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.
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 | : |
|
Registered Address | : | Millhouse Whalley Road, Clayton-le-moors, Accrington, Lancashire, BB5 5HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Seathwaite, Accrington, BB5 6RB | Director | 22 April 2008 | Active |
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, BB5 5HX | Director | 27 August 2019 | Active |
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, BB5 5HX | Director | 22 May 2018 | Active |
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, England, BB5 5HX | Director | 24 May 2011 | Active |
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, BB5 5HX | Director | 18 May 2022 | Active |
Harbury, Wyforby Avenue, Blackburn, BB2 7AR | Director | 22 April 2008 | Active |
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, England, BB5 5HX | Director | 02 May 2014 | Active |
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, BB5 5HX | Director | 18 May 2022 | Active |
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, BB5 5HX | Secretary | 04 April 2019 | Active |
257 Stanley Street, Accrington, BB5 6QQ | Secretary | 01 July 2006 | Active |
8 Sycamore Crescent, Clayton Le Moors, Accrington, BB5 5SE | Secretary | - | Active |
47 Brantwood Avenue, Blackburn, BB1 3LY | Secretary | 15 March 2000 | Active |
34 Hillcrest Road, Langho, Blackburn, BB6 8EP | Secretary | 22 April 2008 | Active |
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, England, BB5 5HX | Secretary | 02 May 2014 | Active |
6 Priors Close, Preston New Road, Blackburn, BB2 7BB | Director | - | Active |
4 Second Avenue, Church, Accrington, BB5 5EJ | Director | 22 April 2008 | Active |
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, BB5 5HX | Director | 07 June 2016 | Active |
Wellsprings Farm Grane Road, Haslingden, Rossendale, BB4 5TR | Director | 22 April 2008 | Active |
12, St. Gabriels Avenue, Blackburn, United Kingdom, BB1 9RQ | Director | 28 April 2009 | Active |
22 Croft Street, Great Harwood, Blackburn, BB6 7EX | Director | - | Active |
Millhouse, Whalley Road, Clayton-Le-Moors, Accrington, England, BB5 5HX | Director | 24 May 2011 | Active |
9, Curven Edge, Helmshore, BB4 4LP | Director | 22 April 2008 | Active |
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 | Director | 22 April 2008 | Active |
23 Bleasdale Avenue, Clitheroe, BB7 2PR | Director | 09 October 1992 | Active |
90 Windsor Road, Great Harwood, Blackburn, BB6 7RR | Director | - | Active |
257 Stanley Street, Accrington, BB5 6QQ | Director | 15 March 2000 | Active |
85 Blackburn Road, Clayton Le Moors, Accrington, BB5 5JT | Director | 28 April 2009 | Active |
2, Sunnyhill Close, Darwen, United Kingdom, BB3 1LE | Director | 22 April 2010 | Active |
8 Sycamore Crescent, Clayton Le Moors, Accrington, BB5 5SE | Director | - | Active |
20 Laxey Road, Blackburn, BB2 3LH | Director | 27 February 1996 | Active |
4 Leys Close Wiswell, Whalley, Blackburn, BB7 9DA | Director | - | Active |
349 Whalley Road, Clayton-Le-Moors, Accrington, BB5 5QZ | Director | 01 July 2006 | Active |
1 Larch Road, Oswaldtwistle, Accrington, BB5 3AN | Director | 09 October 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Termination secretary company with name termination date. | Download |
2022-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Resolution | Resolution. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.