About

Registered Number: 05454565
Date of Incorporation: 17/05/2005 (19 years ago)
Company Status: Active
Registered Address: The Masons Arms 6 Cooperation Street, Crawshawbooth, Rossendale, Lancashire, BB4 8AG

 

Established in 2005, The Masons Arms (Rossendale) Ltd have registered office in Rossendale, Lancashire. Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANNARD, Judith Ann 17 May 2005 - 1
STANNARD, Paul 17 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 31 March 2020
MR04 - N/A 29 November 2019
MR04 - N/A 04 November 2019
MR01 - N/A 24 October 2019
MR01 - N/A 24 October 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 28 November 2018
AA01 - Change of accounting reference date 25 November 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 24 June 2016
CH01 - Change of particulars for director 23 February 2016
CH01 - Change of particulars for director 23 February 2016
CH03 - Change of particulars for secretary 23 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 27 April 2011
CERTNM - Change of name certificate 19 April 2011
CONNOT - N/A 19 April 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 12 August 2008
395 - Particulars of a mortgage or charge 16 July 2008
395 - Particulars of a mortgage or charge 10 May 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 11 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
363s - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
NEWINC - New incorporation documents 17 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2019 Outstanding

N/A

A registered charge 21 October 2019 Outstanding

N/A

Mortgage 08 July 2008 Fully Satisfied

N/A

Debenture 08 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.