Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATHOL MASONIC BUILDINGS LIMITED
Company Information for

ATHOL MASONIC BUILDINGS LIMITED

MASONIC HALL, 60 SEVERN STREET, BIRMINGHAM, WEST MIDLANDS, B1 1QG,
Company Registration Number
00321706
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Athol Masonic Buildings Ltd
ATHOL MASONIC BUILDINGS LIMITED was founded on 1936-12-09 and has its registered office in Birmingham. The organisation's status is listed as "Active". Athol Masonic Buildings Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ATHOL MASONIC BUILDINGS LIMITED
 
Legal Registered Office
MASONIC HALL
60 SEVERN STREET
BIRMINGHAM
WEST MIDLANDS
B1 1QG
Other companies in B1
 
Filing Information
Company Number 00321706
Company ID Number 00321706
Date formed 1936-12-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 15:53:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATHOL MASONIC BUILDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATHOL MASONIC BUILDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN TIPTON
Company Secretary 2018-02-12
MICHAEL JOHN BETTS
Director 1991-10-05
NIGEL JOHN BRIDGES
Director 2011-09-01
GAVIN JOHN CUMBERLAND
Director 2014-03-27
RAYMOND THOMAS EDWARDS
Director 2014-06-26
IAN ALEC GRAYSON
Director 2017-09-28
LESLIE GRAHAM LEEK
Director 2014-06-26
DENNIS ANDREW POTTER
Director 2016-12-09
ROBERT PRIEST
Director 2018-03-22
CEDRIC STILES
Director 2016-12-09
STEPHEN TIPTON
Director 1991-01-01
NIGEL KENNETH TONGUE
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN ATTON
Company Secretary 1994-08-31 2018-02-12
ANDREW JOHN ATTON
Director 2009-10-15 2018-02-12
LESLIE JOHN LONG
Director 1996-02-15 2018-02-12
JOHN DAVID HARRIS
Director 2009-10-15 2017-07-17
MARTIN DAVID POYNER
Director 2013-03-27 2016-12-13
ANDREW DAVID WILLIAMS
Director 2003-02-27 2011-09-01
WILLIAM ALBERT WOOD
Director 1993-10-01 2009-06-30
NIGEL CHARLES BISTER
Director 1991-10-05 2003-09-21
GODFREY GERALD SOUTHALL
Director 1991-10-05 1995-09-27
ALEXANDER GRAHAM ANDERSON
Company Secretary 1991-10-05 1994-08-31
STANLEY JOHN BUSBY
Director 1991-10-05 1992-12-31
JOHN ALEXANDER STEWART
Director 1991-10-05 1992-12-31
CLIFFORD MAYNARD EDWARDS
Director 1991-10-05 1991-10-09
JOHN ERNEST HULSE
Director 1991-10-05 1991-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN JOHN CUMBERLAND JAFFRAY PROPERTY SOLUTIONS Director 2015-11-26 CURRENT 2010-05-11 Active
GAVIN JOHN CUMBERLAND JAFFRAY CARE SOCIETY Director 2015-11-26 CURRENT 1990-11-01 Active
LESLIE GRAHAM LEEK TYRESEAL INTERNATIONAL LTD Director 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
LESLIE GRAHAM LEEK PACE SYSTEMS LTD Director 2015-05-28 CURRENT 2015-05-28 Active
LESLIE GRAHAM LEEK TRACKER PROFESSIONALS LTD Director 2013-09-04 CURRENT 2013-08-06 Dissolved 2017-01-17
LESLIE GRAHAM LEEK THREAD ARROWS LTD Director 2011-03-28 CURRENT 2011-03-28 Dissolved 2014-07-22
LESLIE GRAHAM LEEK PACE SYSTEMS INTERNATIONAL LIMITED Director 2010-01-20 CURRENT 2000-10-31 Dissolved 2017-06-06
DENNIS ANDREW POTTER PHOT-ON (UK) LIMITED Director 2006-04-28 CURRENT 2006-04-28 Dissolved 2016-06-21
DENNIS ANDREW POTTER ROBINGDEN LIMITED Director 2006-04-28 CURRENT 2006-04-28 Active - Proposal to Strike off
DENNIS ANDREW POTTER IMIRP RAPID PROTOTYPING LTD Director 2000-04-27 CURRENT 2000-02-21 Liquidation
NIGEL KENNETH TONGUE KENTON MANOR PROPERTIES LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNETH POWERS
2023-10-14CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-10-14CS01CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-10-06DIRECTOR APPOINTED MR SUJIV FONSEKA
2023-10-06AP01DIRECTOR APPOINTED MR SUJIV FONSEKA
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-22DIRECTOR APPOINTED MR RICHARD PHILIP JAMES FREAKLEY
2023-08-22AP01DIRECTOR APPOINTED MR RICHARD PHILIP JAMES FREAKLEY
2023-08-19APPOINTMENT TERMINATED, DIRECTOR DENNIS ANDREW POTTER
2023-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS ANDREW POTTER
2023-07-20DIRECTOR APPOINTED MR BALJEET SINGH GILL
2023-07-20DIRECTOR APPOINTED MR SCOT JOSEPH MILES
2023-07-20AP01DIRECTOR APPOINTED MR BALJEET SINGH GILL
2023-07-19DIRECTOR APPOINTED MR RICHARD IZON
2023-07-19AP01DIRECTOR APPOINTED MR RICHARD IZON
2023-01-02APPOINTMENT TERMINATED, DIRECTOR IAN ALEC GRAYSON
2023-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEC GRAYSON
2022-10-19CH01Director's details changed for Mr Leslie Graham Leek on 2022-10-19
2022-10-08CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-06CESSATION OF IAN ALEC GRAYSON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE LEEK
2022-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE LEEK
2022-10-06PSC07CESSATION OF IAN ALEC GRAYSON AS A PERSON OF SIGNIFICANT CONTROL
2022-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-30AP01DIRECTOR APPOINTED MR JOHN WILLIAM BATES
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND THOMAS EDWARDS
2020-12-11AP01DIRECTOR APPOINTED MR MICHAEL KENNETH POWERS
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KENNETH TONGUE
2020-10-06MEM/ARTSARTICLES OF ASSOCIATION
2020-10-06RES01ADOPT ARTICLES 06/10/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ALEC GRAYSON
2020-06-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ALEC GRAYSON
2020-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BETTS
2020-04-13PSC07CESSATION OF MICHAEL JOHN BETTS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-19CH01Director's details changed for Mr Stephen Tipton on 2019-09-13
2019-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRIEST
2018-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN CUMBERLAND
2018-03-30AP01DIRECTOR APPOINTED MR ROBERT PRIEST
2018-02-22AP03Appointment of Mr Stephen Tipton as company secretary on 2018-02-12
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE LONG
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ATTON
2018-02-22TM02Termination of appointment of Andrew John Atton on 2018-02-12
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-10-06AP01DIRECTOR APPOINTED MR IAN ALEC GRAYSON
2017-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN BETTS
2017-07-18PSC07CESSATION OF JOHN DAVID HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HARRIS
2017-02-01AP01DIRECTOR APPOINTED MR CEDRIC STILES
2017-02-01AP01DIRECTOR APPOINTED MR DENNIS ANDREW POTTER
2017-02-01AP01DIRECTOR APPOINTED MR NIGEL KENNETH TONGUE
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID POYNER
2016-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-08-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05AR0105/10/15 ANNUAL RETURN FULL LIST
2015-09-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15AR0105/10/14 ANNUAL RETURN FULL LIST
2014-09-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18AP01DIRECTOR APPOINTED MR RAYMOND THOMAS EDWARDS
2014-07-16AP01DIRECTOR APPOINTED MR LESLIE GRAHAM LEEK
2014-04-28AP01DIRECTOR APPOINTED MR GAVIN JOHN CUMBERLAND
2014-04-15AP01DIRECTOR APPOINTED MR MARTIN DAVID POYNER
2013-10-08AR0105/10/13 NO MEMBER LIST
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TIPTON / 01/09/2013
2013-09-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-14AR0105/10/12 NO MEMBER LIST
2012-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TIPTON / 01/01/2012
2012-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BETTS / 05/10/2012
2012-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2012 FROM ATHOL LODGE MASONIC HALL SEVERN STREET BIRMINGHAM B1 1QG
2012-07-10AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-21AR0105/10/11 NO MEMBER LIST
2011-10-21AP01DIRECTOR APPOINTED MR NIGEL JOHN BRIDGES
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-04AR0105/10/10 NO MEMBER LIST
2010-07-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-29AP01DIRECTOR APPOINTED MR ANDREW JOHN ATTON
2010-03-29AP01DIRECTOR APPOINTED MR JOHN DAVID HARRIS
2010-01-12AR0105/10/09 NO MEMBER LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID WILLIAMS / 02/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TIPTON / 02/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN LONG / 02/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BETTS / 02/10/2009
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOOD
2009-09-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-06363aANNUAL RETURN MADE UP TO 05/10/08
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-07363sANNUAL RETURN MADE UP TO 05/10/07
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-03363sANNUAL RETURN MADE UP TO 05/10/06
2006-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-26363sANNUAL RETURN MADE UP TO 05/10/05
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-03363sANNUAL RETURN MADE UP TO 05/10/04
2004-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-20363(288)DIRECTOR RESIGNED
2003-11-20363sANNUAL RETURN MADE UP TO 05/10/03
2003-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-10288aNEW DIRECTOR APPOINTED
2002-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-18363sANNUAL RETURN MADE UP TO 05/10/02
2001-10-31363sANNUAL RETURN MADE UP TO 05/10/01
2001-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-01363sANNUAL RETURN MADE UP TO 05/10/00
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-08363sANNUAL RETURN MADE UP TO 05/10/99
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-26363sANNUAL RETURN MADE UP TO 05/10/98
1998-10-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-06363sANNUAL RETURN MADE UP TO 05/10/97
1997-08-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-19363sANNUAL RETURN MADE UP TO 05/10/96
1996-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-25288NEW DIRECTOR APPOINTED
1996-02-17363(288)DIRECTOR RESIGNED
1996-02-17363sANNUAL RETURN MADE UP TO 05/10/95
1995-10-13AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-18AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-10-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-14363sANNUAL RETURN MADE UP TO 05/10/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ATHOL MASONIC BUILDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATHOL MASONIC BUILDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1972-01-12 Outstanding LLOYDS BANK LTD
Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 25,645
Creditors Due After One Year 2012-01-01 £ 3,000
Creditors Due Within One Year 2012-01-01 £ 32,795
Trade Creditors Within One Year 2012-01-01 £ 5,309

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATHOL MASONIC BUILDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1,769
Current Assets 2012-01-01 £ 5,157
Debtors 2012-01-01 £ 2,908
Fixed Assets 2012-01-01 £ 35,318
Shareholder Funds 2012-01-01 £ 4,680
Stocks Inventory 2012-01-01 £ 480
Tangible Fixed Assets 2012-01-01 £ 35,318

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATHOL MASONIC BUILDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATHOL MASONIC BUILDINGS LIMITED
Trademarks
We have not found any records of ATHOL MASONIC BUILDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATHOL MASONIC BUILDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ATHOL MASONIC BUILDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ATHOL MASONIC BUILDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATHOL MASONIC BUILDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATHOL MASONIC BUILDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.