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

MASONBROOK LIMITED

AVEBURY HOUSE, ST PETER STREET, WINCHESTER, HAMPSHIRE, SO23 8BN,
Company Registration Number
01109712
Private Limited Company
Active

Company Overview

About Masonbrook Ltd
MASONBROOK LIMITED was founded on 1973-04-19 and has its registered office in Winchester. The organisation's status is listed as "Active". Masonbrook Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MASONBROOK LIMITED
 
Legal Registered Office
AVEBURY HOUSE
ST PETER STREET
WINCHESTER
HAMPSHIRE
SO23 8BN
Other companies in SO23
 
Filing Information
Company Number 01109712
Company ID Number 01109712
Date formed 1973-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB219367253  
Last Datalog update: 2024-06-05 05:58:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASONBROOK 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.
Companies with same name MASONBROOK LIMITED
The following companies were found which have the same name as MASONBROOK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASONBROOK GROUP LIMITED AVEBURY HOUSE ST PETER STREET WINCHESTER HANTS SO23 8BN Active Company formed on the 1986-10-03
MASONBROOK INDUSTRIALS LIMITED AVEBURY HOUSE SAINT PETER STREET WINCHESTER HAMPSHIRE SO23 8BN Active Company formed on the 2000-07-07
MASONBROOK HOLDINGS LIMITED FOUR CORNERS JOHNSTOWN NAAS CO. KILDARE. NAAS, KILDARE, W91TF85 W91TF85 Active Company formed on the 1994-06-02
MASONBROOK CONSULTING LIMITED 30 ARDKEALE MOUNT OVAL VILLAGE ROCHESTOWN CORK CO. CORK, CORK, T12H1KT, IRELAND T12H1KT Active Company formed on the 2014-01-03
MASONBROOK MOTORS IRELAND LIMITED MASONBROOK LOUGHREA, GALWAY, IRELAND Active Company formed on the 2010-12-07
MASONBROOK PROJECT MANAGEMENT, LLC 12 YOUNG STREET Westchester DOBBS FERRY NY 10522 Active Company formed on the 2011-04-01
MASONBROOK CAPITAL LIMITED FLAT 2 THE AVENUE BEDFORD HOUSE LONDON ENGLAND W4 1UD Dissolved Company formed on the 2015-10-27
MasonBrooke LLC 21218 Crucible Court Ashburn VA 20147 Active Company formed on the 2013-08-02
MASONBROOKE PTY LTD Active Company formed on the 2010-07-22
MASONBROOK INVESTMENTS LTD 1 KINGS AVENUE LONDON N21 3NA Active Company formed on the 2020-03-03
MASONBROOK ADVISORY LIMITED 27 Furnival Street London EC4A 1JQ Active Company formed on the 2022-09-12

Company Officers of MASONBROOK LIMITED

Current Directors
Officer Role Date Appointed
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-12-31
MICHAEL ANTHONY SMITH
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEORGE HOOK
Director 1991-12-31 2018-06-12
SHAWS SECRETARIES LIMITED
Company Secretary 1991-12-31 2005-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRYERN COMPANY SECRETARIAL SERVICES LIMITED AB SUPPORT SERVICES LIMITED Company Secretary 2016-04-12 CURRENT 2015-10-16 Dissolved 2017-08-01
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ANUERA LIMITED Company Secretary 2016-03-09 CURRENT 2012-09-12 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HOT AND COLD TECHNICAL (UK) LIMITED Company Secretary 2012-02-20 CURRENT 2006-02-06 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WINDHOVER PROJECTS LIMITED Company Secretary 2011-06-07 CURRENT 1975-12-01 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED LITTLE ME SKYLINE PLAZA LIMITED Company Secretary 2011-03-14 CURRENT 2011-03-14 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED OLDMEADOW CONSULTING (DAIRY MARKETS) LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED THE FOREST PODIATRY AND PHYSIOTHERAPY CLINIC LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED DORSET PROPERTY (DORCHESTER) LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED DORSET PROPERTY GROUP LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED DORSET PROPERTY (WIMBORNE) LIMITED Company Secretary 2010-03-04 CURRENT 2010-03-04 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FOUR PLUMBING AND HEATING LIMITED Company Secretary 2010-01-15 CURRENT 2010-01-15 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED BOLNORE LIMITED Company Secretary 2009-11-19 CURRENT 2009-11-19 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ZEEMET LIMITED Company Secretary 2009-08-13 CURRENT 2009-08-12 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ALLIANTS LIMITED Company Secretary 2009-06-04 CURRENT 2009-04-03 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CAIRNFINCH LIMITED Company Secretary 2008-08-06 CURRENT 1980-04-09 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HAMPSHIRE APARTMENTS LIMITED Company Secretary 2008-04-01 CURRENT 1999-03-15 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FALCON PRECISION HOLDINGS LIMITED Company Secretary 2008-03-29 CURRENT 2008-03-29 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED SCHOLARIS UK LIMITED Company Secretary 2008-03-19 CURRENT 2008-02-04 Dissolved 2016-06-28
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ONBOARD TV LTD Company Secretary 2007-05-11 CURRENT 2007-02-12 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED SHERIOL THIRTY - TWO LIMITED Company Secretary 2007-03-12 CURRENT 1992-03-24 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HURST (UK) LIMITED Company Secretary 2007-02-06 CURRENT 2006-08-21 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WAYPOINT (UK) LIMITED Company Secretary 2006-08-18 CURRENT 2003-01-16 Dissolved 2016-11-01
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HAWK LANA LIMITED Company Secretary 2006-08-02 CURRENT 2004-07-15 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CHILWORTH PROPERTIES LIMITED Company Secretary 2006-07-17 CURRENT 2002-10-23 Dissolved 2016-01-26
FRYERN COMPANY SECRETARIAL SERVICES LIMITED INTERIORBUILD (UK) LIMITED Company Secretary 2006-05-17 CURRENT 2004-06-17 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HIGHCLIFFE FINANCIAL PLANNING LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2017-02-21
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ST. CROSS ELECTRONICS LIMITED Company Secretary 2006-04-26 CURRENT 1984-04-19 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CAMARGUE WEST BROMWICH LIMITED Company Secretary 2006-04-23 CURRENT 1990-05-21 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WEBTEQ LIMITED Company Secretary 2006-02-17 CURRENT 2005-09-23 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED LATIMER NEWS LIMITED Company Secretary 2006-01-03 CURRENT 2002-12-20 Dissolved 2014-12-12
FRYERN COMPANY SECRETARIAL SERVICES LIMITED PLANNING SOLUTIONS LIMITED Company Secretary 2006-01-03 CURRENT 1995-12-15 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED EXTRAWAY LIMITED Company Secretary 2005-12-31 CURRENT 2005-07-13 Dissolved 2015-03-01
FRYERN COMPANY SECRETARIAL SERVICES LIMITED AMA OPTIC LIMITED Company Secretary 2005-12-31 CURRENT 1996-04-12 Dissolved 2014-10-31
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ACTIVE MARKETING ASSOCIATION LIMITED Company Secretary 2005-12-31 CURRENT 1996-08-19 Dissolved 2016-11-22
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WILKINSON INFORMATION SYSTEMS LIMITED Company Secretary 2005-12-31 CURRENT 2004-02-04 Dissolved 2016-04-12
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WESTFIELD POLYMERS LIMITED Company Secretary 2005-12-31 CURRENT 1993-03-12 Dissolved 2017-08-22
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ACTIVE RIDE LIMITED Company Secretary 2005-12-31 CURRENT 2003-11-21 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED SPARKSTONE TECHNOLOGY LIMITED Company Secretary 2005-12-31 CURRENT 2004-05-25 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED INTERNATIONAL SAILING PRODUCTS LIMITED Company Secretary 2005-12-31 CURRENT 2005-09-28 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ST. CROSS HOLDINGS LIMITED Company Secretary 2005-12-31 CURRENT 2005-11-08 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED MASONBROOK GROUP LIMITED Company Secretary 2005-12-31 CURRENT 1986-10-03 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED 35/37 GRAND PARADE (PLYMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-31 CURRENT 1989-08-07 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ADVENTA LIMITED Company Secretary 2005-12-31 CURRENT 1994-04-08 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED COURTNEY BISHOPP AGENCY LIMITED Company Secretary 2005-12-31 CURRENT 1995-06-02 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED MONSAC (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1995-10-10 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED JUDY SPORLE SWIMMING ENTERPRISES LIMITED Company Secretary 2005-12-31 CURRENT 1996-05-29 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FALCON PRECISION LIMITED Company Secretary 2005-12-31 CURRENT 1998-09-17 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CHESS MAGAZINE HOLDINGS LIMITED Company Secretary 2005-12-31 CURRENT 1999-04-29 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED MASONBROOK INDUSTRIALS LIMITED Company Secretary 2005-12-31 CURRENT 2000-07-07 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CLUBCUTIE LIMITED Company Secretary 2005-12-31 CURRENT 2001-06-19 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FAIRPARK LIMITED Company Secretary 2005-12-31 CURRENT 2001-09-18 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED SIMPLIE SMITH & JONES LIMITED Company Secretary 2005-12-31 CURRENT 1978-10-24 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED STOUTS HILL CLUB LIMITED Company Secretary 2005-12-31 CURRENT 1982-12-20 Liquidation
FRYERN COMPANY SECRETARIAL SERVICES LIMITED BRITISH CHESS MAGAZINE LIMITED Company Secretary 2005-12-31 CURRENT 1937-12-22 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FINESSE BRIDGE BOOKS LIMITED Company Secretary 2005-12-31 CURRENT 2000-01-26 Active
MICHAEL ANTHONY SMITH MASONBROOK INDUSTRIALS LIMITED Director 2000-07-14 CURRENT 2000-07-07 Active
MICHAEL ANTHONY SMITH SIMPLIE SMITH & JONES LIMITED Director 1991-12-31 CURRENT 1978-10-24 Active
MICHAEL ANTHONY SMITH MASONBROOK GROUP LIMITED Director 1991-06-30 CURRENT 1986-10-03 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
2024-05-3031/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-29CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-05-2331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-02-01Termination of appointment of Fryern Company Secretarial Services Limited on 2023-01-31
2023-02-01TM02Termination of appointment of Fryern Company Secretarial Services Limited on 2023-01-31
2022-07-0431/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 011097120013
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE HOOK
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 100000
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-04AR0125/01/16 ANNUAL RETURN FULL LIST
2015-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-11AR0125/01/15 ANNUAL RETURN FULL LIST
2014-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-04AR0125/01/14 ANNUAL RETURN FULL LIST
2013-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-04-29MISCSction 516 companies act 2006
2013-01-28AR0125/01/13 ANNUAL RETURN FULL LIST
2012-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-01-23AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2011-03-08AR0131/12/10 ANNUAL RETURN FULL LIST
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY SMITH / 08/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE HOOK / 08/03/2011
2010-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2010-01-19AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-19AD03Register(s) moved to registered inspection location
2010-01-19AD02SAIL ADDRESS CREATED
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRYERN COMPANY SECRETARIAL SERVICES LIMITED / 19/01/2010
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-29288bSECRETARY RESIGNED
2006-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-20288bSECRETARY RESIGNED
2006-01-20288aNEW SECRETARY APPOINTED
2005-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-04363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-23225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/08/98
1999-02-09363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-03363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-04363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-24363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-10363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-11363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-01-18363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1992-02-24363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-11-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MASONBROOK 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 MASONBROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-01-27 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1988-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-09-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-10-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-07-31 Satisfied CLOSE BROTHERS LIMITED.
LEGAL MORTGAGE 1984-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1982-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-07-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1976-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1976-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MASONBROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASONBROOK LIMITED
Trademarks
We have not found any records of MASONBROOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASONBROOK 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 (41100 - Development of building projects) as MASONBROOK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MASONBROOK 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 MASONBROOK 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 MASONBROOK 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.