About

Registered Number: 00511718
Date of Incorporation: 25/09/1952 (71 years and 8 months ago)
Company Status: Active
Registered Address: The Old Sawmills, Wetmore Road, Burton-On-Trent, Staffordshire, DE14 1QN

 

Founded in 1952, W.H. Mason & Son (Timber Merchants) Ltd are based in Staffordshire, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 15 January 2020
MR04 - N/A 09 September 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 03 September 2018
PSC04 - N/A 03 September 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 07 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 29 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 21 May 2008
395 - Particulars of a mortgage or charge 02 October 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 08 March 2007
287 - Change in situation or address of Registered Office 22 August 2006
363a - Annual Return 22 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 August 2006
353 - Register of members 22 August 2006
287 - Change in situation or address of Registered Office 22 August 2006
395 - Particulars of a mortgage or charge 05 January 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 23 August 2005
353 - Register of members 23 August 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 21 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 19 August 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 06 August 1998
RESOLUTIONS - N/A 30 January 1998
RESOLUTIONS - N/A 30 January 1998
RESOLUTIONS - N/A 30 January 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 22 July 1997
AA - Annual Accounts 09 August 1996
363s - Annual Return 01 August 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 24 July 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 11 August 1994
363s - Annual Return 08 October 1993
AA - Annual Accounts 28 September 1993
AA - Annual Accounts 25 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1992
363s - Annual Return 16 September 1992
AA - Annual Accounts 02 October 1991
363a - Annual Return 21 August 1991
395 - Particulars of a mortgage or charge 08 April 1991
363a - Annual Return 02 January 1991
AA - Annual Accounts 05 September 1990
AA - Annual Accounts 05 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1990
RESOLUTIONS - N/A 02 April 1990
RESOLUTIONS - N/A 02 April 1990
123 - Notice of increase in nominal capital 02 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1990
386 - Notice of passing of resolution removing an auditor 08 March 1990
363 - Annual Return 28 February 1990
288 - N/A 02 February 1990
MEM/ARTS - N/A 17 October 1988
288 - N/A 13 October 1988
RESOLUTIONS - N/A 12 October 1988
RESOLUTIONS - N/A 12 October 1988
PUC 2 - N/A 12 October 1988
123 - Notice of increase in nominal capital 12 October 1988
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
MEM/ARTS - N/A 05 July 1988
RESOLUTIONS - N/A 22 June 1988
363 - Annual Return 25 February 1988
AA - Annual Accounts 07 February 1988
395 - Particulars of a mortgage or charge 26 November 1987
288 - N/A 30 September 1987
395 - Particulars of a mortgage or charge 15 September 1987
363 - Annual Return 21 November 1986
AA - Annual Accounts 08 November 1986
MISC - Miscellaneous document 25 September 1952

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 September 2007 Outstanding

N/A

Mortgage 20 December 2005 Outstanding

N/A

Fixed legal charge 18 March 1991 Fully Satisfied

N/A

Single debenture 23 November 1987 Fully Satisfied

N/A

Legal charge 01 September 1987 Fully Satisfied

N/A

Legal charge 31 January 1985 Fully Satisfied

N/A

Legal mortgage 18 November 1982 Fully Satisfied

N/A

Letter of set-off 18 November 1982 Fully Satisfied

N/A

Single debenture 07 February 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.