Company NameMasonic Temple Birkenhead Limited
Company StatusActive
Company Number00171124
CategoryPrivate Limited Company
Incorporation Date29 October 1920(103 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Andrew Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(97 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleEnergy Assessor
Country of ResidenceEngland
Correspondence Address27 Clifton Road
Birkenhead
Merseyside
CH41 2SF
Wales
Director NameMr Michael Brian Thorne
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(100 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Clifton Road
Birkenhead
Merseyside
CH41 2SF
Wales
Secretary NameMr David Alan Williams
StatusCurrent
Appointed01 May 2023(102 years, 6 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence Address27 Clifton Road
Birkenhead
Merseyside
CH41 2SF
Wales
Director NameMr Michael James Ross
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(102 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Clifton Road
Birkenhead
Merseyside
CH41 2SF
Wales
Director NameMr Simon Wall
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(102 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Clifton Road
Birkenhead
Merseyside
CH41 2SF
Wales
Director NameMr Jeff Forshaw
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(102 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address27 Clifton Road
Birkenhead
Merseyside
CH41 2SF
Wales
Director NameJohn Smith Thomson
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(70 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address96 Fairview Road
Oxton
Birkenhead
Merseyside
CH43 5UW
Wales
Director NameRonald Harrison Jones
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(70 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 August 1999)
RoleBuilder
Correspondence AddressRockville Quarry Lane
Thingwall
Wirral
Merseyside
L61 7XA
Director NameFrancis Alan Owen Hobson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(70 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 December 2008)
RoleRetired
Correspondence Address1 Bennetts Hill
Prenton
Merseyside
CH43 5RY
Wales
Director NameJohn Boyd
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(70 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 May 1993)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse Two The Garth
Waterford Road Oxton
Birkenhead
Merseyside
CH43 6US
Wales
Secretary NameMr Gerald Anthony Gould
NationalityBritish
StatusResigned
Appointed03 May 1991(70 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 May 1993)
RoleCompany Director
Correspondence Address4 Whinmoor Close
Bidston
Birkenhead
Merseyside
CH43 7XR
Wales
Director NameMr David Lambert Berry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(71 years, 2 months after company formation)
Appointment Duration31 years (resigned 31 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Temple
27 Clifton Road
Birkenhead
Merseyside
L41 2SF
Director NameMr Ernest Dugard
Date of BirthOctober 1923 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 1992(71 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 14 June 2007)
RoleRetired
Correspondence Address23 Egerton Road
Claughton
Birkenhead
Merseyside
CH43 1UJ
Wales
Secretary NameFrancis Alan Owen Hobson
NationalityBritish
StatusResigned
Appointed03 May 1992(71 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 June 2007)
RoleCompany Director
Correspondence Address1 Bennetts Hill
Prenton
Merseyside
CH43 5RY
Wales
Director NameWilliam John Blakeborough
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1995(75 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 20 October 2000)
RoleRetired
Correspondence Address4a Broadway
Bebington
Wirral
Merseyside
CH63 5NH
Wales
Director NameRobert Henry Meade
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(77 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 June 2007)
RoleRetired
Correspondence AddressHardwick
39 Waterpark Road
Birkenhead
Merseyside
CH42 8PN
Wales
Director NameMr Roy Alfred Brennan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(78 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 23 May 2023)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address7 Grenfell Close
Parkgate
Neston
CH64 6TU
Wales
Director NameMr Barry Kay Holland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(81 years after company formation)
Appointment Duration21 years, 7 months (resigned 23 May 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Clifton Road
Birkenhead
Merseyside
CH41 2SF
Wales
Director NameBrian Sylvester Roberts
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(81 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2005)
RoleRetired
Correspondence Address13 Cannon Hill
Prenton
Birkenhead
Cheshire
CH43 4XR
Wales
Director NameRaymond Griffiths
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(81 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2002)
RoleGeneral Manager
Correspondence Address87 Broadway
Greasby
Wirral
CH49 2NQ
Wales
Director NameWilliam John Blakeborough
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(85 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Temple
27 Clifton Road
Birkenhead
Merseyside
L41 2SF
Director NameMr Anthony John Cotton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(85 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2010)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressMasonic Temple
27 Clifton Road
Birkenhead
Merseyside
L41 2SF
Director NameMr David John Eshelby
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(85 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Clifton Road
Birkenhead
Merseyside
CH41 2SF
Wales
Secretary NameMr Anthony John Cotton
NationalityBritish
StatusResigned
Appointed01 October 2007(86 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgewood Noctorum Road
Birkenhead
Merseyside
CH43 9UQ
Wales
Secretary NameChristopher Ronald McCulloch
NationalityBritish
StatusResigned
Appointed01 September 2008(87 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address7 Norbury Avenue
Bebington
Wirral
Merseyside
CH63 2HH
Wales
Director NameMr Christopher Ronald Mc Culloch
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(95 years, 7 months after company formation)
Appointment Duration7 years (resigned 23 May 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence Address27 Clifton Road
Birkenhead
Merseyside
CH41 2SF
Wales
Director NameMr Michael James Ross
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(97 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Clifton Road
Birkenhead
Merseyside
CH41 2SF
Wales
Director NameMr Colin Lewis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2023(102 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Clifton Road
Birkenhead
Merseyside
CH41 2SF
Wales

Contact

Websitewestcheshiremasons.org.uk

Location

Registered Address27 Clifton Road
Birkenhead
Merseyside
CH41 2SF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1.8k at £1J. Miller & K.a. Evans
5.31%
Ordinary
1.7k at £1K.j. Roberts & P.j. Greenwood & S.a. Gazeley & J. Holden
5.21%
Ordinary
1.5k at £1D. Marsden & R. Kenna & T.i. Crowder
4.48%
Ordinary
1.5k at £1R.a. Brennan & A.g. Aldwinckle
4.45%
Ordinary
1.4k at £1D. Eastland & R. Jenkins
4.10%
Ordinary
1.3k at £1K. Whitehead
3.92%
Ordinary
1.2k at £1F.t.m. Lowe & J.r. Rothwell
3.73%
Ordinary
1.1k at £1B. Jones
3.32%
Ordinary
1.1k at £1Miss G. Jones
3.32%
Ordinary
1000 at £1E. Dugard Estate
3.02%
Ordinary
1000 at £1E.m. Jones
3.02%
Ordinary
1000 at £1F.j. Williams
3.02%
Ordinary
1000 at £1Mrs P. Brandon
3.02%
Ordinary
1000 at £1S.p. Hughes & J.b. Clarke
3.02%
Ordinary
-OTHER
23.16%
-
950 at £1Mrs E. Hurren
2.87%
Ordinary
4.5k at £1Mrs M. Thomson
13.58%
Ordinary
655 at £1G.a. Bates & D. Barlow
1.98%
Ordinary
632 at £1B.t. Hurton & J.g. Kelly & N.r. Bourne
1.91%
Ordinary
600 at £1Mrs J.a. Scott
1.81%
Ordinary
585 at £1J. Boyd
1.77%
Ordinary

Financials

Year2014
Net Worth£113,341
Cash£73,192
Current Liabilities£20,259

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

26 May 1923Delivered on: 26 May 1923
Classification: Series of debentures
Outstanding

Filing History

8 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
6 May 2017Termination of appointment of William John Blakeborough as a director on 6 May 2017 (1 page)
27 May 2016Appointment of Mr Christopher Ronald Mc Culloch as a director on 17 May 2016 (2 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 33,134
(14 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 33,134
(14 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 33,134
(14 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 33,134
(14 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 33,134
(14 pages)
20 May 2014Director's details changed for Roy Alfred Brennan on 20 November 2013 (2 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (14 pages)
11 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (14 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Termination of appointment of David Eshelby as a director (1 page)
8 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (14 pages)
8 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (14 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (15 pages)
20 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (15 pages)
20 June 2011Termination of appointment of Anthony Cotton as a director (1 page)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 June 2010Registered office address changed from Masonic Temple 27 Clifton Road Birkenhead Merseyside L41 2SF on 7 June 2010 (1 page)
7 June 2010Director's details changed for William John Blakeborough on 3 May 2010 (2 pages)
7 June 2010Director's details changed for David John Eshelby on 3 May 2010 (2 pages)
7 June 2010Director's details changed for William John Blakeborough on 3 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Barry Kay Holland on 3 May 2010 (2 pages)
7 June 2010Registered office address changed from Masonic Temple 27 Clifton Road Birkenhead Merseyside L41 2SF on 7 June 2010 (1 page)
7 June 2010Director's details changed for Mr David Lambert Berry on 3 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Anthony John Cotton on 3 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Anthony John Cotton on 3 May 2010 (2 pages)
7 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (52 pages)
7 June 2010Director's details changed for Mr Barry Kay Holland on 3 May 2010 (2 pages)
7 June 2010Director's details changed for Mr David Lambert Berry on 3 May 2010 (2 pages)
7 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (52 pages)
7 June 2010Director's details changed for David John Eshelby on 3 May 2010 (2 pages)
3 July 2009Appointment terminated director francis hobson (1 page)
3 July 2009Return made up to 03/05/09; full list of members (50 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 September 2008Secretary appointed christopher ronald mcculloch (2 pages)
5 September 2008Appointment terminated secretary anthony cotton (1 page)
11 August 2008Return made up to 03/05/08; full list of members (19 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 December 2007Return made up to 03/05/07; no change of members (11 pages)
19 December 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 August 2006Return made up to 03/05/06; no change of members (9 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 July 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 June 2004Return made up to 03/05/04; no change of members (9 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 June 2003Return made up to 03/05/03; change of members (9 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
1 November 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
16 August 2001Full accounts made up to 31 December 2000 (17 pages)
6 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
1 March 2001Full accounts made up to 31 December 1999 (17 pages)
26 June 2000Return made up to 03/05/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
20 June 2000Cert 9/old public co > LIMITED (1 page)
1 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Return made up to 03/05/99; full list of members (13 pages)
4 August 1998Full accounts made up to 31 December 1997 (7 pages)
26 July 1998Return made up to 03/05/98; no change of members (6 pages)
17 July 1997Full accounts made up to 31 December 1996 (8 pages)
31 May 1997Return made up to 03/05/97; no change of members (6 pages)
10 July 1996Full accounts made up to 31 December 1995 (8 pages)
3 July 1996New director appointed (2 pages)
14 June 1996Return made up to 03/05/96; full list of members (13 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 July 1995Return made up to 03/05/95; full list of members (20 pages)