BARNOLDSWICK MASONIC HALL LIMITED
BARNOLDSWICK


Company number 00780504
Status Active
Incorporation Date 11 November 1963
Company Type Private Limited Company
Address MASONIC HALL, SKIPTON ROAD, BARNOLDSWICK
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 8 ; Total exemption full accounts made up to 31 January 2015. The most likely internet sites of BARNOLDSWICK MASONIC HALL LIMITED are www.barnoldswickmasonichall.co.uk, and www.barnoldswick-masonic-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Barnoldswick Masonic Hall Limited is a Private Limited Company. The company registration number is 00780504. Barnoldswick Masonic Hall Limited has been working since 11 November 1963. The present status of the company is Active. The registered address of Barnoldswick Masonic Hall Limited is Masonic Hall Skipton Road Barnoldswick. . KNOWLES, Philip John is a Secretary of the company. ASKEW, Geoffrey Burton is a Director of the company. BERRY, Keith is a Director of the company. GOWER, Stephen Nicholas is a Director of the company. KNOWLES, Philip John is a Director of the company. MARSDEN, John James is a Director of the company. RUMBOLL, Richard Jonathan is a Director of the company. SKINNER, Roger is a Director of the company. TOWN, Michael is a Director of the company. Secretary DUXBURY, Owen Brooks has been resigned. Secretary KENDRY, Lyndhurst has been resigned. Secretary PRATT, Keith has been resigned. Secretary THULBORN, Derek has been resigned. Director ATHERTON, John Cliff has been resigned. Director BELL, Malcolm has been resigned. Director CARSON, David has been resigned. Director DAWSON, John Ernest has been resigned. Director DICKSON, James Robertson has been resigned. Director DUXBURY, Owen Brooks has been resigned. Director HARKER, David has been resigned. Director HARRISON, John has been resigned. Director JOHNSON, Kenneth has been resigned. Director KENDRY, Lyndhurst has been resigned. Director LOFTHOUSE, Peter has been resigned. Director LORD, Edward has been resigned. Director OSWALD, Stephen John has been resigned. Director PRATT, Keith has been resigned. Director SIMMONS, Gerald has been resigned. Director SMITH, Harry has been resigned. Director THULBORN, Derek has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
KNOWLES, Philip John
Appointed Date: 10 January 2007

Director
ASKEW, Geoffrey Burton
Appointed Date: 01 January 2004
72 years old

Director
BERRY, Keith
Appointed Date: 01 March 2008
79 years old

Director
GOWER, Stephen Nicholas
Appointed Date: 01 August 2014
51 years old

Director
KNOWLES, Philip John
Appointed Date: 01 January 2000
66 years old

Director
MARSDEN, John James

85 years old

Director
RUMBOLL, Richard Jonathan
Appointed Date: 01 January 2005
60 years old

Director
SKINNER, Roger
Appointed Date: 01 January 2005
84 years old

Director
TOWN, Michael
Appointed Date: 01 March 2004
89 years old

Resigned Directors

Secretary
DUXBURY, Owen Brooks
Resigned: 31 December 1999
Appointed Date: 11 December 1991

Secretary
KENDRY, Lyndhurst
Resigned: 31 December 2004
Appointed Date: 01 January 2000

Secretary
PRATT, Keith
Resigned: 27 February 1991

Secretary
THULBORN, Derek
Resigned: 10 January 2007
Appointed Date: 01 January 2005

Director
ATHERTON, John Cliff
Resigned: 31 January 2011
Appointed Date: 01 March 2008
77 years old

Director
BELL, Malcolm
Resigned: 01 January 2007
93 years old

Director
CARSON, David
Resigned: 23 March 1994
Appointed Date: 28 April 1993
70 years old

Director
DAWSON, John Ernest
Resigned: 01 January 2007
Appointed Date: 01 January 1999
86 years old

Director
DICKSON, James Robertson
Resigned: 01 January 1995
Appointed Date: 27 October 1991
105 years old

Director
DUXBURY, Owen Brooks
Resigned: 31 December 1999
82 years old

Director
HARKER, David
Resigned: 12 January 1999
Appointed Date: 09 February 1993
95 years old

Director
HARRISON, John
Resigned: 01 March 1995
102 years old

Director
JOHNSON, Kenneth
Resigned: 01 January 1999
Appointed Date: 23 February 1995
83 years old

Director
KENDRY, Lyndhurst
Resigned: 31 December 2004
Appointed Date: 01 January 1995
90 years old

Director
LOFTHOUSE, Peter
Resigned: 28 February 2004
Appointed Date: 23 March 1994
82 years old

Director
LORD, Edward
Resigned: 31 December 2004
Appointed Date: 01 January 1998
87 years old

Director
OSWALD, Stephen John
Resigned: 24 April 2015
Appointed Date: 08 March 2011
69 years old

Director
PRATT, Keith
Resigned: 27 October 1991
88 years old

Director
SIMMONS, Gerald
Resigned: 31 December 1992
99 years old

Director
SMITH, Harry
Resigned: 31 December 1992
84 years old

Director
THULBORN, Derek
Resigned: 10 January 2007
85 years old

BARNOLDSWICK MASONIC HALL LIMITED Events

07 Dec 2016
Total exemption full accounts made up to 31 January 2016
21 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 8

28 Jul 2015
Total exemption full accounts made up to 31 January 2015
28 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 8

27 Apr 2015
Appointment of Mr Stephen Nicholas Gower as a director on 1 August 2014
...
... and 84 more events
28 Nov 1988
Accounts for a small company made up to 31 January 1988

09 Sep 1988
Return made up to 12/04/88; full list of members

11 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Mar 1987
Full accounts made up to 31 January 1987

24 Mar 1987
Return made up to 26/03/87; full list of members