Company NameCombined Masonry Supplies Limited
Company StatusActive
Company Number03904226
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Richard Andrew Neal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Ripley Road Business Park
Bradford
West Yorkshire
BD4 7EX
Director NameMr Glyn Rodney Atkinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(20 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Ripley Road Business Park
Bradford
West Yorkshire
BD4 7EX
Director NameMr Richard Edward Atkinson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(20 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCartref Cordwell Lane
Holmesfield
Dronfield
S18 7WH
Director NameMr Robert Charles Atkinson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(20 years after company formation)
Appointment Duration4 years, 2 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Ripley Road Business Park
Bradford
West Yorkshire
BD4 7EX
Director NameMr Richard Neville Chandler
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Ripley Road Business Park
Bradford
West Yorkshire
BD4 7EX
Secretary NameMr Richard Andrew Neal
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Ripley Road Business Park
Bradford
West Yorkshire
BD4 7EX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitemasonrysupplies.co.uk
Email address[email protected]
Telephone01274 730100
Telephone regionBradford

Location

Registered AddressUnit 1 Ripley Road Business Park
Bradford
West Yorkshire
BD4 7EX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Mr Richard Andrew Neal
50.00%
Ordinary
3k at £1Richard Neville Chandler
30.00%
Ordinary
2k at £1Sian Rhiannon Chandler
20.00%
Ordinary

Financials

Year2014
Net Worth£307,563
Cash£52,471
Current Liabilities£677,918

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Charges

13 January 2020Delivered on: 22 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 January 2020Delivered on: 14 January 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
6 April 2010Delivered 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 2010Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2020Delivered 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 2001Delivered 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

Filing History

14 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 January 2020Registration of charge 039042260010, created on 13 January 2020 (7 pages)
23 January 2020Termination of appointment of Richard Neville Chandler as a director on 13 January 2020 (1 page)
23 January 2020Satisfaction of charge 5 in full (1 page)
22 January 2020Registration of charge 039042260009, created on 13 January 2020 (7 pages)
22 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
21 January 2020Appointment of Mr Glyn Rodney Atkinson as a director on 13 January 2020 (2 pages)
21 January 2020Appointment of Mr Richard Edward Atkinson as a director on 13 January 2020 (2 pages)
21 January 2020Notification of Westcrown Limited as a person with significant control on 13 January 2020 (2 pages)
21 January 2020Termination of appointment of Richard Andrew Neal as a secretary on 13 January 2020 (1 page)
21 January 2020Cessation of Richard Andrew Neal as a person with significant control on 13 January 2020 (1 page)
21 January 2020Appointment of Mr Robert Charles Atkinson as a director on 13 January 2020 (2 pages)
21 January 2020Cessation of Richard Neville Chandler as a person with significant control on 13 January 2020 (1 page)
18 January 2020Satisfaction of charge 4 in full (4 pages)
18 January 2020Satisfaction of charge 3 in full (4 pages)
14 January 2020Satisfaction of charge 7 in full (1 page)
14 January 2020Registration of charge 039042260008, created on 13 January 2020 (9 pages)
20 November 2019Satisfaction of charge 2 in full (2 pages)
29 May 2019Cancellation of shares. Statement of capital on 28 March 2019
  • GBP 9,760
(6 pages)
14 May 2019Purchase of own shares. (3 pages)
14 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 January 2019Confirmation statement made on 6 January 2019 with updates (6 pages)
27 February 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 January 2018Register 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 2018Register(s) moved to registered inspection location The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page)
10 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
5 January 2018Director's details changed for Mr Richard Andrew Neal on 5 January 2018 (2 pages)
5 January 2018Secretary's details changed for Mr Richard Andrew Neal on 5 January 2018 (1 page)
5 January 2018Director's details changed for Mr Richard Neville Chandler on 5 January 2018 (2 pages)
14 July 2017Change of details for Mr Richard Neville Chandler as a person with significant control on 26 June 2017 (2 pages)
14 July 2017Change of details for Mr Richard Neville Chandler as a person with significant control on 26 June 2017 (2 pages)
14 July 2017Change of details for Mr Richard Andrew Neal as a person with significant control on 26 June 2017 (2 pages)
14 July 2017Change of details for Mr Richard Andrew Neal as a person with significant control on 26 June 2017 (2 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 March 2016Statement of company's objects (2 pages)
15 March 2016Statement of company's objects (2 pages)
15 March 2016Change of share class name or designation (2 pages)
15 March 2016Change of share class name or designation (2 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(6 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(6 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(6 pages)
10 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(6 pages)
10 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(6 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(6 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(6 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(6 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (15 pages)
1 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (15 pages)
1 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (15 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
11 February 2010Register(s) moved to registered inspection location (2 pages)
11 February 2010Register(s) moved to registered inspection location (2 pages)
11 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
11 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
11 February 2010Register inspection address has been changed (2 pages)
11 February 2010Register inspection address has been changed (2 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 February 2009Return made up to 06/01/09; full list of members (5 pages)
18 February 2009Location of register of members (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Return made up to 06/01/09; full list of members (5 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
24 January 2008Return made up to 06/01/08; full list of members (5 pages)
24 January 2008Return made up to 06/01/08; full list of members (5 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 March 2007Return made up to 06/01/07; full list of members; amend (7 pages)
21 March 2007Return made up to 06/01/07; full list of members; amend (7 pages)
26 January 2007Return made up to 06/01/07; full list of members (7 pages)
26 January 2007Return made up to 06/01/07; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 January 2006Return made up to 06/01/06; full list of members (7 pages)
19 January 2006Return made up to 06/01/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 April 2005Accounts for a small company made up to 31 December 2003 (9 pages)
21 April 2005Accounts for a small company made up to 31 December 2003 (9 pages)
10 January 2005Return made up to 06/01/05; full list of members (7 pages)
10 January 2005Return made up to 06/01/05; full list of members (7 pages)
4 October 2004Registered office changed on 04/10/04 from: unit 2 hanworth road, low moor bradford west yorkshire BD12 0SG (1 page)
4 October 2004Registered office changed on 04/10/04 from: unit 2 hanworth road, low moor bradford west yorkshire BD12 0SG (1 page)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (9 pages)
30 April 2004Particulars of mortgage/charge (9 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Accounts for a small company made up to 31 December 2002 (7 pages)
24 March 2004Accounts for a small company made up to 31 December 2002 (7 pages)
20 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 August 2003Particulars of mortgage/charge (5 pages)
6 August 2003Particulars of mortgage/charge (5 pages)
7 March 2003Ad 01/08/00--------- £ si 9998@1 (2 pages)
7 March 2003Ad 01/08/00--------- £ si 9998@1 (2 pages)
11 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Auditor's resignation (1 page)
21 January 2003Auditor's resignation (1 page)
12 November 2002Accounts for a small company made up to 31 July 2001 (7 pages)
12 November 2002Accounts for a small company made up to 31 July 2001 (7 pages)
23 July 2002Ad 01/08/00-01/08/00 £ si 49998@1 (2 pages)
23 July 2002Accounting 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 2002Ad 01/08/00-01/08/00 £ si 49998@1 (2 pages)
23 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
23 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2002£ nc 1000/50000 01/08/00 (2 pages)
30 January 2002Return made up to 11/01/02; full list of members (6 pages)
30 January 2002Return made up to 11/01/02; full list of members (6 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
17 January 2001Return made up to 11/01/01; full list of members (6 pages)
17 January 2001Return made up to 11/01/01; full list of members (6 pages)
1 September 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
1 September 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
18 July 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
18 July 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Registered 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 2000New director appointed (2 pages)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Registered 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 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
11 January 2000Incorporation (11 pages)
11 January 2000Incorporation (11 pages)