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
The Colchester Masonic Hall Company Limited
The Colchester Masonic Hall Company Limited is an active company incorporated on 17 December 1901 with the registered office located in Colchester, Essex. The Colchester Masonic Hall Company Limited was registered 123 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00072188
Private limited company
Age
123 years
Incorporated
17 December 1901
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 February 2025
(8 months ago)
Next confirmation dated
20 February 2026
Due by
6 March 2026
(4 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about The Colchester Masonic Hall Company Limited
Contact
Update Details
Address
5 St. Johns Green
Colchester
CO2 7EZ
England
Address changed on
3 Jul 2025
(4 months ago)
Previous address was
93 Titus Way Colchester Suffolk CO4 5GB England
Companies in CO2 7EZ
Telephone
01206573973
Email
Available in Endole App
Website
Stgilescentre.org.uk
See All Contacts
People
Officers
13
Shareholders
14
Controllers (PSC)
1
Paul Barrie Masters
Director • Secretary • Telecommunications Engineer • British • Lives in England • Born in Apr 1969
Graeme Lockwood
Director • Manager • British • Lives in England • Born in Oct 1956
Andrew Joseph Johnson
Director • Chartered Insurance Broker • British • Lives in England • Born in Sep 1954
Mr Stephen John Finch
Director • Community First Responder • British • Lives in England • Born in Nov 1961
David Jason Ford
Director • British • Lives in England • Born in Dec 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
St. Giles Trustees Limited
David James Boylan, Andrew Joseph Johnson, and 1 more are mutual people.
Active
St. Giles Building Preservation Trust Limited
Andrew Joseph Johnson and Paul Barrie Masters are mutual people.
Active
Essex Mason Limited
David James Boylan is a mutual person.
Active
Minicab Services Limited
David James Boylan is a mutual person.
Active
P & L & MCS Limited
David James Boylan is a mutual person.
Active
Minicab Services (Colchester) Limited
David James Boylan is a mutual person.
Active
Henley Community Centre Charity
David Jason Ford is a mutual person.
Active
H.C.C.C. Bar Limited
David Jason Ford is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£262.46K
Decreased by £15.53K (-6%)
Total Liabilities
-£61.69K
Decreased by £3.15K (-5%)
Net Assets
£200.77K
Decreased by £12.38K (-6%)
Debt Ratio (%)
24%
Increased by 0.18% (+1%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
4 Months Ago on 3 Jul 2025
James Seafield Burgoyne Resigned
5 Months Ago on 2 Jun 2025
Micro Accounts Submitted
5 Months Ago on 27 May 2025
Registered Address Changed
6 Months Ago on 29 Apr 2025
Confirmation Submitted
8 Months Ago on 20 Feb 2025
Mr William Dyer Appointed
9 Months Ago on 3 Feb 2025
David James Boylan Resigned
11 Months Ago on 30 Nov 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 27 Feb 2024
Mr Simon Breeze Details Changed
1 Year 9 Months Ago on 20 Jan 2024
Get Alerts
Get Credit Report
Discover The Colchester Masonic Hall Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 93 Titus Way Colchester Suffolk CO4 5GB England to 5 st. Johns Green Colchester CO2 7EZ on 3 July 2025
Submitted on 3 Jul 2025
Termination of appointment of James Seafield Burgoyne as a director on 2 June 2025
Submitted on 16 Jun 2025
Micro company accounts made up to 31 August 2024
Submitted on 27 May 2025
Registered office address changed from 5 st Johns Green Colchester Essex CO2 7EZ to 93 Titus Way Colchester Suffolk CO4 5GB on 29 April 2025
Submitted on 29 Apr 2025
Appointment of Mr William Dyer as a director on 3 February 2025
Submitted on 5 Mar 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 20 Feb 2025
Termination of appointment of David James Boylan as a director on 30 November 2024
Submitted on 30 Nov 2024
Micro company accounts made up to 31 August 2023
Submitted on 23 May 2024
Confirmation statement made on 27 February 2024 with no updates
Submitted on 27 Feb 2024
Director's details changed for Mr Simon Breeze on 20 January 2024
Submitted on 20 Jan 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