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.
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 |
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 |
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 |