UKBizDB.co.uk

ROCHDALE MASONIC BUILDINGS LIMITED(THE)

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

This company is commonly known as Rochdale Masonic Buildings Limited(the). The company was founded 97 years ago and was given the registration number 00214319. The firm's registered office is in ROCHDALE. You can find them at Masonic Hall, Richard Street, Rochdale, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:ROCHDALE MASONIC BUILDINGS LIMITED(THE)
Company Number:00214319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1926
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Masonic Hall, Richard Street, Rochdale, OL11 1DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Sandy Lane, Rochdale, England, OL11 5DG

Secretary20 July 2015Active
2 Lyndale Drive, Littleborough, OL15 9HQ

Director-Active
93, Marland Fold, Rochdale, England, OL11 4RF

Director09 July 2021Active
4, Gorses, Birtle, Bury, England, BL9 6UD

Director01 November 2018Active
41 Farmway, Middleton, Manchester, M24 1DL

Director11 November 2005Active
Masonic Hall, Richard Street, Rochdale, OL11 1DU

Director20 January 2011Active
Masonic Hall, Richard Street, Rochdale, OL11 1DU

Director21 May 2010Active
12, Stonehill Drive, Rooley Moor, Rochdale, England, OL12 7JN

Director16 October 2015Active
11, Garfield Close, Rochdale, OL11 5RY

Director10 October 2008Active
21, Moorland Avenue, Whitworth, Rochdale, England, OL12 8SX

Director01 November 2018Active
42, Cotswold Crescent, Bury, England, BL8 1QP

Director21 November 2014Active
44 The Cray, Milnrow, Rochdale, OL16 4DW

Secretary-Active
Lark Rise, Gorsey Lane, Ashton Under Lyne, OL6 9BT

Secretary01 October 2003Active
Masonic Hall, Richard Street, Rochdale, OL11 1DU

Director21 May 2010Active
31 Scarr Lane, Shaw, Oldham, OL2 8HQ

Director09 December 1994Active
8 Madeley Gardens, Rochdale, OL12 7BZ

Director14 January 2000Active
23 Ramsden Road, Wardle, Rochdale, OL12 9LB

Director10 January 1997Active
Carr Wood Cottage, Bamford, Rochdale, OL11 5UT

Director08 May 1998Active
Fern Bank House, Shawclough Road, Rochdale, England, OL12 6LG

Director19 June 2015Active
79 Rochdale Road, Milnrow, Rochdale, OL16 4DT

Director11 November 1994Active
18 Stonehill Crescent, Rochdale, OL12 7JW

Director08 June 2007Active
Erns Cottage, Broadhalgh, Rochdale, OL11 5LX

Director-Active
90 Merton Avenue, Oldham, OL8 4JF

Director09 June 2000Active
90 Merton Avenue, Oldham, OL8 4JF

Director-Active
39 Hutchinson Road, Norden, Rochdale, OL11 5TX

Director12 March 1999Active
17 Astley Road, Bradshaw, Bolton, BL2 4BR

Director08 February 2002Active
40 Nordale Park, Rochdale, OL12 7RS

Director11 February 2005Active
84 Sandy Lane, Rochdale, OL11 5DG

Director12 November 1993Active
4 Marcliffe Drive, Rochdale, OL11 4DH

Director13 December 1996Active
18 Durnford Close, Norden, Rochdale, OL12 7RX

Director09 February 2001Active
33 Henley Avenue, Cheadle Hulme, Stockport, SK8 6DE

Director09 December 1994Active
17 Woodtop Avenue, Bamford, Rochdale, OL11 4BD

Director-Active
3 Hillcrest Road, Castleton, Rochdale, OL11 2QE

Director10 January 1997Active
16 Pickering Close, Lytham St Annes, FY8 3QU

Director-Active
16 Northdene Drive, Rochdale, OL11 5NH

Director-Active

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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.