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

MASONBROOK GROUP LIMITED

AVEBURY HOUSE, ST PETER STREET, WINCHESTER, HANTS, SO23 8BN,
Company Registration Number
02061283
Private Limited Company
Active

Company Overview

About Masonbrook Group Ltd
MASONBROOK GROUP LIMITED was founded on 1986-10-03 and has its registered office in Winchester. The organisation's status is listed as "Active". Masonbrook Group 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 GROUP LIMITED
 
Legal Registered Office
AVEBURY HOUSE
ST PETER STREET
WINCHESTER
HANTS
SO23 8BN
Other companies in SO23
 
Filing Information
Company Number 02061283
Company ID Number 02061283
Date formed 1986-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB468783877  
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 GROUP 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 MASONBROOK GROUP LIMITED

Current Directors
Officer Role Date Appointed
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-12-31
MICHAEL ANTHONY SMITH
Director 1991-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEORGE HOOK
Director 1991-06-30 2018-06-12
SHAWS SECRETARIES LIMITED
Company Secretary 1991-11-12 2005-12-31
PHILIP TUCKER
Company Secretary 1991-06-30 1991-11-12

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 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 MASONBROOK LIMITED Company Secretary 2005-12-31 CURRENT 1973-04-19 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 LIMITED Director 1991-12-31 CURRENT 1973-04-19 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
2023-07-31Termination of appointment of Fryern Company Secretarial Services Limited on 2023-07-31
2023-07-31CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-05-2331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30SH08Change of share class name or designation
2019-09-18PSC04Change of details for Mr Michael Anthony Smith as a person with significant control on 2019-04-01
2019-09-18DISS40Compulsory strike-off action has been discontinued
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-09-17PSC04Change of details for Mr Michael Anthony Smith as a person with significant control on 2019-04-01
2019-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 84404
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-06-19PSC07CESSATION OF PETER GEORGE HOOK AS A PERSON OF SIGNIFICANT CONTROL
2018-06-14AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE HOOK
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 84404
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 84404
2015-09-18AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 84404
2014-08-20AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-07-10AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-04-29AUDAUDITOR'S RESIGNATION
2012-07-24AR0130/06/12 ANNUAL RETURN FULL LIST
2012-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-07-21AR0130/06/11 ANNUAL RETURN FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY SMITH / 30/06/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE HOOK / 30/06/2011
2011-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2010-07-20AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-20AD03Register(s) moved to registered inspection location
2010-07-20CH04SECRETARY'S DETAILS CHNAGED FOR FRYERN COMPANY SCRETARIAL SERVICES LIMITED on 2010-06-30
2010-07-20AD02SAIL ADDRESS CREATED
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-07-13363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-10-29363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-10-16169GBP IC 100000/84404 31/05/08 GBP SR 15596@1=15596
2008-09-25RES13RE CONTRACT 31/03/2008
2008-09-25RES01ADOPT ARTICLES 31/03/2008
2008-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-08-23363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-08-29363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-01-20288bSECRETARY RESIGNED
2006-01-20288aNEW SECRETARY APPOINTED
2005-07-27363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-07-16363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2003-08-08363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-07-06363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-17363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-30395PARTICULARS OF MORTGAGE/CHARGE
2000-07-11363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-26363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-23225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/08/98
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-27(W)ELRESS366A DISP HOLDING AGM 23/07/98
1998-07-27(W)ELRESS80A AUTH TO ALLOT SEC 23/07/98
1998-07-27(W)ELRESS369(4) SHT NOTICE MEET 23/07/98
1998-07-27363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-07-27(W)ELRESS386 DIS APP AUDS 23/07/98
1998-07-27(W)ELRESS252 DISP LAYING ACC 23/07/98
1998-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-13363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-04363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-29395PARTICULARS OF MORTGAGE/CHARGE
1995-07-04363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MASONBROOK GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-07-26 Satisfied RIGGS AP BANK LIMITED
LEGAL MORTGAGE 1992-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-08-31 Satisfied CLOSE BROTHERS LIMITED
GUARANTEE 1989-01-23 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 MASONBROOK GROUP LIMITED

Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2014-04-01London Borough of SuttonGBP £363 Overpayment of Business Rates 2013
Intangible Assets
Patents
We have not found any records of MASONBROOK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASONBROOK GROUP LIMITED
Trademarks
We have not found any records of MASONBROOK GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SETRAD WORLDWIDE TRANSPORT & LOGISTICS LIMITED 2011-06-15 Outstanding

We have found 1 mortgage charges which are owed to MASONBROOK GROUP LIMITED

Income
Government Income
We have not found government income sources for MASONBROOK GROUP 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 (70100 - Activities of head offices) as MASONBROOK GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
Business rates information was found for MASONBROOK GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Warehouses 8 Stirling Way, Croydon, Surrey, CR0 4XN GBP £10,6802013-06-29

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASONBROOK GROUP 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 GROUP 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.