UKBizDB.co.uk

FREEMASONS' HALL (CHESTER) LIMITED

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

This company is commonly known as Freemasons' Hall (chester) Limited. The company was founded 115 years ago and was given the registration number 00102236. The firm's registered office is in CHESTER. You can find them at Cheshire View Plough Lane, Christleton, Chester, Cheshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:FREEMASONS' HALL (CHESTER) LIMITED
Company Number:00102236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1909
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Cheshire View Plough Lane, Christleton, Chester, Cheshire, CH3 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT

Director20 August 2018Active
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT

Director01 September 2017Active
Upton Grange Cottage, Upton Grange, Upton-By-Chester, CH2 2PE

Director09 October 2003Active
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT

Director06 September 2022Active
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT

Director06 September 2022Active
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT

Director25 October 2017Active
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT

Director24 September 2018Active
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT

Director20 June 2023Active
7 Home Park, Mollington, Chester, CH1 6NW

Secretary16 January 2003Active
57 Ascot Avenue, Runcorn, WA7 4YP

Secretary01 February 1996Active
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT

Secretary30 October 2017Active
Cheshire View, Plough Lane, Christleton, Chester, England, CH3 7PT

Secretary01 August 2013Active
34 Endsleigh Gardens, Chester, CH2 1LT

Secretary-Active
2, Mallow Close, Huntington, Chester, United Kingdom, CH3 6BH

Director26 October 2011Active
114 Green Lane, Vicars Cross, Chester, CH3 5LE

Director-Active
4 Fox Lane, Waverton, Chester, CH3 7PQ

Director-Active
16 Maytree Avenue, Vicars Cross, Chester, CH3 5HQ

Director-Active
Far Bailey 62 Lache Lane, Chester, CH4 7LS

Director10 October 1996Active
62 Queensbury, Newton, Chester, CH2 1PG

Director-Active
49 Oakfield Road, Blacon, Chester, CH1 5AQ

Director04 February 1997Active
26 Foxglove Close, Huntington, Chester, CH3 6DP

Director08 October 1998Active
Tangleweed 35 Alyn Drive, Rossett, Wrexham, LL12 0HQ

Director-Active
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT

Director27 March 2017Active
The Sandstones, Edgewell Lane, Eaton By Tarporley, CW6 9AD

Director-Active
Lynstone, Townfield Lane,Fardon, Chester, CH3 6QW

Director-Active
18 Childer Crescent, Little Sutton, CH66 1RF

Director08 August 2002Active
27 Greenfield Crescent, Waverton, Chester, CH3 7NE

Director-Active
Beech Farm, Warrington Road, Mickle Trafford, Chester, CH2 4EB

Director10 October 2002Active
3 Plemstall Close, Mickle Trafford, Chester, CH2 4EY

Director04 February 1997Active
Cheshire View, Plough Lane, Christleton, Chester, United Kingdom, CH3 7PT

Director23 September 2013Active
7 Gleggs Close, Gt Boughton, Chester, CH3 5RE

Director19 October 2004Active
Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT

Director25 October 2017Active
Whitewalls 70 Hooton Road, Willaston, CH64 1SN

Director-Active
2, Bishopsgate, Hoole, Chester, England, CH2 3DD

Director05 March 2005Active
38 Parkfield Drive, Helsby, Frodsham, WA6 0BL

Director19 October 2004Active

People with Significant Control

Mr Stephen Paul Cross
Notified on:21 October 2019
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Freemasons Hall, Plough Lane, Chester, England, CH3 7PT
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Christopher Renshaw
Notified on:30 October 2017
Status:Active
Date of birth:March 1970
Nationality:British
Address:Cheshire View, Plough Lane, Chester, CH3 7PT
Nature of control:
  • Significant influence or control
Mr Terrence John Mccleary
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:Cheshire View, Plough Lane, Chester, CH3 7PT
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
2024-03-19Accounts

Accounts with accounts type small.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-03-21Accounts

Accounts with accounts type small.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type small.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type small.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-11-22Accounts

Accounts with accounts type small.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-04Miscellaneous

Legacy.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Officers

Change person director company with change date.

Download
2019-03-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.