Background WavePink WaveYellow Wave

SWINTON MASONIC HALL COMPANY,LIMITED (00173557)

SWINTON MASONIC HALL COMPANY,LIMITED (00173557) is an active UK company. incorporated on 7 March 1921. with registered office in Mexborough. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SWINTON MASONIC HALL COMPANY,LIMITED has been registered for 105 years. Current directors include BOOTH, John Michael, IRVING, John Guy, LINDSAY, Charles David and 7 others.

Company Number
00173557
Status
active
Type
ltd
Incorporated
7 March 1921
Age
105 years
Address
63 Station Street, Mexborough, S64 8PZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOOTH, John Michael, IRVING, John Guy, LINDSAY, Charles David, LINSTEAD, Stephen David, LORD, Geoffrey Richard, MACCORMAC, Christopher John, NEAL, Jeremy Paul, ROTHERFORTH, Neville, TAYLOR, David, YOUNG, Graham
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWINTON MASONIC HALL COMPANY,LIMITED

SWINTON MASONIC HALL COMPANY,LIMITED is an active company incorporated on 7 March 1921 with the registered office located in Mexborough. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SWINTON MASONIC HALL COMPANY,LIMITED was registered 105 years ago.(SIC: 94990)

Status

active

Active since 105 years ago

Company No

00173557

LTD Company

Age

105 Years

Incorporated 7 March 1921

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 19 November 2025 (5 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

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

63 Station Street Swinton Mexborough, S64 8PZ,

Timeline

40 key events • 1921 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Nov 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Feb 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Left
May 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Jun 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BOOTH, John Michael

Active
Church Street, MexboroughS64 0HH
Born June 1956
Director
Appointed 16 Mar 2026

IRVING, John Guy

Active
63 Station Street, MexboroughS64 8PZ
Born April 1955
Director
Appointed 20 Nov 2019

LINDSAY, Charles David

Active
63 Station Street, MexboroughS64 8PZ
Born April 1956
Director
Appointed 11 Jun 2011

LINSTEAD, Stephen David

Active
Church Street, MexboroughS64 0HG
Born February 1954
Director
Appointed 28 Feb 2024

LORD, Geoffrey Richard

Active
19 Woodlands Crescent, MexboroughS64 8ER
Born February 1944
Director
Appointed 16 Jun 1999

MACCORMAC, Christopher John

Active
Belvedere Parade, RotherhamS66 3WA
Born January 1959
Director
Appointed 10 Jan 2018

NEAL, Jeremy Paul

Active
63 Station Street, MexboroughS64 8PZ
Born April 1963
Director
Appointed 27 Jan 2022

ROTHERFORTH, Neville

Active
63 Station Street, MexboroughS64 8PZ
Born November 1978
Director
Appointed 25 Sept 2019

TAYLOR, David

Active
1 Gillott Dell, RotherhamS66 1BF
Born August 1951
Director
Appointed 20 Sept 2006

YOUNG, Graham

Active
63 Station Street, MexboroughS64 8PZ
Born February 1953
Director
Appointed 22 Nov 2018

CROFTS, George

Resigned
Mallyan 18 Crabtree Drive, BarnsleyS72 0AF
Secretary
Appointed 12 Sept 2000
Resigned 02 Apr 2005

DAVIS, Robert

Resigned
Springwell House Crow Tree Lane, MexboroughS64 0NT
Secretary
Appointed 13 Jul 2005
Resigned 24 Sept 2017

FIELD, David Richard

Resigned
24 Barnsley Road, RotherhamS63 6QB
Secretary
Appointed 09 Nov 1995
Resigned 14 Apr 1999

FIELD, David Richard

Resigned
24 Barnsley Road, RotherhamS63 6QB
Secretary
Appointed 21 Jun 1995
Resigned 21 Jun 1995

GRIFFITHS, Carl Barron

Resigned
Llechryd Lodge The Green, DoncasterDN12 4JZ
Secretary
Appointed N/A
Resigned 21 Jun 1995

OLDROYD, Brian Stephen

Resigned
12 Moorlands Court Westmelton, RotherhamS63 6DD
Secretary
Appointed 17 Jul 2000
Resigned 01 Sept 2000

SCOTHERN, Martin Christopher

Resigned
75 Celandine Rise, MexboroughS64 8NZ
Secretary
Appointed 16 Jun 1999
Resigned 17 Jul 2000

VARNEY, Orlando

Resigned
31 Hall Avenue, MexboroughS64 0AH
Secretary
Appointed N/A
Resigned 24 Jun 1992

ADEY, Ralph

Resigned
Genoa Street, MexboroughS64 0DD
Born February 1944
Director
Appointed 13 May 2018
Resigned 19 Oct 2023

ALDRICH, Roy

Resigned
204-8 Milton Road, BarnsleyS74 9BW
Born July 1944
Director
Appointed 12 Sept 2001
Resigned 30 Sept 2004

ANDERSON, Jack

Resigned
Rockingham Lodge, SwintonS64 8UW
Born November 1932
Director
Appointed 21 Jun 1996
Resigned 01 Apr 2001

ASQUITH, Roy

Resigned
1 Andrews Court, Pocklington YorkYO4 2TT
Born September 1932
Director
Appointed N/A
Resigned 14 Jun 1994

BEAVAN, Christopher John

Resigned
63 Station Street, MexboroughS64 8PZ
Born June 1948
Director
Appointed 14 Sept 2011
Resigned 08 Jan 2013

BRINDLEY, Peter

Resigned
178 Bawtry Road, DoncasterDN4 7BU
Born August 1933
Director
Appointed 05 Nov 1996
Resigned 11 May 2005

BUTTERWORTH, Michael

Resigned
26 Queens Avenue, MexboroughS64 8NP
Born December 1945
Director
Appointed 19 Jun 2002
Resigned 17 Jun 2009

CHAPPELL, Melvyn

Resigned
31 Melton Green, RotherhamS63 6AA
Born December 1943
Director
Appointed 05 Mar 1999
Resigned 01 Apr 2001

CLAYTON, John Vollans

Resigned
Jungalow The Barrow, RotherhamS62 7TT
Born June 1927
Director
Appointed N/A
Resigned 16 Jun 1999

CONDON, Raymond John

Resigned
6 The Larches, MexboroughS64 8UD
Born May 1932
Director
Appointed 06 Sept 2000
Resigned 17 Jun 2002

CROFTS, George

Resigned
Mallyan 18 Crabtree Drive, BarnsleyS72 0AF
Born October 1942
Director
Appointed 30 Sept 2006
Resigned 31 Aug 2010

CROFTS, George

Resigned
Mallyan 18 Crabtree Drive, BarnsleyS72 0AF
Born October 1942
Director
Appointed 24 Jun 1992
Resigned 21 Jun 1996

DAVIS, Robert

Resigned
Springwell House, MexboroughS64 0NT
Born October 1943
Director
Appointed 16 Jun 1999
Resigned 04 Oct 2017

DICKINSON, Richard John

Resigned
63 Station Street, MexboroughS64 8PZ
Born July 1948
Director
Appointed 29 Apr 2014
Resigned 19 Oct 2023

DUDILL, Bernard

Resigned
63 Station Street, MexboroughS64 8PZ
Born July 1944
Director
Appointed 11 Dec 2013
Resigned 31 Jan 2022

FORD, John Barrie, Dr

Resigned
The Coppins 1 Warren Vale Road, MexboroughS64 8UR
Born January 1935
Director
Appointed N/A
Resigned 16 Jun 1999

GILBY, Alan Stewart

Resigned
15 Lidget Close, SheffieldS26 4SX
Born April 1947
Director
Appointed 17 Mar 2004
Resigned 02 Apr 2014

Persons with significant control

1

Rockingham Lodge And Gothic Lodge

Active
Station Street, MexboroughS64 8PZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

191

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Termination Director Company With Name
3 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
31 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Resolution
7 July 2004
RESOLUTIONSResolutions
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
14 September 2003
287Change of Registered Office
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 September 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 March 2002
AAAnnual Accounts
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
14 August 1995
288288
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
6 September 1994
288288
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
25 July 1993
363b363b
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
5 September 1989
363363
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 July 1986
288288
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363
Resolution
8 April 1960
RESOLUTIONSResolutions
Incorporation Company
7 March 1921
NEWINCIncorporation