Company NameMason Clark Holdings Limited
Company StatusActive
Company Number07195678
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Kenneth Cook
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(3 months after company formation)
Appointment Duration13 years, 10 months
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 44 Newland Park
Hull
East Yorkshire
HU5 2DW
Director NameMr Andrew John Thompson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(3 months after company formation)
Appointment Duration13 years, 10 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressChurch House 44 Newland Park
Hull
East Yorkshire
HU5 2DW
Director NameMr Gerard Francis Pegram
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressChurch House 44 Newland Park
Hull
East Yorkshire
HU5 2DW
Director NameMr John Mason Clark
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleChartered Civil Enginer
Country of ResidenceEngland
Correspondence Address44 Newland Park
Hull
East Yorkshire
HU5 2DW
Director NameMr Graham Lister Helme
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(3 months after company formation)
Appointment Duration2 years, 7 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
East Yorkshire
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

50 at £1John Clark
50.00%
Ordinary
20 at £1J. Clark Jnr
20.00%
Ordinary
15 at £1Andrew Thompson
15.00%
Ordinary
15 at £1Ian Cook
15.00%
Ordinary

Financials

Year2014
Net Worth£350,000
Current Liabilities£338,526

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

21 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
20 March 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
27 April 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
17 August 2021Registered office address changed from 44 Newland Park Hull East Yorkshire HU5 2DW to Church House 44 Newland Park Hull East Yorkshire HU5 2DW on 17 August 2021 (1 page)
6 May 2021Micro company accounts made up to 31 October 2020 (5 pages)
23 March 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
6 May 2020Micro company accounts made up to 31 October 2019 (4 pages)
20 March 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
28 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
23 March 2018Cessation of John Mason Clark as a person with significant control on 1 November 2017 (1 page)
23 March 2018Notification of Mason Clark Group Limited as a person with significant control on 1 November 2017 (2 pages)
23 March 2018Change of details for a person with significant control (2 pages)
22 March 2018Director's details changed for Mr Ian Kenneth Cook on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Andrew John Thompson on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Gerard Francis Pegram on 22 March 2018 (2 pages)
17 January 2018Purchase of own shares. (3 pages)
8 December 2017Cancellation of shares. Statement of capital on 1 November 2017
  • GBP 100
(4 pages)
8 December 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 December 2017Cancellation of shares. Statement of capital on 1 November 2017
  • GBP 100
(4 pages)
8 December 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 November 2017Cessation of John Mason Clark as a person with significant control on 1 November 2017 (1 page)
14 November 2017Cessation of John Mason Clark as a person with significant control on 1 November 2017 (1 page)
14 November 2017Notification of Mason Clark Group Limited as a person with significant control on 1 November 2017 (2 pages)
14 November 2017Notification of Mason Clark Group Limited as a person with significant control on 1 November 2017 (2 pages)
13 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
13 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 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)
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 (7 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
8 December 2015Appointment of Mr Gerard Francis Pegram as a director on 1 October 2015 (2 pages)
8 December 2015Appointment of Mr Gerard Francis Pegram as a director on 1 October 2015 (2 pages)
8 December 2015Appointment of Mr Gerard Francis Pegram as a director on 1 October 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 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)
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)
2 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 19 March 2013 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)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
5 April 2011Director's details changed for John Mason Clark on 19 March 2011 (2 pages)
5 April 2011Director's details changed for John Mason Clark on 19 March 2011 (2 pages)
12 October 2010Current accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
12 October 2010Current accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
2 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 113,562
(4 pages)
2 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 113,562
(4 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 2010Registered office address changed from 46 Newland Park Hull HU5 2DW on 1 July 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 Graham Lister Helme as a director (3 pages)
1 July 2010Appointment of Ian Cook as a director (3 pages)
1 July 2010Appointment of Graham Lister Helme as a director (3 pages)
1 July 2010Appointment of Andrew Thompson as a director (3 pages)
1 July 2010Appointment of Ian Cook as a director (3 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)