ATHOL MASONIC BUILDINGS LIMITED

Register to unlock more data on OkredoRegister

ATHOL MASONIC BUILDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00321706

Incorporation date

09/12/1936

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MASONIC HALL, 60 Severn Street, Birmingham, West Midlands B1 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1986)
dot icon17/03/2026
Appointment of Mr Cedric Stiles as a director on 2026-03-16
dot icon05/12/2025
Termination of appointment of Cedric Stiles as a director on 2025-12-05
dot icon13/11/2025
Termination of appointment of Richard Philip James Freakley as a director on 2025-11-13
dot icon23/10/2025
Termination of appointment of Sujiv Fonseka as a director on 2025-10-23
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon24/06/2025
Micro company accounts made up to 2024-12-31
dot icon06/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon10/08/2024
Micro company accounts made up to 2023-12-31
dot icon01/11/2023
Termination of appointment of Michael Kenneth Powers as a director on 2023-10-27
dot icon14/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon06/10/2023
Appointment of Mr Sujiv Fonseka as a director on 2023-09-29
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon22/08/2023
Appointment of Mr Richard Philip James Freakley as a director on 2023-08-21
dot icon19/08/2023
Termination of appointment of Dennis Andrew Potter as a director on 2023-08-15
dot icon20/07/2023
Appointment of Mr Baljeet Singh Gill as a director on 2023-07-13
dot icon20/07/2023
Appointment of Mr Scot Joseph Miles as a director on 2023-07-13
dot icon19/07/2023
Appointment of Mr Richard Izon as a director on 2023-07-13
dot icon02/01/2023
Termination of appointment of Ian Alec Grayson as a director on 2022-12-31
dot icon19/10/2022
Director's details changed for Mr Leslie Graham Leek on 2022-10-19
dot icon08/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon06/10/2022
Notification of Leslie Leek as a person with significant control on 2022-09-22
dot icon06/10/2022
Cessation of Ian Alec Grayson as a person with significant control on 2022-09-22
dot icon11/08/2022
Micro company accounts made up to 2021-12-31
dot icon30/11/2021
Appointment of Mr John William Bates as a director on 2021-11-25
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-12-31
dot icon25/07/2021
Termination of appointment of Raymond Thomas Edwards as a director on 2021-07-22
dot icon11/12/2020
Appointment of Mr Michael Kenneth Powers as a director on 2020-12-09
dot icon11/12/2020
Termination of appointment of Nigel Kenneth Tongue as a director on 2020-12-09
dot icon06/10/2020
Memorandum and Articles of Association
dot icon06/10/2020
Resolutions
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon20/08/2020
Micro company accounts made up to 2019-12-31
dot icon08/07/2020
Satisfaction of charge 1 in full
dot icon17/06/2020
Notification of Ian Alec Grayson as a person with significant control on 2020-04-13
dot icon13/04/2020
Termination of appointment of Michael John Betts as a director on 2020-04-11
dot icon13/04/2020
Cessation of Michael John Betts as a person with significant control on 2020-04-11
dot icon13/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2019
Director's details changed for Mr Stephen Tipton on 2019-09-13
dot icon26/08/2019
Termination of appointment of Robert Priest as a director on 2019-08-24
dot icon06/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/09/2018
Termination of appointment of Gavin John Cumberland as a director on 2018-09-03
dot icon30/03/2018
Appointment of Mr Robert Priest as a director on 2018-03-22
dot icon22/02/2018
Appointment of Mr Stephen Tipton as a secretary on 2018-02-12
dot icon22/02/2018
Termination of appointment of Leslie John Long as a director on 2018-02-12
dot icon22/02/2018
Termination of appointment of Andrew John Atton as a secretary on 2018-02-12
dot icon22/02/2018
Termination of appointment of Andrew John Atton as a director on 2018-02-12
dot icon13/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon06/10/2017
Appointment of Mr Ian Alec Grayson as a director on 2017-09-28
dot icon25/08/2017
Micro company accounts made up to 2016-12-31
dot icon18/07/2017
Notification of Michael John Betts as a person with significant control on 2017-07-17
dot icon18/07/2017
Cessation of John David Harris as a person with significant control on 2017-07-17
dot icon18/07/2017
Termination of appointment of John David Harris as a director on 2017-07-17
dot icon01/02/2017
Appointment of Mr Cedric Stiles as a director on 2016-12-09
dot icon01/02/2017
Appointment of Mr Dennis Andrew Potter as a director on 2016-12-09
dot icon01/02/2017
Appointment of Mr Nigel Kenneth Tongue as a director on 2016-12-09
dot icon01/02/2017
Termination of appointment of Martin David Poyner as a director on 2016-12-13
dot icon16/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-10-05 no member list
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-10-05 no member list
dot icon21/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2014
Appointment of Mr Raymond Thomas Edwards as a director on 2014-06-26
dot icon16/07/2014
Appointment of Mr Leslie Graham Leek as a director on 2014-06-26
dot icon28/04/2014
Appointment of Mr Gavin John Cumberland as a director
dot icon15/04/2014
Appointment of Mr Martin David Poyner as a director
dot icon08/10/2013
Annual return made up to 2013-10-05 no member list
dot icon08/10/2013
Director's details changed for Mr Stephen Tipton on 2013-09-01
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/10/2012
Annual return made up to 2012-10-05 no member list
dot icon14/10/2012
Director's details changed for Mr Stephen Tipton on 2012-01-01
dot icon14/10/2012
Director's details changed for Mr Michael John Betts on 2012-10-05
dot icon14/10/2012
Registered office address changed from Athol Lodge Masonic Hall Severn Street Birmingham B1 1QG on 2012-10-14
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/10/2011
Annual return made up to 2011-10-05 no member list
dot icon21/10/2011
Appointment of Mr Nigel John Bridges as a director
dot icon21/10/2011
Termination of appointment of Andrew Williams as a director
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/12/2010
Annual return made up to 2010-10-05 no member list
dot icon14/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/03/2010
Appointment of Mr John David Harris as a director
dot icon29/03/2010
Appointment of Mr Andrew John Atton as a director
dot icon12/01/2010
Annual return made up to 2009-10-05 no member list
dot icon11/01/2010
Director's details changed for Andrew David Williams on 2009-10-02
dot icon11/01/2010
Director's details changed for Leslie John Long on 2009-10-02
dot icon11/01/2010
Director's details changed for Stephen Tipton on 2009-10-02
dot icon11/01/2010
Director's details changed for Mr Michael John Betts on 2009-10-02
dot icon10/01/2010
Termination of appointment of William Wood as a director
dot icon22/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/11/2008
Annual return made up to 05/10/08
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/03/2008
Annual return made up to 05/10/07
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/11/2006
Annual return made up to 05/10/06
dot icon03/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/10/2005
Annual return made up to 05/10/05
dot icon06/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/11/2004
Annual return made up to 05/10/04
dot icon14/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/11/2003
Annual return made up to 05/10/03
dot icon17/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/05/2003
New director appointed
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/10/2002
Annual return made up to 05/10/02
dot icon31/10/2001
Annual return made up to 05/10/01
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/11/2000
Annual return made up to 05/10/00
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon08/11/1999
Annual return made up to 05/10/99
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon26/10/1998
Annual return made up to 05/10/98
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon06/11/1997
Annual return made up to 05/10/97
dot icon26/08/1997
Full accounts made up to 1996-12-31
dot icon19/12/1996
Annual return made up to 05/10/96
dot icon30/09/1996
Accounts for a small company made up to 1995-12-31
dot icon25/02/1996
New director appointed
dot icon17/02/1996
Annual return made up to 05/10/95
dot icon13/10/1995
Full accounts made up to 1994-12-31
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon14/10/1994
Secretary resigned;new secretary appointed
dot icon14/10/1994
Annual return made up to 05/10/94
dot icon05/01/1994
Director resigned
dot icon08/12/1993
New director appointed
dot icon08/12/1993
Annual return made up to 05/10/93
dot icon21/10/1993
New director appointed
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon11/11/1992
Full accounts made up to 1991-12-31
dot icon19/10/1992
New director appointed
dot icon19/10/1992
Annual return made up to 05/10/92
dot icon12/11/1991
Full accounts made up to 1990-12-31
dot icon04/11/1991
Annual return made up to 05/10/91
dot icon15/10/1990
Full accounts made up to 1989-12-31
dot icon15/10/1990
Annual return made up to 05/10/90
dot icon19/10/1989
Full accounts made up to 1988-12-31
dot icon19/10/1989
Annual return made up to 01/10/89
dot icon25/01/1989
Full accounts made up to 1987-12-31
dot icon25/01/1989
Annual return made up to 01/10/88
dot icon08/12/1987
Annual return made up to 01/10/87
dot icon24/11/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Return made up to 01/10/86; full list of members
dot icon14/10/1986
Full accounts made up to 1985-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
86.47K
-
0.00
-
-
2022
1
80.93K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stiles, Cedric
Director
09/12/2016 - 05/12/2025
-
Priest, Robert
Director
22/03/2018 - 24/08/2019
-
Poyner, Martin David
Director
27/03/2013 - 13/12/2016
4
Long, Leslie John
Director
15/02/1996 - 12/02/2018
-
Edwards, Raymond Thomas
Director
26/06/2014 - 22/07/2021
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATHOL MASONIC BUILDINGS LIMITED

ATHOL MASONIC BUILDINGS LIMITED is an(a) Active company incorporated on 09/12/1936 with the registered office located at C/O MASONIC HALL, 60 Severn Street, Birmingham, West Midlands B1 1QG. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATHOL MASONIC BUILDINGS LIMITED?

toggle

ATHOL MASONIC BUILDINGS LIMITED is currently Active. It was registered on 09/12/1936 .

Where is ATHOL MASONIC BUILDINGS LIMITED located?

toggle

ATHOL MASONIC BUILDINGS LIMITED is registered at C/O MASONIC HALL, 60 Severn Street, Birmingham, West Midlands B1 1QG.

What does ATHOL MASONIC BUILDINGS LIMITED do?

toggle

ATHOL MASONIC BUILDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ATHOL MASONIC BUILDINGS LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Mr Cedric Stiles as a director on 2026-03-16.