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

ANDOVER MASONIC HALL LIMITED

THE COMPANY SECRETARY, MASONIC HALL, EAST STREET, ANDOVER, HAMPSHIRE, SP10 1EP,
Company Registration Number
00980704
Private Limited Company
Active

Company Overview

About Andover Masonic Hall Ltd
ANDOVER MASONIC HALL LIMITED was founded on 1970-05-29 and has its registered office in Andover. The organisation's status is listed as "Active". Andover Masonic Hall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANDOVER MASONIC HALL LIMITED
 
Legal Registered Office
THE COMPANY SECRETARY
MASONIC HALL
EAST STREET
ANDOVER
HAMPSHIRE
SP10 1EP
Other companies in SP10
 
Filing Information
Company Number 00980704
Company ID Number 00980704
Date formed 1970-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 20:38:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDOVER MASONIC HALL 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 ANDOVER MASONIC HALL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN SMITH
Company Secretary 2017-03-01
NIALL MICHAEL BARRY-WALSH
Director 2015-07-10
JOHN COLLINS
Director 2006-11-09
DAVID CHARLES LAWRENCE
Director 2001-07-06
ALEXANDER ROBERTS
Director 2015-07-10
MELVYN WILLIAM WATERMAN
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MELVYN WILLIAM WATERMAN
Director 2017-04-01 2017-04-24
MARC PHILLIPS
Company Secretary 2015-07-10 2017-02-28
MARC PHILLIPS
Director 2015-07-10 2017-02-28
MALCOLM SIDNEY HAMMOND
Director 2012-07-06 2015-07-10
GILBERT JOHN HUTTON
Director 2011-07-05 2015-07-10
DANNY JOE WEYMOUTH
Director 2007-08-06 2015-07-10
PAUL PEARSON
Company Secretary 2012-04-13 2014-03-05
JAMES WILLIAM FULFORD
Company Secretary 2009-01-09 2012-04-13
LOUIS WILLIAM ATKINSON
Director 2001-07-06 2012-04-13
FRANK WATSON
Director 2005-07-01 2012-04-13
CYRIL FRANK STANLEY
Company Secretary 1992-05-05 2009-01-09
WILLIAM SCOTT JONES
Director 1995-07-08 2007-08-06
IVOR ARTHUR PALMER
Director 2005-07-01 2006-11-09
JOHN MARTIN DUCKWORTH
Director 1992-05-05 2005-07-01
RICHARD JOHN EVES
Director 1995-07-07 2005-07-01
DAVID CLARE
Director 1992-05-05 2001-07-06
JAMES GRAEME LESLIE
Director 1992-05-05 2001-07-06
TERENCE CHARLES JEFFERY
Director 1992-05-05 1995-07-07
LEONARD ARTHUR SYMONDS
Director 1992-05-05 1994-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES LAWRENCE FORGE FIELD MANAGEMENT LIMITED Director 2010-04-21 CURRENT 1986-05-14 Active
DAVID CHARLES LAWRENCE BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED Director 2003-01-15 CURRENT 1986-08-11 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
2024-09-1631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-01Appointment of Mr Peter David Benger as company secretary on 2023-07-12
2023-09-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-03-30DIRECTOR APPOINTED MR STEPHEN JOHN SKULL
2023-03-30CESSATION OF NIALL MICHAEL BARRY-WALSH AS A PERSON OF SIGNIFICANT CONTROL
2023-03-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN NORMAN-BAILEY
2022-10-04APPOINTMENT TERMINATED, DIRECTOR NIALL MICHAEL BARRY-WALSH
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NIALL MICHAEL BARRY-WALSH
2022-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-20AP01DIRECTOR APPOINTED MR DAVID CHARLES DENNY
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-10-27PSC04Change of details for Mr Niall Michael Barry-Walsh as a person with significant control on 2021-10-16
2021-10-27CH01Director's details changed for Mr Niall Michael Barry-Walsh on 2021-10-16
2021-10-15AP01DIRECTOR APPOINTED MR ALAN NORMAN-BAILEY
2021-10-08AP01DIRECTOR APPOINTED MR DAVID FREDERICK TILLING
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBERTS
2021-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-05CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL MICHAEL BARRY-WALSH
2019-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-04-20AP01DIRECTOR APPOINTED MR ROBIN DAVID CLARINGBOLD
2019-04-20TM02Termination of appointment of Stephen John Smith on 2019-04-18
2019-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINS
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-09CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-03-09PSC09Withdrawal of a person with significant control statement on 2018-03-09
2017-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN WILLIAM WATERMAN
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED MR MELVYN WILLIAM WATERMAN
2017-03-11AP03Appointment of Mr Stephen John Smith as company secretary on 2017-03-01
2017-03-11AP01DIRECTOR APPOINTED MR MELVYN WILLIAM WATERMAN
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARC PHILLIPS
2017-03-10TM02APPOINTMENT TERMINATED, SECRETARY MARC PHILLIPS
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARC PHILLIPS
2017-03-10TM02APPOINTMENT TERMINATED, SECRETARY MARC PHILLIPS
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-23AR0117/04/16 ANNUAL RETURN FULL LIST
2016-06-23AP03Appointment of Mr Marc Phillips as company secretary on 2015-07-10
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT HUTTON
2016-06-22AP01DIRECTOR APPOINTED MR MARC PHILLIPS
2016-06-22AP01DIRECTOR APPOINTED MR ALEXANDER ROBERTS
2016-06-22AP01DIRECTOR APPOINTED MR NIALL MICHAEL BARRY-WALSH
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DANNY WEYMOUTH
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAMMOND
2016-06-22CH01Director's details changed for John Collins on 2015-07-13
2016-04-19AA31/12/15 TOTAL EXEMPTION FULL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-16AR0117/04/15 FULL LIST
2015-04-08AA31/12/14 TOTAL EXEMPTION FULL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-17AR0117/04/14 FULL LIST
2014-03-13AA31/12/13 TOTAL EXEMPTION FULL
2014-03-05TM02APPOINTMENT TERMINATED, SECRETARY PAUL PEARSON
2013-06-25AR0105/05/13 FULL LIST
2013-04-15AP01DIRECTOR APPOINTED MR MALCOLM SIDNEY HAMMOND
2013-04-15AP01DIRECTOR APPOINTED MR GILBERT JOHN HUTTON
2013-02-27AA31/12/12 TOTAL EXEMPTION FULL
2012-07-31AR0105/05/12 FULL LIST
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY JAMES FULFORD
2012-07-31AP03SECRETARY APPOINTED MR PAUL PEARSON
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WATSON
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS ATKINSON
2012-03-01AA31/12/11 TOTAL EXEMPTION FULL
2011-06-23AR0105/05/11 FULL LIST
2011-05-11AA31/12/10 TOTAL EXEMPTION FULL
2010-08-12AA31/12/09 TOTAL EXEMPTION FULL
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM MASONIC HALL EAST STREET ANDOVER HAMPSHIRE SP10 1EP
2010-05-10AR0105/05/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANNY JOE WEYMOUTH / 05/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WATSON / 05/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLLINS / 05/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS WILLIAM ATKINSON / 05/05/2010
2009-07-27AA31/12/08 TOTAL EXEMPTION FULL
2009-05-19363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-05-19190LOCATION OF DEBENTURE REGISTER
2009-05-19353LOCATION OF REGISTER OF MEMBERS
2009-01-15288aSECRETARY APPOINTED JAMES WILLIAM FULFORD
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY CYRIL STANLEY
2008-08-15AA31/12/07 TOTAL EXEMPTION FULL
2008-05-13363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-09-03288aNEW DIRECTOR APPOINTED
2007-08-15288bDIRECTOR RESIGNED
2007-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12353LOCATION OF REGISTER OF MEMBERS
2007-05-29363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-05-14288bDIRECTOR RESIGNED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-21287REGISTERED OFFICE CHANGED ON 21/04/07 FROM: SPRING PARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG
2006-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17288bDIRECTOR RESIGNED
2005-11-17288bDIRECTOR RESIGNED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/04
2004-05-11363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2003-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2002-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-21363(288)DIRECTOR RESIGNED
2002-05-21363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2001-12-17287REGISTERED OFFICE CHANGED ON 17/12/01 FROM: WALCOTE CHAMBERS HIGH STREET WINCHESTER HAMPSHIRE SO23 9AP
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-09288aNEW DIRECTOR APPOINTED
2001-07-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-01363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2000-08-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-19363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
1999-09-01AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ANDOVER 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 ANDOVER MASONIC HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1979-11-13 Outstanding LLOYDS BANK PLC
1972-03-24 Outstanding
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ANDOVER MASONIC HALL LIMITED

Intangible Assets
Patents
We have not found any records of ANDOVER MASONIC HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDOVER MASONIC HALL LIMITED
Trademarks
We have not found any records of ANDOVER MASONIC HALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDOVER 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 (68320 - Management of real estate on a fee or contract basis) as ANDOVER MASONIC HALL LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ANDOVER 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 ANDOVER 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 ANDOVER 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.