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
Handsworth Masonic Hall (1968) Limited
Handsworth Masonic Hall (1968) Limited is an active company incorporated on 20 May 1968 with the registered office located in Birmingham, West Midlands. Handsworth Masonic Hall (1968) Limited was registered 57 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00932335
Private limited by guarantee without share capital
Age
57 years
Incorporated
20 May 1968
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 October 2025
(20 days ago)
Next confirmation dated
2 October 2026
Due by
16 October 2026
(11 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Handsworth Masonic Hall (1968) Limited
Contact
Update Details
Address
21 Wretham Road
Handsworth
Birmingham
B19 1ED
Same address since
incorporation
Companies in B19 1ED
Telephone
01215541586
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Mr Kenneth Leonard Downes
Director • Secretary • Self Employed • English • Lives in England • Born in May 1943
Kelvin Frank Jamieson Johnson
Director • None • British • Lives in UK • Born in Dec 1942
Dennis Andrew Potter
Director • Retired • British • Lives in England • Born in Feb 1960
Mr Gary Jenkinson
Director • Builder • British • Lives in England • Born in Jul 1955
Mr John William Davis
Director • Designer • United Kingdom • Lives in England • Born in Aug 1953
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
Yenton Assembly Rooms Limited
Mr John William Davis is a mutual person.
Active
Fact Pact Services Limited
Mr Andrew Christopher Sweeney is a mutual person.
Active
The Best Connection Group Limited
Mr Andrew Christopher Sweeney is a mutual person.
Active
Bailey Employment Services Limited
Mr Andrew Christopher Sweeney is a mutual person.
Active
City Transport Solutions Limited
Mr Andrew Christopher Sweeney is a mutual person.
Active
The Best Connection Limited
Mr Andrew Christopher Sweeney is a mutual person.
Active
Hill Interior Contracts Ltd
Mr Gary Jenkinson is a mutual person.
Active
Connect Recruitment Limited
Mr Andrew Christopher Sweeney is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 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
£85K
Increased by £8.55K (+11%)
Total Liabilities
-£38.87K
Increased by £4.56K (+13%)
Net Assets
£46.13K
Increased by £3.99K (+9%)
Debt Ratio (%)
46%
Increased by 0.85% (+2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
20 Days Ago on 2 Oct 2025
Mr Catalin Florentin Visan Appointed
8 Months Ago on 17 Feb 2025
Mr Dennis Andrew Potter Appointed
8 Months Ago on 17 Feb 2025
Micro Accounts Submitted
8 Months Ago on 17 Feb 2025
Confirmation Submitted
11 Months Ago on 15 Nov 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 28 Mar 2024
Kenneth Oliver Resigned
1 Year 8 Months Ago on 31 Jan 2024
Peter John Williams Resigned
1 Year 9 Months Ago on 4 Jan 2024
Confirmation Submitted
1 Year 12 Months Ago on 27 Oct 2023
Mr Kenneth Leonard Downes Details Changed
4 Years Ago on 26 Jun 2021
Get Alerts
Get Credit Report
Discover Handsworth Masonic Hall (1968) 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
Confirmation statement made on 2 October 2025 with no updates
Submitted on 2 Oct 2025
Appointment of Mr Catalin Florentin Visan as a director on 17 February 2025
Submitted on 24 Feb 2025
Appointment of Mr Dennis Andrew Potter as a director on 17 February 2025
Submitted on 23 Feb 2025
Micro company accounts made up to 30 June 2024
Submitted on 17 Feb 2025
Confirmation statement made on 23 October 2024 with no updates
Submitted on 15 Nov 2024
Micro company accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Termination of appointment of Kenneth Oliver as a director on 31 January 2024
Submitted on 5 Feb 2024
Termination of appointment of Peter John Williams as a director on 4 January 2024
Submitted on 5 Feb 2024
Secretary's details changed for Mr Kenneth Leonard Downes on 26 June 2021
Submitted on 5 Feb 2024
Confirmation statement made on 23 October 2023 with no updates
Submitted on 27 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs