Bradford
West Yorkshire
BD4 7EX
Director Name | Mr Glyn Rodney Atkinson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(20 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Ripley Road Business Park Bradford West Yorkshire BD4 7EX |
Director Name | Mr Richard Edward Atkinson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(20 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cartref Cordwell Lane Holmesfield Dronfield S18 7WH |
Director Name | Mr Robert Charles Atkinson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(20 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Ripley Road Business Park Bradford West Yorkshire BD4 7EX |
Director Name | Mr Richard Neville Chandler |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Ripley Road Business Park Bradford West Yorkshire BD4 7EX |
Secretary Name | Mr Richard Andrew Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Ripley Road Business Park Bradford West Yorkshire BD4 7EX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | masonrysupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 730100 |
Telephone region | Bradford |
Registered Address | Unit 1 Ripley Road Business Park Bradford West Yorkshire BD4 7EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Mr Richard Andrew Neal 50.00% Ordinary |
---|---|
3k at £1 | Richard Neville Chandler 30.00% Ordinary |
2k at £1 | Sian Rhiannon Chandler 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307,563 |
Cash | £52,471 |
Current Liabilities | £677,918 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
13 January 2020 | Delivered on: 22 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 January 2020 | Delivered on: 14 January 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
6 April 2010 | Delivered on: 9 April 2010 Persons entitled: Skipton Business Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 March 2010 | Delivered on: 3 April 2010 Persons entitled: Skipton Business Finance Limited Classification: Legal charge Secured details: All liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h land and buildings known as and situate at 36 forest bank, gildersome, leeds, west yorkshire, t/n WYK158038. Outstanding |
30 April 2004 | Delivered on: 1 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at ripley road, bradford k/a units 1 & 2 ripley road, bradford. Outstanding |
23 April 2004 | Delivered on: 30 April 2004 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 August 2003 | Delivered on: 6 September 2003 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 July 2003 | Delivered on: 6 August 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re combined masonry supplies limited, business tracker account, account number 20963496. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
13 January 2020 | Delivered on: 30 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings known as units 1 and 2 ripley road business park,bradford,west yorkshire(land registry number WYK766933. Outstanding |
17 July 2001 | Delivered on: 18 July 2001 Satisfied on: 1 April 2004 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee and whether arising under an agreement or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
30 January 2020 | Registration of charge 039042260010, created on 13 January 2020 (7 pages) |
23 January 2020 | Termination of appointment of Richard Neville Chandler as a director on 13 January 2020 (1 page) |
23 January 2020 | Satisfaction of charge 5 in full (1 page) |
22 January 2020 | Registration of charge 039042260009, created on 13 January 2020 (7 pages) |
22 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
21 January 2020 | Appointment of Mr Glyn Rodney Atkinson as a director on 13 January 2020 (2 pages) |
21 January 2020 | Appointment of Mr Richard Edward Atkinson as a director on 13 January 2020 (2 pages) |
21 January 2020 | Notification of Westcrown Limited as a person with significant control on 13 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Richard Andrew Neal as a secretary on 13 January 2020 (1 page) |
21 January 2020 | Cessation of Richard Andrew Neal as a person with significant control on 13 January 2020 (1 page) |
21 January 2020 | Appointment of Mr Robert Charles Atkinson as a director on 13 January 2020 (2 pages) |
21 January 2020 | Cessation of Richard Neville Chandler as a person with significant control on 13 January 2020 (1 page) |
18 January 2020 | Satisfaction of charge 4 in full (4 pages) |
18 January 2020 | Satisfaction of charge 3 in full (4 pages) |
14 January 2020 | Satisfaction of charge 7 in full (1 page) |
14 January 2020 | Registration of charge 039042260008, created on 13 January 2020 (9 pages) |
20 November 2019 | Satisfaction of charge 2 in full (2 pages) |
29 May 2019 | Cancellation of shares. Statement of capital on 28 March 2019
|
14 May 2019 | Purchase of own shares. (3 pages) |
14 May 2019 | Resolutions
|
8 April 2019 | Resolutions
|
1 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 January 2019 | Confirmation statement made on 6 January 2019 with updates (6 pages) |
27 February 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 January 2018 | Register inspection address has been changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House Huddersfield Road Elland West Yorkshire HX5 0EE (1 page) |
23 January 2018 | Register(s) moved to registered inspection location The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page) |
10 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
5 January 2018 | Director's details changed for Mr Richard Andrew Neal on 5 January 2018 (2 pages) |
5 January 2018 | Secretary's details changed for Mr Richard Andrew Neal on 5 January 2018 (1 page) |
5 January 2018 | Director's details changed for Mr Richard Neville Chandler on 5 January 2018 (2 pages) |
14 July 2017 | Change of details for Mr Richard Neville Chandler as a person with significant control on 26 June 2017 (2 pages) |
14 July 2017 | Change of details for Mr Richard Neville Chandler as a person with significant control on 26 June 2017 (2 pages) |
14 July 2017 | Change of details for Mr Richard Andrew Neal as a person with significant control on 26 June 2017 (2 pages) |
14 July 2017 | Change of details for Mr Richard Andrew Neal as a person with significant control on 26 June 2017 (2 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Statement of company's objects (2 pages) |
15 March 2016 | Statement of company's objects (2 pages) |
15 March 2016 | Change of share class name or designation (2 pages) |
15 March 2016 | Change of share class name or designation (2 pages) |
15 March 2016 | Resolutions
|
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (15 pages) |
1 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (15 pages) |
1 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (15 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
11 February 2010 | Register(s) moved to registered inspection location (2 pages) |
11 February 2010 | Register(s) moved to registered inspection location (2 pages) |
11 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
11 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
11 February 2010 | Register inspection address has been changed (2 pages) |
11 February 2010 | Register inspection address has been changed (2 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 February 2009 | Return made up to 06/01/09; full list of members (5 pages) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Return made up to 06/01/09; full list of members (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
24 January 2008 | Return made up to 06/01/08; full list of members (5 pages) |
24 January 2008 | Return made up to 06/01/08; full list of members (5 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 March 2007 | Return made up to 06/01/07; full list of members; amend (7 pages) |
21 March 2007 | Return made up to 06/01/07; full list of members; amend (7 pages) |
26 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 April 2005 | Accounts for a small company made up to 31 December 2003 (9 pages) |
21 April 2005 | Accounts for a small company made up to 31 December 2003 (9 pages) |
10 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: unit 2 hanworth road, low moor bradford west yorkshire BD12 0SG (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: unit 2 hanworth road, low moor bradford west yorkshire BD12 0SG (1 page) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (9 pages) |
30 April 2004 | Particulars of mortgage/charge (9 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 March 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 January 2004 | Return made up to 06/01/04; full list of members
|
20 January 2004 | Return made up to 06/01/04; full list of members
|
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 August 2003 | Particulars of mortgage/charge (5 pages) |
6 August 2003 | Particulars of mortgage/charge (5 pages) |
7 March 2003 | Ad 01/08/00--------- £ si 9998@1 (2 pages) |
7 March 2003 | Ad 01/08/00--------- £ si 9998@1 (2 pages) |
11 February 2003 | Return made up to 11/01/03; full list of members
|
11 February 2003 | Return made up to 11/01/03; full list of members
|
21 January 2003 | Auditor's resignation (1 page) |
21 January 2003 | Auditor's resignation (1 page) |
12 November 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
12 November 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
23 July 2002 | Ad 01/08/00-01/08/00 £ si 49998@1 (2 pages) |
23 July 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
23 July 2002 | £ nc 1000/50000 01/08/00 (2 pages) |
23 July 2002 | Ad 01/08/00-01/08/00 £ si 49998@1 (2 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
23 July 2002 | Resolutions
|
23 July 2002 | £ nc 1000/50000 01/08/00 (2 pages) |
30 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
1 September 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
1 September 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
18 July 2000 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
18 July 2000 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
11 January 2000 | Incorporation (11 pages) |
11 January 2000 | Incorporation (11 pages) |