Background WavePink WaveYellow Wave

THE EVESHAM FREEMASONS HALL COMPANY LIMITED (00132429)

THE EVESHAM FREEMASONS HALL COMPANY LIMITED (00132429) is an active UK company. incorporated on 27 November 1913. with registered office in Evesham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE EVESHAM FREEMASONS HALL COMPANY LIMITED has been registered for 112 years. Current directors include BATTELL, Jonathan Martin, BROTHERTON, Stanley Bevan, EDWARDS, John Christopher and 3 others.

Company Number
00132429
Status
active
Type
ltd
Incorporated
27 November 1913
Age
112 years
Address
Masonic Hall Buildings, Evesham, WR11 4PD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BATTELL, Jonathan Martin, BROTHERTON, Stanley Bevan, EDWARDS, John Christopher, EMMERSON, Paul William, HILLARD, Steven John, KENDRICK, Richard John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EVESHAM FREEMASONS HALL COMPANY LIMITED

THE EVESHAM FREEMASONS HALL COMPANY LIMITED is an active company incorporated on 27 November 1913 with the registered office located in Evesham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE EVESHAM FREEMASONS HALL COMPANY LIMITED was registered 112 years ago.(SIC: 94990)

Status

active

Active since 112 years ago

Company No

00132429

LTD Company

Age

112 Years

Incorporated 27 November 1913

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 25 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

EVESHAM MASONIC HALL COMPANY,LIMITED(THE)
From: 27 November 1913To: 17 May 2023
Contact
Address

Masonic Hall Buildings Swan Lane Evesham, WR11 4PD,

Timeline

30 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 13
Company Founded
Nov 13
Director Joined
Oct 15
Funding Round
Apr 16
Director Left
May 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Jul 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Feb 20
Director Left
Feb 20
Loan Cleared
May 21
Loan Cleared
Jun 21
Director Joined
Jan 22
Director Left
Mar 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Jan 26
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

BATTELL, Jonathan Martin

Active
Swan Lane, EveshamWR11 4PD
Secretary
Appointed 31 Jan 2024

BATTELL, Jonathan Martin

Active
Swan Lane, EveshamWR11 4PD
Born February 1963
Director
Appointed 25 Jul 2017

BROTHERTON, Stanley Bevan

Active
Swan Lane, EveshamWR11 4PD
Born September 1965
Director
Appointed 10 Apr 2024

EDWARDS, John Christopher

Active
Swan Lane, EveshamWR11 4PD
Born March 1938
Director
Appointed 08 Oct 2008

EMMERSON, Paul William

Active
Swan Lane, EveshamWR11 4PD
Born February 1968
Director
Appointed 01 Oct 2022

HILLARD, Steven John

Active
Swan Lane, EveshamWR11 4PD
Born August 1964
Director
Appointed 01 Jan 2022

KENDRICK, Richard John

Active
Swan Lane, EveshamWR11 4PD
Born August 1951
Director
Appointed 23 May 2005

ANDREW, Derek Ronald

Resigned
Granta Lodge 71 Graham Road, MalvernWR14 2JS
Secretary
Appointed N/A
Resigned 10 Feb 1995

GAGE, Michael John

Resigned
7 Keepers Close, PershoreWR10 2BB
Secretary
Appointed 08 Jul 2005
Resigned 16 Jan 2007

HILL, Lindsay David

Resigned
Swan Lane, EveshamWR11 4PD
Secretary
Appointed 24 Oct 2017
Resigned 18 Jul 2018

LOWE, Oliver Henry

Resigned
37 Mansion Gardens, EveshamWR11 1BX
Secretary
Appointed 10 Feb 1995
Resigned 08 Jul 2005

ROLLINGS, Richard John Thomas

Resigned
19 Pershore Road, EveshamWR11 2LT
Secretary
Appointed 16 Jan 2007
Resigned 24 Oct 2017

STEAN, David Andrew

Resigned
Swan Lane, EveshamWR11 4PD
Secretary
Appointed 18 Jul 2018
Resigned 09 Feb 2020

TAYLOR, Paul Adrian

Resigned
Ryden Lane, PershoreWR10 3LQ
Secretary
Appointed 10 Feb 2020
Resigned 01 Jun 2023

ALDRICH, George Alfred

Resigned
18 High Street, EveshamWR11 4HJ
Born October 1930
Director
Appointed N/A
Resigned 17 Jun 2004

BLINKHORN, Michael Laxton

Resigned
Swan Lane, EveshamWR11 4PD
Born December 1931
Director
Appointed N/A
Resigned 10 Oct 2012

EMMERSON, Thomas William

Resigned
Swan Lane, EveshamWR11 4PD
Born December 1925
Director
Appointed N/A
Resigned 07 May 2016

GAGE, Michael John

Resigned
Swan Lane, EveshamWR11 4PD
Born April 1943
Director
Appointed 22 May 2003
Resigned 31 Oct 2018

GRIFFITHS, Peter Trevor

Resigned
Swan Lane, EveshamWR11 4PD
Born December 1953
Director
Appointed 10 Oct 2012
Resigned 28 Feb 2020

HADDEN, Michael John

Resigned
Swan Lane, EveshamWR11 4PD
Born March 1963
Director
Appointed 07 Oct 2015
Resigned 10 Apr 2024

HARDY, John Bernard

Resigned
24 Greenhill, EveshamWR11 4LP
Born September 1928
Director
Appointed N/A
Resigned 23 May 2005

HARPER, Richard Thomas

Resigned
Swan Lane, EveshamWR11 4PD
Born May 1946
Director
Appointed 31 Oct 2018
Resigned 07 May 2024

HODGETTS, Norman John

Resigned
11 Mansion Gardens, EveshamWR11 6BX
Born November 1931
Director
Appointed N/A
Resigned 22 May 2003

JONES, Douglas Roderick

Resigned
Swan Lane, EveshamWR11 4PD
Born January 1943
Director
Appointed 17 Jun 2004
Resigned 28 Feb 2020

KING, Henry Walter

Resigned
Sheilings 52 Bretforton Road, EveshamWR11 5UQ
Born March 1916
Director
Appointed N/A
Resigned 27 Dec 1993

MAJOR, Robert Randolph

Resigned
Swan Lane, EveshamWR11 4PD
Born November 1942
Director
Appointed 08 Oct 2008
Resigned 02 Jul 2021

ROLLINGS, Richard John Thomas

Resigned
19 Pershore Road, EveshamWR11 2LT
Born October 1943
Director
Appointed 08 Oct 2008
Resigned 28 Nov 2022

ROSS, Peter Rex

Resigned
Swan Lane, EveshamWR11 4PD
Born November 1944
Director
Appointed 10 Apr 2024
Resigned 06 Jan 2026

SALISBURY, David Brian

Resigned
Swan Lane, EveshamWR11 4PD
Born November 1967
Director
Appointed 26 Jan 2011
Resigned 08 Oct 2013

SLOCOMBE, Colin Derry

Resigned
Swan Lane, EveshamWR11 4PD
Born March 1950
Director
Appointed 20 Mar 2001
Resigned 06 Oct 2010

SMITH, Alan Patrick

Resigned
Alba, BroadwayWR12 7NL
Born May 1932
Director
Appointed N/A
Resigned 15 Dec 2000

TAYLOR, Paul Adrian

Resigned
Swan Lane, EveshamWR11 4PD
Born June 1954
Director
Appointed 31 Oct 2018
Resigned 01 Jun 2023

THORBURN, George, Dr

Resigned
Swan Lane, EveshamWR11 4PD
Born June 1950
Director
Appointed 17 Nov 2016
Resigned 17 Jan 2017

WIDDUS, Leslie John

Resigned
Swan Lane, EveshamWR11 4PD
Born June 1938
Director
Appointed 08 Oct 2008
Resigned 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

166

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2025
CS01Confirmation Statement
Memorandum Articles
17 December 2024
MAMA
Resolution
17 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
25 April 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Certificate Change Of Name Company
17 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2022
TM01Termination of Director
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Move Registers To Registered Office Company
20 March 2014
AD04Change of Accounting Records Location
Incorporation Company
27 November 2013
NEWINCIncorporation
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Move Registers To Sail Company
14 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
287Change of Registered Office
Legacy
25 March 2009
353353
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Resolution
12 August 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
225Change of Accounting Reference Date
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2002
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
15 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Resolution
27 October 1995
RESOLUTIONSResolutions
Legacy
27 October 1995
123Notice of Increase in Nominal Capital
Legacy
29 June 1995
395Particulars of Mortgage or Charge
Legacy
29 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 May 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
17 February 1995
288288
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
20 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Legacy
11 May 1990
363363
Legacy
11 May 1990
288288
Resolution
26 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Accounts With Accounts Type Full
23 October 1987
AAAnnual Accounts
Legacy
23 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 December 1986
AAAnnual Accounts
Legacy
20 December 1986
363363
Legacy
2 August 1986
363363
Legacy
10 May 1986
288288