Company NameMasonic Hall (Middlesbrough) Limited
Company StatusActive
Company Number00502515
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 1951(72 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Paul Edwin Cowley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(40 years after company formation)
Appointment Duration32 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address27 Windsor Road
Linthorpe
Middlesbrough
Cleveland
TS5 6DS
Director NameMr David Phillip Coupe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(57 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address14 Maltby Road
Thornton
Middlesbrough
Cleveland
TS8 9BU
Director NameMr Geoffrey Thomas Claxton
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(59 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressRoman Road
Linthorpe
Middlesbrough
Cleveland
TS5 5QA
Director NameMr Brian Campbell
Date of BirthJune 1939 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed19 January 2012(60 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoman Road
Linthorpe
Middlesbrough
Cleveland
TS5 5QA
Director NameMr Kenneth Skilbeck Knaggs
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(40 years after company formation)
Appointment Duration7 years (resigned 15 January 1999)
RoleRetired
Correspondence Address29 Boston Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LZ
Director NameMr Joseph Thomas Edwin Alfred Hudson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(40 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1993)
RoleElectrical Engineer
Correspondence Address25 Hugill Close
Yarm
Cleveland
TS15 9SS
Director NameMr David Holt
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(40 years after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address6 Orchard Road
Middlesbrough
Cleveland
TS5 5PW
Director NamePaul Hayton
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(40 years after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 1997)
RoleRetired
Correspondence Address7 Willins Close
Hutton Rudby
Yarm
Cleveland
TS15 0HJ
Director NameMr Stanley Gill
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(40 years after company formation)
Appointment Duration12 months (resigned 31 December 1992)
RoleRetired
Correspondence Address18 Tanya Gardens
Brookfield
Middlesbrough
Cleveland
TS5 8BL
Director NameGodfrey Thomas Freeman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(40 years after company formation)
Appointment Duration12 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address436 Thornaby Road
Stockton On Tees
Durham
TS17 8QH
Director NameMr Eric Crown
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(40 years after company formation)
Appointment Duration10 years (resigned 17 January 2002)
RoleRetired
Correspondence Address18 Crowood Avenue
Stokesley
Middlesbrough
Cleveland
TS9 5HY
Director NameClifford Stanley Bousfield
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(40 years after company formation)
Appointment Duration7 years (resigned 31 January 1999)
RoleRetired
Correspondence Address34 Malvern Drive
Acklam
Middlesbrough
Cleveland
TS5 8JB
Secretary NameMr Leslie Lennard Charlton
NationalityBritish
StatusResigned
Appointed04 January 1992(40 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address30 Thatch Lane
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TN
Director NameJohn Bryan Booth
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(42 years after company formation)
Appointment Duration5 years (resigned 15 January 1999)
RoleRetired
Correspondence Address16 St Ives Close
Tollesby Hall Marton
Middlesbrough
Cleveland
TS8 9AA
Director NameThomas Edward Bruton
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(42 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 February 1995)
RoleRetired
Correspondence Address11a Woodlands Drive
Yarm
Cleveland
TS15 9NU
Secretary NameMr John Edwin Pearson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(42 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 1998)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address2 Westlands
Kirklevington
Yarm
Cleveland
TS15 9NF
Secretary NameMr John Edwin Pearson
NationalityBritish
StatusResigned
Appointed23 September 1994(42 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 1998)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address2 Westlands
Kirklevington
Yarm
Cleveland
TS15 9NF
Director NameNigel Jeremy Ellenor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(43 years after company formation)
Appointment Duration12 months (resigned 31 December 1995)
RoleEnvinonmental/Business Mngment
Correspondence Address5 Mosswood Crescent
Acklam
Middlesbrough
Cleveland
TS5 8ND
Director NameJohn Henzell Hemy
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(43 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 18 January 2009)
RoleElectrical Engineer
Correspondence Address27 Walton Avenue
Linthorpe
Middlesbrough
TS5 7RN
Director NameMr David Holt
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(44 years after company formation)
Appointment Duration1 year (resigned 31 December 1996)
RoleM.D
Correspondence Address6 Orchard Road
Middlesbrough
Cleveland
TS5 5PW
Director NameIvor Davies
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(45 years after company formation)
Appointment Duration2 years (resigned 15 January 1999)
RoleRetired
Correspondence Address78 Church Lane
Acklam
Middlesbrough
Cleveland
TS5 7EB
Director NameDerek Saville King
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(45 years after company formation)
Appointment Duration2 years (resigned 15 January 1999)
RoleRetired
Correspondence Address3 Croft Avenue
Acklam
Middlesbrough
TS5 8AH
Secretary NameGeoffey Mark Pearson
NationalityBritish
StatusResigned
Appointed15 January 1998(46 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 04 January 2009)
RoleManager
Correspondence Address3 Devonshire Place
Harrogate
North Yorkshire
HG1 4AA
Director NameAndrew Frederick Hardcastle
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(47 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 2002)
RolePolice Officer
Correspondence Address3 Rufford Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0UG
Director NameMichael Albert Bennett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(47 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 September 2005)
RolePolice Officer
Correspondence Address34 Whitby Avenue
Guisborough
Cleveland
TS14 7AP
Director NameMr David Holt
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(48 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2009)
RoleCompany Director
Correspondence Address6 Orchard Road
Middlesbrough
Cleveland
TS5 5PW
Director NameGeorge Eric Anderson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(48 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 16 December 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Kader Farm Road
Middlesbrough
Cleveland
TS5 8LJ
Director NameBryan Campbell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(48 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2008)
RoleRetired Butcher
Correspondence Address3 Clifton Gardens
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BB
Director NameMr David Blake
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(57 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2011)
RoleRetired
Correspondence Address12 Skottowe Crescent
Great Ayton
Middlesbrough
Cleveland
TS9 6DS
Director NameMr Ian Stewart Bailey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(59 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 17 January 2013)
RoleSelf Employed Sole Trader
Country of ResidenceEngland
Correspondence AddressRoman Road
Linthorpe
Middlesbrough
Cleveland
TS5 5QA
Director NameMr David John Alderton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(59 years, 1 month after company formation)
Appointment Duration7 years (resigned 16 February 2018)
RoleSenior Financial Planning Manager
Country of ResidenceEngland
Correspondence AddressRoman Road
Linthorpe
Middlesbrough
Cleveland
TS5 5QA
Director NameMr John Edward Sidney Davey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(59 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRoman Road
Linthorpe
Middlesbrough
Cleveland
TS5 5QA
Director NameMr Glen Colvin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 2011(60 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2013)
RoleEnvironment Health And Safety Manager
Country of ResidenceEngland
Correspondence AddressRoman Road
Linthorpe
Middlesbrough
Cleveland
TS5 5QA
Director NameMr Clive Gregory
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 2012(60 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoman Road
Linthorpe
Middlesbrough
Cleveland
TS5 5QA

Contact

Websitemiddlesbroughfreemasons.org.uk
Telephone01642 818104
Telephone regionMiddlesbrough

Location

Registered AddressRoman Road
Linthorpe
Middlesbrough
Cleveland
TS5 5QA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Financials

Year2014
Net Worth£172,764
Cash£21,446
Current Liabilities£22,561

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Charges

28 July 2011Delivered on: 2 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Masonic hall roman road middlesbrough t/n CE172015, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 July 2003Delivered on: 5 August 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Masonic hall roman road middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 March 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 March 2016Annual return made up to 4 February 2016 no member list (7 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 March 2015Annual return made up to 4 February 2015 no member list (7 pages)
22 March 2015Annual return made up to 4 February 2015 no member list (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 April 2014Annual return made up to 4 February 2014 no member list (7 pages)
22 April 2014Annual return made up to 4 February 2014 no member list (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 March 2013Annual return made up to 4 February 2013 no member list (7 pages)
14 March 2013Annual return made up to 4 February 2013 no member list (7 pages)
14 February 2013Termination of appointment of Glen Colvin as a director (1 page)
14 February 2013Termination of appointment of Ian Bailey as a director (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 March 2012Annual return made up to 4 February 2012 no member list (8 pages)
22 March 2012Annual return made up to 4 February 2012 no member list (8 pages)
27 February 2012Appointment of Mr Glen Colvin as a director (2 pages)
21 February 2012Appointment of Mr Clive Gregory as a director (2 pages)
21 February 2012Termination of appointment of Stanley Nelson as a director (1 page)
21 February 2012Termination of appointment of George Anderson as a director (1 page)
21 February 2012Termination of appointment of Albert Thomas as a director (1 page)
21 February 2012Appointment of Mr Brian Campbell as a director (2 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 May 2011Memorandum and Articles of Association (8 pages)
10 March 2011Appointment of Mr Mervyn Armstrong Smith as a director (2 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2011Appointment of Mr Geoffrey Thomas Claxton as a director (2 pages)
4 February 2011Termination of appointment of Peter Sanderson as a director (1 page)
4 February 2011Termination of appointment of David Blake as a director (1 page)
4 February 2011Appointment of Mr Ian Bailey as a director (2 pages)
4 February 2011Termination of appointment of Michael Shepherd as a director (1 page)
4 February 2011Annual return made up to 4 February 2011 no member list (10 pages)
4 February 2011Appointment of Mr David Wilson as a director (2 pages)
4 February 2011Termination of appointment of Peter Sanderson as a director (1 page)
4 February 2011Termination of appointment of Ronald Nicholson as a director (1 page)
4 February 2011Appointment of Mr Stanley Nelson as a director (2 pages)
4 February 2011Appointment of Mr John Edward Sidney Davey as a director (2 pages)
4 February 2011Annual return made up to 4 February 2011 no member list (10 pages)
4 February 2011Appointment of Mr David John Alderton as a director (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 February 2010Director's details changed for Albert Richard Thomas on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Peter Sanderson on 18 February 2010 (2 pages)
19 February 2010Appointment of Mr Peter Sanderson as a director (1 page)
19 February 2010Director's details changed for Albert Richard Thomas on 18 February 2010 (2 pages)
19 February 2010Appointment of Mr Michael Norburn Shepherd as a director (1 page)
19 February 2010Director's details changed for Mr Michael Norburn Shepherd on 18 February 2010 (2 pages)
19 February 2010Appointment of Mr David Blake as a director (1 page)
19 February 2010Appointment of Mr David Philip Coupe as a director (1 page)
19 February 2010Director's details changed for Ronald Clive Nicholson on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Mr David Philip Coupe on 18 February 2010 (2 pages)
19 February 2010Annual return made up to 4 January 2010 no member list (6 pages)
19 February 2010Director's details changed for George Eric Anderson on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Peter Sanderson on 18 February 2010 (2 pages)
19 February 2010Annual return made up to 4 January 2010 no member list (6 pages)
19 February 2010Director's details changed for Mr Paul Edwin Cowley on 18 February 2010 (2 pages)
19 February 2010Appointment of Mr Albert Richard Mcmeekin Thomas as a director (1 page)
21 January 2010Termination of appointment of Martin Woods as a director (1 page)
21 January 2010Termination of appointment of David Holt as a director (1 page)
21 January 2010Termination of appointment of John Hemy as a director (1 page)
21 January 2010Termination of appointment of John Pearson as a director (1 page)
12 January 2010Termination of appointment of John Pearson as a secretary (1 page)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 January 2009Secretary appointed mr john edwin pearson (1 page)
20 January 2009Appointment terminated secretary geoffrey pearson (1 page)
20 January 2009Annual return made up to 04/01/09 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 February 2008Secretary's particulars changed (1 page)
5 February 2008Director resigned (1 page)
30 January 2008Annual return made up to 04/01/08 (3 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 February 2007Annual return made up to 04/01/07 (8 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 February 2006Annual return made up to 04/01/06 (8 pages)
13 October 2005Director resigned (1 page)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 June 2005Annual return made up to 04/01/05 (8 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 January 2004Annual return made up to 04/01/04 (8 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
23 January 2003Director resigned (1 page)
23 January 2003Annual return made up to 04/01/03
  • 363(288) ‐ Director resigned
(10 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
22 January 2002Annual return made up to 04/01/02 (7 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 January 2001Annual return made up to 04/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000Full accounts made up to 31 December 1999 (10 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
21 January 2000Annual return made up to 04/01/00
  • 363(288) ‐ Director resigned
(7 pages)
25 June 1999Full accounts made up to 31 December 1998 (10 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
24 February 1999Annual return made up to 04/01/99
  • 363(288) ‐ Director resigned
(8 pages)
25 June 1998Full accounts made up to 31 December 1997 (10 pages)
18 February 1998Secretary resigned (1 page)
5 February 1998New secretary appointed (2 pages)
2 January 1998Annual return made up to 04/01/98
  • 363(288) ‐ Director resigned
(8 pages)
2 January 1998New director appointed (2 pages)
2 July 1997Full accounts made up to 31 December 1996 (9 pages)
4 April 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Annual return made up to 04/01/97 (10 pages)
13 May 1996Full accounts made up to 31 December 1995 (9 pages)
29 February 1996New director appointed (2 pages)
15 February 1996Annual return made up to 04/01/96
  • 363(288) ‐ Director resigned
(8 pages)
23 March 1995Director resigned;new director appointed (4 pages)
16 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 December 1951Incorporation (18 pages)