, Christopher James, Middlemass, Stephen, Mottram, Brian, Stephenson, Gary, Winrow, Ian, Jackson, George Roscamp, Nicholson, Donald, Thornton, Gordon, Baines, Christopher, Cooper, Paul, Dunford, Sidney James, Fallow, Glen, Gibson, George Nicholas, Harrop, Frank, Hutton, Walter Alan, Jackson, George Roscamp, Jackson, George, Jones, Peter, Kirkbride, John William, Lister, Douglas, Lofthouse, Edwin Derrick, Lonie, Vaughan Abel, Martin, Peter, Mitchison, Herbert, Nicholson, Douglas Rylance, Owen, Frank Harkness, Patterson, Joseph Henry, Pickstock, John William, Rowley, Brian, Ruddell, Alan, Savage, David, Shorten, Malcolm, Smith, Eric, Stirling, George Stanley John, Sutherland, Douglas, Swanson, Michael, Thompson, Albert William Edwin, Tindle, Gordon Henry, Wilson, Richard Storey Bewick in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, Christopher James 11 October 2004 - 1
MIDDLEMASS, Stephen 28 July 2015 - 1
MOTTRAM, Brian 07 December 2009 - 1
STEPHENSON, Gary 10 February 2020 - 1
WINROW, Ian 01 November 2019 - 1
BAINES, Christopher 29 October 1997 09 October 2000 1
COOPER, Paul 25 April 2018 11 February 2020 1
DUNFORD, Sidney James 29 October 1997 29 April 1998 1
FALLOW, Glen 20 November 2007 16 October 2019 1
GIBSON, George Nicholas N/A 23 September 1994 1
HARROP, Frank 16 November 2011 31 March 2015 1
HUTTON, Walter Alan N/A 25 April 2018 1
JACKSON, George Roscamp 26 April 2016 25 April 2018 1
JACKSON, George N/A 11 October 1999 1
JONES, Peter 16 November 2011 31 March 2015 1
KIRKBRIDE, John William N/A 31 March 1993 1
LISTER, Douglas 07 December 2009 11 December 2010 1
LOFTHOUSE, Edwin Derrick 11 October 1999 07 December 2009 1
LONIE, Vaughan Abel N/A 08 January 2005 1
MARTIN, Peter 12 October 1998 07 December 2009 1
MITCHISON, Herbert 24 September 1992 26 September 1995 1
NICHOLSON, Douglas Rylance 29 June 1999 29 November 2000 1
OWEN, Frank Harkness N/A 10 October 2005 1
PATTERSON, Joseph Henry 08 October 2001 12 March 2007 1
PICKSTOCK, John William N/A 26 September 1995 1
ROWLEY, Brian 31 March 2015 07 April 2016 1
RUDDELL, Alan 10 October 2005 16 October 2019 1
SAVAGE, David 23 September 1994 15 June 2004 1
SHORTEN, Malcolm 09 October 2000 27 July 2015 1
SMITH, Eric 29 October 1997 15 November 2011 1
STIRLING, George Stanley John 08 October 2001 09 October 2006 1
SUTHERLAND, Douglas 26 September 1995 29 October 1997 1
SWANSON, Michael N/A 29 October 1997 1
THOMPSON, Albert William Edwin 29 October 1997 29 June 1999 1
TINDLE, Gordon Henry N/A 24 September 1992 1
WILSON, Richard Storey Bewick 09 October 2000 10 May 2001 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, George Roscamp 11 October 1999 09 October 2006 1
NICHOLSON, Donald N/A 31 March 1993 1
THORNTON, Gordon 01 April 1993 11 October 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
AP01 - Appointment of director 11 February 2020
TM02 - Termination of appointment of secretary 11 February 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 04 November 2019
CS01 - N/A 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
TM01 - Termination of appointment of director 19 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 08 November 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 07 November 2016
AP01 - Appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AR01 - Annual Return 12 November 2015
AP01 - Appointment of director 11 September 2015
TM01 - Termination of appointment of director 10 September 2015
AA - Annual Accounts 09 September 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 01 November 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 26 July 2012
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
CH01 - Change of particulars for director 17 November 2011
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH01 - Change of particulars for director 17 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH01 - Change of particulars for director 17 November 2011
TM01 - Termination of appointment of director 16 November 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 10 January 2011
AA - Annual Accounts 23 November 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 18 January 2010
AP01 - Appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
AR01 - Annual Return 04 January 2010
DISS40 - Notice of striking-off action discontinued 23 December 2009
AA - Annual Accounts 22 December 2009
GAZ1 - First notification of strike-off action in London Gazette 22 December 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 28 December 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
363s - Annual Return 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
AA - Annual Accounts 07 January 2007
AA - Annual Accounts 16 January 2006
363s - Annual Return 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 19 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 06 August 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
363s - Annual Return 08 November 2001
AA - Annual Accounts 16 July 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
363s - Annual Return 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
AA - Annual Accounts 12 July 1999
363s - Annual Return 17 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
AA - Annual Accounts 10 September 1998
363s - Annual Return 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
AA - Annual Accounts 16 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1997
RESOLUTIONS - N/A 17 February 1997
RESOLUTIONS - N/A 17 February 1997
MEM/ARTS - N/A 14 February 1997
123 - Notice of increase in nominal capital 14 February 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 13 August 1996
288 - N/A 14 November 1995
288 - N/A 14 November 1995
363s - Annual Return 14 November 1995
AA - Annual Accounts 12 June 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 19 October 1994
288 - N/A 19 October 1994
363s - Annual Return 17 November 1993
288 - N/A 17 November 1993
AA - Annual Accounts 17 November 1993
288 - N/A 26 October 1992
363s - Annual Return 13 October 1992
AA - Annual Accounts 13 October 1992
AA - Annual Accounts 09 October 1991
363b - Annual Return 09 October 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 18 October 1990
CERT9 - N/A 30 April 1990
MISC - Miscellaneous document 30 April 1990
MISC - Miscellaneous document 30 April 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
AA - Annual Accounts 23 October 1987
363 - Annual Return 19 October 1987
363 - Annual Return 09 September 1986
AA - Annual Accounts 23 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 1938 Outstanding

N/A

A registered charge 11 June 1936 Outstanding

N/A

A registered charge 01 February 1936 Outstanding

N/A

A registered charge 12 June 1930 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.