About

Registered Number: 00254598
Date of Incorporation: 04/03/1931 (93 years and 3 months ago)
Company Status: Active
Registered Address: The Rossendale Masonic Hall, Rawtenstall, Rossendale, Lancs, BB4 5SN

 

The Rossendale Masonic Hall Company Ltd was registered on 04 March 1931 with its registered office in Rossendale in Lancs, it has a status of "Active". We do not know the number of employees at The Rossendale Masonic Hall Company Ltd. The current directors of The Rossendale Masonic Hall Company Ltd are Cartwright, Paul, Corless, John Stuart, Pilling, Derek Lenfestey, Russell, David, Barnes, Cyril, Barnes, George, Brooks, Donald, Brown, Malcolm Anthony, Crawshaw, Alexander Kay, Cunliffe, David Rodney, Dearden, Derek Roger, Ferguson, Duncan Marshall, Garvey, John, Greaves, James, Greenhalgh, Andrew Vernon, Greenlees, Roger Martyn, Greenwood, William, Gregory, James, Hardman, Edwin, King, Derek, Lack, Hubert, Lord, Ian, Lowe, John Howard, Mason, Ian Douglas, Medlock, Jack, Morris, Stanley Aykroyd, Nabb, Peter, Ormrod, Eric, Rogers, Eric, Rothwell, Milton Riley, Russell, Robert, Smith, Duncan Lownie, Smith, Thomas, Spencer, Roy, Stewart, Hartley, Taylor, David John, Warrener, Fred, Wheelhouse, Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Paul 01 April 2016 - 1
CORLESS, John Stuart 01 August 2009 - 1
PILLING, Derek Lenfestey 02 November 1995 - 1
RUSSELL, David 18 August 2001 - 1
BARNES, Cyril 19 July 1993 12 March 1998 1
BARNES, George 02 November 1995 29 April 2005 1
BROOKS, Donald 30 September 1991 29 November 1994 1
BROWN, Malcolm Anthony 30 September 1991 29 April 2005 1
CRAWSHAW, Alexander Kay N/A 02 November 1995 1
CUNLIFFE, David Rodney 29 April 2005 01 August 2009 1
DEARDEN, Derek Roger 30 September 1991 08 February 1999 1
FERGUSON, Duncan Marshall 01 August 2009 30 March 2016 1
GARVEY, John N/A 20 July 1992 1
GREAVES, James N/A 02 November 1995 1
GREENHALGH, Andrew Vernon 01 August 2009 31 March 2012 1
GREENLEES, Roger Martyn 30 September 1991 01 August 2009 1
GREENWOOD, William 02 November 1995 30 March 2016 1
GREGORY, James 24 August 2001 01 August 2009 1
HARDMAN, Edwin 01 August 2009 31 March 2012 1
KING, Derek 28 May 1999 01 August 2009 1
LACK, Hubert N/A 26 May 1994 1
LORD, Ian 28 May 1999 31 March 2012 1
LOWE, John Howard 30 September 1991 31 August 1997 1
MASON, Ian Douglas N/A 18 August 2000 1
MEDLOCK, Jack 30 September 1991 30 March 2016 1
MORRIS, Stanley Aykroyd 30 September 1991 10 August 1992 1
NABB, Peter 28 May 1999 29 April 2005 1
ORMROD, Eric 29 April 2005 01 August 2009 1
ROGERS, Eric N/A 12 April 1997 1
ROTHWELL, Milton Riley N/A 26 May 1994 1
RUSSELL, Robert 01 August 2009 30 March 2016 1
SMITH, Duncan Lownie N/A 08 February 1999 1
SMITH, Thomas 29 April 2005 30 March 2016 1
SPENCER, Roy 18 July 1994 01 August 2009 1
STEWART, Hartley 20 July 1992 01 August 2009 1
TAYLOR, David John 01 August 2009 30 March 2016 1
WARRENER, Fred 30 September 1991 01 October 1999 1
WHEELHOUSE, Trevor 18 July 1994 15 June 1996 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 17 September 2018
AP01 - Appointment of director 17 September 2018
PSC09 - N/A 13 February 2018
CH01 - Change of particulars for director 21 December 2017
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 19 December 2017
MR01 - N/A 17 August 2017
CS01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 11 August 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 14 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 17 August 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 12 November 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 31 July 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 13 June 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 22 March 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 30 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 26 January 2001
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
363s - Annual Return 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 03 February 2000
AA - Annual Accounts 05 May 1999
288b - Notice of resignation of directors or secretaries 02 July 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 23 September 1996
363s - Annual Return 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 05 December 1995
288 - N/A 05 December 1995
288 - N/A 05 December 1995
363s - Annual Return 01 September 1995
AA - Annual Accounts 26 July 1995
288 - N/A 06 January 1995
363s - Annual Return 23 August 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
AA - Annual Accounts 18 August 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 22 August 1993
288 - N/A 22 August 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 06 October 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 16 October 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
288 - N/A 21 August 1991
288 - N/A 21 August 1991
AA - Annual Accounts 21 August 1991
363b - Annual Return 21 August 1991
363 - Annual Return 11 October 1990
AA - Annual Accounts 03 September 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
363 - Annual Return 19 January 1989
288 - N/A 19 January 1989
288 - N/A 19 January 1989
AA - Annual Accounts 19 January 1989
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2017 Outstanding

N/A

A registered charge 06 May 1932 Outstanding

N/A

A registered charge 06 May 1932 Outstanding

N/A

A registered charge 01 January 1932 Outstanding

N/A

Series of debentures 01 January 1932 Outstanding

N/A

Series of debentures 09 June 1931 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.