UKBizDB.co.uk

ISLE OF AXHOLME MASONIC HALL LIMITED

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

This company is commonly known as Isle Of Axholme Masonic Hall Limited. The company was founded 65 years ago and was given the registration number 00618845. The firm's registered office is in SCUNTHORPE. You can find them at 11 Wells Street Scunthorpe, Wells Street, Scunthorpe, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ISLE OF AXHOLME MASONIC HALL LIMITED
Company Number:00618845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1959
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:11 Wells Street Scunthorpe, Wells Street, Scunthorpe, England, DN15 6HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Isle Close, Crowle, Scunthorpe, DN17 4NR

Director-Active
27 Woodland Avenue, Crowle, Scunthorpe, DN17 4LL

Director14 February 2007Active
Masonic Hall, Park View, Crowle, Scunthorpe, England, DN17 4JA

Director01 July 2021Active
Masonic Hall, Park View, Crowle, Scunthorpe, England, DN17 4JA

Director01 July 2021Active
Masonic Hall, Park View, Crowle, Scunthorpe, England, DN17 4JA

Director01 July 2021Active
Masonic Hall, Park View, Crowle, Scunthorpe, England, DN17 4JA

Director01 July 2021Active
11 Wells Street Scunthorpe, Wells Street, Scunthorpe, England, DN15 6HW

Director13 February 2013Active
Masonic Hall, Park View, Crowle, Scunthorpe, England, DN17 4JA

Director01 July 2021Active
Masonic Hall, Park View, Crowle, Scunthorpe, England, DN17 4AJ

Director01 July 2021Active
50, West End Road, Epworth, Doncaster, England, DN9 1LB

Director10 February 2010Active
14 Cormorant Drive, Grimsby, DN37 9PB

Secretary-Active
The Manor House, Thorpe In Balne, Doncaster, DN6 0DY

Director-Active
The Grove, Whitton, Scunthorpe, DN15 9LJ

Director-Active
Woodland Farm, Sturton, Retford, DN22 9HU

Director14 February 2007Active
Laurel Bank, Church Street, Amcotts, Scunthorpe, DN17 4AL

Director14 February 2007Active
Pemberton House, West Butterwick Road Beltoft, Doncaster, DN9 1NE

Director-Active
Dovecote, Kings Causeway, Swinefleet, Goole, DN14 8DH

Director-Active
14 Cormorant Drive, Grimsby, DN37 9PB

Director-Active
69 Wharf Road, Crowle, Scunthorpe, DN17 4HZ

Director-Active
8 Church Lane, Bonby, Brigg, DN20 0PS

Director12 February 2003Active

People with Significant Control

Mr Barrie Graham
Notified on:01 July 2021
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Masonic Hall, Park View, Scunthorpe, England, DN17 4JA
Nature of control:
  • Significant influence or control
Mr Tony Askew
Notified on:16 April 2016
Status:Active
Date of birth:September 1938
Nationality:British
Country of residence:England
Address:11 Wells Street Scunthorpe, Wells Street, Scunthorpe, England, DN15 6HW
Nature of control:
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Address

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

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.