UKBizDB.co.uk

ROSSENDALE MASONIC HALL COMPANY LIMITED(THE)

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

This company is commonly known as Rossendale Masonic Hall Company Limited(the). The company was founded 93 years ago and was given the registration number 00254598. The firm's registered office is in ROSSENDALE. You can find them at The Rossendale Masonic Hall, Rawtenstall, Rossendale, Lancs. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROSSENDALE MASONIC HALL COMPANY LIMITED(THE)
Company Number:00254598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1931
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Rossendale Masonic Hall, Rawtenstall, Rossendale, Lancs, BB4 5SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorncliffe Lodge, Thorncliffe, Hollingworth, Hyde, England, SK14 8NH

Secretary02 August 2021Active
12, Glen Terrace, Waterfoot, Rossendale, BB4 7BS

Director01 August 2009Active
Ashcliffe Cottage, Dale Street, Bacup, OL13 8BA

Secretary16 July 1996Active
2 Moorcroft, Edenfield, Bury, BL0 0LL

Secretary08 August 2001Active
7 Ashborne Drive, Summerseat, Bury, BL9 5PD

Secretary-Active
3 Bess Nook, Balladen, Rossendale, BB4 6HX

Director19 July 1993Active
17 Grange Road, Rawtenstall, Rossendale, BB4 7RH

Director02 November 1995Active
123 Bury Road, Rawtenstall, Rossendale, BB4 6DD

Director30 September 1991Active
14 How Lea Drive, Limfield, Bury, BL9 5HR

Director30 September 1991Active
11 Gladstone Street, Bacup, United Kingdom, OL13 9JN

Director01 April 2016Active
2 Scale Hall Lane, Newton, Preston, PR4 3TL

Director-Active
28 Greenside Drive, Greenmount, Bury, BL8 4BE

Director29 April 2005Active
43 Carrwood Hey, Ramsbottom, Bury, BL0 9PN

Director30 September 1991Active
509, Newchurch Road, Higher Cloughfold, Rossendale, BB4 7TR

Director01 August 2009Active
3 Lee View, Bacup, OL13 9RF

Director-Active
149 Newchurch Road, Rawtenstall, Rossendale, BB4 7SU

Director-Active
16, Sedgefield Road, Radcliffe, Manchester, M26 1YE

Director01 August 2009Active
259 Holcombe Road, Greenmount, Bury, BL8 4BD

Director30 September 1991Active
Silver Ash 1 Shepherds Green, Lumb, Rossendale, BB4 9PB

Director02 November 1995Active
Frog Hole House, Pollards Lane Summerseat, Bury, BL9 5RF

Director24 August 2001Active
51 Redwood Drive, Rawtenstall, United Kingdom, BB4 6DR

Director30 March 2016Active
51, Redwood Drive, Rawtenstall, Rossendale, BB4 6DR

Director01 August 2009Active
33 Dean Road, Haslingden, Rossendale, BB4 4DS

Director28 May 1999Active
10 Lostock Drive, Limefield, Bury, BL9 5HP

Director-Active
9 Herbert Street, Bacup, OL13 0TY

Director28 May 1999Active
24 Edinburgh Road, Haslingden, Rossendale, BB4 4RA

Director30 September 1991Active
Ashcliffe Cottage, Dale Street, Bacup, OL13 8BA

Director-Active
9 Oaklands Drive, Rawtenstall, Rossendale, BB4 6SA

Director30 September 1991Active
3-5 Houghton Street, Bury, BL9 0TA

Director29 November 1994Active
72 Schofield Road, Rawtenstall, Rossendale, BB4 8RP

Director30 September 1991Active
2 Parklands, Park Avenue Haslingden, Rossendale, BB4 6PE

Director28 May 1999Active
128 Booth Road, Stacksteads, Bacup, OL13 0TF

Director29 April 2005Active
2 Moorcroft, Edenfield, Bury, BL0 0LL

Director02 November 1995Active
7 Ashborne Drive, Summerseat, Bury, BL9 5PD

Director-Active
184 Bolton Street, Ramsbottom, Bury, BL0 9JE

Director-Active

People with Significant Control

Mr Derek Lenfestey Pilling
Notified on:01 January 2020
Status:Active
Date of birth:April 1934
Nationality:British
Address:The Rossendale Masonic Hall, Rossendale, BB4 5SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Lenfestey Pilling
Notified on:06 April 2016
Status:Active
Date of birth:April 1934
Nationality:British
Address:The Rossendale Masonic Hall, Rossendale, BB4 5SN
Nature of control:
  • Ownership of shares 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 (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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination secretary company with name termination date.

Download
2021-09-20Officers

Appoint person secretary company with name date.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-02-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-21Officers

Change person director company with change date.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.