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
Sleaford Masonic Buildings Company Limited(The)
Sleaford Masonic Buildings Company Limited(The) is an active company incorporated on 13 April 1916 with the registered office located in Sleaford, Lincolnshire. Sleaford Masonic Buildings Company Limited(The) was registered 109 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00143597
Private limited company
Age
109 years
Incorporated
13 April 1916
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
30 November 2024
(11 months ago)
Next confirmation dated
30 November 2025
Due by
14 December 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
6 Apr
⟶
5 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
5 April 2025
Due by
5 January 2026
(2 months remaining)
Learn more about Sleaford Masonic Buildings Company Limited(The)
Contact
Update Details
Address
18 Northgate
Sleaford
Lincolnshire
NG34 7BJ
England
Address changed on
10 Oct 2022
(3 years ago)
Previous address was
C/O Duncan & Toplis 18 Northgate Sleaford Lincolnshire NG34 7BJ United Kingdom
Companies in NG34 7BJ
Telephone
01529413663
Email
Available in Endole App
Website
Leamingtonkneeclinic.co.uk
See All Contacts
People
Officers
21
Shareholders
3
Controllers (PSC)
1
William George Knight
Director • Secretary • Vacuum Systems Manager • British • Lives in England • Born in Jan 1993
James McQuade
Director • Secretary • British • Lives in England • Born in Feb 1957
Mr Christopher Moore
Director • Retired • British • Lives in England • Born in Nov 1957
Robert Chalklin
Director • Project Manager • British • Lives in England • Born in Mar 1951
Mr Irwin Philip Langley
Director • British • Lives in England • Born in Jul 1967
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
Roberts Tyres Limited
Mr Mark Roberts is a mutual person.
Active
Adults Supporting Adults (Asa Shared Lives)
Niall Armstrong is a mutual person.
Active
Maher Millard Ltd
David John Millard is a mutual person.
Active
Maher Millard Construction Ltd
David John Millard is a mutual person.
Active
Laundon House (Management) Limited
David Alan Williams is a mutual person.
Active
Geobuild Developments Limited
David John Millard is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
5 Apr 2023
For period
5 Apr
⟶
5 Apr 2023
Traded for
12 months
Cash in Bank
£20.26K
Decreased by £14.38K (-42%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 2 (+15%)
Total Assets
£325.8K
Decreased by £3.91K (-1%)
Total Liabilities
-£8.06K
Increased by £223 (+3%)
Net Assets
£317.74K
Decreased by £4.13K (-1%)
Debt Ratio (%)
2%
Increased by 0.1% (+4%)
See 10 Year Full Financials
Latest Activity
Robert Chalklin Resigned
3 Months Ago on 28 Jul 2025
Mr William George Knight Appointed
7 Months Ago on 17 Mar 2025
James Mcquade Resigned
7 Months Ago on 17 Mar 2025
Peter Michael Beverly Daly Resigned
7 Months Ago on 17 Mar 2025
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Mr William George Knight Appointed
10 Months Ago on 10 Dec 2024
Mr Connor Thomas O'neill Appointed
10 Months Ago on 10 Dec 2024
Mr Derek John Johnson-Brown Details Changed
11 Months Ago on 27 Nov 2024
Derek George North Details Changed
11 Months Ago on 27 Nov 2024
Get Alerts
Get Credit Report
Discover Sleaford Masonic Buildings 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
Termination of appointment of Robert Chalklin as a director on 28 July 2025
Submitted on 10 Aug 2025
Termination of appointment of Peter Michael Beverly Daly as a director on 17 March 2025
Submitted on 18 Mar 2025
Termination of appointment of James Mcquade as a secretary on 17 March 2025
Submitted on 18 Mar 2025
Appointment of Mr William George Knight as a secretary on 17 March 2025
Submitted on 18 Mar 2025
Director's details changed for Mr Derek John Johnson-Brown on 27 November 2024
Submitted on 18 Dec 2024
Total exemption full accounts made up to 5 April 2024
Submitted on 17 Dec 2024
Confirmation statement made on 30 November 2024 with no updates
Submitted on 17 Dec 2024
Director's details changed for Derek George North on 27 November 2024
Submitted on 17 Dec 2024
Appointment of Mr William George Knight as a director on 10 December 2024
Submitted on 12 Dec 2024
Appointment of Mr Connor Thomas O'neill as a director on 10 December 2024
Submitted on 12 Dec 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