Company NameBirtley Masonic Hall Company Limited(The)
Company StatusActive
Company Number00311255
CategoryPrivate Limited Company
Incorporation Date6 March 1936(87 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeil Leonard
Date of BirthMarch 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1996(60 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleDraughtsman Quality Assurance
Country of ResidenceUnited Kingdom
Correspondence Address5 Ladypark
Gateshead
Tyne & Wear
NE11 0HD
Director NameMr Michael John Morgan
Date of BirthNovember 1945 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(71 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address70 Collingwood Drive
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 7LP
Director NameMr Robert Brown
Date of BirthMay 1938 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(73 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Tamerton Drive
Birtley
Chester Le Street
Co. Durham
DH3 2LX
Director NameGordon Brewis
Date of BirthMay 1953 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(78 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lambton Court
High Rickleton
Washington
Tyne & Wear
NE38 9HE
Director NameJames Harris
Date of BirthApril 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(78 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cromarty
Ouston
Chester-Le-Street
Co Durham
DH2 1JZ
Director NameMr Hugh William Brewis
Date of BirthMay 1927 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(56 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 03 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 St Cuthberts Avenue
Chester Le Street
County Durham
DH3 3PS
Director NameMr Albert Keith Garner
Date of BirthAugust 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(56 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 August 1999)
RoleRetired
Correspondence Address4 Churchside
Great Lumley
Chester Le Street
County Durham
DH3 4JG
Director NameMr Watcyn Frank Leeves
Date of BirthJune 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(56 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 1996)
RoleEngineer/Surveyor
Correspondence Address34 Kingsmere
Chester Le Street
County Durham
DH3 4DB
Director NameMr Donald Pearson
Date of BirthApril 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(56 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 04 January 2009)
RoleRetired
Correspondence Address3 Ladypark
Gateshead
Tyne & Wear
NE11 0HD
Director NameMr Alex James William Tomlin
Date of BirthDecember 1913 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(56 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 1993)
RoleRetired
Correspondence Address126 Elmway
Chester Le Street
County Durham
DH2 2LQ
Director NameMr Allan Sharpe Wilkinson
Date of BirthSeptember 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(56 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 06 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 North Dene
Birtley
Chester Le Street
County Durham
DH3 1QB
Director NameMr George William Green
Date of BirthJune 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(56 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 06 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 The Cedars
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TH
Secretary NameMr Allan Sharpe Wilkinson
NationalityBritish
StatusResigned
Appointed04 June 1992(56 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 North Dene
Birtley
Chester Le Street
County Durham
DH3 1QB
Director NameGordon Mavin Clark
Date of BirthAugust 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(60 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 May 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Lynden Gate
Cromer Avenue Low Fell
Gateshead
Tyne & Wear
NE9 6UL

Contact

Telephone0191 4102421
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Masonic Hall
Birtley Lane, Birtley
Chester Le Street
County Durham
DH3 2PJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

2.2k at £1Moseley Lodge No.3105
57.95%
Ordinary
675 at £1Lodge Of Fidelity No.7237
17.41%
Ordinary
670 at £1Sincerity Lodge No.6036
17.29%
Ordinary
50 at £1Executors Of Robert Pringle
1.29%
Ordinary
-OTHER
0.85%
-
30 at £1Executors Of George L. Ford
0.77%
Ordinary
26 at £1Executors Of C. Laws
0.67%
Ordinary
25 at £1Executors Of Robert G. Race
0.64%
Ordinary
25 at £1Moseley Lodge No.925
0.64%
Ordinary
16 at £1George W. Green
0.41%
Ordinary
10 at £1Executors Of Alfred H. Goodwin
0.26%
Ordinary
10 at £1Executors Of J.b. Layton
0.26%
Ordinary
10 at £1Executors Of Reginald R. Ganteby
0.26%
Ordinary
10 at £1Executors Of Robert Hindmarsh
0.26%
Ordinary
10 at £1Executors Of T.a. Legg
0.26%
Ordinary
5 at £1Executors Of George Galley
0.13%
Ordinary
5 at £1Executors Of Ian Bussey
0.13%
Ordinary
5 at £1Executors Of John Witherspoon
0.13%
Ordinary
5 at £1Executors Of R. Jobling
0.13%
Ordinary
5 at £1Executors Of Thomas Melville
0.13%
Ordinary
5 at £1George Leslie Baker
0.13%
Ordinary

Accounts

Latest Accounts31 March 2022 (11 months, 4 weeks ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 June 2022 (9 months ago)
Next Return Due8 July 2023 (3 months, 2 weeks from now)

Charges

14 July 1936Delivered on: 23 July 1936
Persons entitled: Lloyds Bank Limited

Classification: Mortgage
Secured details: All moneys due not exceeding £1,200.
Particulars: Freehold land in britley lane, britley, co durham & buildings thereon.
Outstanding

Filing History

23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
25 June 2021Confirmation statement made on 24 June 2021 with updates (6 pages)
2 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
7 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
7 July 2020Director's details changed for Mr Robert Brown on 7 July 2020 (2 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
5 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
28 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 September 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 September 2017Notification of a person with significant control statement (2 pages)
5 September 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 September 2017Notification of a person with significant control statement (2 pages)
5 October 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 3,876
(9 pages)
5 October 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 3,876
(9 pages)
12 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3,876
(10 pages)
24 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3,876
(10 pages)
18 August 2015Appointment of Gordon Brewis as a director on 6 February 2015 (3 pages)
18 August 2015Appointment of James Harris as a director on 6 February 2015 (3 pages)
18 August 2015Appointment of Gordon Brewis as a director on 6 February 2015 (3 pages)
18 August 2015Appointment of James Harris as a director on 6 February 2015 (3 pages)
18 August 2015Appointment of Gordon Brewis as a director on 6 February 2015 (3 pages)
18 August 2015Appointment of James Harris as a director on 6 February 2015 (3 pages)
15 July 2015Termination of appointment of George William Green as a director on 6 February 2015 (1 page)
15 July 2015Termination of appointment of George William Green as a director on 6 February 2015 (1 page)
15 July 2015Termination of appointment of George William Green as a director on 6 February 2015 (1 page)
14 July 2015Termination of appointment of Allan Sharpe Wilkinson as a director on 6 February 2015 (1 page)
14 July 2015Termination of appointment of Allan Sharpe Wilkinson as a secretary on 6 February 2015 (1 page)
14 July 2015Termination of appointment of Allan Sharpe Wilkinson as a director on 6 February 2015 (1 page)
14 July 2015Termination of appointment of Allan Sharpe Wilkinson as a secretary on 6 February 2015 (1 page)
14 July 2015Termination of appointment of Allan Sharpe Wilkinson as a director on 6 February 2015 (1 page)
14 July 2015Termination of appointment of Allan Sharpe Wilkinson as a secretary on 6 February 2015 (1 page)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3,876
(11 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3,876
(11 pages)
3 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(11 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(11 pages)
18 March 2013Termination of appointment of Hugh Brewis as a director (1 page)
18 March 2013Termination of appointment of Hugh Brewis as a director (1 page)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (12 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (12 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (12 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (12 pages)
27 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (18 pages)
7 July 2010Director's details changed for Mr Allan Sharpe Wilkinson on 24 June 2010 (2 pages)
7 July 2010Director's details changed for Neil Leonard on 24 June 2010 (2 pages)
7 July 2010Director's details changed for Michael John Morgan on 24 June 2010 (2 pages)
7 July 2010Director's details changed for Mr George William Green on 24 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Hugh William Brewis on 24 June 2010 (2 pages)
7 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (18 pages)
7 July 2010Director's details changed for Mr Allan Sharpe Wilkinson on 24 June 2010 (2 pages)
7 July 2010Director's details changed for Neil Leonard on 24 June 2010 (2 pages)
7 July 2010Director's details changed for Michael John Morgan on 24 June 2010 (2 pages)
7 July 2010Director's details changed for Mr George William Green on 24 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Hugh William Brewis on 24 June 2010 (2 pages)
25 November 2009Director's details changed for Mr Robert Brown on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Robert Brown on 18 November 2009 (2 pages)
18 November 2009Appointment of Mr Robert Brown as a director (1 page)
18 November 2009Appointment of Mr Robert Brown as a director (1 page)
7 September 2009Return made up to 24/06/09; full list of members (16 pages)
7 September 2009Return made up to 24/06/09; full list of members (16 pages)
11 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 February 2009Appointment terminated director donald pearson (1 page)
10 February 2009Appointment terminated director donald pearson (1 page)
16 July 2008Return made up to 24/06/08; full list of members (16 pages)
16 July 2008Return made up to 24/06/08; full list of members (16 pages)
11 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 February 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
25 February 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
17 July 2007Return made up to 24/06/07; full list of members (11 pages)
17 July 2007Return made up to 24/06/07; full list of members (11 pages)
13 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
10 July 2006Return made up to 24/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 July 2006Return made up to 24/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 September 2005Return made up to 24/06/05; full list of members (11 pages)
28 September 2005Return made up to 24/06/05; full list of members (11 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 November 2004Return made up to 24/06/04; no change of members; amend (9 pages)
25 November 2004Return made up to 24/06/04; no change of members; amend (9 pages)
30 September 2004Return made up to 24/06/04; no change of members (7 pages)
30 September 2004Return made up to 24/06/04; no change of members (7 pages)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 July 2003Return made up to 24/06/03; no change of members (9 pages)
24 July 2003Return made up to 24/06/03; no change of members (9 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 July 2002Return made up to 24/06/02; full list of members (9 pages)
3 July 2002Return made up to 24/06/02; full list of members (9 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 July 2001Return made up to 24/06/01; no change of members
  • 363(287) ‐ Registered office changed on 03/07/01
(8 pages)
3 July 2001Return made up to 24/06/01; no change of members
  • 363(287) ‐ Registered office changed on 03/07/01
(8 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 June 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
20 June 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 July 1999Return made up to 24/06/99; no change of members (6 pages)
4 July 1999Return made up to 24/06/99; no change of members (6 pages)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
10 July 1997Return made up to 24/06/97; full list of members (8 pages)
10 July 1997Return made up to 24/06/97; full list of members (8 pages)
24 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
7 July 1996Return made up to 24/06/96; no change of members (6 pages)
7 July 1996Return made up to 24/06/96; no change of members (6 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
26 January 1996Full accounts made up to 31 March 1995 (10 pages)
26 January 1996Full accounts made up to 31 March 1995 (10 pages)
4 July 1995Return made up to 24/06/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
4 July 1995Return made up to 24/06/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)