Company Information for MASON & CO (HULL) LTD
SOUTHGATES, 2 HUBERT STREET, WITHERNSEA, NORTH HUMBERSIDE, HU19 2AT,
|
Company Registration Number
05242925
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
MASON & CO (HULL) LTD | ||||||
Legal Registered Office | ||||||
SOUTHGATES 2 HUBERT STREET WITHERNSEA NORTH HUMBERSIDE HU19 2AT Other companies in HU1 | ||||||
Previous Names | ||||||
|
Company Number | 05242925 | |
---|---|---|
Company ID Number | 05242925 | |
Date formed | 2004-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 16:22:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MARK MASON |
||
ROBERTA MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY ANN LAYCOCK |
Director | ||
DEBORAH SCHOFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R & J M MASON LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
MASON MOVES (HULL) LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Dissolved 2015-07-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 13/09/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTA MASON | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/10/2015 | |
CERTNM | COMPANY NAME CHANGED MASON & CO SOLICITORS LIMITED CERTIFICATE ISSUED ON 20/10/15 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 27/09/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM LOWGATE HOUSE LOWGATE HULL EAST YORKS HU1 1EL | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 27/09/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY LAYCOCK | |
AR01 | 27/09/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SALLY ANN LAYCOCK | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA MASON / 27/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MARK MASON / 27/09/2010 | |
SH06 | 06/10/10 STATEMENT OF CAPITAL GBP 20000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM LOWGATE HOUSE LOWGATE HULL HU1 1EL UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM TRINITY HOUSE CHAMBERS TRINITY HOUSE LANE HULL EAST YORKSHIRE HU1 2JD | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED MASON SCHOFIELD LIMITED CERTIFICATE ISSUED ON 22/05/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MASON & CO SOLICITORS LIMITED CERTIFICATE ISSUED ON 13/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-10-31 | £ 7,138 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 34,232 |
Creditors Due After One Year | 2012-10-31 | £ 34,232 |
Creditors Due After One Year | 2011-10-31 | £ 40,489 |
Creditors Due Within One Year | 2013-10-31 | £ 33,572 |
Creditors Due Within One Year | 2012-10-31 | £ 44,694 |
Creditors Due Within One Year | 2012-10-31 | £ 44,694 |
Creditors Due Within One Year | 2011-10-31 | £ 44,503 |
Provisions For Liabilities Charges | 2013-10-31 | £ 0 |
Provisions For Liabilities Charges | 2012-10-31 | £ 1,275 |
Provisions For Liabilities Charges | 2012-10-31 | £ 1,275 |
Provisions For Liabilities Charges | 2011-10-31 | £ 1,351 |
Creditors and other liabilities
|
|
|
|
|
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 MASON & CO (HULL) LTD
Called Up Share Capital | 2013-10-31 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 20,000 |
Called Up Share Capital | 2012-10-31 | £ 20,000 |
Called Up Share Capital | 2011-10-31 | £ 20,000 |
Cash Bank In Hand | 2013-10-31 | £ 50,944 |
Cash Bank In Hand | 2012-10-31 | £ 62,966 |
Cash Bank In Hand | 2012-10-31 | £ 62,966 |
Cash Bank In Hand | 2011-10-31 | £ 36,070 |
Current Assets | 2013-10-31 | £ 212,445 |
Current Assets | 2012-10-31 | £ 269,019 |
Current Assets | 2012-10-31 | £ 269,019 |
Current Assets | 2011-10-31 | £ 254,428 |
Debtors | 2013-10-31 | £ 31,294 |
Debtors | 2012-10-31 | £ 32,147 |
Debtors | 2012-10-31 | £ 32,147 |
Debtors | 2011-10-31 | £ 30,646 |
Secured Debts | 2012-10-31 | £ 40,649 |
Secured Debts | 2011-10-31 | £ 46,867 |
Shareholder Funds | 2013-10-31 | £ 177,458 |
Shareholder Funds | 2012-10-31 | £ 197,333 |
Shareholder Funds | 2012-10-31 | £ 197,333 |
Shareholder Funds | 2011-10-31 | £ 177,342 |
Stocks Inventory | 2013-10-31 | £ 130,207 |
Stocks Inventory | 2012-10-31 | £ 173,906 |
Stocks Inventory | 2012-10-31 | £ 173,906 |
Stocks Inventory | 2011-10-31 | £ 187,712 |
Tangible Fixed Assets | 2013-10-31 | £ 6,715 |
Tangible Fixed Assets | 2012-10-31 | £ 8,515 |
Tangible Fixed Assets | 2012-10-31 | £ 8,515 |
Tangible Fixed Assets | 2011-10-31 | £ 9,257 |
Debtors and other cash assets
MASON & CO (HULL) LTD owns 1 domain names.
masonsolicitors.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
Surplus property Acquisitions |
Manchester City Council | |
|
Surplus property Acquisitions |
Manchester City Council | |
|
Surplus property Acquisitions |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |