Woodseats Close
Sheffield
S8 0TB
Director Name | John Mason |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 October 1997) |
Role | Haulage Contractor |
Correspondence Address | 2 Dale Terrace Stoney Middleton Sheffield South Yorkshire S30 1TF |
Director Name | Marion Edith Mason |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 October 1997) |
Role | Office Manager |
Correspondence Address | 2 Dale Terrace Stoney Middleton Sheffield S Yorks S30 1TF |
Secretary Name | Marion Edith Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 2 Dale Terrace Stoney Middleton Sheffield S Yorks S30 1TF |
Director Name | Mrs Carol Louise Wilson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 March 2007) |
Role | Secretary |
Correspondence Address | The Old Woodyard The Dale Stoney Middleton Sheffield S32 4TS |
Secretary Name | Mrs Carol Louise Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 March 2007) |
Role | Secretary |
Correspondence Address | The Old Woodyard The Dale Stoney Middleton Sheffield S32 4TS |
Secretary Name | Mr Michael John Ellin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(45 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Acorn Business Park, Woodseats Close Sheffield South Yorkshire S8 0TB |
Registered Address | C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,997 |
Cash | £4,045 |
Current Liabilities | £44,757 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 October 1997 | Delivered on: 29 October 1997 Persons entitled: Geoffrey Richard Mason Classification: Legal charge Secured details: £60,000 due or to become due from the company to the chargee. Particulars: F/H property k/a rock mill the dale stoney middleton sheffield including all buildings fixtures and fittings flow pumps tanks situate thereon. Outstanding |
---|---|
17 January 1969 | Delivered on: 24 January 1969 Persons entitled: District Bank Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings adjoing rock mill cottage, storey middleton, derbyshire (approx. 1807 sq. Yds.). Outstanding |
23 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
19 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
17 March 2023 | Micro company accounts made up to 31 March 2022 (9 pages) |
9 January 2023 | Registered office address changed from Unit 8 Acorn Business Park, Woodseats Close Sheffield South Yorkshire S8 0TB to C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB on 9 January 2023 (1 page) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
3 March 2021 | Termination of appointment of Michael John Ellin as a secretary on 3 March 2021 (1 page) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 31 March 2018 (9 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 March 2011 | Secretary's details changed for Mr Michael John Ellin on 31 December 2010 (1 page) |
14 March 2011 | Director's details changed for Mr Stuart Wilson on 31 December 2010 (2 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
14 March 2011 | Secretary's details changed for Mr Michael John Ellin on 31 December 2010 (1 page) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
14 March 2011 | Director's details changed for Mr Stuart Wilson on 31 December 2010 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Registered office address changed from Rock Mill Garage the Dale Stoney Middleton Sheffield S32 4TF on 26 January 2010 (1 page) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Registered office address changed from Rock Mill Garage the Dale Stoney Middleton Sheffield S32 4TF on 26 January 2010 (1 page) |
25 January 2010 | Director's details changed for Stuart Wilson on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Stuart Wilson on 31 December 2009 (2 pages) |
26 February 2009 | Director's change of particulars / stuart wilson / 31/12/2008 (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from the dale stoney middleton sheffield S30 1TF (1 page) |
26 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from the dale stoney middleton sheffield S30 1TF (1 page) |
26 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 February 2009 | Director's change of particulars / stuart wilson / 31/12/2008 (1 page) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
23 January 2006 | Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page) |
23 January 2006 | Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page) |
23 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
20 January 2006 | Company name changed john mason (haulage) LIMITED\certificate issued on 20/01/06 (2 pages) |
20 January 2006 | Company name changed john mason (haulage) LIMITED\certificate issued on 20/01/06 (2 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
25 September 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
25 September 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
15 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
15 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
29 December 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
29 December 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
9 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
9 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
4 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members
|
29 January 1998 | Return made up to 31/12/97; full list of members
|
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New secretary appointed;new director appointed (2 pages) |
24 November 1997 | New secretary appointed;new director appointed (2 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
2 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
2 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members
|
22 January 1997 | Return made up to 31/12/96; no change of members
|
6 February 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
6 February 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
6 February 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 January 1969 | Particulars of mortgage/charge (4 pages) |
24 January 1969 | Particulars of mortgage/charge (4 pages) |
29 March 1962 | Incorporation (11 pages) |
29 March 1962 | Incorporation (11 pages) |