UKBizDB.co.uk

CHORLEY MASONIC HALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chorley Masonic Hall Limited. The company was founded 52 years ago and was given the registration number 01027633. The firm's registered office is in CHORLEY. You can find them at Masonic Hall, George Street, Chorley, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHORLEY MASONIC HALL LIMITED
Company Number:01027633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1971
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Masonic Hall, George Street, Chorley, England, PR7 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Woodlands Meadow, Chorley, England, PR7 3QH

Secretary22 November 2023Active
Masonic Hall, George Street, Chorley, England, PR7 2BE

Director01 February 2010Active
Masonic Hall, George Street, Chorley, England, PR7 2BE

Director19 November 2013Active
Masonic Hall, George Street, Chorley, England, PR7 2BE

Director02 July 2018Active
63 Astley Road, Chorley, PR7 1RR

Secretary18 October 2000Active
47 St Wilfreds Road, Standish, Wigan, WN6 0DN

Secretary20 December 1995Active
4 Southport Road, Chorley, PR7 1LD

Secretary01 November 2013Active
11 Moorfield Road, Leyland, Preston, PR5 3AR

Secretary23 October 1996Active
12 Grasmere Grove, Whittle Le Woods, Chorley, PR6 7NX

Secretary31 October 1992Active
73 Wymundsley, Astley, Chorley, PR7 1US

Secretary18 August 2004Active
4, Southport Road, Chorley, PR7 1LD

Secretary08 February 2010Active
Masonic Hall, George Street, Chorley, England, PR7 2BE

Secretary02 July 2018Active
44 Oakwood Road, Coppull, Chorley, PR7 4PB

Director-Active
4 Southport Road, Chorley, PR7 1LD

Director01 November 2013Active
4 Southport Road, Chorley, PR7 1LD

Director01 November 2013Active
35 Worcester Place, Duxbury, Chorley, PR7 4AP

Director14 November 1994Active
4 Southport Road, Chorley, PR7 1LD

Director01 November 2013Active
63 Astley Road, Chorley, PR7 1RR

Director18 October 2000Active
Masonic Hall, George Street, Chorley, England, PR7 2BE

Director02 July 2018Active
12 Lorne Street, Chorley, PR7 2EB

Director-Active
Flat C 102 Chorley New Road, Horwich, Bolton, BL6 5QN

Director18 November 1992Active
42 Church Lane, Wrightington, Wigan, WN6 9SL

Director-Active
9 Chester Avenue, Duxbury, Chorley, PR7 4AG

Director-Active
4, Southport Road, Chorley, PR7 1LD

Director01 February 2010Active
47 St Wilfreds Road, Standish, Wigan, WN6 0DN

Director20 December 1995Active
The Hollies, Northenden Road Coppull, Chorley, PR7 5AJ

Director-Active
7 Woodmancote, Astley Park, Chorley, PR7 1XX

Director-Active
7 Chisholm Close, Standish, Wigan, WN6 0QP

Director08 February 1996Active
11 Moorfield Road, Leyland, Preston, PR5 3AR

Director-Active
8 Rassey Close, Standish, Wigan, WN6 0BT

Director19 October 1994Active
25 Naylor Farm Avenue, Shevington, Wigan, WN6 8EQ

Director-Active
10 Belmont Place, Coppull, Chorley, PR7 5DX

Director18 November 1992Active
15 Sutton Grove, Chorley, PR6 8UL

Director-Active
Coppice, Burgh Lane, Chorley, PR7 3NT

Director-Active
Shaldon, Chapel Lane Heapey, Chorley, PR6 8EN

Director-Active

People with Significant Control

Mr Stephen Ronald Williams
Notified on:02 July 2018
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Masonic Hall, George Street, Chorley, England, PR7 2BE
Nature of control:
  • Significant influence or control
Mr Simon James Dalley
Notified on:02 July 2018
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Masonic Hall, George Street, Chorley, England, PR7 2BE
Nature of control:
  • Significant influence or control
Mr Edward Harry Porter
Notified on:02 July 2018
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Masonic Hall, George Street, Chorley, England, PR7 2BE
Nature of control:
  • Significant influence or control
Mr John Charles Bicknell
Notified on:02 July 2018
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Masonic Hall, George Street, Chorley, England, PR7 2BE
Nature of control:
  • Significant influence or control
Mr Malcolm Howard Schofield
Notified on:02 July 2018
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:Masonic Hall, George Street, Chorley, England, PR7 2BE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Officers

Appoint person secretary company with name date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination secretary company with name termination date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.