Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAYTON-LE-MOORS FREEMASONS HALL LIMITED
Company Information for

CLAYTON-LE-MOORS FREEMASONS HALL LIMITED

MILLHOUSE WHALLEY ROAD, CLAYTON-LE-MOORS, ACCRINGTON, LANCASHIRE, BB5 5HX,
Company Registration Number
00928659
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Clayton-le-moors Freemasons Hall Ltd
CLAYTON-LE-MOORS FREEMASONS HALL LIMITED was founded on 1968-03-12 and has its registered office in Accrington. The organisation's status is listed as "Active". Clayton-le-moors Freemasons Hall 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 UNAUDITED ABRIDGED
Key Data
Company Name
CLAYTON-LE-MOORS FREEMASONS HALL LIMITED
 
Legal Registered Office
MILLHOUSE WHALLEY ROAD
CLAYTON-LE-MOORS
ACCRINGTON
LANCASHIRE
BB5 5HX
Other companies in BB5
 
Filing Information
Company Number 00928659
Company ID Number 00928659
Date formed 1968-03-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB996777624  
Last Datalog update: 2024-07-05 23:46:53
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 CLAYTON-LE-MOORS FREEMASONS HALL LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BERRY THOMPSON
Company Secretary 2014-05-02
DAVID ANDERSON
Director 2008-04-22
WILLIAM JOHN PATRICK ATKINSON
Director 2016-06-07
ROY CORBRIDGE
Director 2008-04-22
GORDON FLETCHER
Director 2018-05-22
JAMES IRONFIELD
Director 2006-07-01
STEPHEN JACKSON
Director 2011-05-24
NOEL KEARNS
Director 2017-05-23
KEITH LOMAX
Director 1996-02-27
CHRISTOPHER WILLIAM MADEN
Director 2010-04-22
GRAHAM MANGHAM
Director 2008-04-22
IAN OGDEN
Director 2007-05-29
MICHAEL ROSNEY
Director 2008-04-22
BRIAN SIMM
Director 2008-04-22
DEREK HENRY SMITH
Director 2014-05-02
BARRY THOMPSON
Director 2014-05-02
STEVEN DAVID THOMPSON
Director 2017-05-23
WILLIAM THOMPSON
Director 2004-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH KENNETH DAWBER
Director 2008-04-22 2017-12-07
PETER SLATER
Company Secretary 2008-04-22 2013-07-16
BRIAN JOSEPH CARTER
Director 2011-05-24 2013-04-21
BRIAN JOSEPH CARTER
Director 2008-04-22 2013-04-21
GORDON FLETCHER
Director 2009-04-28 2012-04-28
NICHOLAS BELLAS
Director 2009-04-28 2011-05-25
STEVEN BARTON
Director 2008-04-22 2010-04-22
JOHN ABBOTT
Director 1991-05-07 2009-04-28
DEREK EXTON
Director 1991-05-07 2008-04-22
WILLIAM LANCASTER FISHWICK
Company Secretary 2006-07-01 2008-04-21
WILLIAM LANCASTER FISHWICK
Director 2000-03-15 2008-01-25
KENNETH BROGDEN
Director 1991-05-07 2007-05-29
ROY MORRIS
Company Secretary 2000-03-15 2006-07-01
DAVID CHEETHAM
Director 1991-05-07 2001-12-20
WILLIAM EDWARD HILL
Company Secretary 1991-05-07 2000-03-15
BERNARD DRIVER
Director 1992-10-09 2000-03-15
FRANK COWGILL
Director 1991-05-07 1991-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDERSON ACCRINGTON ST CHRISTOPHER'S CHURCH OF ENGLAND HIGH SCHOOL Director 2011-08-03 CURRENT 2011-08-03 Active
WILLIAM JOHN PATRICK ATKINSON R54 LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
WILLIAM JOHN PATRICK ATKINSON ROUTE 62 NETWORKS LIMITED Director 2013-07-01 CURRENT 2008-10-24 Active
JAMES IRONFIELD OPTICAL DIRECT (CLAYTON-LE-MOORS) LIMITED Director 1995-05-25 CURRENT 1994-06-14 Active
GRAHAM MANGHAM MANGHAM ELECTRICAL SERVICES LIMITED Director 2008-01-29 CURRENT 2008-01-29 Active
GRAHAM MANGHAM HOSPICE IN ROSSENDALE Director 2002-03-20 CURRENT 1991-10-21 Active
MICHAEL ROSNEY CORN MILL YARD MANAGEMENT COMPANY LTD Director 2016-12-15 CURRENT 2016-12-15 Active
MICHAEL ROSNEY A&RF283 LTD. Director 2008-09-22 CURRENT 1919-06-20 Dissolved 2016-08-23
MICHAEL ROSNEY C & R BUILDING & JOINERY LTD Director 2008-07-30 CURRENT 2008-07-30 Active - Proposal to Strike off

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
2024-05-28DIRECTOR APPOINTED MR GRAHAM DENIS GRISHAKOW
2024-05-28CONFIRMATION STATEMENT MADE ON 14/05/24, WITH NO UPDATES
2024-05-28Director's details changed for Roy Corbridge on 2024-05-15
2024-05-28Director's details changed for Mr Michael Rosney on 2024-05-15
2024-05-28DIRECTOR APPOINTED MR KENNETH LEE
2024-05-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DENIS GRISHAKOW
2023-06-16APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2023-06-16APPOINTMENT TERMINATED, DIRECTOR IAN OGDEN
2023-06-16CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-05-18Unaudited abridged accounts made up to 2022-12-31
2022-06-30AP01DIRECTOR APPOINTED MR DAVID STANSFIELD
2022-06-30PSC07CESSATION OF WILLIAM JOHN PATRICK ATKINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SIMM
2022-06-30TM02Termination of appointment of William John Patrick Atkinson on 2022-05-18
2022-06-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK HENRY SMITH
2022-06-16PSC07CESSATION OF DAVID ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2021-10-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM MADEN
2021-01-06RES01ADOPT ARTICLES 06/01/21
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-08-29AP01DIRECTOR APPOINTED MR ALAN EDWARD FIELDER
2019-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN PATRICK ATKINSON
2019-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON FLETCHER
2019-06-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES IRONFIELD
2019-05-24PSC07CESSATION OF JAMES IRONFIELD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MANGHAM
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR NOEL KEARNS
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LOMAX
2019-04-04TM02Termination of appointment of William Berry Thompson on 2019-02-14
2019-04-04PSC07CESSATION OF WILLIAM THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04AP03Appointment of Mr William John Patrick Atkinson as company secretary on 2019-04-04
2018-08-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31AP01DIRECTOR APPOINTED MR GORDON FLETCHER
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KENNETH DAWBER
2017-09-07AP01DIRECTOR APPOINTED MR NOEL KEARNS
2017-08-24AP01DIRECTOR APPOINTED MR STEVEN DAVID THOMPSON
2017-08-24AP01DIRECTOR APPOINTED MR WILLIAM JOHN PATRICK ATKINSON
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH NO UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES IRONFIELD
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM THOMPSON
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDERSON
2017-06-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-22AR0114/05/16 NO MEMBER LIST
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JOHNSON
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PEARSON
2016-05-27AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-12AR0114/05/15 NO MEMBER LIST
2014-08-12AR0114/05/14 NO MEMBER LIST
2014-08-12AP01DIRECTOR APPOINTED RT REV'D DONALD JOHNSON
2014-08-12AP03SECRETARY APPOINTED MR WILLIAM BERRY THOMPSON
2014-08-11AP01DIRECTOR APPOINTED MR BARRY THOMPSON
2014-08-11AP01DIRECTOR APPOINTED MR DEREK HENRY SMITH
2014-05-23AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-18AP01DIRECTOR APPOINTED MR THOMAS WILLIAM PEARSON
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER SLATER
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON
2013-07-18TM02APPOINTMENT TERMINATED, SECRETARY PETER SLATER
2013-07-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-21AR0114/05/13 NO MEMBER LIST
2013-05-21TM01TERMINATE DIR APPOINTMENT
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CARTER
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CARTER
2013-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HARWOOD
2012-06-11AR0114/05/12 NO MEMBER LIST
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FLETCHER
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL
2012-06-07AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-07AR0114/05/11 NO MEMBER LIST
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM MILL HOUSE CLAYTON-LE-MOORS LANCASHIRE BB5 5RP
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BELLAS
2011-06-16AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM MADEN
2011-06-16AP01DIRECTOR APPOINTED MR STEPHEN JACKSON
2011-06-16AP01DIRECTOR APPOINTED MR BRIAN JOSEPH CARTER
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BELLAS
2011-06-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2011-02-16AR0114/04/10 NO MEMBER LIST
2011-02-16AP01DIRECTOR APPOINTED MR RUSSELL JOHN HARWOOD
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMPSON / 14/04/2010
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SLATER / 14/04/2010
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SIMM / 14/04/2010
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN OGDEN / 14/04/2010
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LOMAX / 14/04/2010
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLINTON JOHNSON / 14/04/2010
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES IRONFIELD / 14/04/2010
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD HILL / 14/04/2010
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FLETCHER / 14/04/2010
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH KENNETH DAWBER / 14/04/2010
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY CORBRIDGE / 14/04/2010
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOSEPH CARTER / 14/04/2010
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BELLAS / 14/04/2010
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BARTON
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDERSON / 14/04/2010
2010-05-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-22363aANNUAL RETURN MADE UP TO 14/05/09
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR ALAN POLLOCK
2009-05-12288aDIRECTOR APPOINTED MR NICHOLAS BELLAS
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN ABBOTT
2009-05-12288aDIRECTOR APPOINTED MR GORDON FLETCHER
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLAYTON-LE-MOORS FREEMASONS 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 CLAYTON-LE-MOORS FREEMASONS HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER CHARGE 1976-01-22 Satisfied EAST LANCASHIRE MASONIC BENEVOLENT INST. (INC.)
FURTHER CHARGE 1971-11-11 Satisfied EAST LANCASHIRE MASONIC BENEVOLENT INST. (INC.)
CHARGE 1971-10-28 Satisfied EAST LANCASHIRE MASONIC BENEVOLENT INST. (INC.)
FURTHER CHARGE 1971-07-16 Satisfied EAST LANCASHIRE MASONIC BENEVOLENT INST. (INC.)
FURTHER CHARGE 1971-05-03 Satisfied EAST LANCASHIRE MASONIC BENEVOLENT INST. (INC.)
LEGAL CHARGE 1968-11-20 Satisfied EAST LANCASHIRE MASONIC BENEVOLENT INSTITUTION (INC.)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
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 CLAYTON-LE-MOORS FREEMASONS HALL LIMITED

Intangible Assets
Patents
We have not found any records of CLAYTON-LE-MOORS FREEMASONS HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAYTON-LE-MOORS FREEMASONS HALL LIMITED
Trademarks
We have not found any records of CLAYTON-LE-MOORS FREEMASONS HALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAYTON-LE-MOORS FREEMASONS HALL 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 (68209 - Other letting and operating of own or leased real estate) as CLAYTON-LE-MOORS FREEMASONS HALL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLAYTON-LE-MOORS FREEMASONS 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 CLAYTON-LE-MOORS FREEMASONS 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 CLAYTON-LE-MOORS FREEMASONS 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.