CLAYTON-LE-MOORS FREEMASONS HALL LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 5HX
Company number 00928659
Status Active
Incorporation Date 12 March 1968
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MILLHOUSE WHALLEY ROAD, CLAYTON-LE-MOORS, ACCRINGTON, LANCASHIRE, BB5 5HX
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Annual return made up to 14 May 2016 no member list; Termination of appointment of Donald Johnson as a director on 7 June 2016; Termination of appointment of Thomas William Pearson as a director on 22 April 2016. The most likely internet sites of CLAYTON-LE-MOORS FREEMASONS HALL LIMITED are www.claytonlemoorsfreemasonshall.co.uk, and www.clayton-le-moors-freemasons-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. Clayton Le Moors Freemasons Hall Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00928659. Clayton Le Moors Freemasons Hall Limited has been working since 12 March 1968. The present status of the company is Active. The registered address of Clayton Le Moors Freemasons Hall Limited is Millhouse Whalley Road Clayton Le Moors Accrington Lancashire Bb5 5hx. . THOMPSON, William Berry is a Secretary of the company. ANDERSON, David is a Director of the company. CORBRIDGE, Roy is a Director of the company. DAWBER, Joseph Kenneth is a Director of the company. IRONFIELD, James is a Director of the company. JACKSON, Stephen is a Director of the company. LOMAX, Keith is a Director of the company. MADEN, Christopher William is a Director of the company. MANGHAM, Graham is a Director of the company. OGDEN, Ian is a Director of the company. ROSNEY, Michael is a Director of the company. SIMM, Brian is a Director of the company. SMITH, Derek Henry is a Director of the company. THOMPSON, Barry is a Director of the company. THOMPSON, William is a Director of the company. Secretary FISHWICK, William Lancaster has been resigned. Secretary HILL, William Edward has been resigned. Secretary MORRIS, Roy has been resigned. Secretary SLATER, Peter has been resigned. Director ABBOTT, John has been resigned. Director BARTON, Steven has been resigned. Director BELLAS, Nicholas has been resigned. Director BROGDEN, Kenneth has been resigned. Director CARTER, Brian Joseph has been resigned. Director CARTER, Brian Joseph has been resigned. Director CHEETHAM, David has been resigned. Director COWGILL, Frank has been resigned. Director DRIVER, Bernard has been resigned. Director EXTON, Derek has been resigned. Director FISHWICK, William Lancaster has been resigned. Director FLETCHER, Gordon has been resigned. Director HARWOOD, Russell John has been resigned. Director HILL, William Edward has been resigned. Director HOPWOOD, Tony Ernest has been resigned. Director IBBOTSON, Peter Collinson has been resigned. Director JACKSON, Stephen has been resigned. Director JOHNSON, Alan Clinton has been resigned. Director JOHNSON, Donald, Rt Rev'D has been resigned. Director JOINSON, Alan has been resigned. Director MORRIS, Roy has been resigned. Director PALMERLEY, Clive has been resigned. Director PEARSON, Thomas William has been resigned. Director POLLOCK, Alan has been resigned. Director POLLOCK, Alan has been resigned. Director PYE, Robert James has been resigned. Director RATCLIFFE, Derrick has been resigned. Director RIDING, Peter has been resigned. Director ROBINSON, William Anthony has been resigned. Director SHAW, Andrew has been resigned. Director SLATER, Peter has been resigned. Director SMITHIES, Frederick has been resigned. Director YATES, John Wilfred has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
THOMPSON, William Berry
Appointed Date: 02 May 2014

Director
ANDERSON, David
Appointed Date: 22 April 2008
80 years old

Director
CORBRIDGE, Roy
Appointed Date: 22 April 2008
67 years old

Director
DAWBER, Joseph Kenneth
Appointed Date: 22 April 2008
83 years old

Director
IRONFIELD, James
Appointed Date: 01 July 2006
86 years old

Director
JACKSON, Stephen
Appointed Date: 24 May 2011
80 years old

Director
LOMAX, Keith
Appointed Date: 27 February 1996
92 years old

Director
MADEN, Christopher William
Appointed Date: 22 April 2010
81 years old

Director
MANGHAM, Graham
Appointed Date: 22 April 2008
76 years old

Director
OGDEN, Ian
Appointed Date: 29 May 2007
88 years old

Director
ROSNEY, Michael
Appointed Date: 22 April 2008
63 years old

Director
SIMM, Brian
Appointed Date: 22 April 2008
78 years old

Director
SMITH, Derek Henry
Appointed Date: 02 May 2014
84 years old

Director
THOMPSON, Barry
Appointed Date: 02 May 2014
56 years old

Director
THOMPSON, William
Appointed Date: 10 March 2004
79 years old

Resigned Directors

Secretary
FISHWICK, William Lancaster
Resigned: 21 April 2008
Appointed Date: 01 July 2006

Secretary
HILL, William Edward
Resigned: 15 March 2000

Secretary
MORRIS, Roy
Resigned: 01 July 2006
Appointed Date: 15 March 2000

Secretary
SLATER, Peter
Resigned: 16 July 2013
Appointed Date: 22 April 2008

Director
ABBOTT, John
Resigned: 28 April 2009
100 years old

Director
BARTON, Steven
Resigned: 22 April 2010
Appointed Date: 22 April 2008
76 years old

Director
BELLAS, Nicholas
Resigned: 25 May 2011
Appointed Date: 28 April 2009
52 years old

Director
BROGDEN, Kenneth
Resigned: 29 May 2007
98 years old

Director
CARTER, Brian Joseph
Resigned: 21 April 2013
Appointed Date: 24 May 2011
79 years old

Director
CARTER, Brian Joseph
Resigned: 21 April 2013
Appointed Date: 22 April 2008
79 years old

Director
CHEETHAM, David
Resigned: 20 December 2001
90 years old

Director
COWGILL, Frank
Resigned: 04 November 1991
87 years old

Director
DRIVER, Bernard
Resigned: 15 March 2000
Appointed Date: 09 October 1992
97 years old

Director
EXTON, Derek
Resigned: 22 April 2008
95 years old

Director
FISHWICK, William Lancaster
Resigned: 25 January 2008
Appointed Date: 15 March 2000
83 years old

Director
FLETCHER, Gordon
Resigned: 28 April 2012
Appointed Date: 28 April 2009
72 years old

Director
HARWOOD, Russell John
Resigned: 31 October 2012
Appointed Date: 22 April 2010
60 years old

Director
HILL, William Edward
Resigned: 24 May 2012
94 years old

Director
HOPWOOD, Tony Ernest
Resigned: 15 March 2000
Appointed Date: 27 February 1996
64 years old

Director
IBBOTSON, Peter Collinson
Resigned: 21 February 2004
91 years old

Director
JACKSON, Stephen
Resigned: 10 December 1993
Appointed Date: 09 October 1992
80 years old

Director
JOHNSON, Alan Clinton
Resigned: 16 July 2013
Appointed Date: 22 April 2008
98 years old

Director
JOHNSON, Donald, Rt Rev'D
Resigned: 07 June 2016
Appointed Date: 02 May 2014
72 years old

Director
JOINSON, Alan
Resigned: 06 January 2001
Appointed Date: 14 April 1999
92 years old

Director
MORRIS, Roy
Resigned: 22 April 2008
Appointed Date: 15 March 2000
91 years old

Director
PALMERLEY, Clive
Resigned: 14 April 1999
80 years old

Director
PEARSON, Thomas William
Resigned: 22 April 2016
Appointed Date: 16 July 2013
84 years old

Director
POLLOCK, Alan
Resigned: 22 April 2008
Appointed Date: 19 November 1993
90 years old

Director
POLLOCK, Alan
Resigned: 31 December 1991
90 years old

Director
PYE, Robert James
Resigned: 31 December 1995
86 years old

Director
RATCLIFFE, Derrick
Resigned: 31 December 1995
100 years old

Director
RIDING, Peter
Resigned: 28 November 1994
78 years old

Director
ROBINSON, William Anthony
Resigned: 02 January 2007
Appointed Date: 15 March 2000
78 years old

Director
SHAW, Andrew
Resigned: 22 April 2010
Appointed Date: 22 April 2008
62 years old

Director
SLATER, Peter
Resigned: 16 July 2013
Appointed Date: 29 May 2007
78 years old

Director
SMITHIES, Frederick
Resigned: 30 April 1993
102 years old

Director
YATES, John Wilfred
Resigned: 10 November 1994
Appointed Date: 30 October 1991
95 years old

CLAYTON-LE-MOORS FREEMASONS HALL LIMITED Events

22 Jun 2016
Annual return made up to 14 May 2016 no member list
07 Jun 2016
Termination of appointment of Donald Johnson as a director on 7 June 2016
07 Jun 2016
Termination of appointment of Thomas William Pearson as a director on 22 April 2016
27 May 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 140 more events
03 Mar 1988
Accounting reference date shortened from 31/03 to 31/12

15 Dec 1987
Accounts for a small company made up to 31 March 1987

15 Dec 1987
Annual return made up to 15/10/87
15 Dec 1986
Accounts for a small company made up to 31 March 1986

15 Dec 1986
Return made up to 03/12/86; full list of members

CLAYTON-LE-MOORS FREEMASONS HALL LIMITED Charges

22 January 1976
Further charge
Delivered: 30 January 1976
Status: Satisfied on 28 February 2013
Persons entitled: East Lancashire Masonic Benevolent Inst. (Inc.)
Description: F/H and l/H. Property at enfield mill, whalley road…
11 November 1971
Further charge
Delivered: 16 November 1971
Status: Satisfied on 28 February 2013
Persons entitled: East Lancashire Masonic Benevolent Inst. (Inc.)
Description: Property at enfield mill, whalley road, clayton-le-moors…
28 October 1971
Charge
Delivered: 2 November 1971
Status: Satisfied on 28 February 2013
Persons entitled: East Lancashire Masonic Benevolent Inst. (Inc.)
Description: Premises comprised in principal deed dated 20/11/68.
16 July 1971
Further charge
Delivered: 22 July 1971
Status: Satisfied on 28 February 2013
Persons entitled: East Lancashire Masonic Benevolent Inst. (Inc.)
Description: Property at enfield mill, whalley road clayton-le-moors…
3 May 1971
Further charge
Delivered: 17 May 1971
Status: Satisfied on 28 February 2013
Persons entitled: East Lancashire Masonic Benevolent Inst. (Inc.)
Description: Property at enfield mill, whalley road clayton-le-moors…
20 November 1968
Legal charge
Delivered: 29 November 1968
Status: Satisfied on 11 March 2013
Persons entitled: East Lancashire Masonic Benevolent Institution (Inc.)
Description: Mill house and adjoining land, comprised in conveyance…