Background WavePink WaveYellow Wave

THE BATH MASONIC HALL TRUSTEE COMPANY LIMITED (03612328)

THE BATH MASONIC HALL TRUSTEE COMPANY LIMITED (03612328) is an active UK company. incorporated on 4 August 1998. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE BATH MASONIC HALL TRUSTEE COMPANY LIMITED has been registered for 27 years. Current directors include BAUGHAN, Vincent Keith, COCKHILL, Paul D'Arcy, DOLMAN, Alan Arthur and 3 others.

Company Number
03612328
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 1998
Age
27 years
Address
The Bath Masonic Hall, Bath, BA1 1JU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BAUGHAN, Vincent Keith, COCKHILL, Paul D'Arcy, DOLMAN, Alan Arthur, HAMADEH, Kamal, HASWELL, Michael Douglas, MAYER, Samuel Richard
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BATH MASONIC HALL TRUSTEE COMPANY LIMITED

THE BATH MASONIC HALL TRUSTEE COMPANY LIMITED is an active company incorporated on 4 August 1998 with the registered office located in Bath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE BATH MASONIC HALL TRUSTEE COMPANY LIMITED was registered 27 years ago.(SIC: 91030)

Status

active

Active since 27 years ago

Company No

03612328

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 4 August 1998

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 18 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

The Bath Masonic Hall Old Orchard Street Bath, BA1 1JU,

Timeline

37 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Aug 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HASWELL, Michael Douglas

Active
The Knowle, CorshamSN13 9NQ
Secretary
Appointed 02 May 2017

BAUGHAN, Vincent Keith

Active
Midland Road, BathBA2 3GJ
Born July 1964
Director
Appointed 10 Jun 2024

COCKHILL, Paul D'Arcy

Active
Poppy Close, CalneSN11 9TD
Born February 1962
Director
Appointed 10 Jun 2024

DOLMAN, Alan Arthur

Active
Red Post Court, BathBA2 8LG
Born October 1947
Director
Appointed 26 Feb 2013

HAMADEH, Kamal

Active
Henry Street, BathBA1 1JS
Born November 1989
Director
Appointed 28 May 2024

HASWELL, Michael Douglas

Active
The Knowle, CorshamSN13 9NQ
Born July 1946
Director
Appointed 08 Nov 2014

MAYER, Samuel Richard

Active
Bellevue Crescent, BristolBS8 4TE
Born May 1979
Director
Appointed 01 Mar 2019

HAYWARD, David Robert

Resigned
Newfoundland Way, BristolBS20 7QH
Secretary
Appointed 26 Feb 2013
Resigned 02 May 2017

JONES, Alan James

Resigned
Inglescombe Cottage, BathBA2 9DU
Secretary
Appointed 26 Oct 2006
Resigned 26 Feb 2013

OLIVER, Victor John Henry

Resigned
Uplands, BathBA2 7HN
Secretary
Appointed 12 Feb 2001
Resigned 26 Oct 2006

PEARCE, Donald Sutherland

Resigned
5 Appletree Close, WorcesterWR7 4BL
Secretary
Appointed 18 Dec 1998
Resigned 30 Mar 2001

SYKES, Timothy Richard

Resigned
24 Orchard Street, BristolBS1 5DF
Secretary
Appointed 04 Aug 1998
Resigned 18 Dec 1998

ALLERHAND, Peter Holgreaves

Resigned
Cae Dee, MonmouthNP25 4AN
Born January 1955
Director
Appointed 26 Oct 2006
Resigned 07 May 2008

BAILEY, Steven John

Resigned
Laxton Way, Peasedown St. JohnBA2 8TB
Born March 1957
Director
Appointed 28 Sept 2008
Resigned 01 Jul 2011

BROCKINGTON, Roger Francis

Resigned
9 North Farm Close, HungerfordRG17 8YU
Born December 1955
Director
Appointed 18 Dec 1998
Resigned 02 Aug 2006

CHURCH, Barry John

Resigned
Yeoman Way, TrowbridgeBA14 0QP
Born March 1958
Director
Appointed 01 Mar 2023
Resigned 27 May 2024

CIVIL, Peter Leonard

Resigned
10 Anson Close, BristolBS31 3DY
Born October 1943
Director
Appointed 05 Nov 2007
Resigned 08 Nov 2014

CLARKE, Livingstone Fitzgerald

Resigned
Whitfield Close, WarminsterBA12 9HX
Born December 1944
Director
Appointed 28 May 2024
Resigned 10 Jun 2024

COOPER, Richard Tanner

Resigned
7 Osborne Road, TrowbridgeBA14 7LR
Born July 1954
Director
Appointed 01 Jul 2008
Resigned 01 Feb 2012

DAVIS, Eric Stanley

Resigned
5 Forester Lane, BathBA2 6QX
Born May 1925
Director
Appointed 18 Dec 1998
Resigned 08 Nov 2005

EVANS, Barry Roy

Resigned
Bloomfield Road, BathBA2 2AX
Born August 1948
Director
Appointed 02 May 2017
Resigned 01 Mar 2022

FERRIS, Richard Paul

Resigned
Swindon Road, MalmesburySN16 9ND
Born November 1962
Director
Appointed 01 Nov 2019
Resigned 01 Mar 2023

FERRIS, Richard Paul

Resigned
Swindon Road, MalmesburySN16 9ND
Born November 1962
Director
Appointed 26 Nov 2014
Resigned 01 Mar 2019

HAYWARD, David Robert

Resigned
Newfoundland Way, BristolBS20 7QH
Born August 1949
Director
Appointed 01 Dec 2012
Resigned 02 May 2017

HOGG, David Michael William

Resigned
298 Bradley Lane, TrowbridgeBA14 6QE
Born June 1948
Director
Appointed 25 Oct 2005
Resigned 01 Jul 2012

HOLT, John Gorton

Resigned
3 Castle Gardens, BathBA2 2AN
Born November 1921
Director
Appointed 18 Dec 1998
Resigned 30 Aug 2001

IFILL, Geoffrey Sinclair

Resigned
Southdown Road, BathBA2 1JH
Born June 1959
Director
Appointed 01 Dec 2012
Resigned 01 Mar 2019

JONES, Alan James

Resigned
Inglescombe Cottage, BathBA2 9DU
Born November 1938
Director
Appointed 06 Feb 2006
Resigned 26 Feb 2013

LANGFORD, Edward Alexander

Resigned
24 Orchard Street, BristolBS1 5DF
Born June 1967
Director
Appointed 04 Aug 1998
Resigned 18 Dec 1998

LEEK, Alwyn Douglas

Resigned
The Close, ChippenhamSN14 6LE
Born August 1959
Director
Appointed 28 Feb 2013
Resigned 02 May 2017

MCKAY, Eric

Resigned
21 Leighton Road, BathBA1 4NF
Born April 1927
Director
Appointed 03 Sept 2002
Resigned 26 Oct 2006

OLIVER, Victor John Henry

Resigned
Uplands, BathBA2 7HN
Born December 1926
Director
Appointed 12 Feb 2001
Resigned 26 Oct 2006

PEARCE, Donald Sutherland

Resigned
5 Appletree Close, WorcesterWR7 4BL
Born January 1929
Director
Appointed 18 Dec 1998
Resigned 15 Jan 2001

PERRY, Paul Patrick Fletcher

Resigned
3 Marlborough Buildings, BathBA1 2LX
Born December 1932
Director
Appointed 18 Dec 1998
Resigned 06 Feb 2006

QUARTERMAINE, Trevor John Edward

Resigned
Freshford, BathBA2 7TX
Born May 1949
Director
Appointed 13 Jun 2008
Resigned 10 Jun 2024
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Change Person Secretary Company With Change Date
29 August 2013
CH03Change of Secretary Details
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
363sAnnual Return (shuttle)
Legacy
1 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
225Change of Accounting Reference Date
Legacy
29 December 1998
287Change of Registered Office
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Incorporation Company
4 August 1998
NEWINCIncorporation