Background WavePink WaveYellow Wave

ORSETT MASONIC HALL LIMITED (00755152)

ORSETT MASONIC HALL LIMITED (00755152) is an active UK company. incorporated on 27 March 1963. with registered office in Orsett. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ORSETT MASONIC HALL LIMITED has been registered for 63 years. Current directors include BOWYER, Richard, ELLIS, Raymond, EVANS, Mark Albert and 5 others.

Company Number
00755152
Status
active
Type
ltd
Incorporated
27 March 1963
Age
63 years
Address
Orsett Institute, Orsett, RM16 3EH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOWYER, Richard, ELLIS, Raymond, EVANS, Mark Albert, JOYCE, Stephen John, LARKE, Graham Stuart, MANSFIELD, Steven Mark, MELEADY, Roy, SMITH, Brian Stephen
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORSETT MASONIC HALL LIMITED

ORSETT MASONIC HALL LIMITED is an active company incorporated on 27 March 1963 with the registered office located in Orsett. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ORSETT MASONIC HALL LIMITED was registered 63 years ago.(SIC: 94990)

Status

active

Active since 63 years ago

Company No

00755152

LTD Company

Age

63 Years

Incorporated 27 March 1963

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

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

Orsett Institute Rectory Road Orsett, RM16 3EH,

Timeline

22 key events • 1963 - 2020

Funding Officers Ownership
Company Founded
Mar 63
Funding Round
Feb 10
Funding Round
Jan 11
Director Left
Jan 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jan 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
May 15
Director Joined
Mar 16
Director Left
Dec 16
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Dec 20
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BOWYER, Richard

Active
23 Balgores Lane, RomfordRM2 5JT
Born September 1955
Director
Appointed 16 Apr 2007

ELLIS, Raymond

Active
Dame Elyns Stanford Road, Stanford Le HopeSS17 0PW
Born April 1959
Director
Appointed 29 Oct 2007

EVANS, Mark Albert

Active
The Elms Nathans Lane, ChelmsfordCM1 3RF
Born January 1958
Director
Appointed 29 Oct 2007

JOYCE, Stephen John

Active
Stifford Clays Road, GraysRM16 3NH
Born November 1959
Director
Appointed 15 Oct 2019

LARKE, Graham Stuart

Active
Seaway Drive, Sandy Bay., Canvey Island.SS8 0FT
Born July 1944
Director
Appointed 05 Oct 2015

MANSFIELD, Steven Mark

Active
22 Woodberry Road, WickfordSS11 8XG
Born December 1965
Director
Appointed 29 Oct 2007

MELEADY, Roy

Active
Somerset Road, Stanford-Le-HopeSS17 0PZ
Born October 1956
Director
Appointed 08 Oct 2018

SMITH, Brian Stephen

Active
Hillcrest View, BasildonSS16 4RD
Born September 1958
Director
Appointed 25 Nov 2013

AGER, Charles

Resigned
6 Roberts Road, LaindonSS15 6AZ
Secretary
Appointed 29 Oct 2007
Resigned 16 Jul 2013

BUDGE, Peter Reginald

Resigned
Fen Cottage, OrsettRM16 3LT
Secretary
Appointed 01 Nov 2005
Resigned 29 Oct 2007

KEENES, Kenneth George Frederick

Resigned
113 The Sorrells, Stanford Le HopeSS17 7ES
Secretary
Appointed N/A
Resigned 01 Nov 2005

ADAMSON, James Douglas

Resigned
The Braes, StoneCM0 7NE
Born April 1929
Director
Appointed N/A
Resigned 21 Apr 1998

AGER, Charles

Resigned
6 Roberts Road, LaindonSS15 6AZ
Born May 1946
Director
Appointed 15 Jul 2002
Resigned 16 Jul 2013

AWCOCK, David Arthur

Resigned
Brookside, BillericayCM11 1DT
Born October 1953
Director
Appointed 01 Aug 2014
Resigned 15 Oct 2019

BEECHAM, James

Resigned
51 Arundel Road, RomfordRM3 0RX
Born July 1923
Director
Appointed 24 Mar 1992
Resigned 09 Nov 2001

BRIEGOOS, John

Resigned
66 West Beech Avenue, WickfordSS11 8AJ
Born July 1947
Director
Appointed N/A
Resigned 08 Jul 1997

BROWN, Alfred Ernest

Resigned
56 Balgores Lane, RomfordRM2 5JU
Born July 1914
Director
Appointed N/A
Resigned 12 Jul 1998

BUDGE, Peter Reginald

Resigned
Fen Cottage, OrsettRM16 3LT
Born March 1938
Director
Appointed 29 Mar 1994
Resigned 29 Oct 2007

BURKEY, Kenneth Thomas

Resigned
74 Victoria Avenue, GraysRM16 2RW
Born May 1928
Director
Appointed N/A
Resigned 21 Oct 2018

CLAY, Kenneth John

Resigned
48 Barleycorn Way, HornchurchRM11 3JJ
Born November 1927
Director
Appointed N/A
Resigned 06 Mar 2001

CONWAY, Jeffrey Lionel

Resigned
42 Braemar Crescent, Leigh On SeaSS9 3RJ
Born August 1951
Director
Appointed 06 Mar 2006
Resigned 10 Dec 2016

CRABB, Mark Anthony

Resigned
Oak Road, BillericayCM11 2YG
Born February 1956
Director
Appointed 15 Oct 2019
Resigned 10 Jul 2020

GANE, Sydney

Resigned
40 Hawkins Close, WickfordSS11 8FX
Born December 1933
Director
Appointed 29 Oct 2007
Resigned 01 Apr 2013

GOLDSTONE, Stanley Thomas

Resigned
113 High Road, GraysRM16 3LD
Born November 1925
Director
Appointed N/A
Resigned 15 Oct 1996

HILBURN, Edward Albert

Resigned
12 Edge Cotts, BasildonSS16 5SN
Born October 1929
Director
Appointed N/A
Resigned 23 Sept 2008

HOLLANDS, Brian

Resigned
171 Blackshots Lane, GraysRM16 2LJ
Born February 1936
Director
Appointed N/A
Resigned 17 Sept 2004

JAMIESON, Anthony Widdowfield

Resigned
9 Ingram Road, GraysRM17 5PA
Born June 1929
Director
Appointed N/A
Resigned 23 Sept 2008

JEROME, Terence William

Resigned
349 Falstones, BasildonSS15 5DX
Born December 1940
Director
Appointed N/A
Resigned 23 Sept 2008

JONES, Robert James Birch

Resigned
15 Park Road, Stanford Le HopeSS17 0LR
Born February 1912
Director
Appointed N/A
Resigned 31 Dec 1993

KEENES, Kenneth George Frederick

Resigned
113 The Sorrells, Stanford Le HopeSS17 7ES
Born October 1951
Director
Appointed 07 Nov 2000
Resigned 01 Nov 2005

NEWMAN, James Reginald

Resigned
3 Lampern Crescent, BillericayCM12 0FE
Born November 1932
Director
Appointed N/A
Resigned 15 Jul 2002

NICHOLS, Henry Lewis

Resigned
9 Sheppey Gardens, DagenhamRM9 4LD
Born September 1926
Director
Appointed N/A
Resigned 02 Nov 2004

PLAYER, Richard Blyth

Resigned
9 Bonham Drive, OrsettRM16 3HF
Born July 1947
Director
Appointed N/A
Resigned 29 Oct 2007

PURDY, Clive Robert

Resigned
7 Harvest Way, MaldonCM9 4PS
Born April 1959
Director
Appointed 06 Mar 2006
Resigned 16 Jul 2013

RICHARDSON, Roger Charles

Resigned
30 The Bentleys, Southend On SeaSS2 6UJ
Born April 1946
Director
Appointed 29 Oct 2007
Resigned 16 Jul 2013

Persons with significant control

1

Mr Richard Bowyer

Active
Orsett Institute, OrsettRM16 3EH
Born September 1955

Nature of Control

Significant influence or control
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Micro Entity
21 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
28 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2012
CH01Change of Director Details
Termination Director Company With Name
28 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
3 February 2011
AR01AR01
Capital Allotment Shares
23 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
18 February 2010
AR01AR01
Capital Allotment Shares
15 February 2010
SH01Allotment of Shares
Legacy
4 February 2010
88(2)Return of Allotment of Shares
Legacy
4 February 2010
88(2)Return of Allotment of Shares
Resolution
21 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
7 February 2009
363aAnnual Return
Legacy
20 January 2009
123Notice of Increase in Nominal Capital
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
88(2)R88(2)R
Legacy
26 October 2007
88(2)R88(2)R
Legacy
26 October 2007
88(2)R88(2)R
Legacy
26 October 2007
88(2)R88(2)R
Legacy
19 October 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Miscellaneous
6 March 2007
MISCMISC
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
7 April 2006
88(2)R88(2)R
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
9 October 2004
403aParticulars of Charge Subject to s859A
Legacy
9 October 2004
403aParticulars of Charge Subject to s859A
Legacy
9 October 2004
403aParticulars of Charge Subject to s859A
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2004
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2003
AAAnnual Accounts
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
16 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
3 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 May 1994
288288
Accounts With Accounts Type Full
14 April 1994
AAAnnual Accounts
Legacy
25 February 1994
288288
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
288288
Accounts With Accounts Type Full
25 April 1992
AAAnnual Accounts
Legacy
30 January 1992
88(2)R88(2)R
Legacy
9 January 1992
363aAnnual Return
Legacy
6 January 1992
363b363b
Legacy
5 January 1992
288288
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
11 June 1990
88(2)R88(2)R
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
27 March 1990
288288
Legacy
27 March 1990
288288
Legacy
29 June 1989
88(2)R88(2)R
Legacy
29 June 1989
88(2)R88(2)R
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
16 February 1989
288288
Legacy
27 September 1988
4747
Legacy
23 June 1988
PUC 2PUC 2
Legacy
8 June 1988
PUC 2PUC 2
Legacy
26 May 1988
288288
Legacy
9 May 1988
288288
Accounts With Accounts Type Small
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Legacy
4 January 1988
PUC 2PUC 2
Legacy
24 November 1987
288288
Legacy
11 November 1987
363363
Legacy
22 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
288288
Accounts With Accounts Type Small
10 November 1986
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 1986
AAAnnual Accounts
Resolution
23 August 1983
RESOLUTIONSResolutions
Resolution
13 March 1980
RESOLUTIONSResolutions
Resolution
23 February 1974
RESOLUTIONSResolutions
Legacy
7 January 1974
123Notice of Increase in Nominal Capital
Legacy
5 November 1964
123Notice of Increase in Nominal Capital
Resolution
5 November 1964
RESOLUTIONSResolutions
Incorporation Company
27 March 1963
NEWINCIncorporation