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

WARRINGTON MASONIC HALL COMPANY LIMITED

WINMARLEIGH HOUSE, WINMARLEIGH STREET, WARRINGTON, WA1 1NB,
Company Registration Number
00256469
Private Limited Company
Active

Company Overview

About Warrington Masonic Hall Company Ltd
WARRINGTON MASONIC HALL COMPANY LIMITED was founded on 1931-05-15 and has its registered office in Warrington. The organisation's status is listed as "Active". Warrington Masonic Hall Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WARRINGTON MASONIC HALL COMPANY LIMITED
 
Legal Registered Office
WINMARLEIGH HOUSE
WINMARLEIGH STREET
WARRINGTON
WA1 1NB
Other companies in WA1
 
Filing Information
Company Number 00256469
Company ID Number 00256469
Date formed 1931-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB152255192  
Last Datalog update: 2024-02-05 06:51:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARRINGTON MASONIC HALL COMPANY LIMITED
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 WARRINGTON MASONIC HALL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ARTHUR WILLIAMS
Company Secretary 1950-01-08
MICHAEL JAMES CUNLIFFE
Director 2013-01-08
ERIC DRINKWATER
Director 2009-03-12
DAVID HOBBS
Director 2017-07-27
MICHAEL ARTHUR WILLIAMS
Director 1996-05-20
KEITH EDWARD YOUNG
Director 2009-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HILTON HINCHLIFFE
Director 2003-10-01 2017-05-25
ALAN JOHN BRISTOW
Director 2006-08-30 2015-02-26
DEREK BRADSHAW
Director 2009-05-21 2012-10-30
JEFFREY PATRICK BROOKES
Director 2005-05-01 2009-03-12
ANTHONY ROWBOTTOM
Director 2006-09-25 2009-02-03
STUART ANTONY SWINDEN
Director 1992-04-10 2008-06-30
DEREK BRADSHAW
Director 1998-01-01 2005-04-30
JEFFREY PATRICK BROOKES
Director 1992-04-06 2004-09-29
PETER LEONARD CRAVEN
Director 2001-01-05 2003-08-31
PHILIP ANDREW GARTSIDE
Director 1999-09-01 2000-12-31
ELI GORDON HODKINSON
Director 1992-11-30 2000-06-29
BRYAN MARTIN
Director 1996-05-20 1997-08-18
RAYMOND GEORGE BAINES
Director 1992-04-03 1996-09-30
GORDON ROBERT DEVLIN
Director 1993-01-07 1996-09-30
PETER JEPSON
Director 1994-10-03 1996-09-30
RAYMOND GEORGE BAINES
Company Secretary 1992-11-30 1996-05-20
GORDON PEERS
Company Secretary 1992-03-11 1992-11-30
DOUGLAS ASBURY
Director 1991-12-31 1992-11-30
JOHN EDWARD CHURM
Director 1991-12-31 1992-11-30
JOHN MICHAEL DONLAN
Director 1991-12-31 1992-11-30
GORDON PEERS
Director 1992-05-01 1992-11-30
HARRY SMITH
Director 1991-12-31 1992-11-30
HERBERT WILKINSON
Director 1991-12-31 1992-11-30
KENNETH LESLIE
Director 1991-12-31 1992-04-29
HARRY SMITH
Company Secretary 1991-02-27 1992-04-13
WILLIAM CARTWRIGHT
Director 1991-12-31 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES CUNLIFFE RIBBLE PRESTIGE ESTATES LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
MICHAEL JAMES CUNLIFFE GERRARD HOUSE MANAGEMENT COMPANY LIMITED Director 2011-09-21 CURRENT 2005-01-13 Active
MICHAEL JAMES CUNLIFFE G2V SOLAR ENERGY SOLUTIONS LIMITED Director 2011-08-18 CURRENT 2011-08-18 Active - Proposal to Strike off
MICHAEL JAMES CUNLIFFE MSSJ LIMITED Director 2005-03-31 CURRENT 2005-03-30 Active
MICHAEL JAMES CUNLIFFE B.F.M. ELECTRICAL LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active - Proposal to Strike off
ERIC DRINKWATER ABRAM TELECOMS LIMITED Director 2009-08-20 CURRENT 2006-03-01 Dissolved 2013-10-15
ERIC DRINKWATER CELLULAR SYSTEMS LIMITED Director 1998-07-29 CURRENT 1998-07-21 Dissolved 2015-11-24
ERIC DRINKWATER ALCHEM WIDNES LIMITED Director 1991-08-31 CURRENT 1976-07-01 Dissolved 2015-12-21
ERIC DRINKWATER D. & E. MOTOR ACCESSORIES (WIDNES) LIMITED Director 1991-08-31 CURRENT 1976-07-01 Active
DAVID HOBBS F&H (DIDSBURY) LIMITED Director 2007-08-01 CURRENT 2007-08-01 Dissolved 2017-12-19

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
2024-03-29DIRECTOR APPOINTED MR ANTHONY SHADWELL
2024-03-29DIRECTOR APPOINTED MR SEAN HOOPER
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-04Director's details changed for Mr Jon Lloyd Waldron on 2024-01-02
2024-01-04CH01Director's details changed for Mr Jon Lloyd Waldron on 2024-01-02
2023-12-29APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL DELANEY
2023-12-29DIRECTOR APPOINTED MR JON LLOYD WALDRON
2023-12-29APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARD YOUNG
2023-12-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL DELANEY
2023-12-29AP01DIRECTOR APPOINTED MR JON LLOYD WALDRON
2023-11-28Appointment of Mr Richard John Atkinson as company secretary on 2023-11-27
2023-11-28AP03Appointment of Mr Richard John Atkinson as company secretary on 2023-11-27
2023-10-23Unaudited abridged accounts made up to 2023-05-31
2023-04-25DIRECTOR APPOINTED MR NICHOLAS PAUL DELANEY
2023-04-25AP01DIRECTOR APPOINTED MR NICHOLAS PAUL DELANEY
2023-04-12Termination of appointment of Robert Michael Phillips on 2023-03-20
2023-04-12TM02Termination of appointment of Robert Michael Phillips on 2023-03-20
2023-03-21APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL PHILLIPS
2023-03-21APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL PHILLIPS
2023-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL PHILLIPS
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-08Unaudited abridged accounts made up to 2022-05-31
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HAMILTON
2022-04-21AP01DIRECTOR APPOINTED MR MICHAEL JAMES CUNLIFFE
2022-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOBBS
2022-01-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-07-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN HAMILTON
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CUNLIFFE
2020-02-07PSC08Notification of a person with significant control statement
2020-01-30AP03Appointment of Mr Robert Michael Phillips as company secretary on 2020-01-23
2020-01-29AP01DIRECTOR APPOINTED MR ROBERT MICHAEL PHILLIPS
2020-01-29PSC07CESSATION OF MICHAEL ARTHUR WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DRINKWATER
2020-01-29TM02Termination of appointment of Michael Arthur Williams on 2020-01-23
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-02AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-08-01AP01DIRECTOR APPOINTED MR DAVID HOBBS
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILTON HINCHLIFFE
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 190
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 190
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Michael Arthur Williams on 2012-07-14
2015-12-01SH03Purchase of own shares
2015-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/15 FROM The Masonic Hall Winmarleigh St Warrington WA1 1NB
2015-09-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BRISTOW
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARD YOUNG / 02/10/2009
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HILTON HINCHLIFFE / 05/11/2010
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DRINKWATER / 01/07/2014
2014-09-19AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-02AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AP01DIRECTOR APPOINTED MR MICHAEL JAMES CUNLIFFE
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BRADSHAW
2012-09-24AA31/05/12 TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 FULL LIST
2011-10-12AA31/05/11 TOTAL EXEMPTION FULL
2011-01-26AR0131/12/10 FULL LIST
2010-10-21AA31/05/10 TOTAL EXEMPTION FULL
2010-01-27AA31/05/09 TOTAL EXEMPTION FULL
2010-01-21AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARD YOUNG / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR WILLIAMS / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HILTON HINCHLIFFE / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DRINKWATER / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BRISTOW / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK BRADSHAW / 21/01/2010
2009-12-16RES01ADOPT ARTICLES 25/11/2009
2009-09-24288aDIRECTOR APPOINTED DEREK BRADSHAW
2009-09-16288aDIRECTOR APPOINTED KEITH EDWARD YOUNG
2009-09-05288aDIRECTOR APPOINTED ERIC DRINKWATER
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY BROOKES
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY ROWBOTTOM
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR STUART SWINDEN
2008-09-22AA31/05/08 TOTAL EXEMPTION FULL
2008-04-02AA31/05/07 TOTAL EXEMPTION FULL
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-17169£ IC 300/281 03/09/07 £ SR 19@1=19
2007-03-28363sRETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-10-27288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-03-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-03-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-11288aNEW DIRECTOR APPOINTED
2005-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-06288bDIRECTOR RESIGNED
2004-03-02363(288)DIRECTOR RESIGNED
2004-03-02363sRETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS
2003-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-11-21288aNEW DIRECTOR APPOINTED
2003-02-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-02-14363sRETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS
2002-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-02-02363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-01-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-08288bDIRECTOR RESIGNED
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-01288aNEW DIRECTOR APPOINTED
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-04395PARTICULARS OF MORTGAGE/CHARGE
1999-02-16363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-03-13363(288)DIRECTOR RESIGNED
1998-03-13363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1998-03-12288aNEW DIRECTOR APPOINTED
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 WARRINGTON 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 WARRINGTON MASONIC HALL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-09-04 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-07-21 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-07-21 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 WARRINGTON MASONIC HALL COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WARRINGTON MASONIC HALL COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARRINGTON MASONIC HALL COMPANY LIMITED
Trademarks
We have not found any records of WARRINGTON MASONIC HALL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARRINGTON 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 WARRINGTON 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
Business rates information was found for WARRINGTON MASONIC HALL COMPANY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
CAR PARK AFTER 26 MUSEUM STREET WARRINGTON WA1 1HU 28,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARRINGTON 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 WARRINGTON 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.