Company NameSwinton Masonic Club Limited
Company StatusActive
Company Number09232642
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 September 2014(9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Anthony John Edden
Date of BirthJune 1941 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed24 September 2014(same day as company formation)
RoleRetired Eho
Country of ResidenceEngland
Correspondence Address2 Trevor Road
Swinton
M27 0YH
Secretary NameMr Anthony John Edden
StatusCurrent
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address2 Trevor Road
Swinton
M27 0YH
Director NameMr John Christopher Hutton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2016(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleScientific Engineer
Country of ResidenceEngland
Correspondence Address2 Felsted
Markland Hill
Bolton
BL1 5EY
Director NameMr Edwin Schofield
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2016(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleAgriculturalist
Country of ResidenceEngland
Correspondence AddressLock Farm Town Lane
Whittle-Le-Woods
Chorley
Lancashire
PR6 8AG
Director NameMr Jeffrey Richard Winstanley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed14 February 2016(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired Sales Manager
Country of ResidenceEngland
Correspondence Address23 Ennerdale Drive
Bury
Lancashire
BL9 8HY
Director NameMr Paul William Heathcote
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address2 Oriole Drive
Worsley
Manchester
M28 7XF
Director NameMr Trevor Stanley Dickenson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2016(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 May 2019)
RoleHealth & Safety Compliance Manager
Country of ResidenceEngland
Correspondence Address35 May Road
Swinton
Manchester
M27 5FS
Director NameMr Neil Pearson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2016(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 23 February 2019)
RoleRetired Electrical Engineer
Country of ResidenceEngland
Correspondence Address34 Park Avenue
Radcliffe
Manchester
M26 2GR
Director NameMr Wilfred Jones
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2016(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 January 2021)
RoleRetired University Administrator
Country of ResidenceEngland
Correspondence Address89 Hazelhurst Road
Worsley
Manchester
M28 2SW
Director NameMr David Norman Grimshaw
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2016(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 July 2021)
RoleRetired Warehouse Manager
Country of ResidenceEngland
Correspondence Address17 Sindsley Court, Moss Lane, Wardley
Swinton
Manchester
M27 9RL
Director NameMr Ernest David Lloyd
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2016(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 August 2021)
RoleRetired Electrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Ridgmont Drive
Boothstown
Worsley
M28 8JN
Director NameMr Alexander Neilson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2016(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 August 2021)
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence Address99 Hilton Lane
Worsley
Manchester
M28 0SZ

Location

Registered AddressSwinton Masonic Hall
Hospital Road
Pendlebury
Gtr Manchester
M27 4EY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
4 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
24 August 2021Termination of appointment of Ernest David Lloyd as a director on 15 August 2021 (1 page)
24 August 2021Termination of appointment of Alexander Neilson as a director on 15 August 2021 (1 page)
12 July 2021Termination of appointment of David Norman Grimshaw as a director on 11 July 2021 (1 page)
26 January 2021Termination of appointment of Wilfred Jones as a director on 21 January 2021 (1 page)
15 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 May 2019Termination of appointment of Trevor Stanley Dickenson as a director on 12 May 2019 (1 page)
21 May 2019Termination of appointment of Neil Pearson as a director on 23 February 2019 (1 page)
2 November 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Appointment of Mr Paul William Heathcote as a director on 10 September 2017 (2 pages)
25 September 2017Appointment of Mr Paul William Heathcote as a director on 10 September 2017 (2 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
28 July 2016Amended total exemption full accounts made up to 31 December 2015 (8 pages)
28 July 2016Amended total exemption full accounts made up to 31 December 2015 (8 pages)
7 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
7 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
7 March 2016Appointment of Mr Trevor Stanley Dickenson as a director on 14 February 2016 (2 pages)
7 March 2016Appointment of Mr Trevor Stanley Dickenson as a director on 14 February 2016 (2 pages)
6 March 2016Appointment of Mr Jeffrey Richard Winstanley as a director on 14 February 2016 (2 pages)
6 March 2016Appointment of Mr John Christopher Hutton as a director on 14 February 2016 (2 pages)
6 March 2016Appointment of Mr Jeffrey Richard Winstanley as a director on 14 February 2016 (2 pages)
6 March 2016Appointment of Mr David Norman Grimshaw as a director on 14 February 2016 (2 pages)
6 March 2016Appointment of Mr Alexander Neilson as a director on 14 February 2016 (2 pages)
6 March 2016Appointment of Mr David Norman Grimshaw as a director on 14 February 2016 (2 pages)
6 March 2016Appointment of Mr Neil Pearson as a director on 14 February 2016 (2 pages)
6 March 2016Appointment of Mr Ernest David Lloyd as a director on 14 February 2016 (2 pages)
6 March 2016Appointment of Mr Wilfred Jones as a director on 14 February 2016 (2 pages)
6 March 2016Appointment of Mr John Christopher Hutton as a director on 14 February 2016 (2 pages)
6 March 2016Appointment of Mr Edwin Schofield as a director on 14 February 2016 (2 pages)
6 March 2016Appointment of Mr Neil Pearson as a director on 14 February 2016 (2 pages)
6 March 2016Appointment of Mr Edwin Schofield as a director on 14 February 2016 (2 pages)
6 March 2016Appointment of Mr Ernest David Lloyd as a director on 14 February 2016 (2 pages)
6 March 2016Appointment of Mr Wilfred Jones as a director on 14 February 2016 (2 pages)
6 March 2016Appointment of Mr Alexander Neilson as a director on 14 February 2016 (2 pages)
20 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
20 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
20 October 2015Annual return made up to 24 September 2015 no member list (3 pages)
20 October 2015Annual return made up to 24 September 2015 no member list (3 pages)
24 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)