Company NameMason Clark Associates Limited
Company StatusActive
Company Number02537113
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Kenneth Cook
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(14 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 44 Newland Park
Hull
East Yourkshire
HU5 2DW
Director NameMr Andrew John Thompson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(19 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleDirector Structural & Civil Engineer
Country of ResidenceEngland
Correspondence AddressChurch House 44 Newland Park
Hull
HU5 2DW
Secretary NameIan Cook
NationalityBritish
StatusCurrent
Appointed21 June 2010(19 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressChurch House 44 Newland Park
Hull
HU5 2DW
Director NameMr Gerard Francis Pegram
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(25 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleDirector Structural Engineer
Country of ResidenceEngland
Correspondence AddressChurch House 44 Newland Park
Hull
HU5 2DW
Director NameMr Mark William Godwin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(33 years, 5 months after company formation)
Appointment Duration3 months
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 44 Newland Park
Hull
HU5 2DW
Director NameMr John William Mitchell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(33 years, 5 months after company formation)
Appointment Duration3 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 44 Newland Park
Hull
HU5 2DW
Director NameSally Ann Clark
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 16 April 1993)
RoleSecretary
Correspondence Address46 Newland Park
Hull
East Yorkshire
HU5 2DW
Director NameMr John Mason Clark
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(2 years after company formation)
Appointment Duration25 years, 2 months (resigned 01 November 2017)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address44 Newland Park
Hull
East Yorkshire
HU5 2DW
Secretary NameSally Ann Clark
NationalityBritish
StatusResigned
Appointed05 September 1992(2 years after company formation)
Appointment Duration17 years, 9 months (resigned 21 June 2010)
RoleCompany Director
Correspondence Address46 Newland Park
Hull
East Yorkshire
HU5 2DW
Director NameJohn Bowers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 9 months after company formation)
Appointment Duration9 years (resigned 21 June 2010)
RoleConsulting Engineer
Correspondence Address11 Bull Pasture
Water Lane South Cave
Brough
East Yorkshire
HU15 2HT
Director NameMr Graham Lister Helme
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(16 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2013)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address44 Newland Park
Hull
East Yorkshire
HU5 2DW

Contact

Websitemasonclark.co.uk
Telephone01482 345797
Telephone regionHull

Location

Registered AddressChurch House
44 Newland Park
Hull
HU5 2DW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

130 at £1Mason Clark Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,185,136
Cash£90,574
Current Liabilities£362,047

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Charges

1 November 2017Delivered on: 1 November 2017
Persons entitled: Rbs Invoce Finance LTD

Classification: A registered charge
Outstanding
2 March 2016Delivered 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 2007Delivered 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 2004Delivered 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 1990Delivered 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

Filing History

6 September 2023Confirmation statement made on 5 September 2023 with updates (5 pages)
21 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
5 September 2022Confirmation statement made on 5 September 2022 with updates (5 pages)
21 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
6 September 2021Confirmation statement made on 5 September 2021 with updates (5 pages)
16 August 2021Change of details for Mason Clark Holdings Limited as a person with significant control on 16 August 2021 (2 pages)
6 May 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
7 September 2020Confirmation statement made on 5 September 2020 with updates (5 pages)
18 August 2020Director's details changed for Mr Gerard Francis Pegram on 17 August 2020 (2 pages)
18 August 2020Director's details changed for Mr Andrew John Thompson on 17 August 2020 (2 pages)
17 August 2020Director's details changed for Mr Ian Kenneth Cook on 17 August 2020 (2 pages)
6 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
5 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
6 September 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
5 September 2018Registered 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 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
19 February 2018Registered 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 2018Registered 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 2017Termination of appointment of John Mason Clark as a director on 1 November 2017 (1 page)
10 November 2017Termination of appointment of John Mason Clark as a director on 1 November 2017 (1 page)
1 November 2017Registration of charge 025371130005, created on 1 November 2017 (9 pages)
1 November 2017Registration of charge 025371130005, created on 1 November 2017 (9 pages)
13 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
21 August 2017Director's details changed for Andrew Thompson on 18 August 2017 (2 pages)
21 August 2017Director's details changed for Andrew Thompson on 18 August 2017 (2 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
2 March 2016Registration of charge 025371130004, created on 2 March 2016 (7 pages)
2 March 2016Registration of charge 025371130004, created on 2 March 2016 (7 pages)
19 October 2015Appointment of Mr Gerard Francis Pegram as a director on 1 October 2015 (2 pages)
19 October 2015Appointment of Mr Gerard Francis Pegram as a director on 1 October 2015 (2 pages)
19 October 2015Appointment of Mr Gerard Francis Pegram as a director on 1 October 2015 (2 pages)
15 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 130
(6 pages)
15 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 130
(6 pages)
15 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 130
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 130
(6 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 130
(6 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 130
(6 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 December 2013Director's details changed for Ian Cook on 1 November 2013 (3 pages)
6 December 2013Director's details changed for Ian Cook on 1 November 2013 (3 pages)
6 December 2013Director's details changed for Ian Cook on 1 November 2013 (3 pages)
19 November 2013Termination of appointment of Graham Helme as a director (1 page)
19 November 2013Termination of appointment of Graham Helme as a director (1 page)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 130
(7 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 130
(7 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 130
(7 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 September 2010Director's details changed for Graham Lister Helme on 5 September 2010 (2 pages)
20 September 2010Director's details changed for Graham Lister Helme on 5 September 2010 (2 pages)
20 September 2010Director's details changed for Andrew Thompson on 5 September 2010 (2 pages)
20 September 2010Secretary's details changed for Ian Cook on 5 September 2010 (1 page)
20 September 2010Director's details changed for Andrew Thompson on 5 September 2010 (2 pages)
20 September 2010Director's details changed for Ian Cook on 5 September 2010 (2 pages)
20 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
20 September 2010Secretary's details changed for Ian Cook on 5 September 2010 (1 page)
20 September 2010Director's details changed for John Mason Clark on 5 September 2010 (2 pages)
20 September 2010Director's details changed for John Mason Clark on 5 September 2010 (2 pages)
20 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Ian Cook on 5 September 2010 (2 pages)
20 September 2010Director's details changed for Graham Lister Helme on 5 September 2010 (2 pages)
20 September 2010Director's details changed for Andrew Thompson on 5 September 2010 (2 pages)
20 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Ian Cook on 5 September 2010 (2 pages)
20 September 2010Secretary's details changed for Ian Cook on 5 September 2010 (1 page)
20 September 2010Director's details changed for John Mason Clark on 5 September 2010 (2 pages)
1 July 2010Registered office address changed from 46 Newland Park Hull HU5 2DW on 1 July 2010 (2 pages)
1 July 2010Appointment of Ian Cook as a secretary (3 pages)
1 July 2010Termination of appointment of John Bowers as a director (2 pages)
1 July 2010Termination of appointment of Sally Clark as a secretary (2 pages)
1 July 2010Termination of appointment of John Bowers as a director (2 pages)
1 July 2010Registered office address changed from 46 Newland Park Hull HU5 2DW on 1 July 2010 (2 pages)
1 July 2010Appointment of Andrew Thompson as a director (3 pages)
1 July 2010Appointment of Andrew Thompson as a director (3 pages)
1 July 2010Registered office address changed from 46 Newland Park Hull HU5 2DW on 1 July 2010 (2 pages)
1 July 2010Termination of appointment of Sally Clark as a secretary (2 pages)
1 July 2010Appointment of Ian Cook as a secretary (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 December 2009Annual return made up to 5 September 2009 (5 pages)
10 December 2009Annual return made up to 5 September 2009 (5 pages)
10 December 2009Annual return made up to 5 September 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
8 October 2008Return made up to 05/09/08; no change of members (8 pages)
8 October 2008Return made up to 05/09/08; no change of members (8 pages)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
30 September 2007Return made up to 05/09/07; full list of members (9 pages)
30 September 2007Return made up to 05/09/07; full list of members (9 pages)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
5 February 2007Ad 02/01/07--------- £ si 5@5=25 £ ic 125/150 (1 page)
5 February 2007Ad 02/01/07--------- £ si 5@5=25 £ ic 125/150 (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
12 October 2006Return made up to 05/09/06; full list of members (8 pages)
12 October 2006Return made up to 05/09/06; full list of members (8 pages)
6 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
22 June 2006Ad 03/05/06--------- £ si 5@1=5 £ ic 120/125 (2 pages)
22 June 2006Ad 03/05/06--------- £ si 5@1=5 £ ic 120/125 (2 pages)
8 November 2005Return made up to 05/09/05; full list of members (8 pages)
8 November 2005Return made up to 05/09/05; full list of members (8 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 July 2005Ad 30/06/05--------- £ si 5@1=5 £ ic 115/120 (2 pages)
20 July 2005Ad 30/06/05--------- £ si 5@1=5 £ ic 115/120 (2 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 November 2004Ad 01/11/04--------- £ si 5@1=5 £ ic 110/115 (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Ad 01/11/04--------- £ si 5@1=5 £ ic 110/115 (2 pages)
22 October 2004Return made up to 05/09/04; full list of members (7 pages)
22 October 2004Return made up to 05/09/04; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 June 2004Ad 01/05/04-17/05/04 £ si 5@1=5 £ ic 105/110 (1 page)
7 June 2004Ad 01/05/04-17/05/04 £ si 5@1=5 £ ic 105/110 (1 page)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
28 October 2003Ad 10/10/03--------- £ si 5@1=5 £ ic 100/105 (2 pages)
28 October 2003Ad 10/10/03--------- £ si 5@1=5 £ ic 100/105 (2 pages)
26 September 2003Return made up to 05/09/03; full list of members (7 pages)
26 September 2003Return made up to 05/09/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
12 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
25 September 2002Return made up to 05/09/02; full list of members (7 pages)
25 September 2002Return made up to 05/09/02; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
18 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
30 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
30 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 September 2000Return made up to 05/09/00; full list of members (6 pages)
19 September 2000Return made up to 05/09/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 September 1999Return made up to 05/09/99; no change of members (4 pages)
28 September 1999Return made up to 05/09/99; no change of members (4 pages)
10 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
10 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
23 September 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 September 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
6 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
28 October 1997Return made up to 05/09/97; full list of members (6 pages)
28 October 1997Return made up to 05/09/97; full list of members (6 pages)
25 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
25 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
1 October 1996Return made up to 05/09/96; no change of members (4 pages)
1 October 1996Return made up to 05/09/96; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 31 October 1995 (9 pages)
25 July 1996Accounts for a small company made up to 31 October 1995 (9 pages)
3 October 1995Return made up to 05/09/95; no change of members (4 pages)
3 October 1995Return made up to 05/09/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
2 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 September 1990Incorporation (13 pages)
5 September 1990Incorporation (13 pages)