UKBizDB.co.uk

RETFORD MASONIC HALL LIMITED

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

This company is commonly known as Retford Masonic Hall Limited. The company was founded 61 years ago and was given the registration number 00733453. The firm's registered office is in RETFORD. You can find them at Hillcrest Main Street, Rampton, Retford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RETFORD MASONIC HALL LIMITED
Company Number:00733453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Hillcrest Main Street, Rampton, Retford, England, DN22 0HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillcrest, Main Street, Rampton, Retford, England, DN22 0HR

Director05 January 2024Active
13, Gilbert Avenue, Tuxford, Newark, England, NG22 0JB

Director05 January 2024Active
15, Bankside, Retford, England, DN22 7UW

Director15 January 2021Active
15, Bankside, Retford, England, DN22 7UW

Director01 September 2019Active
15, Bankside, Retford, England, DN22 7UW

Director01 September 2019Active
15, Bankside, Retford, England, DN22 7UW

Director01 September 2019Active
The Grange, Main Street, Harworth, Doncaster, England, DN11 8LB

Director05 January 2024Active
65 High Street, Edwinstowe, Mansfield, NG21 9QU

Secretary26 February 2004Active
Hillcrest, Main Street, Rampton, Retford, England, DN22 0HR

Secretary18 July 2011Active
30 Hay Brow Crescent, Scalby, Scarborough, YO13 0SG

Secretary-Active
Hawthorn House Priestgate, East Markham, Newark, NG22 0QT

Secretary30 September 1997Active
13 Arundel Close, 13 Arundel Close, Gainsborough, England, DN21 1HW

Secretary31 March 2023Active
Hillcrest, Main Street, Rampton, Retford, England, DN22 0HR

Director30 September 1997Active
30 Hay Brow Crescent, Scalby, Scarborough, YO13 0SG

Director-Active
Tanglewood, Tanglewood, Retford Road, Boughton Newark, United Kingdom, NG22 9JN

Director05 January 2024Active
Hillcrest, Main Street, Rampton, Retford, England, DN22 0HR

Director18 July 2011Active
2 Glasby Square, Retford, DN22 6EP

Director11 May 2005Active
Hillcrest, Main Street, Rampton, Retford, England, DN22 0HR

Director01 September 2011Active
Six Oaks, Grove, Retford, DN22 0RJ

Director-Active

People with Significant Control

Mr Paul Jackosn
Notified on:15 January 2021
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:15, Bankside, Retford, England, DN22 7UW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Daniel Osborn
Notified on:01 September 2019
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:15, Bankside, Retford, England, DN22 7UW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jason Keith Powell
Notified on:01 September 2019
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:15, Bankside, Retford, England, DN22 7UW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mark Andrew Rees
Notified on:01 September 2019
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:15, Bankside, Retford, England, DN22 7UW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Terence Leonard Ashby
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Rockley, 18 Retford Road, Worksop, England, S81 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Solomon
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:Rockley, 18 Retford Road, Worksop, England, S81 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Edward Ingram
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:Rockley, 18 Retford Road, Worksop, England, S81 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-04-04Address

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

Download
2024-04-04Officers

Termination secretary company with name termination date.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-07Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-11-08Address

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

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Officers

Appoint person secretary company with name date.

Download
2023-03-31Officers

Termination secretary company with name termination date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.