UKBizDB.co.uk

CLAYTON-LE-MOORS FREEMASONS HALL LIMITED

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

This company is commonly known as Clayton-le-moors Freemasons Hall Limited. The company was founded 56 years ago and was given the registration number 00928659. The firm's registered office is in ACCRINGTON. You can find them at Millhouse Whalley Road, Clayton-le-moors, Accrington, Lancashire. This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:CLAYTON-LE-MOORS FREEMASONS HALL LIMITED
Company Number:00928659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Millhouse Whalley Road, Clayton-le-moors, Accrington, Lancashire, BB5 5HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Seathwaite, Accrington, BB5 6RB

Director22 April 2008Active
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, BB5 5HX

Director27 August 2019Active
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, BB5 5HX

Director22 May 2018Active
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, England, BB5 5HX

Director24 May 2011Active
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, BB5 5HX

Director18 May 2022Active
Harbury, Wyforby Avenue, Blackburn, BB2 7AR

Director22 April 2008Active
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, England, BB5 5HX

Director02 May 2014Active
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, BB5 5HX

Director18 May 2022Active
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, BB5 5HX

Secretary04 April 2019Active
257 Stanley Street, Accrington, BB5 6QQ

Secretary01 July 2006Active
8 Sycamore Crescent, Clayton Le Moors, Accrington, BB5 5SE

Secretary-Active
47 Brantwood Avenue, Blackburn, BB1 3LY

Secretary15 March 2000Active
34 Hillcrest Road, Langho, Blackburn, BB6 8EP

Secretary22 April 2008Active
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, England, BB5 5HX

Secretary02 May 2014Active
6 Priors Close, Preston New Road, Blackburn, BB2 7BB

Director-Active
4 Second Avenue, Church, Accrington, BB5 5EJ

Director22 April 2008Active
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, BB5 5HX

Director07 June 2016Active
Wellsprings Farm Grane Road, Haslingden, Rossendale, BB4 5TR

Director22 April 2008Active
12, St. Gabriels Avenue, Blackburn, United Kingdom, BB1 9RQ

Director28 April 2009Active
22 Croft Street, Great Harwood, Blackburn, BB6 7EX

Director-Active
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, England, BB5 5HX

Director24 May 2011Active
9, Curven Edge, Helmshore, BB4 4LP

Director22 April 2008Active
7 Cranbourne Drive, Church, Accrington, BB5 4DH

Director-Active
50 Rhyddings Street, Oswaldtwistle, Accrington, BB5 3EY

Director-Active
58, St Huberts Rd, Gt Harwood, Blackburn, BB6 7AF

Director22 April 2008Active
23 Bleasdale Avenue, Clitheroe, BB7 2PR

Director09 October 1992Active
90 Windsor Road, Great Harwood, Blackburn, BB6 7RR

Director-Active
257 Stanley Street, Accrington, BB5 6QQ

Director15 March 2000Active
85 Blackburn Road, Clayton Le Moors, Accrington, BB5 5JT

Director28 April 2009Active
2, Sunnyhill Close, Darwen, United Kingdom, BB3 1LE

Director22 April 2010Active
8 Sycamore Crescent, Clayton Le Moors, Accrington, BB5 5SE

Director-Active
20 Laxey Road, Blackburn, BB2 3LH

Director27 February 1996Active
4 Leys Close Wiswell, Whalley, Blackburn, BB7 9DA

Director-Active
349 Whalley Road, Clayton-Le-Moors, Accrington, BB5 5QZ

Director01 July 2006Active
1 Larch Road, Oswaldtwistle, Accrington, BB5 3AN

Director09 October 1992Active

People with Significant Control

Mr Derek Henry Smith
Notified on:01 January 2022
Status:Active
Date of birth:August 1941
Nationality:British
Address:Millhouse, Whalley Road, Accrington, BB5 5HX
Nature of control:
  • Significant influence or control
Mr William John Patrick Atkinson
Notified on:21 May 2019
Status:Active
Date of birth:October 1969
Nationality:British
Address:Millhouse, Whalley Road, Accrington, BB5 5HX
Nature of control:
  • Significant influence or control
Mr Gordon Fletcher
Notified on:21 May 2019
Status:Active
Date of birth:July 1953
Nationality:British
Address:Millhouse, Whalley Road, Accrington, BB5 5HX
Nature of control:
  • Significant influence or control
Mr David Anderson
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:Millhouse, Whalley Road, Accrington, BB5 5HX
Nature of control:
  • Significant influence or control
Mr James Ironfield
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Address:Millhouse, Whalley Road, Accrington, BB5 5HX
Nature of control:
  • Significant influence or control
Mr William Thompson
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:Millhouse, Whalley Road, Accrington, BB5 5HX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-01-06Resolution

Resolution.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.