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

NEWNHAM MASONIC HALL LIMITED

2 ST OSWALDS ROAD, WORCESTER, WR1 1HZ,
Company Registration Number
02981318
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Newnham Masonic Hall Ltd
NEWNHAM MASONIC HALL LIMITED was founded on 1994-10-20 and has its registered office in Worcester. The organisation's status is listed as "Active". Newnham Masonic Hall Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWNHAM MASONIC HALL LIMITED
 
Legal Registered Office
2 ST OSWALDS ROAD
WORCESTER
WR1 1HZ
Other companies in GL15
 
Filing Information
Company Number 02981318
Company ID Number 02981318
Date formed 1994-10-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:41:20
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 NEWNHAM MASONIC HALL LIMITED

Current Directors
Officer Role Date Appointed
ROSS WILLIAM HARVEY WHITE
Company Secretary 2007-10-04
BRYAN WILLIAM BINGLE
Director 1994-10-27
DAVID ANTHONY BUIK
Director 2009-10-19
ANTHONY JOHN COMBER
Director 1994-11-24
FREDERICK JOHN GILLO
Director 1994-10-20
JOHN HENRY
Director 2014-02-24
BRIAN HENRY JAMES
Director 1994-11-04
GARY JONES
Director 2012-03-07
ADRIAN JOHN KNOX
Director 2017-10-21
GEOFFREY MICHAEL WATKINS
Director 2006-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS DAVID WILLIAMS
Director 2014-02-24 2017-10-21
WILLIAM ARTHUR DAVIS
Director 1994-10-20 2013-07-08
MICHAEL TAYLOR
Director 1994-10-20 2012-03-07
AUSTIN ERNEST BEDDIS
Director 1994-10-20 2010-10-19
ALAN JAMES HAWKES-REED
Director 2009-10-19 2010-05-06
FREDERICK JOHN GILLO
Company Secretary 1994-10-20 2007-10-04
HARRY JAMES FREDERICK BAZEN
Director 1994-11-04 2000-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN HENRY JAMES MALTINGS MANAGEMENT (POOLE) LIMITED (THE) Director 2013-11-22 CURRENT 1972-08-02 Active
BRIAN HENRY JAMES FOREST OF DEAN HEALTH AND SOCIAL CARE COMMUNITY INTEREST COMPANY Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
BRIAN HENRY JAMES TRENCHARD COLLIERIES LIMITED Director 1995-02-16 CURRENT 1995-02-15 Active - Proposal to Strike off
GARY JONES GLEVUM DESIGN AND BUILD LIMITED Director 2005-03-24 CURRENT 2005-03-24 Active
GARY JONES GLEVUM HOLDINGS LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
GARY JONES GLEVUM WINDOWS LIMITED Director 1995-02-10 CURRENT 1995-02-10 Active
ADRIAN JOHN KNOX HIGHFIELD 1966 LIMITED Director 2014-07-08 CURRENT 2014-07-08 Dissolved 2016-12-13
ADRIAN JOHN KNOX F & K CONSTRUCTION AND DEVELOPMENT LTD Director 2013-11-06 CURRENT 2013-11-06 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
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-13Notification of a person with significant control statement
2022-09-13PSC08Notification of a person with significant control statement
2022-08-26DIRECTOR APPOINTED MR JULIAN EDWARD WATERS
2022-08-26AP01DIRECTOR APPOINTED MR JULIAN EDWARD WATERS
2022-08-25DIRECTOR APPOINTED MR PHILIP STANLEY DAY
2022-08-25AP01DIRECTOR APPOINTED MR PHILIP STANLEY DAY
2022-08-02AP03Appointment of Mr David John Davis as company secretary on 2022-07-29
2022-08-01PSC07CESSATION OF FREDERICK JOHN GILLO AS A PERSON OF SIGNIFICANT CONTROL
2022-08-01TM02Termination of appointment of Jaron Crooknorth on 2022-07-29
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM 8 Clarence Street Gloucester GL1 1DZ England
2022-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-13APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY
2021-12-17APPOINTMENT TERMINATED, DIRECTOR BRYAN WILLIAM BINGLE
2021-12-17APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL WATKINS
2021-12-17CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-12-17DIRECTOR APPOINTED MR LESLIE CHARLES DANCE
2021-12-17DIRECTOR APPOINTED MR JOHN FORSTER THORNTON
2021-12-17AP01DIRECTOR APPOINTED MR LESLIE CHARLES DANCE
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN WILLIAM BINGLE
2021-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOHN GILLO
2020-03-12AP01DIRECTOR APPOINTED DR DAVID BARKER
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM 06 Hill Street Lydney Gloucestershire GL15 5HE
2019-11-04AP03Appointment of Mr Jaron Crooknorth as company secretary on 2019-11-04
2019-11-04TM02Termination of appointment of Ross William Harvey White on 2019-11-04
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM 6 Hill Street Lydney GL15 5HE England
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ROSS WILLIAM HARVEY WHITE on 2018-02-14
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 6 HILL STREET LYDNEY GL15 5HE ENGLAND
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 6 CAVENDISH BUILDINGS HILL STREET LYDNEY GLOUCESTERSHIRE GL15 5HD
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-11-03AP01DIRECTOR APPOINTED MR ADRIAN JOHN KNOX
2017-11-03CH01Director's details changed for Jhn Henry on 2017-11-03
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID WILLIAMS
2016-11-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-02-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10AR0120/10/15 ANNUAL RETURN FULL LIST
2015-02-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2014-11-19AR0120/10/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07AP01DIRECTOR APPOINTED THOMAS DAVID JOHN WILLIAMS
2014-02-28AP01DIRECTOR APPOINTED JHN HENRY
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIS
2014-01-14AR0120/10/13 ANNUAL RETURN FULL LIST
2014-01-14CH03SECRETARY'S DETAILS CHNAGED FOR ROSS WILLIAM HARVEY WHITE on 2014-01-09
2014-01-14CH01Director's details changed for David Anthony Buik on 2014-01-09
2014-01-14AP01DIRECTOR APPOINTED GARY JONES
2013-03-18AR0120/10/12
2013-01-24AR0120/10/11
2012-11-21AA30/06/12 TOTAL EXEMPTION SMALL
2011-11-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAWKES-REED
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN BEDDIS
2010-10-27AR0120/10/10
2010-04-09AP01DIRECTOR APPOINTED ALAN JAMES HAWKES-REED
2010-04-09AP01DIRECTOR APPOINTED DAVID ANTHONY BUIK
2010-03-24AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-04AR0120/10/09
2009-02-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-17363aANNUAL RETURN MADE UP TO 20/10/08
2008-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-13AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-29363sANNUAL RETURN MADE UP TO 20/10/07
2007-12-29288aNEW SECRETARY APPOINTED
2007-12-29363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2007-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/07
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14363sANNUAL RETURN MADE UP TO 20/10/06
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-31363aANNUAL RETURN MADE UP TO 20/10/05
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-05363sANNUAL RETURN MADE UP TO 20/10/04
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-29363sANNUAL RETURN MADE UP TO 20/10/03
2003-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-25363sANNUAL RETURN MADE UP TO 20/10/02
2002-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-19363sANNUAL RETURN MADE UP TO 20/10/01
2001-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-27363(288)DIRECTOR RESIGNED
2000-10-27363sANNUAL RETURN MADE UP TO 20/10/00
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-03363(287)REGISTERED OFFICE CHANGED ON 03/11/99
1999-11-03363sANNUAL RETURN MADE UP TO 20/10/99
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-19363sANNUAL RETURN MADE UP TO 20/10/98
1998-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-22363sANNUAL RETURN MADE UP TO 20/10/97
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-01363sANNUAL RETURN MADE UP TO 20/10/96
1996-08-08395PARTICULARS OF MORTGAGE/CHARGE
1996-07-15395PARTICULARS OF MORTGAGE/CHARGE
1996-04-28SRES03EXEMPTION FROM APPOINTING AUDITORS 16/04/96
1996-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-10-26363sANNUAL RETURN MADE UP TO 20/10/95
1995-06-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-02-05288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.

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 NEWNHAM 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 NEWNHAM MASONIC HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-09-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1996-08-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-07-04 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 NEWNHAM MASONIC HALL LIMITED

Intangible Assets
Patents
We have not found any records of NEWNHAM MASONIC HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWNHAM MASONIC HALL LIMITED
Trademarks
We have not found any records of NEWNHAM MASONIC HALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWNHAM 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 (56301 - Licensed clubs) as NEWNHAM 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 NEWNHAM 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 NEWNHAM 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 NEWNHAM 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 WR1 1HZ