Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hanley Masonic Hall Company Limited(The)
Hanley Masonic Hall Company Limited(The) is an active company incorporated on 5 December 1893 with the registered office located in Stoke-on-Trent, Staffordshire. Hanley Masonic Hall Company Limited(The) was registered 131 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00040056
Private limited company
Age
131 years
Incorporated
5 December 1893
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
9 December 2024
(10 months ago)
Next confirmation dated
9 December 2025
Due by
23 December 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 4 months remaining)
Learn more about Hanley Masonic Hall Company Limited(The)
Contact
Update Details
Address
Masonic Club
Shelton
Stoke On Trent
ST1 4NA
Same address since
incorporation
Companies in ST1 4NA
Telephone
01782273337
Email
Available in Endole App
Website
Therichmondsweet.com
See All Contacts
People
Officers
26
Shareholders
27
Controllers (PSC)
1
Mr Stephen Walter Bird
Director • Court Advocate • British • Lives in England • Born in Dec 1956
Mr Neil John Bott
Director • Chartered Engineer • British • Lives in England • Born in Nov 1949
Mr David Peters
Secretary
Mr John Hambleton
Director • British • Lives in England • Born in Mar 1975
Mr Richard John Damian Johnson
Director • Chartered Surveyor • British • Lives in England • Born in Apr 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Confetti Limited
Anthony Walter Green is a mutual person.
Active
The Potters Clay & Coal Co. Limited
Mr Ma Jonathan William Whitfield Noake is a mutual person.
Active
Potclays Limited
Mr Ma Jonathan William Whitfield Noake is a mutual person.
Active
Newcastle-Under-Lyme Masonic Hall Limited
Rowland Curig Chambers is a mutual person.
Active
Caltherm U.K. Limited
Anthony Walter Green is a mutual person.
Active
Caltherm Industries Limited
Anthony Walter Green is a mutual person.
Active
Gilman-Fox Limited
Mr Richard John Damian Johnson is a mutual person.
Active
Hulme Associates Limited
Mr Richard John Damian Johnson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period
30 Jun
⟶
30 Jun 2025
Traded for
12 months
Cash in Bank
£103.26K
Increased by £1.27K (+1%)
Turnover
Unreported
Same as previous period
Employees
23
Decreased by 2 (-8%)
Total Assets
£529.16K
Increased by £1.27K (0%)
Total Liabilities
-£7.44K
Decreased by £8.7K (-54%)
Net Assets
£521.72K
Increased by £9.97K (+2%)
Debt Ratio (%)
1%
Decreased by 1.65% (-54%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 1 Oct 2025
Norman Lewis Wright Resigned
1 Month Ago on 15 Sep 2025
Mr Dylan Charles Franklin Appointed
1 Month Ago on 15 Sep 2025
Alan Kidd Resigned
1 Month Ago on 15 Sep 2025
Carl Barlow Resigned
1 Month Ago on 15 Sep 2025
Full Accounts Submitted
10 Months Ago on 11 Dec 2024
Confirmation Submitted
10 Months Ago on 11 Dec 2024
Anthony Walter Green Resigned
11 Months Ago on 29 Nov 2024
Arthur Ernest Wright Resigned
1 Year Ago on 14 Oct 2024
Rowland Curig Chambers Details Changed
1 Year 6 Months Ago on 2 May 2024
Get Alerts
Get Credit Report
Discover Hanley Masonic Hall Company Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 1 Oct 2025
Appointment of Mr Dylan Charles Franklin as a director on 15 September 2025
Submitted on 18 Sep 2025
Termination of appointment of Norman Lewis Wright as a director on 15 September 2025
Submitted on 18 Sep 2025
Termination of appointment of Carl Barlow as a director on 15 September 2025
Submitted on 17 Sep 2025
Termination of appointment of Alan Kidd as a director on 15 September 2025
Submitted on 17 Sep 2025
Confirmation statement made on 9 December 2024 with no updates
Submitted on 11 Dec 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 11 Dec 2024
Termination of appointment of Anthony Walter Green as a director on 29 November 2024
Submitted on 3 Dec 2024
Termination of appointment of Arthur Ernest Wright as a director on 14 October 2024
Submitted on 28 Oct 2024
Director's details changed for Rowland Curig Chambers on 2 May 2024
Submitted on 3 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs