Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARFIELD MASONIC HALL LIMITED
Company Information for

FARFIELD MASONIC HALL LIMITED

FARFIELD HALL, GARTHORPE AVENUE, CONNAHS QUAY, FLINTSHIRE, CH5 4AP,
Company Registration Number
00752303
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Farfield Masonic Hall Ltd
FARFIELD MASONIC HALL LIMITED was founded on 1963-03-05 and has its registered office in Connahs Quay. The organisation's status is listed as "Active". Farfield Masonic Hall Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FARFIELD MASONIC HALL LIMITED
 
Legal Registered Office
FARFIELD HALL
GARTHORPE AVENUE
CONNAHS QUAY
FLINTSHIRE
CH5 4AP
Other companies in CH5
 
Filing Information
Company Number 00752303
Company ID Number 00752303
Date formed 1963-03-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB161476856  
Last Datalog update: 2024-01-09 04:04:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FARFIELD MASONIC HALL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANCIS HOLDEN
Company Secretary 2014-01-01
GEOFFREY BULL
Director 2014-01-01
PETER DAVID COATES
Director 2016-11-30
FRANK DODD
Director 2012-01-01
RAYMOND HOULBROOK
Director 2001-11-22
DAVID JOHN JONES
Director 2016-11-30
PAUL ANDREW JONES
Director 2016-01-01
BRIAN FREDERICK LEDDER
Director 2015-01-01
STANLEY KENNETH PARRY
Director 2000-06-14
BRIAN POPPLEWELL
Director 1998-05-07
DAVID PARKIN ROBERTS
Director 1997-12-03
GRAHAM NEIL ROBERTS
Director 2014-01-01
ALEX ROBERT STACEY
Director 2016-11-30
DAVID COLIN THOMAS
Director 2016-11-30
ANTHONY LESLIE TIDSWELL
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER ROY TURLEY
Company Secretary 2011-05-26 2014-01-01
LEONARD ALBERT BURCHELL
Director 2003-04-04 2014-01-01
GRIFFITH RICHARD
Company Secretary 2009-05-28 2011-05-26
WALTER ELLIOTT ALEXANDER BAXTER
Director 2007-03-22 2010-04-06
ALFRED JAMES DAVIES
Director 1995-03-15 2010-04-06
BERNARD JONES
Company Secretary 2005-06-30 2009-05-28
JOHN CLIFFORD BARTLEY
Director 1991-12-31 2009-04-20
JOHN DAVID MOLLARD
Company Secretary 2000-02-24 2005-06-30
FRANK BELLIS
Director 1991-12-31 2004-08-14
WYNNE COTTON
Director 1991-12-31 2001-03-31
DAVID LEWIS BUNNELL
Company Secretary 1996-05-23 2000-02-03
ALAN WILLIAM BROOKES
Director 1991-12-31 1999-03-18
JOHN JAMES BROWN
Director 1997-05-22 1999-03-18
ERIC CANFIELD
Director 1991-12-31 1997-04-24
RICHARD JAMES BIRCH
Company Secretary 1995-05-26 1996-02-03
RICHARD JAMES BIRCH
Director 1993-11-22 1996-02-03
DOUGLAS CLAUD BROWN
Director 1991-12-31 1995-10-19
WALTER BLACKNELL
Director 1991-12-31 1995-06-19
DAVID LEWIS BUNNELL
Company Secretary 1991-12-31 1994-05-26
GARY HEALEY BROWN
Director 1991-12-31 1993-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND HOULBROOK LIFE FOUNDATION TRUST Director 2012-02-08 CURRENT 2012-02-08 Liquidation
RAYMOND HOULBROOK R DAYKIN-HOULBROOK LIMITED Director 2002-07-09 CURRENT 2002-06-12 Active
DAVID COLIN THOMAS 1ST STEP HOMES LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27APPOINTMENT TERMINATED, DIRECTOR FRANK DODD
2023-12-27CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-12-27CS01CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-12-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DODD
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-08-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LESLIE TIDSWELL
2020-12-18TM02Termination of appointment of Michael Francis Holden on 2020-12-07
2020-07-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY KENNETH PARRY
2018-08-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVEN GATRELL
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-12AP01DIRECTOR APPOINTED MR PETER DAVID COATES
2016-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2016-12-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERTS
2016-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUCKWORTH
2016-12-10AP01DIRECTOR APPOINTED MR DAVID JOHN JONES
2016-12-10AP01DIRECTOR APPOINTED MR DAVID THOMAS
2016-12-10AP01DIRECTOR APPOINTED MR ALEX ROBERT STACEY
2016-08-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-29AP01DIRECTOR APPOINTED MR PAUL ANDREW JONES
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN TAYLOR
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SANDIFORD
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BRYN EVANS
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11AP01DIRECTOR APPOINTED MR BRIAN FREDERICK LEDDER
2015-02-24AR0118/12/14 ANNUAL RETURN FULL LIST
2015-02-23AP01DIRECTOR APPOINTED MR WILLIAM JOHN TAYLOR
2015-02-23AP01DIRECTOR APPOINTED MR BRYN EVANS
2015-02-19AP01DIRECTOR APPOINTED MR GRAHAM NEIL ROBERTS
2015-02-19AP01DIRECTOR APPOINTED MR ANTHONY LESLIE TIDSWELL
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DUDLEY
2014-07-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-23AR0118/12/13 NO MEMBER LIST
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JONES
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JACK HULTON
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BRYN EVANS
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD BURCHELL
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY WALTER TURLEY
2014-01-23AP01DIRECTOR APPOINTED MR GEOFFREY BULL
2014-01-23AP01DIRECTOR APPOINTED MR PAUL FRANCIS SANDIFORD
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR BRYN EVANS
2014-01-14TM02APPOINTMENT TERMINATED, SECRETARY WALTER TURLEY
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JONES
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JACK HULTON
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD BURCHELL
2014-01-14TM02APPOINTMENT TERMINATED, SECRETARY WALTER TURLEY
2014-01-14AP03SECRETARY APPOINTED MR MICHAEL FRANCIS HOLDEN
2013-08-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-04AR0118/12/12 NO MEMBER LIST
2013-03-01AP01DIRECTOR APPOINTED MR FRANK DODD
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE GRATTON
2012-06-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-01AR0118/12/11 NO MEMBER LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JORDAN
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JORDAN
2012-02-01AP03SECRETARY APPOINTED MR WALTER ROY TURLEY
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY GRIFFITH RICHARD
2011-06-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-04AR0118/12/10 NO MEMBER LIST
2011-02-04AP01DIRECTOR APPOINTED MR DAVID ROBERTS
2011-02-04AP01DIRECTOR APPOINTED MR JOHN STEVEN GATRELL
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN VERDUN ROBERTS / 01/01/2011
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRITCHARD
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED DAVIES
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR WALTER BAXTER
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-27AR0118/12/09 NO MEMBER LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN TAYLOR / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL REGINALD SMITH / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK NOEL SMITH / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARKIN ROBERTS / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD MICHAEL PRITCHARD / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN POPPLEWELL / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY KENNETH PARRY / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR FREDERICK JORDAN / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JONES / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK PROFFITT HULTON / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HOULBROOK / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE GRATTON / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYN EVANS / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DUDLEY / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUCKWORTH / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JAMES DAVIES / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD ALBERT BURCHELL / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER ELLIOTT ALEXANDER BAXTER / 01/10/2009
2010-01-23AP01DIRECTOR APPOINTED MR COLIN VERDUN ROBERTS
2010-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRITCHARD
2010-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRESTON
2010-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLEY
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FARFIELD MASONIC HALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FARFIELD MASONIC HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1976-12-07 Satisfied ALLIED BREWERIES (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FARFIELD MASONIC HALL LIMITED

Intangible Assets
Patents
We have not found any records of FARFIELD MASONIC HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARFIELD MASONIC HALL LIMITED
Trademarks
We have not found any records of FARFIELD MASONIC HALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARFIELD MASONIC HALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as FARFIELD MASONIC HALL LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where FARFIELD MASONIC HALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARFIELD MASONIC HALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FARFIELD MASONIC HALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CH5 4AP