Company NameDurham Masonic Hall Ltd
Company StatusActive
Company Number08993595
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 2014(10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Michael Gerard Stephenson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleStonemason
Country of ResidenceEngland
Correspondence Address36 Old Elvet
Durham
County Durham
DH1 3HN
Director NameMr Ivan Michael Lowther
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address36 Old Elvet
Durham
County Durham
DH1 3HN
Director NameMr Nigel John Watson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Old Elvet
Durham
County Durham
DH1 3HN
Director NameMr John Peter White
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleFire Safety Consultant
Country of ResidenceEngland
Correspondence Address36 Old Elvet
Durham
County Durham
DH1 3HN
Director NameMr Michael David Snowball
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(6 years after company formation)
Appointment Duration4 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address36 Old Elvet
Durham
County Durham
DH1 3HN
Director NamePhilip William Twizell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Old Elvet
Durham
County Durham
DH1 3HN
Director NameDavid William Frostwick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Old Elvet
Durham
County Durham
DH1 3HN
Director NameStanley Fitches
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(8 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Old Elvet
Durham
County Durham
DH1 3HN
Director NameMr Neil Ian Snowdon
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(8 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Old Elvet
Durham
County Durham
DH1 3HN
Director NameRichard Tait
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(8 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 15 January 2020)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address36 Old Elvet
Durham
County Durham
DH1 3HN
Secretary NameDavid William Frostwick
NationalityBritish
StatusResigned
Appointed17 December 2014(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 2017)
RoleCompany Director
Correspondence Address36 Old Elvet
Durham City
Co Durham
DH1 3HN
Director NameMr Kenneth Charles Kent
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2018)
RoleRetired Export Manager
Country of ResidenceEngland
Correspondence Address36 Old Elvet
Durham
County Durham
DH1 3HN
Secretary NameStanley Fitches
StatusResigned
Appointed23 May 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address36 Old Elvet
Durham City
DH1 3HN
Director NameMr Robin Hugh Mackay
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(4 years, 1 month after company formation)
Appointment Duration10 months (resigned 16 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Old Elvet
Durham
County Durham
DH1 3HN
Director NameMr Lloyd Courtney Pickering
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2021)
RoleSoftware Development Manager
Country of ResidenceEngland
Correspondence Address36 Old Elvet
Durham
County Durham
DH1 3HN

Contact

Websitedurhammasonichalldh1.co.uk

Location

Registered Address36 Old Elvet
Durham
County Durham
DH1 3HN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£92,325
Cash£2,663
Current Liabilities£27,456

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 April 2024 (1 week, 5 days ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
12 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
19 March 2021Termination of appointment of Lloyd Courtney Pickering as a director on 15 March 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 May 2020Appointment of Mr Michael David Snowball as a director on 24 April 2020 (2 pages)
25 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
17 January 2020Termination of appointment of Richard Tait as a director on 15 January 2020 (1 page)
25 October 2019Appointment of Mr Ivan Michael Lowther as a director on 17 October 2019 (2 pages)
25 October 2019Appointment of Mr Nigel John Watson as a director on 17 October 2019 (2 pages)
25 October 2019Appointment of Mr John Peter White as a director on 17 October 2019 (2 pages)
4 October 2019Appointment of Mr Michael Gerard Stephenson as a director on 30 September 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
29 March 2019Termination of appointment of Robin Hugh Mackay as a director on 16 March 2019 (1 page)
11 January 2019Termination of appointment of Stanley Fitches as a secretary on 31 December 2018 (1 page)
11 January 2019Termination of appointment of Kenneth Charles Kent as a director on 31 December 2018 (1 page)
11 January 2019Termination of appointment of Neil Ian Snowdon as a director on 31 December 2018 (1 page)
11 January 2019Termination of appointment of Stanley Fitches as a director on 31 December 2018 (1 page)
1 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 July 2018Director's details changed for Mr Robert Hugh Mackay on 16 May 2018 (2 pages)
25 May 2018Appointment of Mr Lloyd Courtney Pickering as a director on 16 May 2018 (2 pages)
25 May 2018Appointment of Mr Robert Hugh Mackay as a director on 16 May 2018 (2 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
8 September 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
8 September 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
8 June 2017Termination of appointment of David William Frostwick as a secretary on 23 May 2017 (1 page)
8 June 2017Termination of appointment of David William Frostwick as a secretary on 23 May 2017 (1 page)
8 June 2017Termination of appointment of David William Frostwick as a director on 23 May 2017 (1 page)
8 June 2017Termination of appointment of David William Frostwick as a director on 23 May 2017 (1 page)
8 June 2017Appointment of Stanley Fitches as a secretary on 23 May 2017 (2 pages)
8 June 2017Appointment of Stanley Fitches as a secretary on 23 May 2017 (2 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
16 November 2016Appointment of Mr Kenneth Charles Kent as a director on 17 October 2016 (2 pages)
16 November 2016Appointment of Mr Kenneth Charles Kent as a director on 17 October 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 May 2016Annual return made up to 11 April 2016 no member list (4 pages)
6 May 2016Annual return made up to 11 April 2016 no member list (4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 May 2015Annual return made up to 11 April 2015 no member list (4 pages)
23 May 2015Annual return made up to 11 April 2015 no member list (4 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 January 2015Appointment of David William Frostwick as a secretary on 17 December 2014 (3 pages)
15 January 2015Termination of appointment of Philip William Twizell as a director on 17 December 2014 (2 pages)
15 January 2015Termination of appointment of Philip William Twizell as a director on 17 December 2014 (2 pages)
15 January 2015Appointment of Neil Ian Snowdon as a director on 17 December 2014 (3 pages)
15 January 2015Appointment of Neil Ian Snowdon as a director on 17 December 2014 (3 pages)
15 January 2015Appointment of David William Frostwick as a director on 17 December 2014 (3 pages)
15 January 2015Appointment of David William Frostwick as a secretary on 17 December 2014 (3 pages)
15 January 2015Appointment of Stanley Fitches as a director on 17 December 2014 (3 pages)
15 January 2015Appointment of Richard Tait as a director on 17 December 2014 (3 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 January 2015Appointment of Stanley Fitches as a director on 17 December 2014 (3 pages)
15 January 2015Appointment of Richard Tait as a director on 17 December 2014 (3 pages)
15 January 2015Appointment of David William Frostwick as a director on 17 December 2014 (3 pages)
18 June 2014Registered office address changed from 35 Old Elvet Durham County Durham DH1 3HN on 18 June 2014 (2 pages)
18 June 2014Registered office address changed from 35 Old Elvet Durham County Durham DH1 3HN on 18 June 2014 (2 pages)
18 June 2014Registered office address changed from 35 Old Elvet Durham County Durham DH1 3HN on 18 June 2014 (2 pages)
11 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)