UKBizDB.co.uk

SWINTON MASONIC HALL COMPANY,LIMITED

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

This company is commonly known as Swinton Masonic Hall Company,limited. The company was founded 103 years ago and was given the registration number 00173557. The firm's registered office is in MEXBOROUGH. You can find them at 63 Station Street, Swinton, Mexborough, South Yorkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SWINTON MASONIC HALL COMPANY,LIMITED
Company Number:00173557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1921
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:63 Station Street, Swinton, Mexborough, South Yorkshire, S64 8PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Station Street, Swinton, Mexborough, S64 8PZ

Director15 February 2024Active
63 Station Street, Swinton, Mexborough, S64 8PZ

Director20 November 2019Active
63 Station Street, Swinton, Mexborough, S64 8PZ

Director11 June 2011Active
21, Church Street, Mexborough, England, S64 0HG

Director28 February 2024Active
19 Woodlands Crescent, Swinton, Mexborough, S64 8ER

Director16 June 1999Active
76, Belvedere Parade, Bramley, Rotherham, England, S66 3WA

Director10 January 2018Active
63 Station Street, Swinton, Mexborough, S64 8PZ

Director27 January 2022Active
63 Station Street, Swinton, Mexborough, S64 8PZ

Director25 September 2019Active
1 Gillott Dell, Wickersley, Rotherham, S66 1BF

Director20 September 2006Active
63 Station Street, Swinton, Mexborough, S64 8PZ

Director22 November 2018Active
Mallyan 18 Crabtree Drive, Gt Houghton, Barnsley, S72 0AF

Secretary12 September 2000Active
Springwell House Crow Tree Lane, Adwick On Dearne, Mexborough, S64 0NT

Secretary13 July 2005Active
24 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6QB

Secretary09 November 1995Active
24 Barnsley Road, Wath Upon Dearne, Rotherham, S63 6QB

Secretary21 June 1995Active
Llechryd Lodge The Green, Old Denaby, Doncaster, DN12 4JZ

Secretary-Active
12 Moorlands Court Westmelton, Rotherham, S63 6DD

Secretary17 July 2000Active
75 Celandine Rise, Swinton, Mexborough, S64 8NZ

Secretary16 June 1999Active
31 Hall Avenue, Mexborough, S64 0AH

Secretary-Active
24, Genoa Street, Mexborough, England, S64 0DD

Director13 May 2018Active
204-8 Milton Road, Hoyland, Barnsley, S74 9BW

Director12 September 2001Active
Rockingham Lodge, Wathwood Drive, Swinton, S64 8UW

Director21 June 1996Active
1 Andrews Court, Yapham Road, Pocklington York, YO4 2TT

Director-Active
63 Station Street, Swinton, Mexborough, S64 8PZ

Director14 September 2011Active
178 Bawtry Road, Doncaster, DN4 7BU

Director05 November 1996Active
26 Queens Avenue, Swinton, Mexborough, S64 8NP

Director19 June 2002Active
31 Melton Green, Wath Upon Dearne, Rotherham, S63 6AA

Director05 March 1999Active
Jungalow The Barrow, Wentworth, Rotherham, S62 7TT

Director-Active
6 The Larches, Swinton, Mexborough, S64 8UD

Director06 September 2000Active
Mallyan 18 Crabtree Drive, Gt Houghton, Barnsley, S72 0AF

Director30 September 2006Active
Mallyan 18 Crabtree Drive, Gt Houghton, Barnsley, S72 0AF

Director24 June 1992Active
Springwell House, Crow Tree Lane, Adwick Upon Dearne, Mexborough, S64 0NT

Director16 June 1999Active
63 Station Street, Swinton, Mexborough, S64 8PZ

Director29 April 2014Active
63 Station Street, Swinton, Mexborough, S64 8PZ

Director11 December 2013Active
The Coppins 1 Warren Vale Road, Swinton, Mexborough, S64 8UR

Director-Active
15 Lidget Close, Sheffield, S26 4SX

Director17 March 2004Active

People with Significant Control

Rockingham Lodge And Gothic Lodge
Notified on:07 March 2017
Status:Active
Country of residence:England
Address:63, Station Street, Mexborough, England, S64 8PZ
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 (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
2024-03-07Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Change person director company with change date.

Download
2019-11-30Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-08Officers

Appoint person director company with name date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.