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

STAFFORD MASONIC HALL COMPANY LIMITED(THE)

THE MASONIC HALL, GAOL SQUARE, STAFFORD, ST16 3AJ,
Company Registration Number
00515730
Private Limited Company
Active

Company Overview

About Stafford Masonic Hall Company Limited(the)
STAFFORD MASONIC HALL COMPANY LIMITED(THE) was founded on 1953-02-02 and has its registered office in Stafford. The organisation's status is listed as "Active". Stafford Masonic Hall Company Limited(the) 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
STAFFORD MASONIC HALL COMPANY LIMITED(THE)
 
Legal Registered Office
THE MASONIC HALL
GAOL SQUARE
STAFFORD
ST16 3AJ
Other companies in ST16
 
Filing Information
Company Number 00515730
Company ID Number 00515730
Date formed 1953-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 11:35:27
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 STAFFORD MASONIC HALL COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD HEENAN
Company Secretary 2015-06-16
ALAN WILLIAM BARNES
Director 2012-11-29
ANDREW DOWNING BECKINGSALE
Director 1991-07-19
DAVID JOHN BOWYER
Director 2012-11-29
JOHN ANTONY CAINE
Director 2010-11-26
ROBERT FRANK CRUNDWELL
Director 2010-11-26
DAVID ROY DEAVES
Director 2010-11-26
DAVID ROY DREAVES
Director 2012-11-29
ANTHONY JOHN HENSHALL
Director 2013-11-13
PETER DOUGLAS KELSEY
Director 2012-11-29
MICHAEL SHARPLES
Director 2012-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RICHARD HEENAN
Company Secretary 2010-04-22 2014-11-11
COLIN BRIAN DENNE
Director 2012-11-29 2013-06-15
JOHN ANTONY CAINE
Director 2012-11-29 2012-11-29
STEPHEN HENRY COLLINS
Director 1991-07-19 2012-11-29
ROBERT FRANK CRUNDWELL
Director 2012-11-29 2012-11-29
MAURICE ALBERT KINGSLEY EMERY
Director 1991-09-30 2012-11-29
ROLAND WILLIAM LEWIS
Director 1991-07-19 2012-11-29
REGINALD ARTHUR BROWNING
Director 1991-07-19 2012-02-05
ALFRED THOMAS SOUTHWELL
Company Secretary 1991-07-19 2010-04-22
ALFRED THOMAS SOUTHWELL
Director 1991-07-19 2010-04-22
JOSEPH JAMES JEWELL
Director 1991-07-19 2008-08-31
BRIAN JOHN PREW
Director 1991-07-19 2008-04-23
KENNETH DONALD ABERCROMBIE
Director 1991-07-19 2003-11-09
ERIC ERNEST JARMAN
Director 1991-09-30 2003-04-15
ERIC BARNETT
Director 1991-07-19 2000-10-06
CHARLES REGINALD HAYNES
Director 1991-07-19 1998-02-24
ERIC VICTOR THORPE
Director 1991-07-19 1997-10-15
STANLEY JONES
Director 1991-07-19 1996-12-28
FREDERICK ARTHUR COTTON
Director 1991-07-19 1994-09-22
THOMAS WILLIAM HADLEY
Director 1991-07-19 1993-12-17
MICHAEL JOHN FREEMAN
Director 1991-07-19 1993-02-25
CHARLES HENRY PETTIFER
Director 1991-07-19 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM BARNES AGE UK STAFFORD & DISTRICT Director 2011-10-04 CURRENT 1997-04-03 Active
ROBERT FRANK CRUNDWELL CORREX LIMITED Director 2011-06-01 CURRENT 2003-02-20 Active
ROBERT FRANK CRUNDWELL CHARTLEY CONSULTANTS LIMITED Director 2004-02-12 CURRENT 2004-02-12 Dissolved 2016-04-26
PETER DOUGLAS KELSEY OPENFINAL PROPERTY MANAGEMENT LIMITED Director 2005-04-30 CURRENT 1989-05-05 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
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2023-10-23CS01CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2020-04-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-08-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06LATEST SOC06/09/18 STATEMENT OF CAPITAL;GBP 900
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 900
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-07-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 900
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAINE
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CRUNDWELL
2015-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 900
2015-09-17AR0129/08/15 ANNUAL RETURN FULL LIST
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BRIAN DENNE
2015-06-22AP03Appointment of Mr Michael Richard Heenan as company secretary on 2015-06-16
2014-11-13TM02Termination of appointment of Michael Richard Heenan on 2014-11-11
2014-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 900
2014-09-05AR0129/08/14 ANNUAL RETURN FULL LIST
2013-11-21AP01DIRECTOR APPOINTED MR ANTHONY JOHN HENSHALL
2013-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-26AR0129/08/13 ANNUAL RETURN FULL LIST
2013-01-08CH01Director's details changed for Mr Colin Denne Brian on 2012-11-29
2012-12-19AP01DIRECTOR APPOINTED MR PETER DOUGLAS KELSEY
2012-12-14AP01DIRECTOR APPOINTED MR MICHAEL SHARPLES
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND LEWIS
2012-12-06AP01DIRECTOR APPOINTED MR ALAN WILLIAM BARNES
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE EMERY
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLINS
2012-12-05AP01DIRECTOR APPOINTED MR ROBERT FRANK CRUNDWELL
2012-12-05AP01DIRECTOR APPOINTED MR JOHN ANTONY CAINE
2012-12-05AP01DIRECTOR APPOINTED MR DAVID ROY DREAVES
2012-12-04AP01DIRECTOR APPOINTED MR DAVID JOHN BOWYER
2012-12-04AP01DIRECTOR APPOINTED MR COLIN DENNE BRIAN
2012-11-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-05AR0129/08/12 FULL LIST
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD BROWNING
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-20AR0129/08/11 FULL LIST
2011-01-14AP01DIRECTOR APPOINTED DAVID ROY DEAVES
2011-01-14AP01DIRECTOR APPOINTED DR ROBERT FRANK CRUNDWELL
2011-01-14AP01DIRECTOR APPOINTED JOHN ANTONY CAINE
2010-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-23AR0129/08/10 FULL LIST
2010-09-16AP03SECRETARY APPOINTED MR MICHAEL RICHARD HEENAN
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY ALFRED SOUTHWELL
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED SOUTHWELL
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JARMAN
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PREW
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JEWELL
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-21AR0129/08/09 FULL LIST
2008-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-12363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-29363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2006-08-18363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-05363(288)DIRECTOR RESIGNED
2005-09-05363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-04363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-08363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-31363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-31363(288)DIRECTOR RESIGNED
2001-08-31363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2000-07-31363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-07-29363sRETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS
1999-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-09-07363(288)DIRECTOR RESIGNED
1998-09-07363sRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1998-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-08-19363(288)DIRECTOR RESIGNED
1997-08-19363sRETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS
1996-08-07363sRETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS
1996-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to STAFFORD MASONIC 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 STAFFORD MASONIC HALL COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1954-06-21 Outstanding THE MASTERS AND MAIDENS OF THE STAFFORDSHIRE KNOT LODGE
Creditors
Creditors Due After One Year 2013-03-31 £ 13,661
Creditors Due After One Year 2012-03-31 £ 13,661

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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 STAFFORD MASONIC HALL COMPANY LIMITED(THE)

Financial Assets
Balance Sheet
Shareholder Funds 2013-03-31 £ 3,135
Shareholder Funds 2012-03-31 £ 3,135
Tangible Fixed Assets 2013-03-31 £ 17,023
Tangible Fixed Assets 2012-03-31 £ 17,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAFFORD MASONIC HALL COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for STAFFORD MASONIC HALL COMPANY LIMITED(THE)
Trademarks
We have not found any records of STAFFORD MASONIC HALL COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAFFORD MASONIC 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 (74990 - Non-trading company) as STAFFORD MASONIC HALL COMPANY LIMITED(THE) are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STAFFORD MASONIC 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 STAFFORD MASONIC 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 STAFFORD MASONIC 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.