Background WavePink WaveYellow Wave

WORKSOP MASONIC HALL COMPANY LIMITED (00448161)

WORKSOP MASONIC HALL COMPANY LIMITED (00448161) is an active UK company. incorporated on 16 January 1948. with registered office in Nottinghamshire. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. WORKSOP MASONIC HALL COMPANY LIMITED has been registered for 78 years. Current directors include KENDALL, John Alan, SNOWDON, David William, SPENCER, Karl Patrick and 2 others.

Company Number
00448161
Status
active
Type
ltd
Incorporated
16 January 1948
Age
78 years
Address
33 Potter Street, Nottinghamshire, S80 2AE
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
KENDALL, John Alan, SNOWDON, David William, SPENCER, Karl Patrick, WALL, David Anthony, WOOD, Anthony
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKSOP MASONIC HALL COMPANY LIMITED

WORKSOP MASONIC HALL COMPANY LIMITED is an active company incorporated on 16 January 1948 with the registered office located in Nottinghamshire. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. WORKSOP MASONIC HALL COMPANY LIMITED was registered 78 years ago.(SIC: 94110)

Status

active

Active since 78 years ago

Company No

00448161

LTD Company

Age

78 Years

Incorporated 16 January 1948

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

33 Potter Street Worksop Nottinghamshire, S80 2AE,

Timeline

38 key events • 1948 - 2025

Funding Officers Ownership
Company Founded
Jan 48
Director Joined
Jun 10
Funding Round
Oct 11
Director Joined
Nov 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Jul 13
Director Left
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
New Owner
Jul 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Loan Cleared
May 20
Loan Cleared
May 20
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
New Owner
Nov 21
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Sept 23
Owner Exit
Oct 25
Director Left
Oct 25
New Owner
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
1
Funding
28
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KENDALL, John Alan

Active
33 Potter Street, NottinghamshireS80 2AE
Born March 1958
Director
Appointed 20 Sept 2023

SNOWDON, David William

Active
33 Potter Street, NottinghamshireS80 2AE
Born June 1960
Director
Appointed 10 Nov 2021

SPENCER, Karl Patrick

Active
33 Potter Street, NottinghamshireS80 2AE
Born January 1968
Director
Appointed 06 Dec 2025

WALL, David Anthony

Active
33 Potter Street, NottinghamshireS80 2AE
Born May 1962
Director
Appointed 27 Apr 2012

WOOD, Anthony

Active
33 Potter Street, NottinghamshireS80 2AE
Born April 1956
Director
Appointed 04 Dec 2022

CLARKSON, Malcolm Gerald

Resigned
Mansfield Road, WorksopS80 3AA
Secretary
Appointed 08 Mar 2016
Resigned 15 Oct 2025

DU ROSE, George James

Resigned
27 Westmorland Drive, WorksopS81 9JT
Secretary
Appointed 10 May 1994
Resigned 08 Jan 1998

HOWARD, Henry Valentine

Resigned
22 Farm Grove, WorksopS81 0UU
Secretary
Appointed 30 Mar 1999
Resigned 08 Mar 2016

MORRIS, Cyril

Resigned
Lavinia 17 Almond Grove, WorksopS80 1AU
Secretary
Appointed N/A
Resigned 10 May 1994

WILLIAMS, Glyn David

Resigned
9 Edward Street, WorksopS80 1QP
Secretary
Appointed 21 Jan 1998
Resigned 30 Mar 1999

BETTERIDGE, Kenneth Lowe

Resigned
25 Saint Marys Crescent, DoncasterDN11 9JN
Born October 1932
Director
Appointed 19 Jun 1997
Resigned 25 Apr 2003

BRADSHAW, Peter John, Mr.

Resigned
72 East Bawtry Road, RotherhamS60 4BU
Born February 1946
Director
Appointed 13 Jun 1996
Resigned 11 Apr 2012

BUXTON, Malcolm Peter

Resigned
Hillside Close, WorksopS80 4NQ
Born September 1949
Director
Appointed 14 May 2010
Resigned 09 Nov 2021

CLARKSON, Malcolm Gerald

Resigned
Mansfield Road, WorksopS80 3AA
Born October 1950
Director
Appointed 08 Mar 2016
Resigned 15 Oct 2025

DU ROSE, George James

Resigned
27 Westmorland Drive, WorksopS81 9JT
Born November 1920
Director
Appointed 07 Dec 1994
Resigned 08 Jan 1998

FITZJOHN, James Alfred

Resigned
9 Spruce Court, WorksopS80 3EP
Born April 1939
Director
Appointed 15 May 2002
Resigned 09 May 2012

GOODWIN, John Arthur

Resigned
4 The Paddocks, RetfordDN22 8RR
Born December 1926
Director
Appointed 15 May 2002
Resigned 30 Sept 2012

HAYES, Jeffrey

Resigned
77 Watermeadows, WorksopS80 3DB
Born December 1929
Director
Appointed 28 Jun 2005
Resigned 16 May 2012

HIND, George

Resigned
Greystones, WorksopS81 0JR
Born January 1909
Director
Appointed N/A
Resigned 28 Nov 1995

HOLLAND, Brian John

Resigned
197 Sherwood Street, MansfieldNG20 0HG
Born July 1944
Director
Appointed 07 Jun 2003
Resigned 02 Aug 2022

HOWARD, Henry Valentine

Resigned
22 Farm Grove, WorksopS81 0UU
Born February 1949
Director
Appointed 30 Apr 2002
Resigned 14 Jul 2016

JACKSON, Richard Thomas

Resigned
13 Queen Street, WorksopS80 2AN
Born July 1911
Director
Appointed N/A
Resigned 17 Jun 1998

JOHNSON, Alan

Resigned
17 Robinson Drive, WorksopS80 1BD
Born March 1913
Director
Appointed N/A
Resigned 30 Apr 2002

JOHNSON, Rex Michael

Resigned
33 Potter Street, NottinghamshireS80 2AE
Born November 1952
Director
Appointed 20 Jul 2011
Resigned 07 Jul 2016

LANCASHIRE, Ernest William John

Resigned
20 Hartland Road, WorksopS80 1XN
Born September 1927
Director
Appointed 25 Apr 2003
Resigned 01 Feb 2018

MCCLURE, Jeffrey Turner

Resigned
Orchard Cottage, WorksopS81 8BA
Born November 1936
Director
Appointed 13 Jun 1996
Resigned 29 Apr 2012

MERRELL, Michael John

Resigned
23 Hartland Road, WorksopS80 1XL
Born March 1936
Director
Appointed 15 Nov 2000
Resigned 01 May 2012

MOFFETT, Ian Spurley Hodkin

Resigned
Cross Winds, Carlton-In-LindrickS81 9DL
Born January 1925
Director
Appointed N/A
Resigned 10 Oct 1995

MORGAN, Samuel Arthur

Resigned
The Toll Bar Gateford Hall Farm, WorksopS81 8AE
Born November 1932
Director
Appointed 13 Jun 1996
Resigned 01 Feb 2018

MORRIS, Cyril

Resigned
Lavinia 17 Almond Grove, WorksopS80 1AU
Born October 1924
Director
Appointed N/A
Resigned 24 Apr 2009

RICHARDSON, Richard James

Resigned
34 Wingfield Avenue, WorksopS81 0RX
Born January 1922
Director
Appointed N/A
Resigned 31 Mar 2005

SLANEY, Arnold Keith

Resigned
Fairfield House 1 Blyth Grove, WorksopS81 0JG
Born April 1930
Director
Appointed 07 Dec 1994
Resigned 21 May 2012

SMITH, Victor Holloway

Resigned
Fourways Cottage Lane, MansfieldNG20 9JN
Born May 1914
Director
Appointed N/A
Resigned 29 Feb 1996

STOTT, Stephen Robert

Resigned
33 Potter Street, NottinghamshireS80 2AE
Born April 1946
Director
Appointed 01 Dec 2012
Resigned 09 Jun 2016

SWINSCOE, Peter John

Resigned
18 Ordsall Park Road, RetfordDN22 7PA
Born April 1929
Director
Appointed 28 Aug 1997
Resigned 01 Feb 2018

Persons with significant control

4

2 Active
2 Ceased

Mr David William Snowdon

Active
33 Potter Street, NottinghamshireS80 2AE
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Dec 2025

Mr David Anthony Wall

Active
33 Potter Street, NottinghamshireS80 2AE
Born May 1962

Nature of Control

Significant influence or control
Notified 05 Dec 2025

Mr Malcolm Gerald Clarkson

Ceased
Mansfield Road, WorksopS80 3AA
Born October 1950

Nature of Control

Significant influence or control
Notified 29 Nov 2021
Ceased 15 Oct 2025

Mr Malcolm Peter Buxton

Ceased
33 Potter Street, NottinghamshireS80 2AE
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Nov 2021
Fundings
Financials
Latest Activities

Filing History

189

Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Termination Director Company
4 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name
4 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
21 July 2007
88(2)R88(2)R
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
18 July 2006
88(2)R88(2)R
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288cChange of Particulars
Legacy
17 July 2002
88(2)R88(2)R
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2002
AAAnnual Accounts
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
88(2)R88(2)R
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
88(2)R88(2)R
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
88(2)R88(2)R
Accounts With Accounts Type Small
21 June 1999
AAAnnual Accounts
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
88(2)R88(2)R
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
25 March 1998
288bResignation of Director or Secretary
Resolution
20 March 1998
RESOLUTIONSResolutions
Legacy
20 March 1998
123Notice of Increase in Nominal Capital
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
88(2)R88(2)R
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
30 July 1997
88(2)R88(2)R
Accounts With Accounts Type Small
18 July 1997
AAAnnual Accounts
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288cChange of Particulars
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Resolution
11 September 1996
RESOLUTIONSResolutions
Resolution
11 September 1996
RESOLUTIONSResolutions
Memorandum Articles
10 September 1996
MEM/ARTSMEM/ARTS
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
19 June 1996
288288
Legacy
11 January 1996
288288
Legacy
1 November 1995
288288
Accounts With Accounts Type Small
19 September 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
12 January 1995
288288
Legacy
12 January 1995
288288
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
288288
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
28 September 1992
288288
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Legacy
3 July 1992
363b363b
Legacy
1 April 1992
288288
Legacy
11 July 1991
363b363b
Accounts With Accounts Type Small
26 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Legacy
20 June 1990
288288
Accounts With Accounts Type Small
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Accounts With Accounts Type Small
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Accounts With Accounts Type Small
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Accounts With Accounts Type Small
22 October 1986
AAAnnual Accounts
Legacy
22 October 1986
363363
Legacy
29 May 1986
288288
Incorporation Company
16 January 1948
NEWINCIncorporation