UKBizDB.co.uk

DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE)

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

This company is commonly known as Dunston Freemason's Hall Company Limited(the). The company was founded 92 years ago and was given the registration number 00260637. The firm's registered office is in GATESHEAD 11. You can find them at 29 Holmside Ave, Dunston, Gateshead 11, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE)
Company Number:00260637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1931
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:29 Holmside Ave, Dunston, Gateshead 11, NE11 9TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Regency Drive, Whickham, Newcastle Upon Tyne, United Kingdom, NE16 5XZ

Secretary04 October 2015Active
13 Wansbeck Close, Sunniside, Newcastle Upon Tyne, NE16 5XN

Director26 February 1996Active
19, Alexandra Drive, Swalwell, Newcastle Upon Tyne, NE16 3EL

Director29 January 2005Active
29 Holmside Ave, Dunston, Gateshead 11, NE11 9TJ

Director29 August 2014Active
9, Queens Drive, Whickham, Newcastle Upon Tyne, United Kingdom, NE16 4PX

Director25 May 2010Active
2, Westminster Drive, Gateshead, United Kingdom, NE11 9PU

Director31 October 2016Active
29 Holmside Ave, Dunston, Gateshead 11, NE11 9TJ

Director29 March 2018Active
29 Holmside Ave, Dunston, Gateshead 11, NE11 9TJ

Director04 January 2022Active
6 St. Cuthbert's Park, Marley Hill, Newcastle Upon Tyne, NE16 5ED

Secretary-Active
21, Regency Drive, Whickham, Newcastle Upon Tyne, England, NE16 5XZ

Secretary23 June 2000Active
43 Whaggs Lane, Whickham, Newcastle-Upon-Tyne, NE16 4PF

Director15 February 1993Active
46 Hillcrest Drive, Dunston, Gateshead, NE11 9QS

Director-Active
9 Monkridge Gardens, Dunston, Gateshead, NE11 9XE

Director-Active
118, Hardie Drive, West Boldon, East Boldon, United Kingdom, NE36 0JL

Director01 May 2010Active
12 Croftdale Road, Blaydon On Tyne, NE21 4BG

Director-Active
3 Thornwood Gardens, Gateshead, NE11 0DB

Director01 July 1998Active
6 St. Cuthbert's Park, Marley Hill, Newcastle Upon Tyne, NE16 5ED

Director-Active
19 The Avenue, Blaydon, NE21 5NE

Director15 March 2006Active
12 Cloverdale Gardens, Whickham, Newcastle Upon Tyne, NE16 5HT

Director-Active
2 Westminster Drive, Whickham Highway, Gateshead, NE11 9PU

Director29 January 2005Active
Dower House, Axwell Park, Blaydon, NE21 5NP

Director-Active
18, Deepdale Close, Whickham, Newcastle Upon Tyne, United Kingdom, NE16 5SN

Director18 March 2013Active
69 Parkdale Rise, Whickham, Newcastle Upon Tyne, NE16 5JR

Director20 March 2000Active
13 Hillcrest Drive, Dunston, Gateshead, NE11 9QS

Director-Active

People with Significant Control

Liddell Masonic Lodge No.3616
Notified on:30 November 2023
Status:Active
Country of residence:England
Address:29, Holmside Avenue, Gateshead, England, NE11 9TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Secretary Keith Liddell
Notified on:01 January 2017
Status:Active
Date of birth:January 1947
Nationality:British
Address:29 Holmside Ave, Gateshead 11, NE11 9TJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-10-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-02Officers

Termination director company with name termination date.

Download
2018-06-02Officers

Appoint person director company with name date.

Download
2018-06-02Accounts

Accounts with accounts type micro entity.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type micro entity.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-06-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.