Company NameMasons Limited
DirectorsJohn Cleland and Richard Edward Foley
Company StatusActive
Company Number02280284
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Cleland
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPinsent Masons Llp 30 Crown Place
London
EC2A 4ES
Director NameRichard Edward Foley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPinsent Masons Llp 30 Crown Place
London
EC2A 4ES
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed08 September 2006(18 years, 1 month after company formation)
Appointment Duration17 years, 6 months
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameBarrie Otway Lloyd
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 1995)
RoleSolicitor
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Director NameRussell Stuart Booker
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 7 months after company formation)
Appointment Duration29 years, 8 months (resigned 30 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameJames Iain Monaghan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 7 months after company formation)
Appointment Duration26 years, 2 months (resigned 30 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameMark Kenneth Ager
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(16 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 2010)
RoleParalegal
Correspondence Address4 Crown Square
Quarmby Road
Huddersfield
HD3 4HR
Director NameHartley Owen Brigg
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(16 years, 9 months after company formation)
Appointment Duration8 months (resigned 17 December 2005)
RoleChartered Secretary
Correspondence Address23 Station Road
Copmanthorpe
York
North Yorkshire
YO23 3SY
Secretary NameMark Kenneth Ager
NationalityBritish
StatusResigned
Appointed21 April 2005(16 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 2010)
RoleParalegal
Correspondence Address4 Crown Square
Quarmby Road
Huddersfield
HD3 4HR
Secretary NameHartley Owen Brigg
NationalityBritish
StatusResigned
Appointed21 April 2005(16 years, 9 months after company formation)
Appointment Duration8 months (resigned 17 December 2005)
RoleChartered Secretary
Correspondence Address23 Station Road
Copmanthorpe
York
North Yorkshire
YO23 3SY
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 1991(2 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 08 September 2006)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER

Contact

Telephone01724 735545
Telephone regionScunthorpe

Location

Registered Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Pinsent Masons LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

11 December 2017Director's details changed for James Iain Monaghan on 8 December 2017 (2 pages)
1 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
25 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(5 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
10 November 2011Director's details changed for Russell Stuart Booker on 15 February 2011 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
15 December 2010Termination of appointment of Mark Ager as a director (1 page)
15 December 2010Termination of appointment of Mark Ager as a secretary (1 page)
10 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
27 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
3 February 2009Return made up to 30/11/08; full list of members (4 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 30/11/07; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
15 January 2008Director's particulars changed (1 page)
2 January 2007Return made up to 30/11/06; full list of members (3 pages)
19 September 2006Return made up to 30/11/05; full list of members (3 pages)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
14 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
5 June 2006Secretary resigned;director resigned (1 page)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
16 May 2005Registered office changed on 16/05/05 from: 30 aylesbury street london EC1R 0ER (1 page)
27 April 2005New secretary appointed;new director appointed (2 pages)
27 April 2005New secretary appointed;new director appointed (2 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
1 March 2005Resolutions
  • RES13 ‐ Rep and accs approved 19/11/04
(1 page)
23 December 2004Return made up to 30/11/04; full list of members (7 pages)
26 February 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
9 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
17 December 2002Return made up to 30/11/02; full list of members (7 pages)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
28 February 2002Resolutions
  • RES13 ‐ Re:approve accts/agm 15/02/02
(1 page)
19 December 2001Return made up to 30/11/01; full list of members (6 pages)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
28 December 2000Return made up to 30/11/00; full list of members (6 pages)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
23 December 1999Return made up to 30/11/99; full list of members (6 pages)
21 January 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
14 December 1998Return made up to 30/11/98; full list of members (5 pages)
18 April 1998Return made up to 28/02/98; no change of members (4 pages)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
1 April 1997Return made up to 28/02/97; no change of members (4 pages)
11 December 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
2 April 1996Return made up to 28/02/96; full list of members (6 pages)
22 December 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
24 October 1995Director resigned (2 pages)
26 July 1988Incorporation (15 pages)