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

ZETLAND MASONIC HALL (PROPERTIES) LIMITED,

27 Chaloner Street, Guisborough, CLEVELAND, TS14 6QD,
Company Registration Number
00769425
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Zetland Masonic Hall (properties) Limited,
ZETLAND MASONIC HALL (PROPERTIES) LIMITED, was founded on 1963-07-31 and has its registered office in Guisborough. The organisation's status is listed as "Active". Zetland Masonic Hall (properties) 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
ZETLAND MASONIC HALL (PROPERTIES) LIMITED,
 
Legal Registered Office
27 Chaloner Street
Guisborough
CLEVELAND
TS14 6QD
Other companies in TS14
 
Filing Information
Company Number 00769425
Company ID Number 00769425
Date formed 1963-07-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-11-30
Return next due 2024-12-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-23 07:29:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZETLAND MASONIC HALL (PROPERTIES) LIMITED,
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 ZETLAND MASONIC HALL (PROPERTIES) LIMITED,

Current Directors
Officer Role Date Appointed
BARRY HALL DAWSON
Company Secretary 2018-01-06
VERNON MICHAEL BIRCH
Director 2014-10-24
GERALD DEMOILY
Director 2016-12-21
COLIN FENBY
Director 2015-08-13
DOUGLAS MICHAEL LEACH
Director 2013-12-18
IAN MOORE
Director 2012-11-12
JOSEPH ANTHONY MORRIS
Director 2016-09-28
MICHAEL RILEY
Director 2003-11-17
JAMES SKELTON
Director 2012-11-12
JAMES THOMAS TAYLOR
Director 2017-10-12
BRIAN HOWARD WHITFIELD
Director 1991-11-30
JOHN JAMES WILSON
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS TEASDALE
Company Secretary 2008-11-10 2018-01-06
MICHAEL ALBERT BENNETT
Director 2009-11-18 2014-10-01
ALEXANDER JAMES JENKINS
Director 2002-11-18 2014-09-26
JOHN EDWIN PEARSON
Director 2008-11-10 2014-07-07
LAWRENCE MARTIN
Director 2008-11-10 2014-01-01
MICHAEL MCCLAREN
Director 2001-11-21 2013-11-20
MALCOLM JOHN DABBS
Director 2010-11-25 2012-11-12
COLIN JOHN BELL
Director 2001-11-21 2011-01-01
DAVID KNIGHT THOMAS
Company Secretary 1993-11-30 2008-11-10
GODFREY THOMAS FREEMAN
Director 2004-11-04 2008-11-10
CHARLES STEPHEN JACKSON
Director 2002-11-18 2003-11-17
THOMAS EDWARD JARDINE
Director 2002-11-18 2003-11-17
DAVID BROWN
Director 1993-03-30 2002-11-18
BARRY LEWIS
Director 1992-05-22 2002-11-18
JOHN MUNROE
Director 2001-11-21 2002-11-18
DOUGLAS WILLIAM BROOKS
Director 1991-11-30 2001-11-12
ALEXANDER JAMES JENKINS
Director 1991-11-30 1996-12-02
RICHARD JONES
Director 1991-11-30 1996-12-02
GEORGE WILLIAM PEARSON
Director 1991-11-30 1996-12-02
WILLIAM HORACE KING
Company Secretary 1991-11-30 1993-11-29
WILLIAM KITCHING
Director 1991-12-07 1993-09-15
LAURENCE NORMAN
Director 1991-12-07 1993-03-29
JOHN WILLIAM KERR COATES
Director 1991-11-30 1992-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN HOWARD WHITFIELD NUNTHORPE LEARNING AND LEISURE 2015 LTD Director 2017-01-06 CURRENT 2015-07-08 Active - Proposal to Strike off
BRIAN HOWARD WHITFIELD HAUTIN TARPAULINS LIMITED Director 2011-03-03 CURRENT 2005-11-07 Liquidation
BRIAN HOWARD WHITFIELD THE BOTANIC CENTRE MIDDLESBROUGH LIMITED Director 1993-02-23 CURRENT 1989-06-23 Dissolved 2014-04-13
BRIAN HOWARD WHITFIELD CLEVELAND YOUTH ASSOCIATION Director 1991-11-30 CURRENT 1987-06-18 Liquidation

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
2024-04-2331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-20APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MICHAEL LEACH
2024-03-20DIRECTOR APPOINTED MR KEITH RICHES
2023-12-13APPOINTMENT TERMINATED, DIRECTOR JAMES SKELTON
2023-12-13CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-03-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-04-2631/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR VERNON MICHAEL BIRCH
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-04-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-05-04AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS TAYLOR
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-04-24AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-01-09AP03Appointment of Mr Barry Hall Dawson as company secretary on 2018-01-06
2018-01-09TM02Termination of appointment of Dennis Teasdale on 2018-01-06
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-31AP01DIRECTOR APPOINTED MR JAMES THOMAS TAYLOR
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SILVESTER
2017-05-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05AP01DIRECTOR APPOINTED MR GERALD DEMOILY
2017-01-05AP01DIRECTOR APPOINTED MR JOHN JAMES WILSON
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-14AP01DIRECTOR APPOINTED MR JOSEPH ANTHONY MORRIS
2016-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARNOLD THROWER
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SHERBURN
2016-05-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-05AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-16AP01DIRECTOR APPOINTED MR COLIN FENBY
2015-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN WESTON SPOONER
2015-05-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-04AP01DIRECTOR APPOINTED MR KEITH SHERBURN
2014-11-04AP01DIRECTOR APPOINTED MR VERNON MICHAEL BIRCH
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JENKINS
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT
2014-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MARTIN
2014-01-03AP01DIRECTOR APPOINTED MR IAN WILLIAMS
2013-12-21AP01DIRECTOR APPOINTED MR DOUGLAS MICHAEL LEACH
2013-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON
2013-12-18AR0130/11/13 NO MEMBER LIST
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCLAREN
2013-09-16AP01DIRECTOR APPOINTED MR JEREMY SPOONER
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIC TURNBULL
2013-05-08AA31/07/12 TOTAL EXEMPTION SMALL
2012-12-02AR0130/11/12 NO MEMBER LIST
2012-11-22AP01DIRECTOR APPOINTED MR JAMES SKELTON
2012-11-22AP01DIRECTOR APPOINTED MR IAN MOORE
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALERT BENNETT / 22/11/2012
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DABBS
2012-04-05AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-15AR0130/11/11 NO MEMBER LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BELL
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BELL
2011-04-07AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-03AP01DIRECTOR APPOINTED MR MALCOLM JOHN DABBS
2010-12-02AR0130/11/10 NO MEMBER LIST
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATTS
2010-04-09AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-06AR0130/11/09 NO MEMBER LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WATTS / 18/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC TURNBULL / 18/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARNOLD THROWER / 18/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SILVESTER / 18/11/2009
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SHERBURN
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RILEY / 18/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN PEARSON / 18/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCLAREN / 18/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MARTIN / 18/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES JENKINS / 18/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN BELL / 18/11/2009
2009-12-29AP01DIRECTOR APPOINTED MR DAVID THOMSON
2009-12-29AP01DIRECTOR APPOINTED MR MICHAEL ALERT BENNETT
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-08363aANNUAL RETURN MADE UP TO 30/11/08
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM FREEMASONS HALL CHALONER STREET GUISBOROUGH CLEVELAND TS14 6QD
2008-12-08353LOCATION OF REGISTER OF MEMBERS
2008-12-08190LOCATION OF DEBENTURE REGISTER
2008-12-08288aDIRECTOR APPOINTED MR LAWRENCE MARTIN
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR GODFREY FREEMAN
2008-12-08288bAPPOINTMENT TERMINATED SECRETARY DAVID THOMAS
2008-12-08288aDIRECTOR APPOINTED MR JOHN PEARSON
2008-12-08288aSECRETARY APPOINTED MR DENNIS TEASDALE
2008-03-12AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-03363aANNUAL RETURN MADE UP TO 30/11/07
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2006-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-12-10363sANNUAL RETURN MADE UP TO 30/11/06
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-14288bDIRECTOR RESIGNED
2005-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-12-14363(288)DIRECTOR RESIGNED
2005-12-14363sANNUAL RETURN MADE UP TO 30/11/05
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
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 ZETLAND MASONIC HALL (PROPERTIES) 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 ZETLAND MASONIC HALL (PROPERTIES) LIMITED,
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZETLAND MASONIC HALL (PROPERTIES) LIMITED, does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31

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 ZETLAND MASONIC HALL (PROPERTIES) LIMITED,

Intangible Assets
Patents
We have not found any records of ZETLAND MASONIC HALL (PROPERTIES) LIMITED, registering or being granted any patents
Domain Names
We do not have the domain name information for ZETLAND MASONIC HALL (PROPERTIES) LIMITED,
Trademarks
We have not found any records of ZETLAND MASONIC HALL (PROPERTIES) LIMITED, registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZETLAND MASONIC HALL (PROPERTIES) 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 ZETLAND MASONIC HALL (PROPERTIES) 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 ZETLAND MASONIC HALL (PROPERTIES) 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 ZETLAND MASONIC HALL (PROPERTIES) 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 ZETLAND MASONIC HALL (PROPERTIES) 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.