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

SPALDING MASONIC HALL COMPANY LIMITED

ALBION HOUSE, 32 PINCHBECK ROAD, SPALDING, LINCOLNSHIRE, PE11 1QD,
Company Registration Number
00867175
Private Limited Company
Active

Company Overview

About Spalding Masonic Hall Company Ltd
SPALDING MASONIC HALL COMPANY LIMITED was founded on 1965-12-21 and has its registered office in Spalding. The organisation's status is listed as "Active". Spalding Masonic Hall Company Limited is a Private Limited Company 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
SPALDING MASONIC HALL COMPANY LIMITED
 
Legal Registered Office
ALBION HOUSE
32 PINCHBECK ROAD
SPALDING
LINCOLNSHIRE
PE11 1QD
Other companies in PE11
 
Filing Information
Company Number 00867175
Company ID Number 00867175
Date formed 1965-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 09:18:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPALDING MASONIC HALL COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CANNON WILLIAMSON LIMITED   TAVIA STERLING LTD
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 SPALDING MASONIC HALL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN BOOTH
Company Secretary 2014-05-16
PETER BRAY
Director 1991-05-20
GEORGE ROY FIELDSEND
Director 1991-05-20
RICHARD ALEC GARN
Director 2002-03-19
BARRY THOMAS GRAINGER
Director 1996-10-07
TERRENCE LEONARD HALL
Director 2007-10-17
RUSSELL HARMAN
Director 2015-01-03
CHRISTOPHER MOORE
Director 2017-02-22
ANTHONY STANBERRY
Director 2005-06-06
DAVID JONATHAN WILLIAMSON
Director 2014-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN WALTER ROBINSON
Director 1991-05-20 2017-02-22
ALAN MALCOLM BAIN
Director 1994-04-21 2014-11-03
BARRIE GOSLING
Company Secretary 2009-07-02 2014-05-16
RAYMOND POWDRILL WINDSOR
Director 1991-05-20 2014-05-16
PATRICK SEAN PARNELL
Company Secretary 2007-10-08 2008-06-09
PATRICK SEAN PARNELL
Company Secretary 2008-06-09 2008-06-09
MICHAEL GRAHAM LYNAS
Company Secretary 2002-03-01 2007-10-08
JACK HUBERT WAYMAN
Director 1991-05-20 2007-04-02
PHILIP RAY PEARSON
Director 1997-08-28 2004-06-01
PETER ERNEST CLARKE
Director 1994-04-21 2002-03-19
CHRISTOPHER MORRIS MEW
Company Secretary 2000-01-01 2002-03-01
BARRY JOHN HUMPHREY
Company Secretary 1994-02-09 2000-01-01
WALTER RAYMOND TIGERDINE
Director 1991-05-20 1997-02-07
WILLIAM GUY HALL
Director 1991-05-20 1996-10-07
JOHN STUART CUTHBERT
Director 1991-05-20 1994-04-21
CYRIL GUY GOODING
Director 1991-05-20 1994-04-21
PHILIP RAY PEARSON
Company Secretary 1992-04-14 1994-02-09
DOUGLAS JOHN BAINS
Company Secretary 1991-05-20 1992-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALEC GARN GARN (HOLDINGS) LIMITED Director 2007-06-27 CURRENT 2007-06-27 Active
RICHARD ALEC GARN GARN TRANSPORT LIMITED Director 1995-07-26 CURRENT 1995-07-11 Active
TERRENCE LEONARD HALL SURFQUOTE LIMITED Director 1991-07-31 CURRENT 1986-01-07 Dissolved 2015-07-21
RUSSELL HARMAN SPRINGFIELDS (ENTERPRISES) LIMITED Director 2015-09-15 CURRENT 1993-11-22 Active
RUSSELL HARMAN SPRINGFIELDS HORTICULTURAL SOCIETY LIMITED(THE) Director 2015-03-25 CURRENT 1966-04-04 Active
DAVID JONATHAN WILLIAMSON CANNON WILLIAMSON LIMITED Director 1998-12-21 CURRENT 1998-12-10 Active

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
2023-06-07CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-04-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-03-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28Termination of appointment of Timothy John Booth on 2022-01-18
2022-01-28Appointment of Mr David Martin Shepherd as company secretary on 2022-01-18
2022-01-28AP03Appointment of Mr David Martin Shepherd as company secretary on 2022-01-18
2022-01-28TM02Termination of appointment of Timothy John Booth on 2022-01-18
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-03-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-14CH01Director's details changed for Mr John Alec Desilva Holmes on 2020-05-20
2020-09-11CH01Director's details changed for Mr George Roy Fieldsend on 2020-05-20
2020-09-11CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY JOHN BOOTH on 2019-06-03
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-02-11AP01DIRECTOR APPOINTED MR JOHN ALEC DESILVA HOLMES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRAY
2020-02-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-04-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 17350
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-03-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 17350
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-03-17AP01DIRECTOR APPOINTED MR CHRISTOPHER MOORE
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN WALTER ROBINSON
2016-06-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17CH01Director's details changed for David Jonathan Williamson on 2016-06-16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 17350
2016-06-17AR0120/05/16 ANNUAL RETURN FULL LIST
2016-06-16CH01Director's details changed for David Jonathan Williamson on 2016-06-16
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 17350
2015-06-16AR0120/05/15 ANNUAL RETURN FULL LIST
2015-06-16CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY JOHN BOOTH on 2015-05-01
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MALCOLM BAIN
2015-06-16AP01DIRECTOR APPOINTED MR RUSSELL HARMAN
2015-06-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 17350
2014-06-18AR0120/05/14 ANNUAL RETURN FULL LIST
2014-05-16AP01DIRECTOR APPOINTED DAVID JONATHAN WILLIAMSON
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WINDSOR
2014-05-16AP03Appointment of Timothy John Booth as company secretary
2014-05-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY BARRIE GOSLING
2013-07-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0120/05/13 ANNUAL RETURN FULL LIST
2012-08-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AR0120/05/12 FULL LIST
2011-06-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-25AR0120/05/11 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-25AR0120/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEC GARN / 20/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND POWDRILL WINDSOR / 20/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STANBERRY / 20/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN WALTER ROBINSON / 20/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE LEONARD HALL / 20/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY THOMAS GRAINGER / 20/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROY FIELDSEND / 20/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRAY / 20/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MALCOLM BAIN / 20/05/2010
2009-07-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM ALBION HOUSE 32 PINCHBECK ROAD SPALDING LINCOLNSHIRE PE11 1QD
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / TORRENES HALL / 01/05/2009
2009-07-07190LOCATION OF DEBENTURE REGISTER
2009-07-07353LOCATION OF REGISTER OF MEMBERS
2009-07-07288aSECRETARY APPOINTED BARRIE GOSLING
2009-07-06288bAPPOINTMENT TERMINATED SECRETARY PATRICK PARNELL
2009-07-06288bAPPOINTMENT TERMINATED SECRETARY PATRICK PARNELL
2008-08-12363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-08-12288cSECRETARY'S CHANGE OF PARTICULARS / PATRICK PARWELL / 12/08/2008
2008-06-16288aSECRETARY APPOINTED PATRICK SEAN PARNELL
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM, THE MASONIC HALL, 21 PINCHBECK ROAD, SPALDING, PE11 1QD
2008-06-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-12-13288bSECRETARY RESIGNED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW SECRETARY APPOINTED
2007-06-21363(288)DIRECTOR RESIGNED
2007-06-21363sRETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-09363sRETURN MADE UP TO 20/05/06; NO CHANGE OF MEMBERS
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-30363sRETURN MADE UP TO 20/05/04; NO CHANGE OF MEMBERS
2004-07-21288bDIRECTOR RESIGNED
2003-09-08363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-31363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-07-31363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288aNEW SECRETARY APPOINTED
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-12363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-17363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
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 SPALDING MASONIC HALL COMPANY 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 SPALDING MASONIC HALL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1977-10-06 Outstanding MIDLAND BANK PLC
MORTGAGE 1972-09-08 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
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 SPALDING MASONIC HALL COMPANY LIMITED

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