About

Registered Number: 00857924
Date of Incorporation: 31/08/1965 (58 years and 7 months ago)
Company Status: Active
Registered Address: Eastgate House, 11 Cheyne Walk, Northampton, Northants, NN1 5PT

 

Established in 1965, The Daventry Masonic Club Company Ltd are based in Northants, it's status is listed as "Active". We do not know the number of employees at the business. This business has 12 directors listed as Cotton, John, Ballinger, Graham, Evans, David, Hitchcock, Derek Robin, Gardner, Roy, Brooker, Kenneth William, Coleman, Richard John, Lloyd, Edwin William, Meacock, Peter Henry, Pell, Eric, Scrimshaw, Norman Cole, Stanley, Kenneth Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLINGER, Graham 07 July 2016 - 1
EVANS, David N/A - 1
HITCHCOCK, Derek Robin 01 April 2009 - 1
BROOKER, Kenneth William N/A 24 October 2008 1
COLEMAN, Richard John 22 November 1993 22 March 2013 1
LLOYD, Edwin William N/A 04 October 2006 1
MEACOCK, Peter Henry N/A 25 May 2007 1
PELL, Eric N/A 20 June 2001 1
SCRIMSHAW, Norman Cole N/A 01 November 1993 1
STANLEY, Kenneth Charles N/A 24 October 2008 1
Secretary Name Appointed Resigned Total Appointments
COTTON, John 03 February 2007 - 1
GARDNER, Roy N/A 20 November 1995 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 01 November 2016
AP01 - Appointment of director 27 September 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 21 December 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 23 October 2013
TM01 - Termination of appointment of director 22 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 20 November 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 04 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 27 November 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
287 - Change in situation or address of Registered Office 31 March 2007
363s - Annual Return 24 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 12 December 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 27 November 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 05 December 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 01 December 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 24 November 1997
RESOLUTIONS - N/A 20 March 1997
123 - Notice of increase in nominal capital 20 March 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 22 January 1996
288 - N/A 04 December 1995
AA - Annual Accounts 29 November 1995
363s - Annual Return 12 December 1994
AA - Annual Accounts 05 December 1994
AA - Annual Accounts 19 January 1994
288 - N/A 20 December 1993
363s - Annual Return 20 December 1993
AA - Annual Accounts 08 January 1993
363s - Annual Return 08 January 1993
363b - Annual Return 03 January 1992
AA - Annual Accounts 18 December 1991
363 - Annual Return 18 January 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 17 January 1990
AA - Annual Accounts 06 December 1989
AA - Annual Accounts 09 January 1989
363 - Annual Return 09 January 1989
363 - Annual Return 09 February 1988
AA - Annual Accounts 15 January 1988
288 - N/A 17 November 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
288 - N/A 31 December 1986
MISC - Miscellaneous document 31 August 1965
NEWINC - New incorporation documents 31 August 1965

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 December 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.