About

Registered Number: 00399211
Date of Incorporation: 08/10/1945 (78 years and 7 months ago)
Company Status: Active
Registered Address: 20 Castle Grove Drive, Leeds, LS6 4BR,

 

Established in 1945, West Riding Masonic Charities Ltd has its registered office in Leeds. We don't know the number of employees at the business. This organisation has 42 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADMAN, James Stuart 31 March 2012 - 1
COLE, David Andrew 23 March 2019 - 1
DOYLES, Nicholas 29 June 2020 - 1
ESPINDOLA, Roberto, Dr 25 March 2017 - 1
KILBRIDE, Duncan Roger 23 March 2019 - 1
LODGE, Raymond Thornton 29 June 2020 - 1
PIGOTT, Jack 29 March 2014 - 1
TURNER, Jeremy Philip 25 March 2017 - 1
BARKER, Gerald Anthony 31 March 2012 29 March 2014 1
BARRETT, Guy Crossland N/A 13 January 1998 1
BENDIG, Maurice 29 November 2001 19 March 2005 1
BIRD, John Francis 01 April 2000 05 June 2001 1
BOOTH, John Kenneth N/A 26 March 1994 1
BROADLEY, John Trevor 26 March 1994 31 March 2007 1
BROMLEY, John Kenenth Anthony N/A 22 April 1994 1
CLEGG, Terence Brian 22 March 1997 14 January 1998 1
DALE, Bryan 27 March 1993 19 May 1998 1
FOWLER, Norman Harold N/A 15 March 1993 1
GREEN, John Michael 31 March 2001 19 March 2005 1
HAMSHAW, Eric 19 March 2005 09 April 2011 1
HILL, Stephen 05 April 2008 07 June 2012 1
HODGKISS, Stanley Albert 23 November 1998 01 June 2001 1
LUND, Stephen Arthur 04 April 1998 28 March 2008 1
NEWHOUSE, Roger David 24 May 2011 14 December 2015 1
PARKINSON, Nevil Haig 27 March 1999 31 March 2012 1
PATTINSON, Ian Robert, Director 16 March 2013 14 March 2015 1
RICHARDSON, Howard Frederick 24 May 2011 23 March 2019 1
ROBERTS, Geoffrey Oakes N/A 22 March 1997 1
ROBINSON, Robert Barrie 31 March 2001 13 April 2002 1
SAWDON, John Thomas 09 April 2011 25 March 2017 1
STONE, John Richard, Director 16 March 2013 23 August 2016 1
TOLSON, John Rodney 05 April 2008 31 March 2012 1
TURNBULL, Thomas George N/A 08 January 1998 1
WELSH, David James N/A 13 January 1998 1
WILKINSON, Gordon 25 March 1995 13 January 1998 1
WORTH, Peter Davis 16 March 2013 29 June 2020 1
WRIGHT, Francis William N/A 26 March 1994 1
Secretary Name Appointed Resigned Total Appointments
OLDFIELD, Alan 27 March 2012 - 1
KAYE, Gavin Paul 04 April 1998 30 April 2000 1
SHIELDS, Peter Martin 01 September 2000 30 September 2004 1
UNDERWOOD, Ian Mathieson 01 October 2005 27 March 2012 1
WELLOCK, Roy Malcolm N/A 28 March 1998 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 12 April 2019
AP01 - Appointment of director 12 April 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 05 April 2018
CH03 - Change of particulars for secretary 20 March 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 06 April 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 27 September 2016
MA - Memorandum and Articles 24 May 2016
RESOLUTIONS - N/A 19 April 2016
AR01 - Annual Return 07 April 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 04 April 2016
AP01 - Appointment of director 04 April 2016
RESOLUTIONS - N/A 01 March 2016
AD01 - Change of registered office address 25 February 2016
AD01 - Change of registered office address 07 January 2016
AD01 - Change of registered office address 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
CH01 - Change of particulars for director 22 May 2015
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 31 March 2015
AP01 - Appointment of director 19 May 2014
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 23 April 2014
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
CH01 - Change of particulars for director 24 April 2013
AR01 - Annual Return 24 April 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AA - Annual Accounts 25 March 2013
TM01 - Termination of appointment of director 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AP03 - Appointment of secretary 23 July 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
AA - Annual Accounts 20 April 2012
MISC - Miscellaneous document 26 October 2011
AP01 - Appointment of director 15 August 2011
TM01 - Termination of appointment of director 13 August 2011
AP01 - Appointment of director 13 August 2011
AP01 - Appointment of director 13 August 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 02 April 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 21 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 15 April 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
AA - Annual Accounts 27 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
363s - Annual Return 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
RESOLUTIONS - N/A 27 April 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 03 May 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 30 October 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
AA - Annual Accounts 21 July 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 18 April 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
AA - Annual Accounts 09 July 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
363s - Annual Return 01 May 2002
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
AA - Annual Accounts 19 June 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
363s - Annual Return 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 18 September 2000
AA - Annual Accounts 31 August 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
363s - Annual Return 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 15 May 1998
AA - Annual Accounts 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
RESOLUTIONS - N/A 07 May 1998
363s - Annual Return 20 April 1998
363s - Annual Return 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
AA - Annual Accounts 30 April 1997
AA - Annual Accounts 28 May 1996
363s - Annual Return 16 May 1996
288 - N/A 02 May 1995
288 - N/A 24 April 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 04 April 1995
AA - Annual Accounts 16 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
363s - Annual Return 25 April 1994
MEM/ARTS - N/A 07 November 1993
AA - Annual Accounts 25 May 1993
288 - N/A 29 April 1993
363s - Annual Return 23 April 1993
AA - Annual Accounts 12 June 1992
363s - Annual Return 26 May 1992
AA - Annual Accounts 28 May 1991
288 - N/A 27 April 1991
363a - Annual Return 27 April 1991
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
287 - Change in situation or address of Registered Office 12 September 1989
AA - Annual Accounts 20 June 1989
363 - Annual Return 20 June 1989
AA - Annual Accounts 15 July 1988
363 - Annual Return 15 July 1988
288 - N/A 03 May 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 29 July 1987
GAZ(U) - N/A 19 November 1986
AA - Annual Accounts 08 August 1986
363 - Annual Return 12 July 1986
AA - Annual Accounts 03 August 1976
NEWINC - New incorporation documents 02 October 1945

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.