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

MASON DEVELOPMENTS (NW) LIMITED

58 OLD CROFTS BANK, URMSTON, MANCHESTER, M41 7AB,
Company Registration Number
04243716
Private Limited Company
Active

Company Overview

About Mason Developments (nw) Ltd
MASON DEVELOPMENTS (NW) LIMITED was founded on 2001-06-29 and has its registered office in Manchester. The organisation's status is listed as "Active". Mason Developments (nw) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MASON DEVELOPMENTS (NW) LIMITED
 
Legal Registered Office
58 OLD CROFTS BANK
URMSTON
MANCHESTER
M41 7AB
Other companies in M44
 
Filing Information
Company Number 04243716
Company ID Number 04243716
Date formed 2001-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 21:14:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASON DEVELOPMENTS (NW) LIMITED
The accountancy firm based at this address is GUTTERIDGE & CO LTD
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 MASON DEVELOPMENTS (NW) LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID GUTTERIDGE
Company Secretary 2016-08-09
PAULA ANNE BARKER
Director 2014-04-01
ALBERT FLETCHER
Director 2001-06-29
MARGARET FLETCHER
Director 2001-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY LYNN HUGHES
Company Secretary 2005-03-01 2014-04-01
PAUL NIGEL MASON
Director 2001-06-29 2014-04-01
LEA JAMES GARNER
Company Secretary 2001-06-29 2005-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-29 2001-06-29
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-29 2001-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERT FLETCHER MASON DEVELOPMENTS (MANAGEMENT) LIMITED Director 2008-08-11 CURRENT 2008-04-24 Active - Proposal to Strike off
ALBERT FLETCHER FLETCHER BROADBENT PARTNERSHIP LIMITED Director 2003-08-22 CURRENT 2003-08-22 Active
ALBERT FLETCHER LEXHILL PROPERTY COMPANY LIMITED Director 2001-09-13 CURRENT 2001-09-13 Active - Proposal to Strike off
MARGARET FLETCHER MASON DEVELOPMENTS (MANAGEMENT) LIMITED Director 2008-08-11 CURRENT 2008-04-24 Active - Proposal to Strike off

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
2024-02-16Restoration by order of the court
2021-02-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-11DS01Application to strike the company off the register
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-08-27MR05All of the property or undertaking has been released from charge for charge number 042437160011
2019-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT FLETCHER
2019-07-16PSC07CESSATION OF PAULA ANNE BARKER AS A PERSON OF SIGNIFICANT CONTROL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA ANNE BARKER
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-09AR0129/06/16 ANNUAL RETURN FULL LIST
2016-08-09AP03Appointment of Mr John David Gutteridge as company secretary on 2016-08-09
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM 24 Harrow Road Sale Cheshire M33 3TL England
2016-08-09REGISTERED OFFICE CHANGED ON 09/08/16 FROM , 24 Harrow Road, Sale, Cheshire, M33 3TL, England
2016-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042437160011
2016-07-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NIGEL MASON
2016-05-25TM02Termination of appointment of Tracey Lynn Hughes on 2014-04-01
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM Woodbarn Farm Twelve Yards Road Chat Moss Irlam Manchester M44 5LY
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-25REGISTERED OFFICE CHANGED ON 25/05/16 FROM , Woodbarn Farm, Twelve Yards Road Chat Moss, Irlam, Manchester, M44 5LY
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-25AR0129/06/15 ANNUAL RETURN FULL LIST
2015-08-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29AP01DIRECTOR APPOINTED PAULA ANNE BARKER
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0129/06/14 ANNUAL RETURN FULL LIST
2014-05-13AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-22AR0129/06/13 FULL LIST
2012-08-13AR0129/06/12 FULL LIST
2012-05-14AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-20AR0129/06/11 FULL LIST
2011-07-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-21AR0129/06/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FLETCHER / 01/10/2009
2010-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-27363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-01-20225PREVEXT FROM 30/06/2008 TO 31/12/2008
2008-08-11363sRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-15363sRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-25363(288)SECRETARY RESIGNED
2005-11-25363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-08-17288aNEW SECRETARY APPOINTED
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-24363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/03
2003-08-14363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-08-01395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-16363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-02-02395PARTICULARS OF MORTGAGE/CHARGE
2002-02-02395PARTICULARS OF MORTGAGE/CHARGE
2001-12-04395PARTICULARS OF MORTGAGE/CHARGE
2001-12-04395PARTICULARS OF MORTGAGE/CHARGE
2001-10-13395PARTICULARS OF MORTGAGE/CHARGE
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-07288aNEW SECRETARY APPOINTED
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-03288bSECRETARY RESIGNED
2001-07-03288bDIRECTOR RESIGNED
2001-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to MASON DEVELOPMENTS (NW) 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 MASON DEVELOPMENTS (NW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-08 Outstanding SANTANDER UK PLC
DEBENTURE 2006-12-29 Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK PLC
LEGAL CHARGE 2004-06-16 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-09-05 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-07-24 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-04-30 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-02-02 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-01-31 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-11-23 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-11-23 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2001-10-05 Satisfied THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 2,478,706
Creditors Due Within One Year 2012-01-01 £ 284,848

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASON DEVELOPMENTS (NW) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Current Assets 2012-01-01 £ 2,575,739
Debtors 2012-01-01 £ 2,575,739
Fixed Assets 2012-01-01 £ 3,455
Shareholder Funds 2012-01-01 £ 184,360
Tangible Fixed Assets 2012-01-01 £ 3,454

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MASON DEVELOPMENTS (NW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASON DEVELOPMENTS (NW) LIMITED
Trademarks
We have not found any records of MASON DEVELOPMENTS (NW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASON DEVELOPMENTS (NW) 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 (41202 - Construction of domestic buildings) as MASON DEVELOPMENTS (NW) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where MASON DEVELOPMENTS (NW) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASON DEVELOPMENTS (NW) 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 MASON DEVELOPMENTS (NW) 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.