Background WavePink WaveYellow Wave

RETFORD MASONIC HALL LIMITED (00733453)

RETFORD MASONIC HALL LIMITED (00733453) is an active UK company. incorporated on 24 August 1962. with registered office in Retford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RETFORD MASONIC HALL LIMITED has been registered for 63 years. Current directors include DODDS, Leslie, GRAY, Daniel William, JACKSON, Paul and 4 others.

Company Number
00733453
Status
active
Type
ltd
Incorporated
24 August 1962
Age
63 years
Address
15 Bankside, Retford, DN22 7UW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DODDS, Leslie, GRAY, Daniel William, JACKSON, Paul, OSBORN, Daniel, POWELL, Jason Keith, REES, Mark Andrew, SILKSTONE, David Alan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETFORD MASONIC HALL LIMITED

RETFORD MASONIC HALL LIMITED is an active company incorporated on 24 August 1962 with the registered office located in Retford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RETFORD MASONIC HALL LIMITED was registered 63 years ago.(SIC: 96090)

Status

active

Active since 63 years ago

Company No

00733453

LTD Company

Age

63 Years

Incorporated 24 August 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

15 Bankside Retford, DN22 7UW,

Previous Addresses

13 Arundel Close 13 Arundel Close Gainsborough DN21 1HW England
From: 8 November 2023To: 4 April 2024
Hillcrest Main Street Rampton Retford DN22 0HR England
From: 1 September 2019To: 8 November 2023
Harrowside Top Street East Drayton Retford Nottinghamshire DN22 0LG United Kingdom
From: 7 March 2017To: 1 September 2019
Rockley 18 Retford Road Blyth Worksop Notts S81 8ER
From: 18 July 2011To: 7 March 2017
Rockley 18 Retford Road Blyth Worksop Notts S81 8ER United Kingdom
From: 18 July 2011To: 18 July 2011
Mill Lodge Bolham Lane Retford Nottinghamshire DN22 6SU
From: 12 April 2011To: 18 July 2011
65 High Street Edwinstowe Nottinghamshire NG21 9QW
From: 24 August 1962To: 12 April 2011
Timeline

23 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jul 11
Director Joined
Sept 11
Funding Round
Dec 11
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jun 20
Director Left
Sept 20
Director Left
Feb 21
Funding Round
Feb 21
Director Joined
Feb 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
New Owner
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
2
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

DODDS, Leslie

Active
Main Street, RetfordDN22 0HR
Born January 1954
Director
Appointed 05 Jan 2024

GRAY, Daniel William

Active
Gilbert Avenue, NewarkNG22 0JB
Born March 1982
Director
Appointed 05 Jan 2024

JACKSON, Paul

Active
Bankside, RetfordDN22 7UW
Born October 1958
Director
Appointed 15 Jan 2021

OSBORN, Daniel

Active
Bankside, RetfordDN22 7UW
Born August 1987
Director
Appointed 01 Sept 2019

POWELL, Jason Keith

Active
Bankside, RetfordDN22 7UW
Born February 1970
Director
Appointed 01 Sept 2019

REES, Mark Andrew

Active
Bankside, RetfordDN22 7UW
Born October 1961
Director
Appointed 01 Sept 2019

SILKSTONE, David Alan

Active
Main Street, DoncasterDN11 8LB
Born April 1960
Director
Appointed 05 Jan 2024

CALVERT, Roger

Resigned
65 High Street, MansfieldNG21 9QU
Secretary
Appointed 26 Feb 2004
Resigned 18 Jul 2011

DODDS, Leslie

Resigned
Main Street, RetfordDN22 0HR
Secretary
Appointed 18 Jul 2011
Resigned 31 Mar 2023

GREEN, Andrew Michael

Resigned
30 Hay Brow Crescent, ScarboroughYO13 0SG
Secretary
Appointed N/A
Resigned 01 Oct 1997

JONES, Michael Douglas

Resigned
Hawthorn House Priestgate, NewarkNG22 0QT
Secretary
Appointed 30 Sept 1997
Resigned 26 Feb 2004

SPEED, George

Resigned
13 Arundel Close, GainsboroughDN21 1HW
Secretary
Appointed 31 Mar 2023
Resigned 22 Mar 2024

ASHBY, Terence Leonard

Resigned
Main Street, RetfordDN22 0HR
Born August 1948
Director
Appointed 30 Sept 1997
Resigned 31 Jan 2021

GREEN, Andrew Michael

Resigned
30 Hay Brow Crescent, ScarboroughYO13 0SG
Born June 1943
Director
Appointed N/A
Resigned 01 Oct 1997

INGRAM, Joseph Edward

Resigned
Tanglewood, Boughton NewarkNG22 9JN
Born February 1945
Director
Appointed 05 Jan 2024
Resigned 19 Jan 2024

INGRAM, Joseph Edward

Resigned
Main Street, RetfordDN22 0HR
Born February 1945
Director
Appointed 18 Jul 2011
Resigned 25 Sept 2019

PERRY, Anthony Robert

Resigned
2 Glasby Square, RetfordDN22 6EP
Born April 1942
Director
Appointed 11 May 2005
Resigned 16 May 2006

SOLOMON, Martin

Resigned
Main Street, RetfordDN22 0HR
Born January 1947
Director
Appointed 01 Sept 2011
Resigned 11 Sept 2020

WEBSTER, John Hughes Mcintosh

Resigned
Six Oaks, RetfordDN22 0RJ
Born August 1927
Director
Appointed N/A
Resigned 28 Apr 2009

Persons with significant control

7

4 Active
3 Ceased

Mr Paul Jackson

Active
Bankside, RetfordDN22 7UW
Born October 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 Jan 2021

Mr Jason Keith Powell

Active
Bankside, RetfordDN22 7UW
Born February 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2019

Mr Mark Andrew Rees

Active
Bankside, RetfordDN22 7UW
Born October 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2019

Mr Daniel Osborn

Active
Bankside, RetfordDN22 7UW
Born August 1987

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2019

Mr Terence Leonard Ashby

Ceased
18 Retford Road, WorksopS81 8ER
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2021

Mr Martin Solomon

Ceased
18 Retford Road, WorksopS81 8ER
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2020

Mr Joseph Edward Ingram

Ceased
18 Retford Road, WorksopS81 8ER
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2019
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Sail Address Company With Old Address
7 March 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Capital Allotment Shares
13 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Legacy
20 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
2 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
23 October 1997
287Change of Registered Office
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
4 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
18 December 1991
363sAnnual Return (shuttle)
Legacy
3 March 1991
363aAnnual Return
Accounts With Accounts Type Small
25 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
30 April 1990
363363
Accounts With Accounts Type Full
17 April 1989
AAAnnual Accounts
Legacy
21 October 1988
287Change of Registered Office
Legacy
24 February 1988
363363
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363