Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLIHULL MASONIC TEMPLE LIMITED(THE)
Company Information for

SOLIHULL MASONIC TEMPLE LIMITED(THE)

1621 WARWICK ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9LF,
Company Registration Number
00581804
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Solihull Masonic Temple Limited(the)
SOLIHULL MASONIC TEMPLE LIMITED(THE) was founded on 1957-04-05 and has its registered office in Solihull. The organisation's status is listed as "Active". Solihull Masonic Temple Limited(the) 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
SOLIHULL MASONIC TEMPLE LIMITED(THE)
 
Legal Registered Office
1621 WARWICK ROAD
KNOWLE
SOLIHULL
WEST MIDLANDS
B93 9LF
Other companies in B93
 
Filing Information
Company Number 00581804
Company ID Number 00581804
Date formed 1957-04-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB614219564  
Last Datalog update: 2024-04-07 04:48:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLIHULL MASONIC TEMPLE LIMITED(THE)
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 SOLIHULL MASONIC TEMPLE LIMITED(THE)

Current Directors
Officer Role Date Appointed
MARK IAN PHILLIPS
Company Secretary 2006-10-26
JOHN RICHARD DAVIES
Director 2017-01-14
DEREK JAMES HOWIE
Director 2011-10-27
ANDREW PHILIP LEE
Director 2005-10-27
PETER JAMES MCBRIDE
Director 2017-01-14
MARK IAN PHILLIPS
Director 2003-10-30
KEITH WILLIAM REYNOLDS
Director 2017-01-14
JOHN KEITH STARLEY
Director 2012-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN PETER COLDICOTT
Director 2012-12-01 2013-10-10
PETER DOUGLAS CLARKE
Director 2000-11-29 2013-02-01
DAVID STUART CAREY
Director 2003-10-30 2012-12-01
GARY DAVIS
Director 2011-10-27 2012-12-01
CHISTOPHER MARK HURLEY
Director 2011-10-27 2012-04-29
COLIN PETER COLDICOTT
Director 2007-06-02 2011-10-27
DEREK JAMES HOWIE
Director 2000-11-29 2009-10-29
MARTIN JOHN GRAHAM BATES
Director 2003-10-30 2007-06-30
CHARLES LYNN HARRIS
Company Secretary 1994-10-03 2006-10-26
JOHN WILFRED BINSTED
Director 1991-12-12 2006-10-26
DAVID WILLIAM NEILD
Director 2003-10-30 2006-10-26
FREDERICK JOHN CLARKE
Director 1996-12-05 2003-10-30
JOHN HENRY COOK
Director 1991-12-12 2003-10-30
ARTHUR DUNN
Director 2002-11-15 2003-10-30
NEILL JOSEPH HARDY
Director 1996-01-04 2003-10-30
ADRIANUS LOOMANS
Director 1996-12-05 2003-10-30
ROBERT GEOFFREY MILBURN
Director 2001-11-15 2003-10-30
TERRANCE FREDERICK ONIONS
Director 1997-11-21 2003-10-30
GEORGE ARTHUR JONES
Director 1991-12-12 2002-11-15
MICHAEL CLOUGH MORRIS
Director 1991-12-12 2002-11-15
EDWIN THOMAS BREAKWELL
Director 1991-12-12 2000-11-29
WILLIAM WHATELEY BLACKBURN
Director 1991-12-12 1995-11-21
KENNETH BERT HASKINS
Director 1991-12-12 1995-06-17
PETER EDWARD CHAPMAN
Company Secretary 1993-02-26 1994-10-03
CHARLES LYNN HARRIS
Director 1991-12-12 1993-11-23
DONALD STANLEY ICKE
Company Secretary 1991-12-12 1993-02-19
DONALD STANLEY ICKE
Director 1991-12-12 1993-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PHILIP LEE CFS MANAGEMENT SERVICES LIMITED Director 2017-09-12 CURRENT 2005-09-15 Active
ANDREW PHILIP LEE CIS ASSET MANAGERS LIMITED Director 2014-08-07 CURRENT 1999-10-13 Converted / Closed
ANDREW PHILIP LEE APL CITY CONSULTANCY LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2013-11-05
KEITH WILLIAM REYNOLDS REGAL INVESTMENT PROJECTS LTD Director 2017-01-30 CURRENT 2017-01-30 Dissolved 2018-07-03
JOHN KEITH STARLEY DOGS FOR GOOD Director 2006-09-14 CURRENT 2002-04-15 Active
JOHN KEITH STARLEY CARTRIDGE WORLD (BANBURY) LTD Director 2003-02-03 CURRENT 2003-02-03 Active - Proposal to Strike off

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
2024-04-08DIRECTOR APPOINTED MR RICHARD STEPHEN PINNER
2024-04-08AP01DIRECTOR APPOINTED MR RICHARD STEPHEN PINNER
2024-04-06Termination of appointment of Mark Ian Phillips on 2024-04-06
2024-04-06DIRECTOR APPOINTED MR CRAIG RICHARD THOMPSON
2024-04-06Appointment of Mr John Starley as company secretary on 2024-04-06
2024-04-06APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP LEE
2024-04-06APPOINTMENT TERMINATED, DIRECTOR MARK IAN PHILLIPS
2024-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP LEE
2024-04-06AP03Appointment of Mr John Starley as company secretary on 2024-04-06
2024-04-06AP01DIRECTOR APPOINTED MR CRAIG RICHARD THOMPSON
2024-04-06TM02Termination of appointment of Mark Ian Phillips on 2024-04-06
2024-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-11-24DIRECTOR APPOINTED MR DAVID WRIGHT
2023-11-24AP01DIRECTOR APPOINTED MR DAVID WRIGHT
2023-09-09APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD DAVIES
2023-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD DAVIES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL CASTLE
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL CASTLE
2023-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL CASTLE
2023-03-21Appointment of Mr Mark Ian Phillips as company secretary on 2023-03-20
2023-03-21Appointment of Mr Mark Ian Phillips as company secretary on 2023-03-20
2023-03-21AP03Appointment of Mr Mark Ian Phillips as company secretary on 2023-03-20
2023-03-20Termination of appointment of Ieuan Stuart Marc Jenkins on 2023-03-20
2023-03-20APPOINTMENT TERMINATED, DIRECTOR IEUAN STUART MARC JENKINS
2023-03-20TM01APPOINTMENT TERMINATED, DIRECTOR IEUAN STUART MARC JENKINS
2023-03-20TM02Termination of appointment of Ieuan Stuart Marc Jenkins on 2023-03-20
2023-02-19APPOINTMENT TERMINATED, DIRECTOR ALI KEMAL YENIDUNYA
2023-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ALI KEMAL YENIDUNYA
2022-12-24CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-09-11Termination of appointment of Ieuan Stuart Marc Jenkins on 2022-09-10
2022-09-11APPOINTMENT TERMINATED, DIRECTOR IEUAN STUART MARC JENKINS
2022-09-11DIRECTOR APPOINTED MR IEUAN STUART MARC JENKINS
2022-09-11Appointment of Mr Ieuan Stuart Marc Jenkins as company secretary on 2022-09-10
2022-09-11AP03Appointment of Mr Ieuan Stuart Marc Jenkins as company secretary on 2022-09-10
2022-09-11AP01DIRECTOR APPOINTED MR IEUAN STUART MARC JENKINS
2022-09-11TM01APPOINTMENT TERMINATED, DIRECTOR IEUAN STUART MARC JENKINS
2022-09-11TM02Termination of appointment of Ieuan Stuart Marc Jenkins on 2022-09-10
2022-09-10APPOINTMENT TERMINATED, DIRECTOR DEREK JAMES HOWIE
2022-09-10DIRECTOR APPOINTED MR JOHN PAUL CASTLE
2022-09-10DIRECTOR APPOINTED MR GORDON NEIL MCRAE CAPPELL
2022-09-10DIRECTOR APPOINTED MR IEUAN STUART MARC JENKINS
2022-09-10Appointment of Mr Ieuan Stuart Marc Jenkins as company secretary on 2022-09-01
2022-09-10Termination of appointment of Mark Ian Phillips on 2022-09-01
2022-09-10Director's details changed for Mr John Paul Castle on 2022-09-10
2022-09-10CH01Director's details changed for Mr John Paul Castle on 2022-09-10
2022-09-10TM02Termination of appointment of Mark Ian Phillips on 2022-09-01
2022-09-10AP03Appointment of Mr Ieuan Stuart Marc Jenkins as company secretary on 2022-09-01
2022-09-10AP01DIRECTOR APPOINTED MR IEUAN STUART MARC JENKINS
2022-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JAMES HOWIE
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MCBRIDE
2021-12-24CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-21AP01DIRECTOR APPOINTED MR ALI KEMAL YENIDUNYA
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES
2017-03-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17CH01Director's details changed for Mr Peter James Mcdride on 2017-01-17
2017-01-17AP01DIRECTOR APPOINTED MR PETER JAMES MCDRIDE
2017-01-17AP01DIRECTOR APPOINTED MR KEITH WILLIAM REYNOLDS
2017-01-17AP01DIRECTOR APPOINTED MR JOHN RICHARD DAVIES
2016-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM REYNOLDS
2015-12-24AR0124/12/15 ANNUAL RETURN FULL LIST
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24AR0124/12/14 ANNUAL RETURN FULL LIST
2014-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN PHILLIPS / 24/12/2014
2014-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP LEE / 24/12/2014
2014-12-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK IAN PHILLIPS on 2014-12-24
2014-03-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-25AR0124/12/13 ANNUAL RETURN FULL LIST
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN COLDICOTT
2013-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0124/12/12 ANNUAL RETURN FULL LIST
2013-01-04AP01DIRECTOR APPOINTED MR JOHN KEITH STARLEY
2013-01-02AP01DIRECTOR APPOINTED MR COLIN PETER COLDICOTT
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVIS
2012-12-31AP01DIRECTOR APPOINTED MR KEITH WILLIAM REYNOLDS
2012-12-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAREY
2012-12-25TM01APPOINTMENT TERMINATED, DIRECTOR CHISTOPHER HURLEY
2011-12-28AR0124/12/11 NO MEMBER LIST
2011-12-06AA30/06/11 TOTAL EXEMPTION FULL
2011-11-14AP01DIRECTOR APPOINTED MR GARY DAVIS
2011-10-31AP01DIRECTOR APPOINTED MR DEREK JAMES HOWIE
2011-10-30AP01DIRECTOR APPOINTED MR CHISTOPHER MARK HURLEY
2011-10-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN COLDICOTT
2011-04-01AA30/06/10 TOTAL EXEMPTION FULL
2011-01-17AR0124/12/10 NO MEMBER LIST
2009-12-29AR0124/12/09 NO MEMBER LIST
2009-12-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN PHILLIPS / 24/12/2009
2009-12-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP LEE / 24/12/2009
2009-12-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER COLDICOTT / 24/12/2009
2009-12-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS CLARKE / 24/12/2009
2009-12-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART CAREY / 24/12/2009
2009-11-24AA30/06/09 TOTAL EXEMPTION FULL
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HOWIE
2009-04-30AA30/06/08 TOTAL EXEMPTION FULL
2009-01-05363aANNUAL RETURN MADE UP TO 24/12/08
2009-01-02287REGISTERED OFFICE CHANGED ON 02/01/2009 FROM 1621 WARWICK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9AH
2008-02-25363aANNUAL RETURN MADE UP TO 24/12/07
2007-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-31288bDIRECTOR RESIGNED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-15288bSECRETARY RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2007-01-15363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-15363sANNUAL RETURN MADE UP TO 24/12/06
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288aNEW SECRETARY APPOINTED
2006-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-15288aNEW DIRECTOR APPOINTED
2006-01-17363sANNUAL RETURN MADE UP TO 24/12/05
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sANNUAL RETURN MADE UP TO 24/12/04
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-01-18363sANNUAL RETURN MADE UP TO 12/12/03
2003-12-18288bDIRECTOR RESIGNED
2003-12-18288bDIRECTOR RESIGNED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-18288bDIRECTOR RESIGNED
2003-12-18288bDIRECTOR RESIGNED
2003-12-18288bDIRECTOR RESIGNED
2003-12-18288bDIRECTOR RESIGNED
2003-12-18288bDIRECTOR RESIGNED
2003-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-12-18288bDIRECTOR RESIGNED
2003-12-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SOLIHULL MASONIC TEMPLE LIMITED(THE) 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 SOLIHULL MASONIC TEMPLE LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2004-06-22 Outstanding MICHAEL JOHN PRICE, ROGER STUART MAC, MICHAEL BERNARD SQUIRES AND NIGEL CHARLES BISTER AS THETRUSTEES OF THE WARWICKSHIRE MASONIC HERITAGE FUND
LEGAL CHARGE 2003-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1993-10-07 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2011-07-01 £ 30,367

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SOLIHULL MASONIC TEMPLE LIMITED(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-07-01 £ 65,895
Current Assets 2011-07-01 £ 67,283
Debtors 2011-07-01 £ 1,388
Fixed Assets 2011-07-01 £ 487,039
Shareholder Funds 2011-07-01 £ 523,955
Tangible Fixed Assets 2011-07-01 £ 487,039

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOLIHULL MASONIC TEMPLE LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SOLIHULL MASONIC TEMPLE LIMITED(THE)
Trademarks
We have not found any records of SOLIHULL MASONIC TEMPLE LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLIHULL MASONIC TEMPLE LIMITED(THE). 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 (68100 - Buying and selling of own real estate) as SOLIHULL MASONIC TEMPLE LIMITED(THE) are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SOLIHULL MASONIC TEMPLE LIMITED(THE) 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 SOLIHULL MASONIC TEMPLE LIMITED(THE) 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 SOLIHULL MASONIC TEMPLE LIMITED(THE) 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.