Background WavePink WaveYellow Wave

THE HULL MASONIC HALL COMPANY LIMITED (04620752)

THE HULL MASONIC HALL COMPANY LIMITED (04620752) is an active UK company. incorporated on 18 December 2002. with registered office in East Yorkshire. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE HULL MASONIC HALL COMPANY LIMITED has been registered for 23 years. Current directors include HOLBORN, David Roy, SHAND, Alan Kenneth.

Company Number
04620752
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 December 2002
Age
23 years
Address
69 Beverley Road, East Yorkshire, HU3 1XL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HOLBORN, David Roy, SHAND, Alan Kenneth
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HULL MASONIC HALL COMPANY LIMITED

THE HULL MASONIC HALL COMPANY LIMITED is an active company incorporated on 18 December 2002 with the registered office located in East Yorkshire. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE HULL MASONIC HALL COMPANY LIMITED was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04620752

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 18 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

69 Beverley Road Hull East Yorkshire, HU3 1XL,

Timeline

59 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 13
Director Left
Jan 14
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Sept 21
Director Joined
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
New Owner
Feb 26
0
Funding
55
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HOGGARD, Andrew

Active
69 Beverley Road, East YorkshireHU3 1XL
Secretary
Appointed 27 Mar 2021

HOLBORN, David Roy

Active
69 Beverley Road, East YorkshireHU3 1XL
Born May 1947
Director
Appointed 04 Apr 2019

SHAND, Alan Kenneth

Active
First Lane, HessleHU13 9HD
Born September 1947
Director
Appointed 13 Mar 2003

LEDGER, Stuart Martyn

Resigned
Lime Tree Lodge, CottinghamHU16 5AA
Secretary
Appointed 26 Aug 2004
Resigned 30 Nov 2009

NORRIS, Alan

Resigned
61 Roslyn Crescent, HedonHU12 8HR
Secretary
Appointed 18 Dec 2002
Resigned 26 Aug 2004

SHAND, Alan Kenneth

Resigned
16 Fountain Close, HessleHU13 0LB
Secretary
Appointed 26 Aug 2004
Resigned 30 Nov 2009

TOWLER, John Malcolm

Resigned
The Wolds, CottinghamHU16 5LQ
Secretary
Appointed 30 Nov 2009
Resigned 27 Mar 2021

ATKIN, David Henry

Resigned
St Julians Wells, KirkellaHU10 7AF
Born April 1942
Director
Appointed 26 Aug 2008
Resigned 15 Mar 2018

ATKINSON, Robert John

Resigned
69 Beverley Road, East YorkshireHU3 1XL
Born July 1974
Director
Appointed 15 Mar 2018
Resigned 18 Dec 2025

BERRY, Steven

Resigned
69 Beverley Road, East YorkshireHU3 1XL
Born September 1951
Director
Appointed 30 Nov 2009
Resigned 18 Dec 2025

BROOK, Edward Adrian

Resigned
69 Beverley Road, East YorkshireHU3 1XL
Born September 1987
Director
Appointed 10 Oct 2022
Resigned 18 Dec 2025

CADLE, Anthony David

Resigned
69 Beverley Road, East YorkshireHU3 1XL
Born June 1968
Director
Appointed 09 Apr 2022
Resigned 08 Nov 2025

COOK, Cyril Ripley

Resigned
67 Minster Avenue, BeverleyHU17 0ND
Born April 1933
Director
Appointed 13 Mar 2003
Resigned 01 Nov 2012

CROSSLAND, Gary

Resigned
69 Beverley Road, East YorkshireHU3 1XL
Born May 1966
Director
Appointed 23 Oct 2023
Resigned 18 Dec 2025

CUSWORTH, Alfred Bernard

Resigned
48 Loxley Way, BroughHU15 1GB
Born August 1951
Director
Appointed 18 May 2004
Resigned 15 Mar 2018

DANIELS, Philip Harry

Resigned
69 Beverley Road, East YorkshireHU3 1XL
Born January 1954
Director
Appointed 30 Nov 2009
Resigned 15 Mar 2018

DICKINSON, Alan Geoffrey

Resigned
East Mount, North FerribyHU14 3BX
Born March 1946
Director
Appointed 03 Jul 2003
Resigned 04 Apr 2019

EDWARDS, Melvyn Roy

Resigned
7 Iveson Close, HedonHU12 8ES
Born February 1947
Director
Appointed 21 Feb 2006
Resigned 06 Mar 2011

EVERATT, Bryan

Resigned
Hornbeam Drive, CottinghamHU16 4SA
Born July 1931
Director
Appointed 03 Jul 2003
Resigned 16 Jun 2023

FORBES, Malcolm John

Resigned
69 Beverley Road, East YorkshireHU3 1XL
Born January 1952
Director
Appointed 15 Mar 2018
Resigned 10 Oct 2022

GILLYON, Jeffrey

Resigned
27 Horsfield Way, YorkYO19 5RH
Born May 1943
Director
Appointed 13 Mar 2003
Resigned 03 Jul 2003

GROVE, Raymond

Resigned
24 Saint James Road, BroughHU14 3HZ
Born February 1936
Director
Appointed 13 Mar 2003
Resigned 15 Mar 2018

GUTHRIE, James Joseph

Resigned
19 Landress Lane, BeverleyHU17 8HA
Born October 1958
Director
Appointed 22 May 2003
Resigned 26 Jan 2012

HENDER, John Brian

Resigned
69 Beverley Road, East YorkshireHU3 1XL
Born March 1946
Director
Appointed 16 Jun 2023
Resigned 18 Dec 2025

HINKS, John Eric

Resigned
Grey Gables, HullHU10 7NX
Born April 1934
Director
Appointed 03 Jul 2003
Resigned 08 Mar 2005

KENNINGHAM, Peter George

Resigned
58 Raleigh Drive, HullHU9 1UN
Born January 1969
Director
Appointed 22 May 2003
Resigned 30 Nov 2006

KERR, James

Resigned
Birch Close, HullHU5 5YR
Born September 1959
Director
Appointed 30 Nov 2006
Resigned 15 Mar 2018

LAWSON, Michael Alfred

Resigned
12 Langdale Avenue, BeverleyHU17 9JN
Born April 1935
Director
Appointed 09 Oct 2004
Resigned 25 Aug 2011

LE FEVRE, Christopher

Resigned
69 Beverley Road, East YorkshireHU3 1XL
Born April 1938
Director
Appointed 04 Apr 2019
Resigned 18 Dec 2025

LLOYD, Allan

Resigned
4 Robson Avenue, HullHU6 7AN
Born October 1926
Director
Appointed 13 Mar 2003
Resigned 12 Jan 2005

LONGNEY, Roderick

Resigned
91 Auckland Avenue, HullHU6 7SH
Born March 1932
Director
Appointed 03 Jul 2003
Resigned 01 Dec 2008

MALTBY, Charles

Resigned
Sunk Island, PatringtonHU12 0PN
Born November 1940
Director
Appointed 23 Jan 2009
Resigned 15 Mar 2018

MCCALLUM, Alexander Robert Grant

Resigned
130 Marlborough Avenue, HullHU5 3JX
Born October 1979
Director
Appointed 24 May 2007
Resigned 05 Dec 2019

MILLETT, Garry Edward

Resigned
18 Cawthorne Drive, HullHU4 7AS
Born December 1955
Director
Appointed 30 Nov 2006
Resigned 15 Mar 2018

MORGAN, Louis Thomas

Resigned
21 Hildyard Close, HullHU10 6TH
Born December 1945
Director
Appointed 03 Jul 2003
Resigned 03 Jul 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Kenneth Shand

Active
69 Beverley Road, East YorkshireHU3 1XL
Born September 1947

Nature of Control

Significant influence or control
Notified 05 Feb 2026

Mr John Edward Stebbings

Ceased
Hall Road, HullHU6 8QL
Born September 1945

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

176

Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
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
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Termination Director Company With Name
13 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288cChange of Particulars
Legacy
23 January 2009
288cChange of Particulars
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2007
AAAnnual Accounts
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
363sAnnual Return (shuttle)
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Resolution
23 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
225Change of Accounting Reference Date
Incorporation Company
18 December 2002
NEWINCIncorporation