Background WavePink WaveYellow Wave

THE ROSS MASONIC HALL LIMITED (06964480)

THE ROSS MASONIC HALL LIMITED (06964480) is an active UK company. incorporated on 16 July 2009. with registered office in Ross-On-Wye. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE ROSS MASONIC HALL LIMITED has been registered for 16 years. Current directors include DUNN, Peter Charles.

Company Number
06964480
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 July 2009
Age
16 years
Address
Springbank, Ross-On-Wye, HR9 6AJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DUNN, Peter Charles
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROSS MASONIC HALL LIMITED

THE ROSS MASONIC HALL LIMITED is an active company incorporated on 16 July 2009 with the registered office located in Ross-On-Wye. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE ROSS MASONIC HALL LIMITED was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

06964480

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 16 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 6 April 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Springbank Bridstow Ross-On-Wye, HR9 6AJ,

Previous Addresses

Yr Hen Dderwen Everstone Rise Peterstow Ross-on-Wye Herefordshire HR9 6NF United Kingdom
From: 28 December 2020To: 29 September 2022
1 Annexe the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
From: 16 July 2009To: 28 December 2020
Timeline

51 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 21
Owner Exit
Jul 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Left
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
41
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

SEWELL, Christopher Joseph

Active
Bridstow, Ross-On-WyeHR9 6AJ
Secretary
Appointed 11 Apr 2022

DUNN, Peter Charles

Active
Bridstow, Ross-On-WyeHR9 6AJ
Born November 1959
Director
Appointed 01 Apr 2024

JONES, Emyr

Resigned
4 Everstone Rise, Ross-On-WyeHR9 6NF
Secretary
Appointed 20 Mar 2020
Resigned 11 Apr 2022

BAKER, Jack

Resigned
Old Ross Road, Ross-On-WyeHR9 6DD
Born December 1962
Director
Appointed 01 Jul 2013
Resigned 30 Mar 2026

BENNETT, Mark Ian

Resigned
Muirfield Close, HerefordHR1 1QB
Born April 1951
Director
Appointed 06 Apr 2015
Resigned 30 Mar 2026

BEVAN, Ifan Geraint

Resigned
Chase Road, Ross-On-WyeHR9 5JH
Born May 1951
Director
Appointed 22 Jun 2015
Resigned 30 Mar 2026

DONOVAN, Nigel Dennis

Resigned
Bridstow, Ross-On-WyeHR9 6AJ
Born November 1953
Director
Appointed 02 May 2022
Resigned 30 Mar 2026

DONOVAN, Nigel Dennis

Resigned
Three Ashes, HerefordHR2 8LU
Born November 1953
Director
Appointed 06 Apr 2020
Resigned 11 Apr 2022

DUNN, Peter Charles

Resigned
Coughton, Ross-On-WyeHR9 5RY
Born November 1959
Director
Appointed 03 Apr 2017
Resigned 06 Apr 2020

JONES, Emyr

Resigned
4 Everstone Rise, Ross-On-WyeHR9 6NF
Born June 1948
Director
Appointed 20 Mar 2020
Resigned 11 Apr 2022

LOVETT, Graham

Resigned
The Cottage, Ross-On-WyeHR9 7TG
Born March 1938
Director
Appointed 01 Aug 2013
Resigned 06 Apr 2015

MAGUIRE, Thomas

Resigned
The Conifers, CaerphillyCF83 8EU
Born July 1962
Director
Appointed 02 Aug 2013
Resigned 10 Jan 2020

MCCLOSKEY, Clifton David

Resigned
Cleeve Lane, Ross-On-WyeHR9 7TB
Born January 1946
Director
Appointed 01 Aug 2013
Resigned 03 Apr 2017

MOORE, Andrew Kenneth

Resigned
Old Ross Road, Ross On WyeHR9 6DD
Born October 1965
Director
Appointed 06 Apr 2015
Resigned 03 Apr 2017

NASH, Peter Walter Frank

Resigned
Bridstow, Ross-On-WyeHR9 6QB
Born December 1940
Director
Appointed 22 Jun 2015
Resigned 30 Mar 2026

O'BRIEN, Michael Dennis

Resigned
Bridstow, Ross-On-WyeHR9 6AJ
Born October 1955
Director
Appointed 02 May 2022
Resigned 01 Apr 2024

ROSS, Alastair Ramsey

Resigned
Hoarwithy, HerefordHR2 6QS
Born June 1948
Director
Appointed 03 Apr 2017
Resigned 06 Apr 2020

RUSSELL, William Richard

Resigned
Poplar Road, HerefordHR2 9SW
Born April 1979
Director
Appointed 06 Apr 2020
Resigned 01 Apr 2024

SMITH, Paul Anthony

Resigned
Bridstow, Ross-On-WyeHR9 6AJ
Born December 1947
Director
Appointed 01 Apr 2024
Resigned 06 Apr 2026

STONADGE, Arthur Harold

Resigned
Court Road, Ross-On-WyeHR9 7XF
Born February 1936
Director
Appointed 16 Jul 2009
Resigned 31 Jul 2013

TAYLOR, David Robert

Resigned
Parsons Croft, Ross-On-WyeHR9 5BN
Born October 1974
Director
Appointed 06 Apr 2015
Resigned 30 Jul 2018

THOMAS, Philip William Harry

Resigned
Chase Road, Ross-On-WyeHR9 5JH
Born February 1946
Director
Appointed 30 Nov 2015
Resigned 30 Mar 2026

THORNE, Martin Edward

Resigned
Chase Road, Ross On WyeHR9 5JH
Born September 1939
Director
Appointed 16 Jul 2009
Resigned 01 Jun 2021

WALKER, Alex Thomas

Resigned
Bridstow, Ross-On-WyeHR9 6AJ
Born October 1987
Director
Appointed 01 Apr 2024
Resigned 30 Mar 2026

Persons with significant control

9

0 Active
9 Ceased

Mr Mark Ian Bennett

Ceased
Bridstow, Ross-On-WyeHR9 6AJ
Born April 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Mar 2026

Mr Martin Edward Thorne

Ceased
Chase Road, Ross-On-WyeHR9 5JH
Born August 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Mar 2026

Mr Ifan Geraint Bevan

Ceased
Bridstow, Ross-On-WyeHR9 6AJ
Born April 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Mar 2026

Mr Thomas Maguire

Ceased
Bridstow, Ross-On-WyeHR9 6AJ
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Mar 2026

Mr Philip William Harry Thomas

Ceased
Chase Road, Ross-On-WyeHR9 5JH
Born February 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Mar 2026

Mr Peter Walter Frank Nash

Ceased
Bridstow, Ross-On-WyeHR9 6AJ
Born November 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Mar 2026

Mr Jack Baker

Ceased
Everstone Rise, Ross-On-WyeHR9 6NF
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jul 2021

Mr David Robert Taylor

Ceased
Annexe, StonehouseGL10 3RF
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jul 2018

Mr Andrew Kenneth Moore

Ceased
Annexe, StonehouseGL10 3RF
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
6 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Legacy
6 January 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
2 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2013
AR01AR01
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Incorporation Company
16 July 2009
NEWINCIncorporation