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

THURROCK MASONIC HALL LIMITED

2 RIVER VIEW, CHADWELL ST. MARY, GRAYS, ESSEX, RM16 4DH,
Company Registration Number
00709254
Private Limited Company
Active

Company Overview

About Thurrock Masonic Hall Ltd
THURROCK MASONIC HALL LIMITED was founded on 1961-11-29 and has its registered office in Grays. The organisation's status is listed as "Active". Thurrock Masonic Hall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THURROCK MASONIC HALL LIMITED
 
Legal Registered Office
2 RIVER VIEW
CHADWELL ST. MARY
GRAYS
ESSEX
RM16 4DH
Other companies in RM16
 
Filing Information
Company Number 00709254
Company ID Number 00709254
Date formed 1961-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB246649531  
Last Datalog update: 2025-04-05 05:23:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THURROCK MASONIC HALL 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 THURROCK MASONIC HALL LIMITED

Current Directors
Officer Role Date Appointed
PAUL NICHOLAS MAUGHAN HEADLEY
Company Secretary 2007-02-01
CHARLES AGER
Director 2014-03-22
DENNIS FRANK BANNISTER
Director 1992-03-19
RICHARD WILFRID FOX
Director 2011-06-28
MARK OLIVER HARRISON
Director 2014-03-22
PAUL NICHOLAS MAUGHAN HEADLEY
Director 2007-07-31
PETER JOHN LOW
Director 2014-03-22
TERENCE JOHN MASON
Director 2000-02-23
DOUGLAS JOHN NOON
Director 1991-03-04
MELVYN REX PAGE
Director 1997-05-10
GERAID SAMPSON
Director 2008-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY WILLIAM CHAPMAN
Director 2008-02-01 2014-01-31
CHRISTOPHER FRANCIS BUSHELL
Director 2013-04-13 2013-10-31
CLIVE CHEESEMAN
Director 2008-03-04 2011-11-03
ALAN JOHN CLARK
Director 2000-02-23 2007-07-31
FREDERICK RONALD HOGBEN
Director 1992-03-19 2007-04-23
ERNEST JAMES HEWITT
Director 1996-02-22 2007-03-03
DENIS EDWARD COLLIER
Director 2000-02-23 2007-02-23
ALAN JOHN CLARK
Company Secretary 2003-05-07 2007-02-01
ROBERT JACKSON
Director 2005-03-18 2006-07-17
ANDREW CHARLES BARNES
Director 1991-03-04 2006-02-17
MELVYN REX PAGE
Company Secretary 1998-05-30 2004-08-01
RAYMOND DONALD JENNINGS
Director 1991-03-04 2001-03-08
GLYN BRIAN JARRETT
Company Secretary 1993-02-24 1998-05-30
BRIAN JOSEPH CLARK
Director 1992-06-17 1998-05-30
DONALD BAINES
Director 1991-03-04 1997-05-10
ROY EDWARD BEARDWELL
Director 1991-03-04 1996-04-24
CYRIL RICHARD BOARD
Director 1992-03-19 1994-02-17
JOHN GRAY
Director 1991-03-04 1994-02-17
THORNTON WALLACE
Company Secretary 1992-05-19 1993-02-24
GEORGE HARDCASTLE
Director 1991-03-04 1992-06-17
ROGER BENSON
Company Secretary 1991-03-04 1992-04-13
JOHN WATSON BROWN
Director 1991-03-04 1992-04-13
BARRIE DAVIES
Director 1991-03-04 1992-04-13
GLYN BRIAN JARRETT
Director 1992-06-17 1992-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NICHOLAS MAUGHAN HEADLEY BROOKES ACCOUNTING SERVICES LIMITED Director 2003-01-02 CURRENT 2002-12-05 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
2025-03-19DIRECTOR APPOINTED MR JOHN WILLIAM COLLIER
2025-03-19CONFIRMATION STATEMENT MADE ON 13/03/25, WITH NO UPDATES
2025-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/07/24
2025-01-31DIRECTOR APPOINTED MR DAVID BARTON
2025-01-31AP01DIRECTOR APPOINTED MR DAVID BARTON
2025-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/24
2024-05-10CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2024-05-10CS01CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2024-03-14DIRECTOR APPOINTED MR JOSEPH WILLIAM CURTIS
2024-03-14Director's details changed for Richard Wilfrid Fox on 2024-03-01
2024-03-14Director's details changed for Mr Joseph William Curtis on 2024-03-01
2024-03-14CH01Director's details changed for Richard Wilfrid Fox on 2024-03-01
2024-03-14AP01DIRECTOR APPOINTED MR JOSEPH WILLIAM CURTIS
2024-03-13Change of details for Mr Melvin Rex Page as a person with significant control on 2024-03-11
2024-03-13Director's details changed for Richard Wilfrid Fox on 2024-03-13
2024-03-13CH01Director's details changed for Richard Wilfrid Fox on 2024-03-13
2024-03-13PSC04Change of details for Mr Melvin Rex Page as a person with significant control on 2024-03-11
2023-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-06-01CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-06-01CS01CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-01-10MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-03-22AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER KERR
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM MEAD
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-13AP01DIRECTOR APPOINTED MR BRIAN WILLIAM MEAD
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN MASON
2018-10-30AP03Appointment of Mr Melvin Rex Page as company secretary on 2018-10-30
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS MAUGHAN HEADLEY
2018-10-30TM02Termination of appointment of Paul Nicholas Maughan Headley on 2018-10-30
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 59029
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-11-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01AR0114/03/16 ANNUAL RETURN FULL LIST
2015-12-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 59029
2015-06-09AR0114/03/15 ANNUAL RETURN FULL LIST
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM 2 River View Road River View Chadwell St. Mary Grays Essex RM16 4DH
2015-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-04AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02AP01DIRECTOR APPOINTED MR MARK OLIVER HARRISON
2014-10-02AP01DIRECTOR APPOINTED MR PETER JOHN LOW
2014-10-02AP01DIRECTOR APPOINTED MR CHARLES AGER
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAM CHAPMAN
2014-03-31AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 59029
2014-03-25AR0114/03/14 ANNUAL RETURN FULL LIST
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WARNER
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUSHELL
2013-05-22AR0114/03/13 FULL LIST
2013-05-21AP01DIRECTOR APPOINTED CHRISTOPHER FRANCIS BUSHELL
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM LENTHALL AVENUE GRAYS ESSEX RM17 5AA
2013-04-22AA31/07/12 TOTAL EXEMPTION SMALL
2012-05-24AR0114/03/12 FULL LIST
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ARTHUR WARNER / 13/03/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GERAID SAMPSON / 13/03/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVYN REX PAGE / 13/03/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN NOON / 13/03/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN MASON / 13/03/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS FRANK BANNISTER / 13/03/2012
2012-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL NICHOLAS MAUGHAN HEADLEY / 13/03/2012
2012-03-28AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CHEESEMAN
2011-07-27AR0114/03/11 FULL LIST
2011-07-08AP01DIRECTOR APPOINTED RICHARD WILFRID FOX
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUNT
2011-04-05AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-17AR0114/03/10 CHANGES
2010-03-24AA31/07/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 14/03/09; NO CHANGE OF MEMBERS
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK HOGBEN
2009-04-27288bAPPOINTMENT TERMINATE, DIRECTOR ADRIAN DAVID SHERIDAN LOGGED FORM
2009-04-08AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-08363(288)DIRECTOR RESIGNED
2008-07-08363sRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-05-01AA31/07/07 TOTAL EXEMPTION FULL
2008-03-19288aDIRECTOR APPOINTED CLIVE CHEESEMAN
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-07-17363sRETURN MADE UP TO 14/03/07; NO CHANGE OF MEMBERS
2007-07-03288aNEW DIRECTOR APPOINTED
2007-06-26288bDIRECTOR RESIGNED
2007-03-15288bDIRECTOR RESIGNED
2007-03-15288bDIRECTOR RESIGNED
2007-03-02288bSECRETARY RESIGNED
2007-03-02288aNEW SECRETARY APPOINTED
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-10-16288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2006-05-16363sRETURN MADE UP TO 14/03/06; CHANGE OF MEMBERS
2006-04-21288bDIRECTOR RESIGNED
2006-04-21288bDIRECTOR RESIGNED
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-1088(2)RAD 01/04/04-14/04/04 £ SI 70@1
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-05288bDIRECTOR RESIGNED
2005-03-18363(288)SECRETARY RESIGNED
2005-03-18363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-17288aNEW DIRECTOR APPOINTED
2004-10-28288bDIRECTOR RESIGNED
2004-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 14/03/04; CHANGE OF MEMBERS
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-16288aNEW SECRETARY APPOINTED
2003-03-28363sRETURN MADE UP TO 14/03/03; FULL LIST 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 THURROCK MASONIC HALL 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 THURROCK MASONIC HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-09-18 Satisfied ESSEX PROVINCIAL GRAND LODGE (BUILDING FUND) LIMITED
LEGAL CHARGE 1988-04-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-05 Satisfied ESSEX PROVINCIAL GRAND LODGE (BUILDING FUND) LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 THURROCK MASONIC HALL LIMITED

Intangible Assets
Patents
We have not found any records of THURROCK MASONIC HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THURROCK MASONIC HALL LIMITED
Trademarks
We have not found any records of THURROCK MASONIC HALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THURROCK MASONIC HALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-03-17 GBP £4,154 NDR Payers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THURROCK MASONIC HALL 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 THURROCK MASONIC HALL 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 THURROCK MASONIC HALL 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.