UKBizDB.co.uk

SODBURY MASONIC HALL LIMITED

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

This company is commonly known as Sodbury Masonic Hall Limited. The company was founded 48 years ago and was given the registration number 01226883. The firm's registered office is in BRISTOL. You can find them at The Masonic Hall Hatters Lane, Chipping Sodbury, Bristol, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SODBURY MASONIC HALL LIMITED
Company Number:01226883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1975
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Masonic Hall Hatters Lane, Chipping Sodbury, Bristol, BS37 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priory Cottage, Brook Street, Chipping Sodbury, Bristol, England, BS37 6AZ

Secretary07 March 2023Active
The Cottage Caunts Earthcott, Near Almondsbury, Bristol, BS32 4JP

Director05 July 2005Active
14, The Land, Coalpit Heath, Bristol, England, BS36 2LJ

Director07 March 2023Active
Strode House, Strode Gardens, Alveston, Bristol, England, BS35 3PL

Director07 March 2023Active
20, Beaufort Road, Yate, Bristol, England, BS37 5DS

Director07 March 2023Active
The Masonic Hall, Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA

Director07 March 2023Active
6, Long Croft, Yate, Bristol, BS37 7YW

Secretary04 December 2008Active
10 Fulmar Road, Weston Super Mare, BS22 6YU

Secretary27 January 1995Active
The Grange, Broad Street, Chipping Sodbury, BS37 6AD

Secretary14 December 2006Active
The Grange, Broad Street, Chipping Sodbury, BS37 6AD

Secretary12 April 2004Active
Chapel Cottage,, Trelleck Grange, Chepstow, NP16 6QN

Secretary01 February 2006Active
2 Windsor Drive, Yate, Bristol, BS37 5DU

Secretary08 November 2001Active
Gartree, Littleton Drew, Chippenham, SN14 7NA

Secretary-Active
21 Oakdale Close, Downend, Bristol, BS16 6EE

Director27 November 1992Active
27, Lower Moor Road, Yate, BS37 7PQ

Director07 June 2005Active
45 Church Road, Yate, Bristol, BS17 5BH

Director-Active
25 Richmond Avenue, Stoke Gifford, Bristol, BS34 8XB

Director21 October 1998Active
55 Grace Road, Downend, Bristol, BS16 5DZ

Director25 September 2003Active
10 Fulmar Road, Weston Super Mare, BS22 6YU

Director27 January 1995Active
The Masonic Hall, Hatters Lane, Chipping Sodbury, Bristol, England, BS37 6AA

Director01 January 2011Active
34 Newman Close, Westerleigh, Bristol, BS37 8QT

Director31 December 2001Active
15, Ham Farm Lane, Emersons Green, Bristol, England, BS16 7BW

Director01 October 2014Active
2 Walshe Avenue, Chipping Sodbury, BS37 6NR

Director31 October 2001Active
The Grange, Broad Street, Chipping Sodbury, BS37 6AD

Director12 April 2004Active
73 Robin Way, Chipping Sodbury, Bristol, BS17 6JP

Director24 March 1994Active
The Red House, The Hill Almondsbury, Bristol, BS32 4AE

Director14 May 2002Active
96 High Street, Marshfield, Chippenham, SN14 8LS

Director-Active
Woodlands, Dodington Road, Chipping Sodbury, BS37 6HS

Director29 June 2003Active
15 Kingfisher Road, Chipping Sodbury, Bristol, BS37 6JG

Director31 December 2001Active
28, Cedar Way, Pucklechurch, Bristol, England, BS16 9RW

Director01 October 2014Active
28 Cedar Way, Pucklechurch, BS16 9RN

Director31 January 2007Active
74 Earlstone Crescent, Bristol, BS30 8AD

Director21 October 1998Active
29, Highfield Road, Chipping Sodbury, Bristol, England, BS37 6HD

Director01 November 2014Active
66 Wiltshire Avenue, Yate, Bristol, BS17 5UG

Director24 June 1994Active
38 Bush Avenue, Little Stoke, Bristol, BS12 6LY

Director27 January 1995Active

People with Significant Control

Mr Denis Crompton
Notified on:07 March 2023
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:The Masonic Hall, Hatters Lane, Bristol, England, BS37 6AA
Nature of control:
  • Significant influence or control
Mr Gary Weeks
Notified on:01 July 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:The Masonic Hall, Hatters Lane, Bristol, BS37 6AA
Nature of control:
  • Significant influence or control 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Officers

Appoint person secretary company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-01-26Gazette

Gazette filings brought up to date.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.