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
Sodbury Masonic Hall Limited
Sodbury Masonic Hall Limited is an active company incorporated on 18 September 1975 with the registered office located in Bristol, Gloucestershire. Sodbury Masonic Hall Limited was registered 50 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01226883
Private limited by guarantee without share capital
Age
50 years
Incorporated
18 September 1975
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 October 2025
(6 days ago)
Next confirmation dated
14 October 2026
Due by
28 October 2026
(1 year remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 months remaining)
Learn more about Sodbury Masonic Hall Limited
Contact
Update Details
Address
The Masonic Hall Hatters Lane
Chipping Sodbury
Bristol
BS37 6AA
Same address for the past
13 years
Companies in BS37 6AA
Telephone
01454324957
Email
Unreported
Website
Boamasonichall.co.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Mr Matthew Jeffrey Frank Pettit
Director • Web Designer • British • Lives in England • Born in Sep 1984
Mr Paul Vernon Murray
Director • Engineering Manager • British • Lives in England • Born in Nov 1957
Mr Roger Fox
Director • Retired • British • Lives in England • Born in Mar 1956
Mr Christopher Donald Calcutt
Director • Building Consultant • British • Lives in UK • Born in Nov 1941
Mr Roger Clive Dando
Director • Retired • British • Lives in England • Born in Sep 1944
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£14.69K
Decreased by £12.52K (-46%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£94.22K
Decreased by £11.3K (-11%)
Total Liabilities
-£721
Increased by £120 (+20%)
Net Assets
£93.5K
Decreased by £11.42K (-11%)
Debt Ratio (%)
1%
Increased by 0.2% (+34%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
17 Hours Ago on 20 Oct 2025
Full Accounts Submitted
8 Months Ago on 31 Jan 2025
Confirmation Submitted
12 Months Ago on 21 Oct 2024
Full Accounts Submitted
1 Year 6 Months Ago on 2 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 12 Dec 2023
Mr Paul Vernon Murray Details Changed
2 Years 5 Months Ago on 17 May 2023
Mr Matthew Jeffrey Frank Petit Details Changed
2 Years 6 Months Ago on 29 Mar 2023
Confirmation Submitted
2 Years 7 Months Ago on 15 Mar 2023
Gary Weeks (PSC) Resigned
2 Years 7 Months Ago on 15 Mar 2023
Mr Gary Alan King Appointed
2 Years 7 Months Ago on 7 Mar 2023
Get Alerts
Get Credit Report
Discover Sodbury Masonic Hall 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 14 October 2025 with no updates
Submitted on 20 Oct 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 14 October 2024 with no updates
Submitted on 21 Oct 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 2 Apr 2024
Confirmation statement made on 14 October 2023 with no updates
Submitted on 12 Dec 2023
Director's details changed for Mr Paul Vernon Murray on 17 May 2023
Submitted on 17 May 2023
Director's details changed for Mr Matthew Jeffrey Frank Petit on 29 March 2023
Submitted on 29 Mar 2023
Appointment of Mr Paul Vernon Murray as a director on 7 March 2023
Submitted on 15 Mar 2023
Appointment of Mr Roger Clive Dando as a director on 7 March 2023
Submitted on 15 Mar 2023
Appointment of Mr Roger Fox as a director on 7 March 2023
Submitted on 15 Mar 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