About

Registered Number: 01316158
Date of Incorporation: 03/06/1977 (47 years and 10 months ago)
Company Status: Active
Registered Address: Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1ES

 

Founded in 1977, Mason Pinder (Toolmakers) Ltd have registered office in Doncaster, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of this business are listed as Versluys, Emma Gayle, Payne, Martin Keith, Barrass, Kenneth Daniel, Hill, Raymond William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRASS, Kenneth Daniel 15 March 1994 23 November 2006 1
HILL, Raymond William 15 March 1994 01 September 1995 1
Secretary Name Appointed Resigned Total Appointments
VERSLUYS, Emma Gayle 28 June 2017 - 1
PAYNE, Martin Keith 25 May 2016 28 June 2017 1

Filing History

Document Type Date
CS01 - N/A 24 November 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 17 March 2018
AP01 - Appointment of director 17 March 2018
CS01 - N/A 14 November 2017
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
PSC07 - N/A 12 October 2017
TM02 - Termination of appointment of secretary 06 July 2017
AP03 - Appointment of secretary 06 July 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 21 November 2016
AP03 - Appointment of secretary 26 May 2016
AP01 - Appointment of director 26 May 2016
TM02 - Termination of appointment of secretary 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 20 November 2013
CH01 - Change of particulars for director 15 October 2013
CH03 - Change of particulars for secretary 15 October 2013
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 21 December 2009
AUD - Auditor's letter of resignation 26 November 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
363a - Annual Return 29 November 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 07 December 2004
RESOLUTIONS - N/A 03 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
AA - Annual Accounts 18 October 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 28 October 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
363s - Annual Return 16 December 1999
225 - Change of Accounting Reference Date 17 November 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 20 November 1998
AUD - Auditor's letter of resignation 06 August 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 02 December 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 08 December 1995
363s - Annual Return 08 December 1995
288 - N/A 08 December 1995
288 - N/A 08 December 1995
288 - N/A 05 September 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 24 November 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 28 November 1993
363b - Annual Return 12 January 1993
AA - Annual Accounts 12 January 1993
288 - N/A 13 August 1992
AA - Annual Accounts 24 January 1992
363b - Annual Return 24 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1991
288 - N/A 01 May 1991
363a - Annual Return 10 February 1991
AA - Annual Accounts 25 January 1991
288 - N/A 17 July 1990
288 - N/A 03 July 1990
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1989
RESOLUTIONS - N/A 16 September 1988
287 - Change in situation or address of Registered Office 08 September 1988
288 - N/A 08 September 1988
AUD - Auditor's letter of resignation 06 September 1988
AA - Annual Accounts 24 January 1988
363 - Annual Return 02 December 1987
395 - Particulars of a mortgage or charge 18 June 1987
AA - Annual Accounts 11 March 1987
288 - N/A 06 February 1987
395 - Particulars of a mortgage or charge 19 November 1986
395 - Particulars of a mortgage or charge 19 November 1986
363 - Annual Return 21 May 1986
NEWINC - New incorporation documents 03 June 1977

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 11 June 1987 Fully Satisfied

N/A

Chattel mortgage 17 November 1986 Fully Satisfied

N/A

Debenture 17 November 1986 Fully Satisfied

N/A

Supplemental legal charge. 01 November 1983 Fully Satisfied

N/A

Chattel mortgage. 01 November 1983 Fully Satisfied

N/A

Debenture 30 July 1982 Fully Satisfied

N/A

Debenture 28 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.