Hull
East Yourkshire
HU5 2DW
Director Name | Mr Andrew John Thompson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Director Structural & Civil Engineer |
Country of Residence | England |
Correspondence Address | Church House 44 Newland Park Hull HU5 2DW |
Secretary Name | Ian Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2010(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Church House 44 Newland Park Hull HU5 2DW |
Director Name | Mr Gerard Francis Pegram |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Director Structural Engineer |
Country of Residence | England |
Correspondence Address | Church House 44 Newland Park Hull HU5 2DW |
Director Name | Mr Mark William Godwin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(33 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Church House 44 Newland Park Hull HU5 2DW |
Director Name | Mr John William Mitchell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(33 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Church House 44 Newland Park Hull HU5 2DW |
Director Name | Sally Ann Clark |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 April 1993) |
Role | Secretary |
Correspondence Address | 46 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Mr John Mason Clark |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 25 years, 2 months (resigned 01 November 2017) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 44 Newland Park Hull East Yorkshire HU5 2DW |
Secretary Name | Sally Ann Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 21 June 2010) |
Role | Company Director |
Correspondence Address | 46 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | John Bowers |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(10 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 21 June 2010) |
Role | Consulting Engineer |
Correspondence Address | 11 Bull Pasture Water Lane South Cave Brough East Yorkshire HU15 2HT |
Director Name | Mr Graham Lister Helme |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2013) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Newland Park Hull East Yorkshire HU5 2DW |
Website | masonclark.co.uk |
---|---|
Telephone | 01482 345797 |
Telephone region | Hull |
Registered Address | Church House 44 Newland Park Hull HU5 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
130 at £1 | Mason Clark Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,185,136 |
Cash | £90,574 |
Current Liabilities | £362,047 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 September 2023 (8 months ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 2 weeks from now) |
1 November 2017 | Delivered on: 1 November 2017 Persons entitled: Rbs Invoce Finance LTD Classification: A registered charge Outstanding |
---|---|
2 March 2016 | Delivered on: 2 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all interest in 80 spring bank, kingston upon hull HU5 2DW (land registry no. HS73016). Outstanding |
27 March 2007 | Delivered on: 3 April 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
17 March 2004 | Delivered on: 20 March 2004 Satisfied on: 24 June 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 80 spring bank hull,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 October 1990 | Delivered on: 26 October 1990 Satisfied on: 24 June 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over:- undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
6 September 2023 | Confirmation statement made on 5 September 2023 with updates (5 pages) |
---|---|
21 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
5 September 2022 | Confirmation statement made on 5 September 2022 with updates (5 pages) |
21 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
6 September 2021 | Confirmation statement made on 5 September 2021 with updates (5 pages) |
16 August 2021 | Change of details for Mason Clark Holdings Limited as a person with significant control on 16 August 2021 (2 pages) |
6 May 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
7 September 2020 | Confirmation statement made on 5 September 2020 with updates (5 pages) |
18 August 2020 | Director's details changed for Mr Gerard Francis Pegram on 17 August 2020 (2 pages) |
18 August 2020 | Director's details changed for Mr Andrew John Thompson on 17 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Ian Kenneth Cook on 17 August 2020 (2 pages) |
6 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with updates (5 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
6 September 2018 | Confirmation statement made on 5 September 2018 with updates (5 pages) |
5 September 2018 | Registered office address changed from 44 Newland Park Hull HU5 2DW England to Church House 44 Newland Park Hull HU5 2DW on 5 September 2018 (1 page) |
1 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
19 February 2018 | Registered office address changed from 88 Richmond Road Gillingham Kent ME7 1LR to 44 Newland Park Hull HU5 2DW on 19 February 2018 (1 page) |
30 January 2018 | Registered office address changed from 44 Newland Park Hull East Yorkshire HU5 2DW to 88 Richmond Road Gillingham Kent ME7 1LR on 30 January 2018 (2 pages) |
10 November 2017 | Termination of appointment of John Mason Clark as a director on 1 November 2017 (1 page) |
10 November 2017 | Termination of appointment of John Mason Clark as a director on 1 November 2017 (1 page) |
1 November 2017 | Registration of charge 025371130005, created on 1 November 2017 (9 pages) |
1 November 2017 | Registration of charge 025371130005, created on 1 November 2017 (9 pages) |
13 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
21 August 2017 | Director's details changed for Andrew Thompson on 18 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Andrew Thompson on 18 August 2017 (2 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
2 March 2016 | Registration of charge 025371130004, created on 2 March 2016 (7 pages) |
2 March 2016 | Registration of charge 025371130004, created on 2 March 2016 (7 pages) |
19 October 2015 | Appointment of Mr Gerard Francis Pegram as a director on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Gerard Francis Pegram as a director on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Gerard Francis Pegram as a director on 1 October 2015 (2 pages) |
15 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 December 2013 | Director's details changed for Ian Cook on 1 November 2013 (3 pages) |
6 December 2013 | Director's details changed for Ian Cook on 1 November 2013 (3 pages) |
6 December 2013 | Director's details changed for Ian Cook on 1 November 2013 (3 pages) |
19 November 2013 | Termination of appointment of Graham Helme as a director (1 page) |
19 November 2013 | Termination of appointment of Graham Helme as a director (1 page) |
3 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 September 2010 | Director's details changed for Graham Lister Helme on 5 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Graham Lister Helme on 5 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Andrew Thompson on 5 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Ian Cook on 5 September 2010 (1 page) |
20 September 2010 | Director's details changed for Andrew Thompson on 5 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Ian Cook on 5 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Secretary's details changed for Ian Cook on 5 September 2010 (1 page) |
20 September 2010 | Director's details changed for John Mason Clark on 5 September 2010 (2 pages) |
20 September 2010 | Director's details changed for John Mason Clark on 5 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Ian Cook on 5 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Graham Lister Helme on 5 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Andrew Thompson on 5 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Ian Cook on 5 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Ian Cook on 5 September 2010 (1 page) |
20 September 2010 | Director's details changed for John Mason Clark on 5 September 2010 (2 pages) |
1 July 2010 | Registered office address changed from 46 Newland Park Hull HU5 2DW on 1 July 2010 (2 pages) |
1 July 2010 | Appointment of Ian Cook as a secretary (3 pages) |
1 July 2010 | Termination of appointment of John Bowers as a director (2 pages) |
1 July 2010 | Termination of appointment of Sally Clark as a secretary (2 pages) |
1 July 2010 | Termination of appointment of John Bowers as a director (2 pages) |
1 July 2010 | Registered office address changed from 46 Newland Park Hull HU5 2DW on 1 July 2010 (2 pages) |
1 July 2010 | Appointment of Andrew Thompson as a director (3 pages) |
1 July 2010 | Appointment of Andrew Thompson as a director (3 pages) |
1 July 2010 | Registered office address changed from 46 Newland Park Hull HU5 2DW on 1 July 2010 (2 pages) |
1 July 2010 | Termination of appointment of Sally Clark as a secretary (2 pages) |
1 July 2010 | Appointment of Ian Cook as a secretary (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 December 2009 | Annual return made up to 5 September 2009 (5 pages) |
10 December 2009 | Annual return made up to 5 September 2009 (5 pages) |
10 December 2009 | Annual return made up to 5 September 2009 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
8 October 2008 | Return made up to 05/09/08; no change of members (8 pages) |
8 October 2008 | Return made up to 05/09/08; no change of members (8 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
30 September 2007 | Return made up to 05/09/07; full list of members (9 pages) |
30 September 2007 | Return made up to 05/09/07; full list of members (9 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
5 February 2007 | Ad 02/01/07--------- £ si 5@5=25 £ ic 125/150 (1 page) |
5 February 2007 | Ad 02/01/07--------- £ si 5@5=25 £ ic 125/150 (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
12 October 2006 | Return made up to 05/09/06; full list of members (8 pages) |
12 October 2006 | Return made up to 05/09/06; full list of members (8 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
22 June 2006 | Ad 03/05/06--------- £ si 5@1=5 £ ic 120/125 (2 pages) |
22 June 2006 | Ad 03/05/06--------- £ si 5@1=5 £ ic 120/125 (2 pages) |
8 November 2005 | Return made up to 05/09/05; full list of members (8 pages) |
8 November 2005 | Return made up to 05/09/05; full list of members (8 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
20 July 2005 | Ad 30/06/05--------- £ si 5@1=5 £ ic 115/120 (2 pages) |
20 July 2005 | Ad 30/06/05--------- £ si 5@1=5 £ ic 115/120 (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 November 2004 | Ad 01/11/04--------- £ si 5@1=5 £ ic 110/115 (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Ad 01/11/04--------- £ si 5@1=5 £ ic 110/115 (2 pages) |
22 October 2004 | Return made up to 05/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 05/09/04; full list of members (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
7 June 2004 | Ad 01/05/04-17/05/04 £ si 5@1=5 £ ic 105/110 (1 page) |
7 June 2004 | Ad 01/05/04-17/05/04 £ si 5@1=5 £ ic 105/110 (1 page) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Ad 10/10/03--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
28 October 2003 | Ad 10/10/03--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
26 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
25 September 2002 | Return made up to 05/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 05/09/02; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
18 October 2001 | Return made up to 05/09/01; full list of members
|
18 October 2001 | Return made up to 05/09/01; full list of members
|
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
30 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
19 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
19 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
28 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
10 June 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
10 June 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
23 September 1998 | Return made up to 05/09/98; no change of members
|
23 September 1998 | Return made up to 05/09/98; no change of members
|
6 March 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
6 March 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
28 October 1997 | Return made up to 05/09/97; full list of members (6 pages) |
28 October 1997 | Return made up to 05/09/97; full list of members (6 pages) |
25 March 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
25 March 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
1 October 1996 | Return made up to 05/09/96; no change of members (4 pages) |
1 October 1996 | Return made up to 05/09/96; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
25 July 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
3 October 1995 | Return made up to 05/09/95; no change of members (4 pages) |
3 October 1995 | Return made up to 05/09/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
2 May 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 September 1990 | Incorporation (13 pages) |
5 September 1990 | Incorporation (13 pages) |