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

MORECAMBE & HEYSHAM MASONIC HALL COMPANY LIMITED

MASONIC HALL, DERBY STREET, MORECAMBE, LANCASHIRE, LA4 4BD,
Company Registration Number
00393066
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Morecambe & Heysham Masonic Hall Company Ltd
MORECAMBE & HEYSHAM MASONIC HALL COMPANY LIMITED was founded on 1945-02-09 and has its registered office in Morecambe. The organisation's status is listed as "Active". Morecambe & Heysham Masonic Hall Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
MORECAMBE & HEYSHAM MASONIC HALL COMPANY LIMITED
 
Legal Registered Office
MASONIC HALL
DERBY STREET
MORECAMBE
LANCASHIRE
LA4 4BD
Other companies in LA4
 
Filing Information
Company Number 00393066
Company ID Number 00393066
Date formed 1945-02-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 21:34:48
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 MORECAMBE & HEYSHAM MASONIC HALL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN BATES
Company Secretary 2012-10-29
WILLIAM JOHN ALLINGTON
Director 2018-02-23
NICHOLAS BAXTER
Director 2017-10-11
KEVIN BEAUMONT
Director 2011-10-31
ANDREW JOHN BRYAN
Director 2002-10-30
RICHARD JOHN CRANKSHAW
Director 2009-10-29
MALCOLM HAYWARD
Director 2016-11-20
BRYAN FREDERICK MILNER
Director 2011-01-26
MICHAEL TAYLOR
Director 2015-10-29
BRIAN WATERHOUSE
Director 2006-10-30
GEOFFREY WILMAN
Director 2013-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN BOSWELL
Director 2011-10-31 2017-10-11
ALAN FINNEY
Director 2012-10-28 2017-10-11
PETER HARRY CHARLTON
Director 2008-10-29 2016-11-20
BRIAN DEWHURST
Director 2006-10-30 2015-10-29
RONALD ROBERT GIBSON
Director 2007-10-29 2013-10-24
KENNETH GLYNNE MAUNDER
Company Secretary 2010-10-28 2012-10-29
GEOFFREY MICHAEL BURY
Director 2006-10-30 2012-10-29
KEITH STANLEY KEMP
Director 1998-10-24 2011-10-31
RICHARD BARRY SCOFFIN
Company Secretary 2000-01-01 2010-10-28
KENNETH GLYNNE MAUNDER
Director 2007-10-29 2010-10-28
CHARLES HERBERT DAVID ADAMS
Director 1996-01-29 2006-10-30
ARTHUR JOSEPH CHARLESWORTH
Director 1992-01-15 2006-10-30
JAMES ANTHONY HARRISON
Director 1996-01-29 2006-10-30
ALLAN GARDNER
Director 1999-10-30 2005-10-31
JOHN HENRY MONKHOUSE
Director 1997-01-06 2005-10-31
DENNIS BUTTERFIELD
Director 1992-01-15 2002-10-30
FRANK PHILIP GARDNER
Company Secretary 1992-01-15 1999-12-31
JOSEPH SAMUEL ARMSTRONG
Director 1992-01-15 1998-07-20
JOHN THORNBURROW BIRKETT
Director 1992-01-15 1997-11-08
GEORGE ALAN MAWSON
Director 1992-01-15 1997-11-08
FREDERICK ALAN EASTWOOD
Director 1992-01-15 1997-01-06
FRANK HURLEY
Director 1992-01-15 1996-01-29
DEREK GEORGE HARRINGTON
Director 1992-01-15 1995-01-18
EDWIN HOWSE
Director 1992-01-15 1992-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BAXTER THE BAY TECHNICAL CONSULTANCY LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
KEVIN BEAUMONT IDA ALARM SYSTEMS & ELECTRICAL CONTRACTORS LIMITED Director 2003-09-19 CURRENT 2003-07-19 Active
BRYAN FREDERICK MILNER LANCASTER MASONIC HALL LIMITED Director 2011-06-29 CURRENT 1957-04-05 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
2024-05-10FULL ACCOUNTS MADE UP TO 31/03/24
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2024-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-07-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILMAN
2023-05-24APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2023-05-24APPOINTMENT TERMINATED, DIRECTOR ALLAN FINNEY
2023-05-24DIRECTOR APPOINTED MR BRIAN DEWHURST
2023-05-24DIRECTOR APPOINTED MR BRIAN WARRINGTON
2023-05-24DIRECTOR APPOINTED MR GEOFFREY MICHAEL BURY
2023-05-24AP01DIRECTOR APPOINTED MR BRIAN DEWHURST
2023-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILMAN
2023-01-23APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BRYAN
2023-01-23CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BRYAN
2022-06-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-07-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AP01DIRECTOR APPOINTED MR DAVID KEITH TATTERSALL
2021-01-26AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY ASHTON
2021-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-01-24AP01DIRECTOR APPOINTED MR BRYAN WILLIAM HARDMAN CAMBIDGE
2021-01-15AP01DIRECTOR APPOINTED MR ALLAN FINNEY
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN FREDERICK MILNER
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN ALLINGTON
2020-07-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-06-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-09-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06AP01DIRECTOR APPOINTED MR WILLIAM JOHN ALLINGTON
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-10-18AP01DIRECTOR APPOINTED MR NICHOLAS BAXTER
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FINNEY
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOSWELL
2017-07-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED MR MALCOLM HAYWARD
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRY CHARLTON
2016-08-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-02AR0115/01/16 ANNUAL RETURN FULL LIST
2016-03-01AP01DIRECTOR APPOINTED MR MICHAEL TAYLOR
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DEWHURST
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DEWHURST
2015-11-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-22AR0115/01/15 ANNUAL RETURN FULL LIST
2014-06-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-18AR0115/01/14 ANNUAL RETURN FULL LIST
2013-12-07AP01DIRECTOR APPOINTED MR GEOFFREY WILMAN
2013-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GIBSON
2013-10-17AP01DIRECTOR APPOINTED MR ALAN FINNEY
2013-06-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-03AP03SECRETARY APPOINTED MR JOHN BATES
2013-06-03TM02APPOINTMENT TERMINATED, SECRETARY KENNETH MAUNDER
2013-03-06AR0115/01/13 NO MEMBER LIST
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BURY
2013-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH GLYNNE MAUNDER / 29/10/2012
2012-06-21AA31/03/12 TOTAL EXEMPTION FULL
2012-02-13AR0115/01/12 NO MEMBER LIST
2012-02-12AP01DIRECTOR APPOINTED MR ANTHONY JOHN BOSWELL
2012-02-12AP01DIRECTOR APPOINTED MR KEVIN BEAUMONT
2012-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR
2012-02-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH KEMP
2011-06-20AA31/03/11 TOTAL EXEMPTION FULL
2011-02-18AP01DIRECTOR APPOINTED MR BRYAN FREDERICK MILNER
2011-02-16AR0115/01/11 NO MEMBER LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WATERHOUSE / 12/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEVILLE TAYLOR / 12/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STANLEY KEMP / 12/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ROBERT GIBSON / 15/01/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DEWHURST / 12/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CRANKSHAW / 12/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRY CHARLTON / 12/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL BURY / 12/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BRYAN / 12/02/2011
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM MASONIC HALL, DERBY STREET, MORECAMBE & HEYSHAM, LANCS LA4 4BD
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MAUNDER
2011-02-15AP03SECRETARY APPOINTED MR KENNETH GLYNNE MAUNDER
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SCOFFIN
2010-06-29AA31/03/10 TOTAL EXEMPTION FULL
2010-04-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-04-01AD02SAIL ADDRESS CREATED
2010-03-02AR0115/01/10
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BARRY SCOFFIN / 26/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BRYAN / 26/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL BURY / 26/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRY CHARLTON / 26/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DEWHURST / 26/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ROBERT GIBSON / 26/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STANLEY KEMP / 26/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GLYNNE MAUNDER / 26/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEVILLE TAYLOR / 26/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WATERHOUSE / 26/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CRANKSHAW / 26/02/2010
2010-01-25AP01DIRECTOR APPOINTED RICHARD JOHN CRANKSHAW
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WARRINGTON
2009-10-12AA31/03/09 TOTAL EXEMPTION FULL
2009-02-07363aANNUAL RETURN MADE UP TO 15/01/09
2008-11-24288aDIRECTOR APPOINTED PETER HARRY CHARLTON
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN WILD
2008-11-04AA31/03/08 TOTAL EXEMPTION FULL
2008-02-04363sANNUAL RETURN MADE UP TO 15/01/08
2007-11-19288bDIRECTOR RESIGNED
2007-11-19288bDIRECTOR RESIGNED
2007-11-19288bDIRECTOR RESIGNED
2007-11-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MORECAMBE & HEYSHAM 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 MORECAMBE & HEYSHAM MASONIC HALL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORECAMBE & HEYSHAM MASONIC HALL COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 MORECAMBE & HEYSHAM MASONIC HALL COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MORECAMBE & HEYSHAM MASONIC HALL COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORECAMBE & HEYSHAM MASONIC HALL COMPANY LIMITED
Trademarks
We have not found any records of MORECAMBE & HEYSHAM MASONIC HALL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORECAMBE & HEYSHAM 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 (94990 - Activities of other membership organizations n.e.c.) as MORECAMBE & HEYSHAM MASONIC HALL COMPANY LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where MORECAMBE & HEYSHAM 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 MORECAMBE & HEYSHAM 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 MORECAMBE & HEYSHAM 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.