Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE)
Company Information for

DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE)

29 HOLMSIDE AVE, DUNSTON, GATESHEAD 11, NE11 9TJ,
Company Registration Number
00260637
Private Limited Company
Active

Company Overview

About Dunston Freemason's Hall Company Limited(the)
DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE) was founded on 1931-11-26 and has its registered office in Gateshead 11. The organisation's status is listed as "Active". Dunston Freemason's Hall Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE)
 
Legal Registered Office
29 HOLMSIDE AVE
DUNSTON
GATESHEAD 11
NE11 9TJ
Other companies in NE11
 
Filing Information
Company Number 00260637
Company ID Number 00260637
Date formed 1931-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 19:38:39
Primary Source:Companies House
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 DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
KEITH LIDDELL
Company Secretary 2015-10-04
JOHN CONNELLY
Director 2010-05-01
KENNETH DOBBIN
Director 1996-02-26
JOHN ANTHONY EASTON
Director 2005-01-29
KEITH LIDDELL
Director 2014-08-29
KEITH MUSGROVE
Director 2010-05-25
FRANK ALEXANDER RANKIN
Director 2016-10-31
PETER NICHOLS STOBBS
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ALLEN SLEETH
Director 2013-03-18 2018-03-29
FRANK ALEXANDER RANKIN
Company Secretary 2000-06-23 2015-10-04
FRANK ALEXANDER RANKIN
Director 2005-01-29 2015-09-10
JOHN HAROLD EASTON
Director 1992-01-13 2015-05-12
CHARLES VICKERS SCOTT
Director 1992-01-13 2014-06-06
DUNCAN STANLEY PAGE
Director 2006-03-15 2012-01-31
THOMAS HENRY ARMSTRONG
Director 1993-02-15 2010-03-31
KENNETH ALLEN SLEETH
Director 2000-03-20 2008-12-31
RAYMOND GALLIMORE
Director 1998-07-01 2004-12-31
ALAN STEWART
Director 1992-01-13 2004-12-31
STUART LYNN
Company Secretary 1992-01-13 2000-06-23
WILFRED BURNS
Director 1992-01-13 1998-05-15
STUART LYNN
Director 1992-01-13 1998-05-15
RONALD COCKBURN
Director 1992-01-13 1995-12-31
ROBERT PENTLAND
Director 1992-01-13 1993-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY EASTON J.T.EASTON & SON LIMITED Director 1991-03-28 CURRENT 1952-06-09 Dissolved 2018-04-24

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
2023-11-30CESSATION OF KEITH LIDDELL AS A PERSON OF SIGNIFICANT CONTROL
2023-11-30Notification of Liddell Masonic Lodge No.3616 as a person with significant control on 2023-11-30
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-11-30PSC02Notification of Liddell Masonic Lodge No.3616 as a person with significant control on 2023-11-30
2023-11-30PSC07CESSATION OF KEITH LIDDELL AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-05CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-01-26CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-17DIRECTOR APPOINTED MR ANDREW TURPIN
2022-01-17DIRECTOR APPOINTED MR ANDREW TURPIN
2022-01-17AP01DIRECTOR APPOINTED MR ANDREW TURPIN
2021-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONNELLY
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-06-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ALLEN SLEETH
2018-06-02AP01DIRECTOR APPOINTED MR PETER NICHOLS STOBBS
2018-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 985
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-31AP01DIRECTOR APPOINTED MR FRANK ALEXANDER RANKIN
2016-06-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 985
2016-02-02AR0113/01/16 ANNUAL RETURN FULL LIST
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ALEXANDER RANKIN
2016-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR KEITH LIDDELL on 2015-11-04
2016-02-01CH01Director's details changed for Mr Kenneth Allen Sleeth on 2015-11-01
2015-10-04AP03Appointment of Mr Keith Liddell as company secretary on 2015-10-04
2015-10-04TM02Termination of appointment of Frank Alexander Rankin on 2015-10-04
2015-09-10AP01DIRECTOR APPOINTED MR FRANK ALEXANDER RANKIN
2015-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH LIDDELL / 01/09/2015
2015-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / FRANK ALEXANDER RANKIN / 01/09/2015
2015-09-10Annotation
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAROLD EASTON
2015-07-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-18LATEST SOC18/01/15 STATEMENT OF CAPITAL;GBP 985
2015-01-18AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LIDDELL / 31/10/2014
2015-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONNELLY / 28/02/2014
2014-10-21AP01DIRECTOR APPOINTED MR KEITH LIDDELL
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES VICKERS SCOTT
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 985
2014-02-04AR0113/01/14 FULL LIST
2014-01-18AP01DIRECTOR APPOINTED MR KENNETH ALLEN SLEETH
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-07AR0113/01/13 FULL LIST
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY EASTON / 31/12/2012
2012-07-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-07AR0113/01/12 FULL LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PAGE
2011-04-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-25AR0113/01/11 FULL LIST
2010-05-27AP01DIRECTOR APPOINTED MR KEITH MUSGROVE
2010-05-11AP01DIRECTOR APPOINTED MR JOHN CONNELLY
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ARMSTRONG
2010-04-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-25AR0113/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES VICKERS SCOTT / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK ALEXANDER RANKIN / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STANLEY PAGE / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD EASTON / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY EASTON / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DOBBIN / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY ARMSTRONG / 24/01/2010
2009-06-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR KENNETH SLEETH
2008-06-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-13363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-02288aNEW DIRECTOR APPOINTED
2006-02-09363sRETURN MADE UP TO 13/01/06; NO CHANGE OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-11288bDIRECTOR RESIGNED
2005-02-11288bDIRECTOR RESIGNED
2005-02-11363sRETURN MADE UP TO 13/01/05; NO CHANGE OF MEMBERS
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-06363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-26363sRETURN MADE UP TO 13/01/03; NO CHANGE OF MEMBERS
2002-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-07363sRETURN MADE UP TO 13/01/02; NO CHANGE OF MEMBERS
2001-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-07363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2001-01-04288aNEW DIRECTOR APPOINTED
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-25288bSECRETARY RESIGNED
2000-09-25288aNEW SECRETARY APPOINTED
2000-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/00
2000-01-29363sRETURN MADE UP TO 13/01/00; NO CHANGE OF MEMBERS
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-11363sRETURN MADE UP TO 13/01/99; CHANGE OF MEMBERS
1998-07-15288aNEW DIRECTOR APPOINTED
1998-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-04288bDIRECTOR RESIGNED
1998-06-04288bDIRECTOR RESIGNED
1998-02-06363sRETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS
1997-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-31363sRETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS
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 DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE) 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 DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.039
MortgagesNumMortOutstanding0.599
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.448

This shows the max and average number of mortgages for companies with the same SIC code of 56301 - Licensed clubs

Creditors
Creditors Due Within One Year 2012-01-01 £ 46,439

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 985
Cash Bank In Hand 2012-01-01 £ 26,315
Current Assets 2012-01-01 £ 26,315
Fixed Assets 2012-01-01 £ 21,109
Shareholder Funds 2012-01-01 £ 985
Tangible Fixed Assets 2012-01-01 £ 21,109

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE) registering or being granted any patents
Domain Names

DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE) owns 1 domain names.

rjmsports.co.uk  

Trademarks
We have not found any records of DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE). 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 DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE) 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 DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE) 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 DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE) 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.
    Other companies at postcode NE11 9TJ