Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE DE LA POLE MASONIC CLUB LIMITED
Company Information for

THE DE LA POLE MASONIC CLUB LIMITED

MASONIC HALL, CHURCH HOUSE, QUEEN STREET, SEATON, DEVON, EX12 2RB,
Company Registration Number
02278096
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The De La Pole Masonic Club Ltd
THE DE LA POLE MASONIC CLUB LIMITED was founded on 1988-07-18 and has its registered office in Queen Street. The organisation's status is listed as "Active". The De La Pole Masonic Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE DE LA POLE MASONIC CLUB LIMITED
 
Legal Registered Office
MASONIC HALL
CHURCH HOUSE
QUEEN STREET
SEATON, DEVON
EX12 2RB
Other companies in EX12
 
Filing Information
Company Number 02278096
Company ID Number 02278096
Date formed 1988-07-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 16:33:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DE LA POLE MASONIC CLUB 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 THE DE LA POLE MASONIC CLUB LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WALTON GIBBONS
Company Secretary 2016-12-01
RONALD BARRIE BADGER
Director 2001-11-29
PETER CHRISTOPHER CASEY
Director 2012-07-02
DAVID BRENT ROGERS
Director 1999-11-25
TIMOTHY TOLMAN
Director 2009-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY LEWIS STRINGER
Director 2012-07-02 2017-12-08
ANTHONY WENTWORTH EMES
Director 1999-11-25 2017-06-19
ANTHONY JOHN SELLICK
Director 1997-11-28 2017-06-19
JOHN WARNER VAUGHAN
Director 2000-07-18 2017-06-19
PETER THOMAS RUGG
Director 2000-07-18 2017-03-02
TERENCE GEORGE SEARLE
Company Secretary 1995-11-30 2016-12-01
DENNIS VICTOR MOSS
Director 2000-07-18 2015-12-01
MICHAEL GEOFFREY JOSLIN
Director 2002-11-26 2012-12-06
RONALD STEWART MACKENZIE
Director 1993-11-25 2012-12-06
ROY FRANCIS CHAPPLE
Director 2000-07-18 2010-12-06
KEITH EVANS
Director 1999-11-25 2010-11-26
CLIFFORD GEORGE COX
Director 1994-11-24 2007-07-01
ALLAN SEAGER
Director 2000-11-23 2005-09-01
LESLIE GORDON KNIGHT
Director 1989-11-02 2004-11-25
DESMOND CHARLES BARNES
Director 1999-11-25 2001-06-11
FRANCIS SIDNEY WARINTON
Director 1991-11-28 2000-08-31
DENIS GEORGE WHICHELOW
Director 1991-11-28 2000-08-31
ROBIN WILLIAM BARNARD
Director 1992-12-11 1998-11-26
HENRY GARDNER
Company Secretary 1994-11-24 1995-11-30
JOHN TRIVETT
Company Secretary 1992-12-11 1994-11-24
NORMAN VICTOR ABRAHAMS
Director 1992-12-11 1994-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHRISTOPHER CASEY SWIG FINANCE LIMITED Director 2009-03-18 CURRENT 1992-02-17 Active
DAVID BRENT ROGERS THORNCLIFFE-GHYLL LIMITED Director 1991-09-07 CURRENT 1990-09-07 Active - Proposal to Strike off
TIMOTHY TOLMAN ARIES DUST EXTRACTION LTD Director 2012-11-20 CURRENT 2012-11-20 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
2024-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-20APPOINTMENT TERMINATED, DIRECTOR DAVID BRENT ROGERS
2023-08-20DIRECTOR APPOINTED MR ROBERT WALTON GIBBONS
2023-08-20DIRECTOR APPOINTED MR NEIL MOORCRAFT
2023-03-14MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-02-19Appointment of Mr Paul Royston Carey as company secretary on 2023-02-17
2023-02-19Termination of appointment of Matthew James Tyne on 2023-02-17
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-02-17MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-12-11CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-25AP03Appointment of Mr Matthew James Tyne as company secretary on 2020-02-20
2020-02-25TM02Termination of appointment of Robert Walton Gibbons on 2020-02-20
2020-02-24AP01DIRECTOR APPOINTED MR CHRISTOPHER FARNSWORTH
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-02-05CH01Director's details changed for Mr Peter Christopher Casey on 2019-01-25
2019-02-02CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEWIS STRINGER
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VAUGHAN
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SELLICK
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EMES
2017-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS RUGG
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-14TM02Termination of appointment of Terence George Searle on 2016-12-01
2016-12-14AP03Appointment of Mr Robert Walton Gibbons as company secretary on 2016-12-01
2015-12-15AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15AR0111/12/15 ANNUAL RETURN FULL LIST
2015-12-15CH01Director's details changed for Ronald Barrie Badger on 2015-04-13
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS VICTOR MOSS
2015-07-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11AR0111/12/14 ANNUAL RETURN FULL LIST
2014-01-18AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11AR0111/12/13 ANNUAL RETURN FULL LIST
2012-12-12AR0111/12/12 ANNUAL RETURN FULL LIST
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MACKENZIE
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSLIN
2012-12-11AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-16AP01DIRECTOR APPOINTED MR PETER CHRISTOPHER CASEY
2012-11-16AP01DIRECTOR APPOINTED MR GEOFFREY LEWIS STRINGER
2012-05-09AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-17AR0111/12/11 NO MEMBER LIST
2010-12-12AR0111/12/10 NO MEMBER LIST
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROY CHAPPLE
2010-10-10AA31/08/10 TOTAL EXEMPTION SMALL
2010-03-10AP01DIRECTOR APPOINTED MR TIMOTHY TOLMAN
2010-02-23AR0111/12/09 NO MEMBER LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH EVANS / 01/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS RUGG / 01/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS VICTOR MOSS / 01/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD STEWART MACKENZIE / 01/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARNER VAUGHAN / 01/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SELLICK / 01/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRENT ROGERS / 01/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY JOSLIN / 01/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY FRANCIS CHAPPLE / 01/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRIE BADGER / 15/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WENTWORTH EMES / 01/12/2009
2009-12-24AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-11AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-03363aANNUAL RETURN MADE UP TO 11/12/08
2007-12-11363aANNUAL RETURN MADE UP TO 11/12/07
2007-11-13288bDIRECTOR RESIGNED
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-17363sANNUAL RETURN MADE UP TO 11/12/06
2006-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-02-14363(288)DIRECTOR RESIGNED
2006-02-14363sANNUAL RETURN MADE UP TO 11/12/05
2005-01-04363sANNUAL RETURN MADE UP TO 11/12/04
2005-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-08-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-02-10363sANNUAL RETURN MADE UP TO 11/12/03
2004-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-02-25288aNEW DIRECTOR APPOINTED
2003-01-22363sANNUAL RETURN MADE UP TO 11/12/02
2002-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-12-24363sANNUAL RETURN MADE UP TO 11/12/01
2001-12-24288aNEW DIRECTOR APPOINTED
2001-12-24363(288)DIRECTOR RESIGNED
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-18288aNEW DIRECTOR APPOINTED
2001-01-18288bDIRECTOR RESIGNED
2001-01-18288bDIRECTOR RESIGNED
2000-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-12-20363sANNUAL RETURN MADE UP TO 11/12/00
2000-08-14288aNEW DIRECTOR APPOINTED
2000-08-14288aNEW DIRECTOR APPOINTED
2000-08-14288aNEW DIRECTOR APPOINTED
2000-08-14288aNEW 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 THE DE LA POLE MASONIC CLUB 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 THE DE LA POLE MASONIC CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1995-07-20 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-09-01 £ 20,400
Non-instalment Debts Due After5 Years 2012-09-01 £ 20,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 THE DE LA POLE MASONIC CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-01 £ 200
Current Assets 2012-09-01 £ 1,099
Fixed Assets 2012-09-01 £ 70,942
Shareholder Funds 2012-09-01 £ 51,641
Stocks Inventory 2012-09-01 £ 899
Tangible Fixed Assets 2012-09-01 £ 70,942

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE DE LA POLE MASONIC CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE DE LA POLE MASONIC CLUB LIMITED
Trademarks
We have not found any records of THE DE LA POLE MASONIC CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DE LA POLE MASONIC CLUB 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 THE DE LA POLE MASONIC CLUB 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
No properties were found where THE DE LA POLE MASONIC CLUB 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 THE DE LA POLE MASONIC CLUB 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 THE DE LA POLE MASONIC CLUB 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.