Background WavePink WaveYellow Wave

MASONIC HALL SERVICES LTD (08631137)

MASONIC HALL SERVICES LTD (08631137) is an active UK company. incorporated on 30 July 2013. with registered office in Lowestoft. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. MASONIC HALL SERVICES LTD has been registered for 12 years. Current directors include HICKINBOTTOM, David James, KING, Karen, MOLLOY, William Patrick Gillespie.

Company Number
08631137
Status
active
Type
ltd
Incorporated
30 July 2013
Age
12 years
Address
101 The Avenue The Avenue, Lowestoft, NR33 7LJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
HICKINBOTTOM, David James, KING, Karen, MOLLOY, William Patrick Gillespie
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASONIC HALL SERVICES LTD

MASONIC HALL SERVICES LTD is an active company incorporated on 30 July 2013 with the registered office located in Lowestoft. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. MASONIC HALL SERVICES LTD was registered 12 years ago.(SIC: 56301)

Status

active

Active since 12 years ago

Company No

08631137

LTD Company

Age

12 Years

Incorporated 30 July 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 8 February 2026
For period ending 25 January 2026
Contact
Address

101 The Avenue The Avenue Lowestoft, NR33 7LJ,

Previous Addresses

23 Wannock Close Carlton Colville Lowestoft Suffolk NR33 8DW
From: 30 July 2013To: 25 January 2024
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Owner Exit
Jan 24
Owner Exit
Jun 24
New Owner
Feb 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HICKINBOTTOM, David James

Active
The Avenue, LowestoftNR33 7LJ
Born March 1946
Director
Appointed 30 Jul 2013

KING, Karen

Active
The Avenue, LowestoftNR33 7LJ
Born December 1962
Director
Appointed 03 Dec 2013

MOLLOY, William Patrick Gillespie

Active
Clover Way, LowestoftNR32 4JT
Born April 1949
Director
Appointed 29 Dec 2023

VINCENT, Keith

Resigned
Wannock Close, LowestoftNR33 8DW
Secretary
Appointed 30 Jul 2013
Resigned 29 Dec 2023

ELMS, Stephen George Thomas

Resigned
Wannock Close, LowestoftNR33 8DW
Born September 1950
Director
Appointed 30 Jul 2013
Resigned 01 Dec 2013

VINCENT, Keith Richard

Resigned
Wannock Close, LowestoftNR33 8DW
Born July 1956
Director
Appointed 01 Dec 2013
Resigned 29 Dec 2023

Persons with significant control

6

3 Active
3 Ceased

Mr David James Hickinbottom

Active
The Avenue, LowestoftNR33 7LJ
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Feb 2025

Mr William Patrick Gillespie Molloy

Active
Clover Way, LowestoftNR32 4JT
Born April 1949

Nature of Control

Significant influence or control
Notified 29 Dec 2023

Mr David James Hickinbottom

Ceased
The Avenue, LowestoftNR33 7LJ
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jun 2024

Mr Keith Richard Vincent

Ceased
The Avenue, LowestoftNR33 7LJ
Born July 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Dec 2023

Mr Stephen George Thomas Elms

Ceased
Wannock Close, LowestoftNR33 8DW
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Dec 2023

Mrs Karen King

Active
The Avenue, LowestoftNR33 7LJ
Born December 1962

Nature of Control

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

Filing History

39

Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
29 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 July 2013
NEWINCIncorporation