Background WavePink WaveYellow Wave

THE MASONIC MUTUAL LIMITED (09085809)

THE MASONIC MUTUAL LIMITED (09085809) is an active UK company. incorporated on 13 June 2014. with registered office in Lytham St. Annes. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers and 1 other business activities. THE MASONIC MUTUAL LIMITED has been registered for 11 years. Current directors include BUSS, Anna Louise, EDWARDS, Brett Matthew, HEAD, Christopher Geoffrey John and 4 others.

Company Number
09085809
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2014
Age
11 years
Address
7-9 Church Road, Lytham St. Annes, FY8 5LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BUSS, Anna Louise, EDWARDS, Brett Matthew, HEAD, Christopher Geoffrey John, HUMBERSTONE, Quentin Charles Triscott, PAGELLA, John Clovis, RICHARDS, Martin Francis, WHITE, Simon Andrew Charles
SIC Codes
66220, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MASONIC MUTUAL LIMITED

THE MASONIC MUTUAL LIMITED is an active company incorporated on 13 June 2014 with the registered office located in Lytham St. Annes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers and 1 other business activity. THE MASONIC MUTUAL LIMITED was registered 11 years ago.(SIC: 66220, 94990)

Status

active

Active since 11 years ago

Company No

09085809

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 13 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

TMML (MASONIC) LIMITED
From: 13 June 2014To: 2 July 2014
Contact
Address

7-9 Church Road Lytham Lytham St. Annes, FY8 5LH,

Previous Addresses

8 Maltings Place 169 Tower Bridge Road London SE1 3JB England
From: 30 July 2020To: 4 July 2022
7 Maltings Place 169 Tower Bridge Road London SE1 3JB
From: 13 June 2014To: 30 July 2020
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Feb 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BUSS, Anna Louise

Active
Church Road, Lytham St. AnnesFY8 5LH
Born April 1983
Director
Appointed 20 Jan 2025

EDWARDS, Brett Matthew

Active
Church Road, Lytham St. AnnesFY8 5LH
Born May 1971
Director
Appointed 28 Jul 2025

HEAD, Christopher Geoffrey John

Active
Church Road, Lytham St. AnnesFY8 5LH
Born May 1947
Director
Appointed 13 Jun 2014

HUMBERSTONE, Quentin Charles Triscott

Active
Church Road, Lytham St. AnnesFY8 5LH
Born October 1952
Director
Appointed 13 Jun 2014

PAGELLA, John Clovis

Active
Church Road, Lytham St. AnnesFY8 5LH
Born November 1943
Director
Appointed 01 Feb 2019

RICHARDS, Martin Francis

Active
Church Road, Lytham St. AnnesFY8 5LH
Born February 1960
Director
Appointed 26 Jun 2023

WHITE, Simon Andrew Charles

Active
Church Road, Lytham St. AnnesFY8 5LH
Born January 1968
Director
Appointed 29 Jul 2025

ANGUS, Charles James Nicholas

Resigned
Church Road, Lytham St. AnnesFY8 5LH
Born April 1960
Director
Appointed 13 Feb 2019
Resigned 05 Nov 2024

DEARING, Geoffrey Gordon

Resigned
169 Tower Bridge Road, LondonSE1 3JB
Born April 1948
Director
Appointed 13 Jun 2014
Resigned 14 Feb 2018

FURBER, Robin Edward

Resigned
Church Road, Lytham St. AnnesFY8 5LH
Born May 1949
Director
Appointed 13 Jun 2014
Resigned 08 Apr 2023

GILLYON, Jeffrey

Resigned
Church Road, Lytham St. AnnesFY8 5LH
Born May 1943
Director
Appointed 01 Feb 2019
Resigned 10 Jun 2025
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Resolution
14 October 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Resolution
22 July 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
2 July 2014
NM06NM06
Change Of Name Notice
2 July 2014
CONNOTConfirmation Statement Notification
Incorporation Company
13 June 2014
NEWINCIncorporation