Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREEMASONS HALL NORTHAMPTON LIMITED
Company Information for

FREEMASONS HALL NORTHAMPTON LIMITED

FREEMASONS HALL NORTHAMPTON SHEAF CLOSE, LODGE FARM INDUSTRIAL ESTATE, NORTHAMPTON, NN5 7UL,
Company Registration Number
00027929
Private Limited Company
Active

Company Overview

About Freemasons Hall Northampton Ltd
FREEMASONS HALL NORTHAMPTON LIMITED was founded on 1888-12-27 and has its registered office in Northampton. The organisation's status is listed as "Active". Freemasons Hall Northampton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FREEMASONS HALL NORTHAMPTON LIMITED
 
Legal Registered Office
FREEMASONS HALL NORTHAMPTON SHEAF CLOSE
LODGE FARM INDUSTRIAL ESTATE
NORTHAMPTON
NN5 7UL
Other companies in NN5
 
Filing Information
Company Number 00027929
Company ID Number 00027929
Date formed 1888-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB141359525  
Last Datalog update: 2024-01-08 20:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREEMASONS HALL NORTHAMPTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FREEMASONS HALL NORTHAMPTON LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN BRIERS
Company Secretary 1996-02-13
MAXWELL WILLIAM BAYES
Director 1999-10-18
KENNETH JOHN BRIERS
Director 2003-11-18
WILLIAM THOMAS DIGGINS
Director 2017-10-25
BARRY JOHN HOWARD
Director 2013-10-26
NORMAN EDWIN POPE
Director 2005-06-21
PAUL ANTHONY SPARKS
Director 2013-10-26
WAYNE EDWARD WILLIAMS
Director 2000-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR FRANK BOSWELL
Director 2013-10-26 2017-10-16
JOHN JAMES PARKER
Director 1991-04-12 2017-01-18
WILLIAM BARRINGTON HALL
Director 2005-06-21 2013-10-26
OLIVER NICOLAS NORWOOD HART
Director 1997-05-22 2013-10-26
NORMAN DENIS COULSON
Director 1997-05-22 2011-09-17
DAVID FRANCIS BELL
Director 2004-11-02 2007-09-12
DONALD FREDERICK WHITE
Director 1991-10-17 2007-04-21
JOHN BURDETT
Director 1991-10-17 2006-10-28
KENNETH ALBERT JOHN SMITH
Director 1991-09-28 2004-01-16
EDWARD STANLEY NEEDHAM
Director 1991-09-28 2001-10-15
RICHARD STAINTON EDWARD SANDBACH
Director 1991-09-28 2001-08-20
ROBERT GEOFFREY CHANDLER
Director 1991-09-28 1999-10-18
HOWARD BRIAN SMITH
Director 1991-09-28 1999-10-18
BERTIE SYDNEY ISOM
Company Secretary 1991-09-28 1995-01-07
JOHN CHARLES BENNETT
Director 1991-09-28 1994-12-15
GEORGE PERCIVAL THOMAS BRIGGS
Director 1991-09-28 1994-06-30
JOHN ARTHUR GOODE
Director 1991-04-12 1992-10-01
DENNIS ROYD BAKER
Director 1991-09-28 1991-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JOHN HOWARD WATERMEADOW HOMES (TOWCESTER ROAD) LTD Director 2018-04-05 CURRENT 2018-04-05 Active
BARRY JOHN HOWARD ROSEACRES (WEEDON) MANAGEMENT COMPANY LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
BARRY JOHN HOWARD TAYLORS COURT HARPOLE MANAGEMENT COMPANY LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2016-11-08
BARRY JOHN HOWARD BARRY HOWARD HOMES (DEVELOPMENTS) LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2016-11-08
BARRY JOHN HOWARD BARRY HOWARD HOMES (EASTERN) LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2016-11-08
BARRY JOHN HOWARD FIELD VIEW ROADE MANAGEMENT LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active - Proposal to Strike off
BARRY JOHN HOWARD SCHLOPP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-11-07
BARRY JOHN HOWARD HOWARD INDUSTRIAL LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
BARRY JOHN HOWARD HOWARDS INDUSTRY LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2015-06-09
BARRY JOHN HOWARD BARRY HOWARD HOMES (CENTRAL REGION) LTD Director 2014-11-03 CURRENT 2014-11-03 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES (WATLING STREET) LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES (ROADE) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES (WALGRAVE) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
BARRY JOHN HOWARD BIO WAYSTE LIMITED Director 2012-10-17 CURRENT 2004-01-15 Dissolved 2014-10-07
BARRY JOHN HOWARD BARRY HOWARD HOLDINGS LIMITED Director 2012-10-17 CURRENT 2005-12-09 Dissolved 2014-03-25
BARRY JOHN HOWARD BARRY HOWARD HOMES (INVESTMENTS) LIMITED Director 2012-10-17 CURRENT 2002-09-24 Dissolved 2015-05-12
BARRY JOHN HOWARD BARRY HOWARD GROUP PLC Director 2012-10-17 CURRENT 2003-12-19 Dissolved 2015-05-12
BARRY JOHN HOWARD BIOWAYSTE HOLDINGS LIMITED Director 2012-10-17 CURRENT 2010-07-22 Dissolved 2016-10-05
BARRY JOHN HOWARD REALISATION 1237 LIMITED Director 2012-10-17 CURRENT 1997-08-27 Live but Receiver Manager on at least one charge
BARRY JOHN HOWARD VERDANT BIOPRODUCTS LIMITED Director 2012-10-17 CURRENT 2009-02-12 Active
BARRY JOHN HOWARD RENEWABLE TECHNOLOGY SOLUTIONS LTD Director 2008-09-11 CURRENT 2002-10-25 Dissolved 2014-01-31
BARRY JOHN HOWARD RENEWABLE INVESTMENTS LTD Director 2008-09-11 CURRENT 2002-10-25 Dissolved 2014-01-31
BARRY JOHN HOWARD REALISATION 1236 LIMITED Director 2006-12-11 CURRENT 2006-10-17 Dissolved 2017-08-22
BARRY JOHN HOWARD REALISATION 1234 LIMITED Director 2006-08-01 CURRENT 2006-03-08 Active - Proposal to Strike off
BARRY JOHN HOWARD BARRY HOWARD HOMES LTD Director 2006-01-09 CURRENT 2005-12-20 Active
BARRY JOHN HOWARD REALISATION 1235 LIMITED Director 2005-01-11 CURRENT 2005-01-11 Dissolved 2017-01-03
PAUL ANTHONY SPARKS CHENEY & CO UNLIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
WAYNE EDWARD WILLIAMS ZOEDALE LTD Director 1999-01-01 CURRENT 1976-02-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10APPOINTMENT TERMINATED, DIRECTOR GILBERT JOHN WILLIAMSON
2024-01-10Appointment of Mr William Thomas Diggins as company secretary on 2023-11-24
2024-01-10Termination of appointment of Gilbert Williamson on 2023-11-24
2024-01-10DIRECTOR APPOINTED MR CHARLES BENNETT
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-04-05AP01DIRECTOR APPOINTED MR MARK ROBERT CONSTANT
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26AP01DIRECTOR APPOINTED MR GILBERT JOHN WILLIAMSON
2021-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-10-03CH01Director's details changed for Mr Paul Antony Sparks on 2020-09-29
2021-10-03TM02Termination of appointment of Kenneth John Briers on 2021-07-29
2021-10-03AP03Appointment of Mr Gilbert Williamson as company secretary on 2021-07-29
2021-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN BRIERS
2020-12-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-10-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-01-15CH01Director's details changed for Norman Edwin Pope on 2019-01-15
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2017-10-28AP01DIRECTOR APPOINTED MR WILLIAM THOMAS DIGGINS
2017-10-28CH01Director's details changed for Mr. Maxwell William Bayes on 2017-10-25
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR FRANK BOSWELL
2017-10-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES PARKER
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 72399
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 72398
2015-09-29AR0128/09/15 ANNUAL RETURN FULL LIST
2014-11-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 72381
2014-10-03AR0128/09/14 ANNUAL RETURN FULL LIST
2014-06-02ANNOTATIONOther
2014-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 000279290007
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 000279290006
2013-10-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-26AP01DIRECTOR APPOINTED MR PAUL ANTHONY SPARKS
2013-10-26TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HART
2013-10-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALL
2013-10-26AP01DIRECTOR APPOINTED MR BARRY JOHN HOWARD
2013-10-26AP01DIRECTOR APPOINTED MR TREVOR FRANK BOSWELL
2013-10-13LATEST SOC13/10/13 STATEMENT OF CAPITAL;GBP 72381
2013-10-13AR0128/09/13 FULL LIST
2013-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2013 FROM 33 MAIN ROAD HACKLETON NORTHAMPTON NN7 2AD UNITED KINGDOM
2012-10-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-30AR0128/09/12 FULL LIST
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2012 FROM FREEMASONS HALL, ST.GEORGE'S AVENUE NORTHAMPTON NN2 6JA
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN COULSON
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-06AR0128/09/11 FULL LIST
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-28AR0128/09/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE EDWARD WILLIAMS / 01/10/2009
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN EDWIN POPE / 01/10/2009
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES PARKER / 01/10/2009
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER NICOLAS NORWOOD HART / 01/10/2009
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARRINGTON HALL / 01/10/2009
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DENIS COULSON / 01/10/2009
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BRIERS / 01/10/2009
2009-11-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-28AR0128/09/09 FULL LIST
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-09-30288bDIRECTOR RESIGNED
2007-06-16288bDIRECTOR RESIGNED
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-22288bDIRECTOR RESIGNED
2006-10-12363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2005-11-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-25363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-25363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07288bDIRECTOR RESIGNED
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-10288aNEW DIRECTOR APPOINTED
2003-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2002-12-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-15363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS; AMEND
2002-10-10363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-25363sRETURN MADE UP TO 28/09/01; NO CHANGE OF MEMBERS
2001-10-25288bDIRECTOR RESIGNED
2001-10-25288bDIRECTOR RESIGNED
2001-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to FREEMASONS HALL NORTHAMPTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FREEMASONS HALL NORTHAMPTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-24 Outstanding BARCLAYS BANK PLC
2014-05-13 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2004-10-06 Satisfied AIB GROUP (UK) P.L.C.
THIRD PARTY CHARGE 2000-11-07 Satisfied NATIONWIDE BUILDING SOCIETY
1974-08-15 Satisfied A.E. WILSON
FURTHER CHARGE 1973-04-11 Satisfied ANGLIA BUILDING SOCIETY
MORTGAGE 1972-04-07 Satisfied ANGLIA BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2012-04-01 £ 303,804

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREEMASONS HALL NORTHAMPTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 72,381
Cash Bank In Hand 2012-04-01 £ 124,780
Current Assets 2012-04-01 £ 166,144
Debtors 2012-04-01 £ 41,364
Fixed Assets 2012-04-01 £ 1,130,939
Shareholder Funds 2012-04-01 £ 993,279
Tangible Fixed Assets 2012-04-01 £ 1,130,939

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FREEMASONS HALL NORTHAMPTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREEMASONS HALL NORTHAMPTON LIMITED
Trademarks
We have not found any records of FREEMASONS HALL NORTHAMPTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEMASONS HALL NORTHAMPTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as FREEMASONS HALL NORTHAMPTON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FREEMASONS HALL NORTHAMPTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREEMASONS HALL NORTHAMPTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FREEMASONS HALL NORTHAMPTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.