About

Registered Number: 00546737
Date of Incorporation: 29/03/1955 (69 years and 2 months ago)
Company Status: Active
Registered Address: KEITH WILLIS ASSOCIATES, Gothic House, Barker Gate, Nottingham, NG1 1JU

 

Mason Brothers Ltd was founded on 29 March 1955 with its registered office in Nottingham. The companies directors are Mason, Jane Frances, Mason, Grant Edmund, Markwick, Robert Thomas, Mason, Clifford Edmund, Mason, Frederick William, Mason, Matthew Leonard, Mason, Philip Arthur, Mason, Ross Philip. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Grant Edmund N/A - 1
MARKWICK, Robert Thomas N/A 13 March 1997 1
MASON, Clifford Edmund N/A 27 June 2003 1
MASON, Frederick William N/A 08 August 1992 1
MASON, Matthew Leonard N/A 24 August 1994 1
MASON, Philip Arthur N/A 28 November 2000 1
MASON, Ross Philip N/A 19 January 2015 1
Secretary Name Appointed Resigned Total Appointments
MASON, Jane Frances 20 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 05 September 2018
PSC01 - N/A 05 September 2018
PSC01 - N/A 25 June 2018
PSC01 - N/A 20 June 2018
CH01 - Change of particulars for director 20 June 2018
AA - Annual Accounts 22 March 2018
PSC09 - N/A 11 March 2018
AAMD - Amended Accounts 18 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 15 September 2015
CH01 - Change of particulars for director 15 September 2015
CH03 - Change of particulars for secretary 15 September 2015
AA - Annual Accounts 14 April 2015
AP03 - Appointment of secretary 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
TM02 - Termination of appointment of secretary 19 February 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 19 May 2014
AD01 - Change of registered office address 15 April 2014
AR01 - Annual Return 02 September 2013
AD01 - Change of registered office address 02 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 20 September 2011
AD01 - Change of registered office address 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 08 September 2010
AD01 - Change of registered office address 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 29 October 2003
CERTNM - Change of name certificate 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 02 April 1998
287 - Change in situation or address of Registered Office 27 January 1998
363s - Annual Return 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1997
123 - Notice of increase in nominal capital 27 August 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 07 November 1994
288 - N/A 26 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1994
395 - Particulars of a mortgage or charge 19 October 1994
RESOLUTIONS - N/A 12 October 1994
RESOLUTIONS - N/A 12 October 1994
RESOLUTIONS - N/A 12 October 1994
RESOLUTIONS - N/A 12 October 1994
123 - Notice of increase in nominal capital 12 October 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 19 October 1993
AA - Annual Accounts 21 July 1993
363s - Annual Return 11 November 1992
288 - N/A 11 November 1992
395 - Particulars of a mortgage or charge 10 August 1992
AA - Annual Accounts 05 August 1992
363b - Annual Return 20 February 1992
AA - Annual Accounts 03 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 February 1992
363 - Annual Return 21 February 1991
288 - N/A 03 October 1990
AA - Annual Accounts 20 September 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 12 November 1986
363 - Annual Return 12 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 1994 Fully Satisfied

N/A

Legal mortgage 03 August 1992 Outstanding

N/A

Mortgage debenture 03 June 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.