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

ST.EDMUNDSBURY MASONIC HALL COMPANY LIMITED

Ashlar House, 23 Eastern Way, Bury St. Edmunds, SUFFOLK, IP32 7AB,
Company Registration Number
00029668
Private Limited Company
Active

Company Overview

About St.edmundsbury Masonic Hall Company Ltd
ST.EDMUNDSBURY MASONIC HALL COMPANY LIMITED was founded on 1889-09-09 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". St.edmundsbury Masonic Hall Company 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
ST.EDMUNDSBURY MASONIC HALL COMPANY LIMITED
 
Legal Registered Office
Ashlar House
23 Eastern Way
Bury St. Edmunds
SUFFOLK
IP32 7AB
Other companies in IP32
 
Filing Information
Company Number 00029668
Company ID Number 00029668
Date formed 1889-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2024-02-29
Return next due 2025-03-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB114566719  
Last Datalog update: 2024-04-11 17:26:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST.EDMUNDSBURY MASONIC HALL COMPANY 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 ST.EDMUNDSBURY MASONIC HALL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER GOSLING
Company Secretary 2012-03-10
DEREK CHARLES BARNARD
Director 2008-12-12
KEITH RICHARD BOSWELL
Director 2007-11-26
OLIVER DAVID COOTE
Director 2017-08-18
PETER JOHN GOSLING
Director 2013-06-30
ROBERT HEAVISIDES
Director 2006-11-27
MICHAEL ALBERT JONES
Director 1997-10-20
COLIN LESLIE KENNEDY
Director 2012-06-30
TERENCE CLIVE LEWIS
Director 2009-11-25
JAMES FRAZER ORLOPP
Director 2018-07-03
BARRY JOHN WHYMARK
Director 2016-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JONATHAN BARKER
Director 2009-11-25 2016-04-02
NIGEL GREGORY
Director 2007-11-26 2016-04-02
PETER MALCOLM DAVIS
Director 2008-12-12 2015-09-29
JAMES BRENDAN STAPLETON GWATKIN
Director 2010-09-16 2015-04-01
BERNARD RICHARD MILLARD
Director 2009-11-25 2012-06-30
PETER JOHN SMITH
Company Secretary 2010-03-10 2012-03-10
KEITH RICHARD BOSWELL
Company Secretary 2007-11-26 2010-03-10
ANDREW WILLIAM CATTON
Director 2007-11-26 2009-11-25
NICHOLAS JOHN HAYWARD
Director 2007-11-26 2009-11-25
JAMES RUSSELL MILLER
Director 1991-04-26 2009-11-25
GRANT CARGILL ELLIOT
Company Secretary 1999-01-07 2007-11-26
KENNETH JOHN CANTER
Director 1999-11-10 2007-11-26
GRANT CARGILL ELLIOT
Director 2000-11-14 2007-11-26
CLARE BROWN
Director 1998-11-11 2006-11-27
THOMAS WALTER HURST
Director 1991-04-26 2000-11-14
JOHN ARCHIE HINES
Director 1994-03-21 1999-11-10
CLARE BROWN
Company Secretary 1995-03-14 1999-01-07
TERENCE JOSEPH HAWTIN
Director 1993-03-23 1998-11-11
MICHAEL REGINALD BRANSBY COCKELL
Director 1991-04-26 1997-10-20
EDWARD BRUCE WARRINGTON
Company Secretary 1993-06-14 1995-03-14
MICHAEL CHARLES ALDERTON
Director 1991-04-26 1995-03-14
PAUL THOMAS HENDY
Director 1991-04-26 1994-03-21
ALFRED STANLEY PEACOCK
Company Secretary 1991-04-26 1993-06-14
CHRISTOPHER JOHN HOCKERIDGE
Director 1991-04-26 1993-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN WATSON C WATSON ASSOCIATES LIMITED Director 2002-02-28 CURRENT 2002-02-28 Active - Proposal to Strike off
PETER JOHN GOSLING JAPAN SYSTEM PLANNING (U.K) LTD. Director 2004-07-13 CURRENT 2004-07-13 Active
ROBERT HEAVISIDES SOUTHGATE COMMUNITY PARTNERSHIP Director 2013-10-15 CURRENT 2010-12-14 Active
ROBERT HEAVISIDES RH CONSULTING (ESTATES & FM) LIMITED Director 2011-07-18 CURRENT 2011-07-18 Dissolved 2013-08-20
JAMES FRAZER ORLOPP TOP DOG DIGITAL LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
BARRY JOHN WHYMARK WHYMARK & MOULTON LIMITED Director 2002-11-25 CURRENT 2002-11-25 Active

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
2024-04-11CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-04-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-22CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-04-22CS01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-04-21DIRECTOR APPOINTED MURRAY ERNEST PHILLIPS
2023-04-21AP01DIRECTOR APPOINTED MURRAY ERNEST PHILLIPS
2022-08-05AP03Appointment of Mr Mark Dunn as company secretary on 2022-08-01
2022-08-05AP01DIRECTOR APPOINTED MR MARK DUNN
2022-08-05TM02Termination of appointment of Michael John Helliar on 2022-08-01
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER DAVID COOTE
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000296680003
2021-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 000296680004
2021-06-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-04-05AP01DIRECTOR APPOINTED MR DAVID JONATHAN BARKER
2020-09-18AP01DIRECTOR APPOINTED MR PAUL EDWARD RAYNER
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARD BOSWELL
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CHARLES BARNARD
2020-06-01AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21AP01DIRECTOR APPOINTED MR FREDERICK WILLIAM KARL HORTT
2020-03-08CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-11-18AP03Appointment of Mr Michael John Helliar as company secretary on 2019-11-13
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN WHYMARK
2019-11-08TM02Termination of appointment of Peter Gosling on 2019-10-31
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALBERT JONES
2018-07-09AP01DIRECTOR APPOINTED MR JAMES FRAZER ORLOPP
2018-04-05AA30/06/17 TOTAL EXEMPTION FULL
2018-04-05AA30/06/17 TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-08-29AP01DIRECTOR APPOINTED MR OLIVER DAVID COOTE
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 600
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-22AP01DIRECTOR APPOINTED MR BARRY JOHN WHYMARK
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GREGORY
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARKER
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 600
2016-03-01AR0128/02/16 ANNUAL RETURN FULL LIST
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER MALCOLM DAVIS
2015-09-04CH01Director's details changed for Mr Peter Malcolm Davis on 2015-07-31
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMS
2015-04-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-03LATEST SOC03/04/15 STATEMENT OF CAPITAL;GBP 600
2015-04-03AR0114/03/15 ANNUAL RETURN FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRENDAN STAPLETON GWATKIN
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 000296680003
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 600
2014-03-19AR0114/03/14 ANNUAL RETURN FULL LIST
2013-10-16AP01DIRECTOR APPOINTED MR PETER GOSLING
2013-09-19AP01DIRECTOR APPOINTED MR STEVEN WILLIAMS
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 37 CHURCHGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1RD
2013-04-16AR0114/03/13 FULL LIST
2013-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MILLARD
2012-10-28AP01DIRECTOR APPOINTED MR COLIN LESLIE KENNEDY
2012-04-17AR0114/03/12 FULL LIST
2012-04-17AP03SECRETARY APPOINTED MR PETER GOSLING
2012-04-17TM02APPOINTMENT TERMINATED, SECRETARY PETER SMITH
2012-03-22AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-17AR0114/03/11 FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CLIVE LEWIS / 10/01/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRENDAN STAPLETON GWATKIN / 04/01/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN BARKER / 06/01/2011
2011-03-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-05AP01DIRECTOR APPOINTED JAMES BRENDAN STAPLETON GWATKIN
2010-03-30AR0114/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD RICHARD MILLARD / 14/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALBERT JONES / 14/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GREGORY / 14/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MALCOLM DAVIS / 14/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RICHARD BOSWELL / 14/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES BARNARD / 14/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HEAVISIDES / 14/03/2010
2010-03-29AP03SECRETARY APPOINTED PETER JOHN SMITH
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY KEITH BOSWELL
2010-03-23AP01DIRECTOR APPOINTED MR BERNARD RICHARD MILLARD
2010-03-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAYWARD
2009-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CATTON
2009-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER
2009-12-20AP01DIRECTOR APPOINTED DAVID JONATHAN BARKER
2009-12-20AP01DIRECTOR APPOINTED TERENCE CLIVE LEWIS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-04363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-05288aDIRECTOR APPOINTED PETER MALCOLM DAVIS
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR LESLIE PEACHEY
2009-02-13288aDIRECTOR APPOINTED DEREK CHARLES BARNARD
2008-04-10363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH BOSWELL / 10/04/2008
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-20288bDIRECTOR RESIGNED
2007-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-20288bDIRECTOR RESIGNED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-04363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-03-26288bDIRECTOR RESIGNED
2007-03-26288aNEW DIRECTOR APPOINTED
2006-04-06363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs




Licences & Regulatory approval
We could not find any licences issued to ST.EDMUNDSBURY MASONIC HALL COMPANY 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 ST.EDMUNDSBURY MASONIC HALL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-17 Outstanding MICHAEL JONES
LEGAL CHARGE 1986-04-14 Satisfied BURY ST. EDMUNDS BUILDING SOCIETY
LEGAL CHARGE 1979-02-02 Satisfied BURY ST.EDMUNDS BUILDING SOCIETY
Creditors
Creditors Due After One Year 2011-07-01 £ 537,343
Creditors Due Within One Year 2011-07-01 £ 50,010

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ST.EDMUNDSBURY MASONIC HALL COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 600
Cash Bank In Hand 2011-07-01 £ 156,353
Current Assets 2011-07-01 £ 159,557
Debtors 2011-07-01 £ 983
Fixed Assets 2011-07-01 £ 460,377
Shareholder Funds 2011-07-01 £ 32,581
Stocks Inventory 2011-07-01 £ 2,221
Tangible Fixed Assets 2011-07-01 £ 460,377

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST.EDMUNDSBURY MASONIC HALL COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST.EDMUNDSBURY MASONIC HALL COMPANY LIMITED
Trademarks
We have not found any records of ST.EDMUNDSBURY MASONIC HALL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST.EDMUNDSBURY MASONIC HALL COMPANY 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 (56301 - Licensed clubs) as ST.EDMUNDSBURY MASONIC HALL COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ST.EDMUNDSBURY MASONIC HALL COMPANY 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 ST.EDMUNDSBURY MASONIC HALL COMPANY 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 ST.EDMUNDSBURY MASONIC HALL COMPANY 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.