Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASONDIXIE LIMITED
Company Information for

MASONDIXIE LIMITED

C/O M1 INSOLVENCY GOTHIC HOUSE, BARKER GATE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1JU,
Company Registration Number
03474391
Private Limited Company
Liquidation

Company Overview

About Masondixie Ltd
MASONDIXIE LIMITED was founded on 1997-12-01 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Masondixie Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MASONDIXIE LIMITED
 
Legal Registered Office
C/O M1 INSOLVENCY GOTHIC HOUSE
BARKER GATE
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 1JU
Other companies in SK14
 
Filing Information
Company Number 03474391
Company ID Number 03474391
Date formed 1997-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 29/12/2019
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts FULL
Last Datalog update: 2019-06-04 17:46:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASONDIXIE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MASONDIXIE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BUTLER
Director 2016-09-21
ROBERT KEITH ELLIS
Director 2017-10-02
GERARD NOEL SMALL
Director 2017-10-02
JONATHAN TEMPLEMAN
Director 2017-10-02
RICHARD VAUGHN WILLIAMS
Director 1998-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BAXTER
Company Secretary 2016-09-21 2017-11-07
ANTHONY BAXTER
Director 2016-09-21 2017-11-07
IAN STUART SMITH
Director 2016-09-21 2017-10-05
GRAHAM CHARLES COUPE
Company Secretary 1997-12-22 2016-09-21
GRAHAM CHARLES COUPE
Director 1997-12-22 2016-09-21
KEVIN PALLISER
Director 1997-12-22 2016-09-21
ANTHONY JAMES WOOD
Director 1998-02-26 2003-05-14
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-12-01 1997-12-22
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-12-01 1997-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BUTLER YORK TRAILER U.K. LIMITED Director 1991-06-22 CURRENT 1955-08-29 Dissolved 2014-09-16
ANDREW BUTLER 00914748 LIMITED Director 1991-06-22 CURRENT 1967-09-05 Active - Proposal to Strike off
ANDREW BUTLER YORK TRANSPORT ENGINEERING LIMITED Director 1991-06-22 CURRENT 1963-10-10 Active - Proposal to Strike off
ANDREW BUTLER AUTOLIFTS & ENGINEERING COMPANY LIMITED Director 1991-06-22 CURRENT 1953-02-04 Active
ROBERT KEITH ELLIS NATURESPACE PARTNERSHIP LIMITED Director 2018-02-12 CURRENT 2017-05-05 Active
ROBERT KEITH ELLIS OS PHOENIX HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX BIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX MIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
ROBERT KEITH ELLIS WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
ROBERT KEITH ELLIS WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
ROBERT KEITH ELLIS WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
ROBERT KEITH ELLIS WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
ROBERT KEITH ELLIS WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS FIRST CLASS LEARNING LTD Director 2016-06-24 CURRENT 2003-11-10 Active
ROBERT KEITH ELLIS FIRST CLASS LEARNING HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-04-18 Active
ROBERT KEITH ELLIS NATURE METRICS LTD Director 2016-03-23 CURRENT 2014-10-01 Active
ROBERT KEITH ELLIS STELRAD RADIATOR GROUP LIMITED Director 2014-11-25 CURRENT 2014-09-05 Active
ROBERT KEITH ELLIS FIVETEN GROUP HOLDINGS LIMITED Director 2014-08-19 CURRENT 2007-07-16 Liquidation
ROBERT KEITH ELLIS 2020LOG 11 LIMITED Director 2014-02-07 CURRENT 2004-04-28 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 INSURANCE SERVICES LIMITED Director 2014-02-07 CURRENT 2002-10-09 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS HOLDINGS LIMITED Director 2014-02-07 CURRENT 2003-10-27 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE (INTERNATIONAL) LIMITED Director 2014-02-07 CURRENT 2002-05-21 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2014-02-07 CURRENT 1995-08-29 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS LIMITED Director 2014-02-07 CURRENT 1986-08-19 Dissolved 2018-02-08
ROBERT KEITH ELLIS 20:20 MOBILE GROUP LIMITED Director 2014-02-07 CURRENT 1992-01-20 Liquidation
ROBERT KEITH ELLIS 20:20 MOBILE (UK) LIMITED Director 2014-02-07 CURRENT 2003-07-15 Liquidation
ROBERT KEITH ELLIS CHICAGO BETA LIMITED Director 2014-01-10 CURRENT 2006-07-28 Liquidation
ROBERT KEITH ELLIS KCA DEUTAG ALPHA LIMITED Director 2013-02-21 CURRENT 2007-11-21 Active
ROBERT KEITH ELLIS KCA DEUTAG ALPHA II LIMITED Director 2013-02-21 CURRENT 2008-02-21 Liquidation
ROBERT KEITH ELLIS IRIDIUM TOP BIDCO LIMITED Director 2012-05-31 CURRENT 2009-10-14 Dissolved 2014-09-25
ROBERT KEITH ELLIS IRIDIUM BLOCK TWO LIMITED Director 2012-05-31 CURRENT 2009-12-07 Dissolved 2015-03-03
ROBERT KEITH ELLIS KCAD HOLDINGS II LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS KCAD HOLDINGS I LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS MELA MELA LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
ROBERT KEITH ELLIS ELLIS PARKER LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active
GERARD NOEL SMALL APEX SPACE SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2010-09-16 Active
GERARD NOEL SMALL APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
GERARD NOEL SMALL LINBIN LIMITED Director 2017-10-02 CURRENT 2014-08-12 Active
GERARD NOEL SMALL WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
GERARD NOEL SMALL WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
GERARD NOEL SMALL WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
GERARD NOEL SMALL WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL KHS GROUP LIMITED Director 2017-10-02 CURRENT 1990-11-30 Active
GERARD NOEL SMALL HI-STORE LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL HI-DECK LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL LION DEVA LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL N. C. BROWN (STORAGE EQUIPMENT) LIMITED Director 2017-10-02 CURRENT 1981-11-25 Liquidation
GERARD NOEL SMALL LION STEEL EQUIPMENT LIMITED Director 2017-10-02 CURRENT 1981-08-13 Active
GERARD NOEL SMALL LINK 51 LIMITED Director 2017-10-02 CURRENT 2002-05-16 Active
GERARD NOEL SMALL APEX STORAGE DIRECT LIMITED Director 2017-10-02 CURRENT 2013-04-25 Active
GERARD NOEL SMALL DOCUMENT EXPRESS LIMITED Director 2015-07-17 CURRENT 1996-01-10 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER ASSOCIATES LIMITED Director 2015-07-17 CURRENT 2012-01-25 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER SERVICES (LONDON) LIMITED Director 2015-07-17 CURRENT 2002-01-07 Dissolved 2016-11-04
GERARD NOEL SMALL KPS (GROUP) LIMITED Director 2015-07-17 CURRENT 2011-09-16 Dissolved 2016-11-04
GERARD NOEL SMALL KPS BUSINESS SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2008-10-27 Dissolved 2016-11-04
GERARD NOEL SMALL P H J LIMITED Director 2015-07-17 CURRENT 2002-08-16 Dissolved 2016-11-04
GERARD NOEL SMALL DANWOOD WALES LIMITED Director 2013-02-13 CURRENT 1990-05-02 Dissolved 2013-09-10
JONATHAN TEMPLEMAN APEX SPACE SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2010-09-16 Active
JONATHAN TEMPLEMAN APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
JONATHAN TEMPLEMAN LINBIN LIMITED Director 2017-10-02 CURRENT 2014-08-12 Active
JONATHAN TEMPLEMAN WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
JONATHAN TEMPLEMAN WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
JONATHAN TEMPLEMAN WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN WHITTAN INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
JONATHAN TEMPLEMAN WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
JONATHAN TEMPLEMAN WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
JONATHAN TEMPLEMAN WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN KHS GROUP LIMITED Director 2017-10-02 CURRENT 1990-11-30 Active
JONATHAN TEMPLEMAN HI-STORE LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
JONATHAN TEMPLEMAN HI-DECK LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
JONATHAN TEMPLEMAN LION DEVA LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
JONATHAN TEMPLEMAN N. C. BROWN (STORAGE EQUIPMENT) LIMITED Director 2017-10-02 CURRENT 1981-11-25 Liquidation
JONATHAN TEMPLEMAN LION STEEL EQUIPMENT LIMITED Director 2017-10-02 CURRENT 1981-08-13 Active
JONATHAN TEMPLEMAN LINK 51 LIMITED Director 2017-10-02 CURRENT 2002-05-16 Active
JONATHAN TEMPLEMAN APEX STORAGE DIRECT LIMITED Director 2017-10-02 CURRENT 2013-04-25 Active
RICHARD VAUGHN WILLIAMS LION DEVA LIMITED Director 1998-02-26 CURRENT 1997-12-01 Liquidation
RICHARD VAUGHN WILLIAMS LION STEEL EQUIPMENT LIMITED Director 1998-02-26 CURRENT 1981-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM Link House Halesfield 6 Telford Shropshire TF7 4LN United Kingdom
2019-05-15LIQ01Voluntary liquidation declaration of solvency
2019-05-15600Appointment of a voluntary liquidator
2019-05-15LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-26
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034743910004
2019-03-26SH20Statement by Directors
2019-03-26SH19Statement of capital on 2019-03-26 GBP 1
2019-03-26CAP-SSSolvency Statement dated 25/03/19
2019-03-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-26SH0125/03/19 STATEMENT OF CAPITAL GBP 207113
2019-03-26RES13Resolutions passed:
  • Issue & allot bonus shares 25/03/2019
  • Capitalisation resolution Resolutions
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH ELLIS
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER
2019-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VAUGHN WILLIAMS
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-02AP03Appointment of Oliver Vaughan as company secretary on 2018-09-27
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034743910007
2018-03-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 90000
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-12-27AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-12-27TM02Termination of appointment of Anthony Baxter on 2017-11-07
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAXTER
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2017-12-27AP01DIRECTOR APPOINTED MR ROBERT KEITH ELLIS
2017-12-27AP01DIRECTOR APPOINTED JONATHAN TEMPLEMAN
2017-12-21AP01DIRECTOR APPOINTED MR GERARD NOEL SMALL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 90000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-14AA01Current accounting period extended from 30/09/16 TO 30/03/17
2016-11-11RES01ADOPT ARTICLES 11/11/16
2016-11-11AUDAUDITOR'S RESIGNATION
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM Johnson Brook Road Hyde Cheshire SK14 4RB
2016-10-25AP03Appointment of Anthony Baxter as company secretary on 2016-09-21
2016-10-25AP01DIRECTOR APPOINTED ANTHONY BAXTER
2016-10-25AP01DIRECTOR APPOINTED MR ANDREW BUTLER
2016-10-25AP01DIRECTOR APPOINTED MR IAN STUART SMITH
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PALLISER
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COUPE
2016-10-25TM02Termination of appointment of Graham Charles Coupe on 2016-09-21
2016-10-13AUDAUDITOR'S RESIGNATION
2016-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034743910005
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034743910006
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034743910004
2016-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 90000
2016-02-24AR0109/02/16 FULL LIST
2015-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 90000
2015-02-26AR0109/02/15 FULL LIST
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 90000
2014-02-27AR0109/02/14 FULL LIST
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES COUPE / 01/01/2014
2014-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/13
2013-03-10AR0109/02/13 FULL LIST
2013-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-15AR0109/02/12 FULL LIST
2011-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-03-01AR0109/02/11 FULL LIST
2010-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-04AR0109/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES COUPE / 01/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VAUGHN WILLIAMS / 01/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PALLISER / 01/02/2010
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM CHARLES COUPE / 01/02/2010
2009-03-03363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-03-13363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-06AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-19363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-03-27363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-04-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-16363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-12-07288cDIRECTOR'S PARTICULARS CHANGED
2004-03-16363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-01-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-05-21288bDIRECTOR RESIGNED
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-17363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-10-22AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-15363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-09-17AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-19363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-09-08WRES01ADOPT ARTICLES 04/09/00
2000-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-20363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
2000-03-10AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-16AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-16363sRETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS
1998-12-30363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-03-23287REGISTERED OFFICE CHANGED ON 23/03/98 FROM: BANK HOUSE 9 CHARLOTTE STREET MANCHESTER M1 4EU
1998-03-16SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/98
1998-03-16SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 26/02/98
1998-03-16SRES01ADOPT MEM AND ARTS 26/02/98
1998-03-16SRES04NC INC ALREADY ADJUSTED 26/02/98
1998-03-16SRES13SHAREHOLDERS AGREEMENT 26/02/98
1998-03-16SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/98
1998-03-16SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 26/02/98
1998-03-16SRES04NC INC ALREADY ADJUSTED 26/02/98
1998-03-16SRES13SHAREHOLDERS AGREEMENT 26/02/98
1998-03-09288aNEW DIRECTOR APPOINTED
1998-03-07395PARTICULARS OF MORTGAGE/CHARGE
1998-03-07395PARTICULARS OF MORTGAGE/CHARGE
1998-03-05123£ NC 1000/90000 26/02/98
1998-03-05225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98
1998-03-0588(2)RAD 26/02/98--------- £ SI 89999@1=89999 £ IC 1/90000
1998-02-28395PARTICULARS OF MORTGAGE/CHARGE
1998-02-09288aNEW DIRECTOR APPOINTED
1998-01-28SRES01ADOPT MEM AND ARTS 16/01/98
1998-01-08288bSECRETARY RESIGNED
1998-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-08287REGISTERED OFFICE CHANGED ON 08/01/98 FROM: 12 YORK PLACE LEEDS LS1 2DS
1998-01-08288bDIRECTOR RESIGNED
1998-01-08288aNEW DIRECTOR APPOINTED
1997-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)




Licences & Regulatory approval
We could not find any licences issued to MASONDIXIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MASONDIXIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-21 Outstanding HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT))
2016-09-21 Outstanding HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT))
2016-09-21 Outstanding HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT))
DEED OF ASSIGNMENT OF KEY-MAN POLICIES 1998-03-07 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1998-02-28 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1998-02-26 Satisfied JFB INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of MASONDIXIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASONDIXIE LIMITED
Trademarks
We have not found any records of MASONDIXIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASONDIXIE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)) as MASONDIXIE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MASONDIXIE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MASONDIXIE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-01-0094031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2015-06-0183013000Locks used for furniture, of base metal
2015-06-0083013000Locks used for furniture, of base metal
2014-03-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2013-11-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2013-09-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2013-05-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2013-05-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2013-04-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2013-01-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2012-11-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2012-10-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2012-10-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2012-07-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2012-03-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2012-03-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2012-02-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2011-06-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2011-04-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2011-04-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2011-01-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2011-01-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2010-11-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2010-10-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2010-09-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2010-09-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2010-06-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2010-04-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2010-03-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2010-02-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2010-01-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASONDIXIE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASONDIXIE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.