BOTTOMS MASONIC ROOMS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOTTOMS MASONIC ROOMS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00209906

Incorporation date

25/11/1925

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Carr Street, Birstall, Batley WF17 9DYCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1925)
dot icon15/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon23/12/2025
Termination of appointment of Angus James Morritt as a director on 2025-12-22
dot icon17/11/2025
Director's details changed for Mr Angus James Morritt on 2025-11-05
dot icon21/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Register(s) moved to registered inspection location 5 Carr Street Birstall Batley WF17 9DY
dot icon13/12/2024
Register(s) moved to registered inspection location 5 Carr Street Birstall Batley WF17 9DY
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/05/2024
Register inspection address has been changed to 5 Carr Street Birstall Batley WF17 9DY
dot icon01/05/2024
Registered office address changed from Masonic Rooms, Bottoms Halifax Road Eastwood Todmorden OL14 6DN to 5 Carr Street Birstall Batley WF17 9DY on 2024-05-01
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon14/08/2022
Appointment of Mr Michael Jessop as a director on 2022-08-14
dot icon26/07/2022
Termination of appointment of Barry Edward Mills as a director on 2022-07-18
dot icon13/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon08/08/2021
Appointment of Mr Angus James Morritt as a director on 2021-08-07
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon24/10/2020
Termination of appointment of Colin Anthony Prime as a director on 2020-10-22
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Termination of appointment of Ivan Peter Nelson as a director on 2020-09-05
dot icon21/09/2020
Appointment of Mr Martin Grace as a director on 2020-09-05
dot icon21/09/2020
Appointment of Mr John David Sanderson as a director on 2020-09-05
dot icon28/06/2020
Secretary's details changed for Mr Stephen Berry on 2020-06-28
dot icon19/06/2020
Termination of appointment of Barry Laurence Hartley as a director on 2020-06-19
dot icon01/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Appointment of Mr Barry Edward Mills as a director on 2019-05-18
dot icon21/05/2019
Director's details changed for Mr Stephen Berry on 2019-05-21
dot icon21/05/2019
Appointment of Mr Colin Anthony Prime as a director on 2019-05-18
dot icon21/05/2019
Termination of appointment of William Thomas Hawkyard as a director on 2019-05-18
dot icon16/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon12/06/2018
Appointment of Mr Peter Grace as a director on 2018-05-12
dot icon10/05/2018
Termination of appointment of Peter John Brookes as a director on 2018-05-09
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/01/2018
Satisfaction of charge 2 in full
dot icon17/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon23/11/2017
Satisfaction of charge 9 in full
dot icon23/11/2017
Satisfaction of charge 1 in full
dot icon23/11/2017
Satisfaction of charge 7 in full
dot icon23/11/2017
Satisfaction of charge 3 in full
dot icon23/11/2017
Satisfaction of charge 4 in full
dot icon23/11/2017
Satisfaction of charge 5 in full
dot icon23/11/2017
Satisfaction of charge 6 in full
dot icon23/11/2017
Satisfaction of charge 8 in full
dot icon30/06/2017
Second filing for the appointment of Stephen Berry as a director
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/04/2017
Termination of appointment of Joseph Serge Zephir as a director on 2017-04-25
dot icon26/04/2017
Director's details changed for Mr Stephen Berry on 2017-04-26
dot icon12/02/2017
Director's details changed for Mr Steve Berry on 2017-02-12
dot icon12/02/2017
Secretary's details changed for Mr Steven Berry on 2017-02-12
dot icon17/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon17/12/2016
Appointment of Mr Peter John Brookes as a director on 2016-05-21
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Appointment of Mr Steven Berry as a secretary on 2016-04-10
dot icon11/01/2016
Termination of appointment of Paul Mccartney as a director on 2016-01-05
dot icon11/01/2016
Termination of appointment of Paul Mccartney as a secretary on 2016-01-05
dot icon11/01/2016
Annual return made up to 2015-12-13 no member list
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/07/2015
Appointment of Mr Barry Laurence Hartley as a director on 2015-05-18
dot icon06/07/2015
Appointment of Mr Steve Berry as a director on 2015-05-09
dot icon06/07/2015
Termination of appointment of John Mark Gillam as a director on 2015-05-09
dot icon14/01/2015
Annual return made up to 2014-12-13 no member list
dot icon18/09/2014
Appointment of Mr Paul Mccartney as a secretary on 2014-06-19
dot icon17/09/2014
Termination of appointment of Joseph Arthur Whitehead as a director on 2014-06-28
dot icon19/06/2014
Termination of appointment of John Butler as a secretary
dot icon19/05/2014
Appointment of Mr John Michael Butler as a secretary
dot icon19/05/2014
Termination of appointment of James Bolton as a secretary
dot icon26/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-13 no member list
dot icon12/12/2013
Director's details changed for John Gillam on 2013-03-01
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-13 no member list
dot icon23/10/2012
Termination of appointment of David Howe as a secretary
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-13 no member list
dot icon03/01/2012
Appointment of Mr Joseph Arthur Whitehead as a director
dot icon03/01/2012
Termination of appointment of Bottoms Masonic Rooms Co Ltd as a director
dot icon30/12/2011
Secretary's details changed for David John Howe on 2008-06-17
dot icon06/09/2011
Appointment of Bottoms Masonic Rooms Co Ltd as a director
dot icon06/09/2011
Termination of appointment of David Farmer as a director
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-13 no member list
dot icon17/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-13 no member list
dot icon07/01/2010
Director's details changed for Mr Ivan Peter Nelson on 2009-12-13
dot icon07/01/2010
Director's details changed for John Gillam on 2009-12-13
dot icon07/01/2010
Director's details changed for David John Harry Farmer on 2009-12-13
dot icon07/01/2010
Director's details changed for Paul Mccartney on 2009-12-13
dot icon07/01/2010
Director's details changed for Joseph Serge Zephir on 2009-12-13
dot icon07/01/2010
Director's details changed for William Thomas Hawkyard on 2009-12-13
dot icon10/10/2009
Memorandum and Articles of Association
dot icon13/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Annual return made up to 13/12/08
dot icon15/07/2008
Director appointed david john harry farmer
dot icon15/07/2008
Director appointed joseph serge zephir
dot icon02/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/07/2008
Secretary appointed james alan bolton
dot icon04/06/2008
Annual return made up to 13/12/07
dot icon06/03/2008
Appointment terminated director smith sunderland
dot icon06/03/2008
Secretary appointed david john howe logged form
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Secretary resigned;director resigned
dot icon25/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/12/2006
Annual return made up to 13/12/06
dot icon07/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2006
Annual return made up to 13/12/05
dot icon14/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/12/2004
Annual return made up to 13/12/04
dot icon07/07/2004
New director appointed
dot icon23/06/2004
Director resigned
dot icon15/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/12/2003
Annual return made up to 13/12/03
dot icon10/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/02/2003
Secretary resigned;director resigned
dot icon24/12/2002
New director appointed
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Annual return made up to 13/12/02
dot icon05/11/2002
New secretary appointed;new director appointed
dot icon03/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/12/2001
Annual return made up to 13/12/01
dot icon25/06/2001
Accounts for a small company made up to 2000-12-31
dot icon01/05/2001
Director resigned
dot icon01/05/2001
Director resigned
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon08/02/2001
Annual return made up to 13/12/00
dot icon06/07/2000
Accounts for a small company made up to 1999-12-31
dot icon09/02/2000
Annual return made up to 13/12/99
dot icon09/07/1999
Accounts for a small company made up to 1998-12-31
dot icon03/03/1999
Annual return made up to 13/12/98
dot icon06/07/1998
Accounts for a small company made up to 1997-12-31
dot icon27/03/1998
Annual return made up to 13/12/97
dot icon27/03/1998
New director appointed
dot icon27/03/1998
Director resigned
dot icon22/12/1997
New director appointed
dot icon22/12/1997
Director resigned
dot icon29/07/1997
Resolutions
dot icon07/07/1997
Accounts for a small company made up to 1996-12-31
dot icon07/05/1997
Director resigned
dot icon21/04/1997
New director appointed
dot icon17/03/1997
Annual return made up to 13/12/96
dot icon04/07/1996
Accounts for a small company made up to 1995-12-31
dot icon04/03/1996
Resolutions
dot icon22/12/1995
Annual return made up to 13/12/95
dot icon06/07/1995
Accounts for a small company made up to 1994-12-31
dot icon03/04/1995
Annual return made up to 13/12/94
dot icon03/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon03/04/1995
Director resigned
dot icon22/09/1994
Accounts for a small company made up to 1993-12-31
dot icon14/12/1993
Annual return made up to 13/12/93
dot icon12/10/1993
Accounts for a small company made up to 1992-12-31
dot icon15/03/1993
Annual return made up to 13/12/92
dot icon29/10/1992
Accounts for a small company made up to 1991-12-31
dot icon13/01/1992
Annual return made up to 13/12/91
dot icon10/12/1991
Accounts for a small company made up to 1990-12-31
dot icon28/08/1991
Secretary resigned;new secretary appointed
dot icon19/03/1991
Accounts for a small company made up to 1989-12-31
dot icon05/04/1990
Accounts for a small company made up to 1988-12-31
dot icon05/04/1990
Annual return made up to 13/12/89
dot icon06/03/1989
Annual return made up to 16/11/88
dot icon02/02/1989
Accounts for a small company made up to 1987-12-31
dot icon03/05/1988
Accounts for a small company made up to 1986-12-31
dot icon03/05/1988
Annual return made up to 11/12/87
dot icon18/05/1987
Return made up to 03/01/87; full list of members
dot icon24/02/1982
Accounts for a small company made up to 1985-12-31
dot icon25/11/1925
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon-8.22 % *

* during past year

Cash in Bank

£53,983.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
252.20K
-
0.00
58.82K
-
2022
6
244.80K
-
0.00
53.98K
-
2022
6
244.80K
-
0.00
53.98K
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

244.80K £Descended-2.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.98K £Descended-8.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jessop, Michael
Director
14/08/2022 - Present
16
Berry, Stephen
Director
09/05/2015 - Present
2
Martin Grace
Director
05/09/2020 - Present
4
BOTTOMS MASONIC ROOMS CO LTD
Corporate Director
23/05/2011 - 19/12/2011
-
Prime, Colin Anthony
Director
18/05/2019 - 22/10/2020
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOTTOMS MASONIC ROOMS COMPANY LIMITED

BOTTOMS MASONIC ROOMS COMPANY LIMITED is an(a) Active company incorporated on 25/11/1925 with the registered office located at 5 Carr Street, Birstall, Batley WF17 9DY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BOTTOMS MASONIC ROOMS COMPANY LIMITED?

toggle

BOTTOMS MASONIC ROOMS COMPANY LIMITED is currently Active. It was registered on 25/11/1925 .

Where is BOTTOMS MASONIC ROOMS COMPANY LIMITED located?

toggle

BOTTOMS MASONIC ROOMS COMPANY LIMITED is registered at 5 Carr Street, Birstall, Batley WF17 9DY.

What does BOTTOMS MASONIC ROOMS COMPANY LIMITED do?

toggle

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

How many employees does BOTTOMS MASONIC ROOMS COMPANY LIMITED have?

toggle

BOTTOMS MASONIC ROOMS COMPANY LIMITED had 6 employees in 2022.

What is the latest filing for BOTTOMS MASONIC ROOMS COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-13 with no updates.