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

DUDLEY MASONIC HALL LIMITED(THE)

25 Bramstead Avenue, Compton, Wolverhampton, WEST MIDLANDS, WV6 8AN,
Company Registration Number
00288600
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dudley Masonic Hall Limited(the)
DUDLEY MASONIC HALL LIMITED(THE) was founded on 1934-05-30 and has its registered office in Wolverhampton. The organisation's status is listed as "Active - Proposal to Strike off". Dudley Masonic Hall 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
DUDLEY MASONIC HALL LIMITED(THE)
 
Legal Registered Office
25 Bramstead Avenue
Compton
Wolverhampton
WEST MIDLANDS
WV6 8AN
Other companies in WV6
 
Filing Information
Company Number 00288600
Company ID Number 00288600
Date formed 1934-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-21 05:29:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUDLEY MASONIC HALL LIMITED(THE)
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 DUDLEY MASONIC HALL LIMITED(THE)

Current Directors
Officer Role Date Appointed
MALCOLM ROY HANCOX
Company Secretary 2009-05-20
JOHN RICHARD CASWELL
Director 2003-11-07
MALCOLM ROY HANCOX
Director 2007-02-26
DARRON FREDERICK PINNELL
Director 2016-02-22
GEORGE JOSEPH ALLEN ROUND
Director 2005-02-28
MICHAEL BIRT SIMPSON
Director 2017-03-13
CHARLES DOUGLAS WEIR
Director 2015-03-06
MARK JOHN WINFIELD
Director 2017-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MORTIMER GOALBY
Director 2016-02-22 2018-03-12
ROBERT DAVID GRAINGER
Director 2010-02-12 2017-12-11
DAVID JOHN VIVIAN MORGAN
Director 2015-03-06 2016-03-04
KEITH ECCLESTONE
Director 2011-02-11 2012-08-05
GEORGE VINCENT JENKINS
Director 2003-02-17 2009-05-31
GEORGE VINCENT JENKINS
Company Secretary 2008-05-21 2009-05-20
ALAN JOHN RICHARD EVANS
Director 1997-06-24 2009-03-31
KEITH NONE OTHER ECCLESTONE
Director 2005-02-28 2009-02-09
AUSTEN EDWARD RUMNEY
Company Secretary 1998-06-08 2008-05-07
PETER JOHN HAYES
Director 2002-04-08 2003-11-20
STANLEY JOSEPH BACHE
Director 1992-12-01 2003-02-17
JOHN DAVID ROE
Company Secretary 1992-03-26 1998-02-03
JAMES JOSEPH HIGGS
Director 1994-02-14 1998-02-03
CLIFFORD RAYMOND HUNT
Director 1995-10-03 1998-02-03
PETER RUSSELL JENNINGS
Director 1996-03-05 1998-02-03
JOHN ALFRED JONES
Director 1992-01-28 1998-02-03
JOHN DAVID ROE
Director 1992-03-26 1998-02-03
WILLIAM HENRY OWEN
Director 1993-01-28 1997-10-29
WILLIAM ALFRED KINGETT
Director 1994-02-14 1997-05-17
PAUL ALFRED HEYNES
Director 1992-12-14 1996-11-28
WESLEY JENNINGS
Director 1992-01-26 1996-03-07
KENNETH HOWARD BUCKLER
Director 1992-03-26 1996-02-01
BERNARD JAMES MUNRO JACKSON
Director 1992-03-26 1994-07-01
JAMES ALBERT BALL
Director 1992-03-26 1993-12-16
MAJOR HUBERT FULTON FELLOWS
Director 1992-03-26 1993-03-12
GEORGE WILLIAM BLUNSON BEASLEY
Director 1992-03-26 1992-01-28
JOHN HERBERT ROGERS
Director 1992-03-26 1991-03-26

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
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-06-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-04-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-03-29Application to strike the company off the register
2023-03-29DS01Application to strike the company off the register
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2022-12-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-05-04CH01Director's details changed for Mr. Mark John Winfield on 2019-04-24
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DOUGLAS WEIR
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD CASWELL
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MORTIMER GOALBY
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID GRAINGER
2017-03-20CH01Director's details changed for Mr. Michael Birt Simpson on 2017-03-15
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHEAL BIRT SIMPSON / 15/03/2017
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHEAL BIRT SIMPSON / 15/03/2017
2017-03-16AP01DIRECTOR APPOINTED MR. MARK JOHN WINFIELD
2017-03-16AP01DIRECTOR APPOINTED MR. MARK JOHN WINFIELD
2017-03-16AP01DIRECTOR APPOINTED MR. MICHEAL BIRT SIMPSON
2017-03-16AP01DIRECTOR APPOINTED MR. MICHEAL BIRT SIMPSON
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 23
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 23
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM PAUL TURNER
2016-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 23
2016-03-14AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN VIVIAN MORGAN
2016-03-11AP01DIRECTOR APPOINTED MR PHILIP MORTIMER GOALBY
2016-03-11AP01DIRECTOR APPOINTED MR. DARRON FREDERICK PINNELL
2016-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-03-16AP01DIRECTOR APPOINTED MR. CHARLES DOUGLAS WEIR
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 23
2015-03-12AR0110/03/15 ANNUAL RETURN FULL LIST
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL SPRREADBURY
2015-03-11AP01DIRECTOR APPOINTED MR. DAVID JOHN VIVIAN MORGAN
2015-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 23
2014-03-10AR0110/03/14 ANNUAL RETURN FULL LIST
2014-01-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0110/03/13 FULL LIST
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER MICHAEL SPRREADBURY / 15/02/2013
2013-02-20AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-28AP01DIRECTOR APPOINTED MR. PETER MICHAEL SPRREADBURY
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ECCLESTONE
2012-03-13AR0110/03/12 FULL LIST
2012-03-13AP01DIRECTOR APPOINTED KEITH ECCLESTONE
2012-03-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-06AR0110/03/11 FULL LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOSEPH ALLEN ROUND / 10/03/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MALCOLM ROY HANCOX / 10/03/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGINALD CASWELL / 10/03/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID GRAINGER / 10/03/2011
2011-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM ROY HANCOX / 10/03/2011
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WORRALL
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM PAUL TURNER / 10/03/2011
2011-02-18AA30/06/10 TOTAL EXEMPTION FULL
2010-04-19AR0110/03/10 FULL LIST
2010-04-16AA30/06/09 TOTAL EXEMPTION FULL
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAFT
2010-04-07AP01DIRECTOR APPOINTED ROBERT DAVID GRAINGER
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR GEORGE JENKINS
2009-05-26288aSECRETARY APPOINTED MALCOLM ROY HANCOX
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY GEORGE JENKINS
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 7 ERMINGTON ROAD GOLDTHORN PARK WOLVERHAMPTON WEST MIDLANDS WV4 5DZ
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR ALAN EVANS
2009-04-30AA30/06/08 TOTAL EXEMPTION FULL
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR KEITH ECCLESTONE
2008-07-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-07-23288aDIRECTOR APPOINTED GRAHAM DOUGLAS WORRALL
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR AUSTEN RUMNEY
2008-06-04288aSECRETARY APPOINTED GEORGE VINCENT JENKINS
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 15 VIEW DRIVE DUDLEY WEST MIDLANDS DY2 7TD
2008-03-20363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH ECCLESTONE / 12/02/2007
2007-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-20363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-03-15288aNEW DIRECTOR APPOINTED
2006-06-02288bDIRECTOR RESIGNED
2006-03-30AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-20363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-03-29363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-12-30288bDIRECTOR RESIGNED
2003-12-03288aNEW DIRECTOR APPOINTED
2003-12-03288bDIRECTOR RESIGNED
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-18363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-04-18288bDIRECTOR RESIGNED
2003-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-05-16288bDIRECTOR RESIGNED
2002-05-16288aNEW DIRECTOR APPOINTED
2002-03-18363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-03-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to DUDLEY MASONIC HALL 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 DUDLEY MASONIC HALL LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1982-04-06 Outstanding LLOYDS BANK LTD
MORTGAGE 1982-04-06 Outstanding LLOYDS BANK LTD
SECOND MORTGAGE 1964-10-09 Outstanding LLOYDS BANK LTD
Creditors
Creditors Due After One Year 2011-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 13
Creditors Due Within One Year 2011-07-01 £ 14
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
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 DUDLEY MASONIC HALL LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 23
Called Up Share Capital 2011-07-01 £ 23
Cash Bank In Hand 2012-07-01 £ 3,435
Cash Bank In Hand 2011-07-01 £ 4,221
Current Assets 2012-07-01 £ 102,203
Current Assets 2011-07-01 £ 102,820
Debtors 2012-07-01 £ 2,011
Debtors 2011-07-01 £ 2,167
Fixed Assets 2012-07-01 £ 5,110
Fixed Assets 2011-07-01 £ 5,669
Shareholder Funds 2012-07-01 £ 107,300
Shareholder Funds 2011-07-01 £ 108,475
Tangible Fixed Assets 2012-07-01 £ 5,110
Tangible Fixed Assets 2011-07-01 £ 5,669

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUDLEY MASONIC HALL LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for DUDLEY MASONIC HALL LIMITED(THE)
Trademarks
We have not found any records of DUDLEY MASONIC HALL LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUDLEY MASONIC HALL 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 (94120 - Activities of professional membership organizations) as DUDLEY MASONIC HALL LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where DUDLEY MASONIC HALL 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 DUDLEY MASONIC HALL 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 DUDLEY MASONIC HALL 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 WV6 8AN

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3