Hull
East Yorkshire
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(3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Church House 44 Newland Park Hull East Yorkshire 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(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Church House 44 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 | 19 March 2010(same day as company formation) |
Role | Chartered Civil Enginer |
Country of Residence | England |
Correspondence Address | 44 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Mr Graham Lister Helme |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(3 months after company formation) |
Appointment Duration | 2 years, 7 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 East Yorkshire 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 |
50 at £1 | John Clark 50.00% Ordinary |
---|---|
20 at £1 | J. Clark Jnr 20.00% Ordinary |
15 at £1 | Andrew Thompson 15.00% Ordinary |
15 at £1 | Ian Cook 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350,000 |
Current Liabilities | £338,526 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
21 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
20 March 2023 | Confirmation statement made on 19 March 2023 with updates (5 pages) |
21 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
27 April 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
17 August 2021 | Registered 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 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
23 March 2021 | Confirmation statement made on 19 March 2021 with updates (5 pages) |
6 May 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
20 March 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
28 March 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
23 March 2018 | Cessation of John Mason Clark as a person with significant control on 1 November 2017 (1 page) |
23 March 2018 | Notification of Mason Clark Group Limited as a person with significant control on 1 November 2017 (2 pages) |
23 March 2018 | Change of details for a person with significant control (2 pages) |
22 March 2018 | Director's details changed for Mr Ian Kenneth Cook on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Andrew John Thompson on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Gerard Francis Pegram on 22 March 2018 (2 pages) |
17 January 2018 | Purchase of own shares. (3 pages) |
8 December 2017 | Cancellation of shares. Statement of capital on 1 November 2017
|
8 December 2017 | Resolutions
|
8 December 2017 | Cancellation of shares. Statement of capital on 1 November 2017
|
8 December 2017 | Resolutions
|
14 November 2017 | Cessation of John Mason Clark as a person with significant control on 1 November 2017 (1 page) |
14 November 2017 | Cessation of John Mason Clark as a person with significant control on 1 November 2017 (1 page) |
14 November 2017 | Notification of Mason Clark Group Limited as a person with significant control on 1 November 2017 (2 pages) |
14 November 2017 | Notification of Mason Clark Group Limited as a person with significant control on 1 November 2017 (2 pages) |
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
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) |
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 (7 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
8 December 2015 | Appointment of Mr Gerard Francis Pegram as a director on 1 October 2015 (2 pages) |
8 December 2015 | Appointment of Mr Gerard Francis Pegram as a director on 1 October 2015 (2 pages) |
8 December 2015 | Appointment of Mr Gerard Francis Pegram as a director on 1 October 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
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) |
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) |
2 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 19 March 2013 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) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Director's details changed for John Mason Clark on 19 March 2011 (2 pages) |
5 April 2011 | Director's details changed for John Mason Clark on 19 March 2011 (2 pages) |
12 October 2010 | Current accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages) |
12 October 2010 | Current accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages) |
2 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
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 | Registered office address changed from 46 Newland Park Hull HU5 2DW on 1 July 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 Graham Lister Helme as a director (3 pages) |
1 July 2010 | Appointment of Ian Cook as a director (3 pages) |
1 July 2010 | Appointment of Graham Lister Helme as a director (3 pages) |
1 July 2010 | Appointment of Andrew Thompson as a director (3 pages) |
1 July 2010 | Appointment of Ian Cook as a director (3 pages) |
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|