UKBizDB.co.uk

TEWKESBURY MASONIC HALL LIMITED

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

This company is commonly known as Tewkesbury Masonic Hall Limited. The company was founded 59 years ago and was given the registration number 00810760. The firm's registered office is in TEWKESBURY. You can find them at Masonic Hall, Trinity Walk, Tewkesbury, Glos. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:TEWKESBURY MASONIC HALL LIMITED
Company Number:00810760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1964
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Masonic Hall, Trinity Walk, Tewkesbury, Glos, GL20 5NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP

Secretary18 October 2015Active
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP

Director14 April 2023Active
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP

Director17 July 2023Active
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP

Director29 August 2020Active
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP

Director14 April 2023Active
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP

Director29 August 2020Active
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP

Director18 November 2012Active
Masonic Hall, Trinity Walk, Tewkesbury, England, GL20 5NP

Director20 March 2023Active
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP

Director18 October 2015Active
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP

Director20 July 2023Active
91, Church Road, Leckhampton, Cheltenham, United Kingdom, GL53 0PF

Secretary18 January 2009Active
3 Saint Johns Close, Bishops Cleeve, Cheltenham, GL52 4XH

Secretary01 June 2005Active
10 Oakbrook Drive, The Reddings, Cheltenham, GL51 6SB

Secretary18 February 2007Active
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP

Secretary18 November 2012Active
40 Carrabt Rd, Mitton, Tewkesbury, GL20 8AD

Secretary-Active
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP

Director18 November 2012Active
53 Bramley Road, Tewkesbury, GL20 8AQ

Director07 December 1998Active
13 Manor Park, Tewkesbury, GL20 8BQ

Director-Active
Chosen View 37 Parton Road, Churchdown, Gloucester, GL3 2AB

Director03 March 1992Active
23 The Park, Northway, Tewkesbury, GL20 8SS

Director-Active
Cherrytrees, Station Lane, Tewkesbury, GL20 5DB

Director06 July 2001Active
Ashbord, Gravel Pits Close Bredon, Tewkesbury, GL20 7QL

Director-Active
Cleeve View, Bredon, Tewkesbury, GL20 5TZ

Director-Active
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP

Director18 November 2012Active
91, Church Road, Leckhampton, Cheltenham, United Kingdom, GL53 0PF

Director18 January 2009Active
60 Henley Road, Spring Bank, Cheltenham, GL51 0PD

Director19 November 2006Active
4 Fir Tree Close, Cheltenham, GL52 3EU

Director01 April 2000Active
21, Battle Road, Tewkesbury, England, GL20 5TZ

Director18 November 2011Active
21 Battle Road, Tewkesbury, GL20 5TZ

Director-Active
3 Saint Johns Close, Bishops Cleeve, Cheltenham, GL52 4XH

Director01 April 2000Active
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP

Director08 September 2013Active
Masonic Hall, Trinity Walk, Tewkesbury, GL20 5NP

Director05 January 2013Active
3 Vermont Drive, Woodstock, OX20 1YA

Director-Active
36, York Road, Tewkesbury, United Kingdom, GL20 5HJ

Director18 January 2009Active
Herbert House, Tredington Park Tredington, Tewkesbury, GL20 7DJ

Director02 April 1997Active

People with Significant Control

Mr Kevin Lovegrove
Notified on:10 July 2023
Status:Active
Date of birth:August 1949
Nationality:British
Address:Masonic Hall, Tewkesbury, GL20 5NP
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Alan Green
Notified on:22 March 2023
Status:Active
Date of birth:January 1953
Nationality:British
Address:Masonic Hall, Tewkesbury, GL20 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Gordon John Tartaglia
Notified on:14 August 2022
Status:Active
Date of birth:August 1951
Nationality:British
Address:Masonic Hall, Tewkesbury, GL20 5NP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Graeme Robert Steele
Notified on:01 September 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:Wales
Address:35, Heol Senni, Newport, Wales, NP20 7GB
Nature of control:
  • Significant influence or 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 (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
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Change person secretary company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-18Officers

Termination director company with name termination date.

Download
2023-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.