Company NameF.W. Mason & Sons Limited
Company StatusLiquidation
Company Number00738544
CategoryPrivate Limited Company
Incorporation Date22 October 1962(61 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr David Michael Mason
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(29 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleTimber Moulding Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Normanton-On-The-Wolds
Keyworth
Nottingham
NG12 5NN
Director NameMr Frank Charles Mason
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(29 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Leys
Normanton On The Wolds
Nottingham
NG12 5NU
Director NameTerry Mason
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(29 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleTimber Moulding Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressThurlbeck
72 Cotgrave Lane, Tollerton
Nottingham
NG12 4FY
Secretary NameMr Frank Charles Mason
NationalityBritish
StatusCurrent
Appointed26 November 1993(31 years, 1 month after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Leys
Normanton On The Wolds
Nottingham
NG12 5NU
Director NameMrs Nina Mason
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(29 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleTimber Moulding Manufacturer
Correspondence AddressWoodlands Grange Road
Edwalton
Nottingham
Nottinghamshire
NG12 4BW
Secretary NameMr Charles Anthony Sharp
NationalityBritish
StatusResigned
Appointed15 May 1992(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 1993)
RoleCompany Director
Correspondence Address5 Croft Road
Edwalton
Nottingham
Nottinghamshire
NG12 4BW

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2009
Turnover£10,751,377
Gross Profit£3,985,321
Net Worth-£762,058
Cash£1,797,771
Current Liabilities£2,134,718

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Next Accounts Due31 May 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Next Return Due28 May 2017 (overdue)

Filing History

10 January 2024Liquidators' statement of receipts and payments to 5 September 2023 (24 pages)
27 October 2022Liquidators' statement of receipts and payments to 5 September 2022 (16 pages)
15 November 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 (2 pages)
26 October 2021Liquidators' statement of receipts and payments to 5 September 2021 (17 pages)
11 November 2020Liquidators' statement of receipts and payments to 5 September 2020 (17 pages)
4 November 2019Liquidators' statement of receipts and payments to 5 September 2019 (20 pages)
12 December 2018Liquidators' statement of receipts and payments to 5 September 2018 (23 pages)
16 November 2017Liquidators' statement of receipts and payments to 5 September 2017 (19 pages)
16 November 2017Liquidators' statement of receipts and payments to 5 September 2017 (19 pages)
9 November 2016Liquidators' statement of receipts and payments to 5 September 2016 (17 pages)
9 November 2016Liquidators' statement of receipts and payments to 5 September 2016 (17 pages)
6 November 2015Liquidators statement of receipts and payments to 5 September 2015 (15 pages)
6 November 2015Liquidators' statement of receipts and payments to 5 September 2015 (15 pages)
6 November 2015Liquidators statement of receipts and payments to 5 September 2015 (15 pages)
6 November 2015Liquidators' statement of receipts and payments to 5 September 2015 (15 pages)
15 December 2014Liquidators' statement of receipts and payments to 6 September 2013 (17 pages)
15 December 2014Liquidators statement of receipts and payments to 6 September 2013 (17 pages)
15 December 2014Liquidators statement of receipts and payments to 6 September 2013 (17 pages)
15 December 2014Liquidators' statement of receipts and payments to 6 September 2013 (17 pages)
13 November 2014Liquidators statement of receipts and payments to 5 September 2014 (17 pages)
13 November 2014Liquidators' statement of receipts and payments to 5 September 2014 (17 pages)
13 November 2014Liquidators statement of receipts and payments to 5 September 2014 (17 pages)
13 November 2014Liquidators' statement of receipts and payments to 5 September 2014 (17 pages)
3 October 2013Certificate of removal of voluntary liquidator (1 page)
3 October 2013Certificate of removal of voluntary liquidator (1 page)
27 September 2013Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF on 27 September 2013 (2 pages)
27 September 2013Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF on 27 September 2013 (2 pages)
26 September 2013Appointment of a voluntary liquidator (2 pages)
26 September 2013Appointment of a voluntary liquidator (2 pages)
29 May 2013Liquidators statement of receipts and payments to 20 March 2013 (16 pages)
29 May 2013Liquidators' statement of receipts and payments to 20 March 2013 (16 pages)
29 May 2013Liquidators' statement of receipts and payments to 20 March 2013 (16 pages)
3 May 2012Administrator's progress report to 21 March 2012 (12 pages)
3 May 2012Administrator's progress report to 21 March 2012 (12 pages)
21 March 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 March 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
31 October 2011Administrator's progress report to 24 September 2011 (11 pages)
31 October 2011Administrator's progress report to 24 September 2011 (11 pages)
6 May 2011Result of meeting of creditors (24 pages)
6 May 2011Result of meeting of creditors (24 pages)
15 April 2011Statement of affairs with form 2.15B/2.14B (8 pages)
15 April 2011Statement of affairs with form 2.15B/2.14B (8 pages)
13 April 2011Statement of administrator's proposal (31 pages)
13 April 2011Statement of administrator's proposal (31 pages)
6 April 2011Appointment of an administrator (1 page)
6 April 2011Registered office address changed from Colwick Industrial Estate Nottingham NG4 2EQ on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Colwick Industrial Estate Nottingham NG4 2EQ on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Colwick Industrial Estate Nottingham NG4 2EQ on 6 April 2011 (1 page)
6 April 2011Appointment of an administrator (1 page)
8 December 2010Director's details changed for Mr David Michael Mason on 3 December 2010 (2 pages)
8 December 2010Director's details changed for Mr David Michael Mason on 3 December 2010 (2 pages)
8 December 2010Director's details changed for Mr David Michael Mason on 3 December 2010 (2 pages)
26 May 2010Full accounts made up to 31 August 2009 (29 pages)
26 May 2010Full accounts made up to 31 August 2009 (29 pages)
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 925,961
(8 pages)
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 925,961
(8 pages)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 June 2009Return made up to 15/05/09; full list of members (7 pages)
26 June 2009Return made up to 15/05/09; full list of members (7 pages)
16 May 2009Full accounts made up to 31 August 2008 (31 pages)
16 May 2009Full accounts made up to 31 August 2008 (31 pages)
17 June 2008Full accounts made up to 31 August 2007 (31 pages)
17 June 2008Full accounts made up to 31 August 2007 (31 pages)
27 May 2008Return made up to 15/05/08; full list of members (7 pages)
27 May 2008Return made up to 15/05/08; full list of members (7 pages)
26 June 2007Full accounts made up to 31 August 2006 (33 pages)
26 June 2007Full accounts made up to 31 August 2006 (33 pages)
8 June 2007Return made up to 15/05/07; full list of members (9 pages)
8 June 2007Return made up to 15/05/07; full list of members (9 pages)
3 July 2006Full accounts made up to 31 August 2005 (25 pages)
3 July 2006Full accounts made up to 31 August 2005 (25 pages)
19 June 2006Return made up to 15/05/06; full list of members (10 pages)
19 June 2006Return made up to 15/05/06; full list of members (10 pages)
30 June 2005Full accounts made up to 31 August 2004 (25 pages)
30 June 2005Full accounts made up to 31 August 2004 (25 pages)
8 June 2005Return made up to 15/05/05; full list of members (10 pages)
8 June 2005Return made up to 15/05/05; full list of members (10 pages)
11 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 2004Full accounts made up to 31 August 2003 (25 pages)
18 May 2004Full accounts made up to 31 August 2003 (25 pages)
30 May 2003Return made up to 15/05/03; full list of members (10 pages)
30 May 2003Return made up to 15/05/03; full list of members (10 pages)
22 May 2003Full accounts made up to 31 August 2002 (23 pages)
22 May 2003Full accounts made up to 31 August 2002 (23 pages)
17 May 2002Return made up to 15/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 May 2002Return made up to 15/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 May 2002Full accounts made up to 31 August 2001 (23 pages)
17 May 2002Full accounts made up to 31 August 2001 (23 pages)
6 June 2001Full group accounts made up to 31 August 2000 (28 pages)
6 June 2001Full group accounts made up to 31 August 2000 (28 pages)
5 June 2001Return made up to 15/05/01; full list of members (9 pages)
5 June 2001Return made up to 15/05/01; full list of members (9 pages)
30 August 2000Nc inc already adjusted 18/08/00 (1 page)
30 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 August 2000Ad 18/08/00--------- £ si 500000@1=500000 £ ic 425961/925961 (2 pages)
30 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 August 2000Ad 18/08/00--------- £ si 500000@1=500000 £ ic 425961/925961 (2 pages)
30 August 2000Nc inc already adjusted 18/08/00 (1 page)
26 May 2000Full group accounts made up to 31 August 1999 (29 pages)
26 May 2000Full group accounts made up to 31 August 1999 (29 pages)
23 May 2000Return made up to 15/05/00; full list of members (8 pages)
23 May 2000Return made up to 15/05/00; full list of members (8 pages)
17 May 1999Return made up to 15/05/99; no change of members (4 pages)
17 May 1999Return made up to 15/05/99; no change of members (4 pages)
10 May 1999Full group accounts made up to 31 August 1998 (28 pages)
10 May 1999Full group accounts made up to 31 August 1998 (28 pages)
9 June 1998Return made up to 15/05/98; no change of members (4 pages)
9 June 1998Return made up to 15/05/98; no change of members (4 pages)
11 May 1998Full group accounts made up to 31 August 1997 (27 pages)
11 May 1998Full group accounts made up to 31 August 1997 (27 pages)
21 May 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1997Full group accounts made up to 31 August 1996 (26 pages)
14 May 1997Full group accounts made up to 31 August 1996 (26 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
30 May 1996Return made up to 15/05/96; no change of members (4 pages)
30 May 1996Return made up to 15/05/96; no change of members (4 pages)
25 May 1996Full group accounts made up to 31 August 1995 (36 pages)
25 May 1996Full group accounts made up to 31 August 1995 (36 pages)
17 May 1995Return made up to 15/05/95; no change of members (4 pages)
17 May 1995Return made up to 15/05/95; no change of members (4 pages)
17 May 1995Full group accounts made up to 31 August 1994 (38 pages)
17 May 1995Full group accounts made up to 31 August 1994 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
17 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
2 July 1985Accounts made up to 31 August 1985 (23 pages)
2 July 1985Accounts made up to 31 August 1985 (23 pages)
3 July 1984Accounts made up to 31 August 1983 (23 pages)
3 July 1984Accounts made up to 31 August 1983 (23 pages)
2 August 1983Accounts made up to 31 August 1982 (15 pages)
2 August 1983Accounts made up to 31 August 1982 (15 pages)
5 August 1982Accounts made up to 31 August 1981 (15 pages)
5 August 1982Accounts made up to 31 August 1981 (15 pages)
7 September 1981Accounts made up to 31 August 1980 (16 pages)
7 September 1981Accounts made up to 31 August 1980 (16 pages)
22 October 1962Incorporation (21 pages)
22 October 1962Certificate of incorporation (1 page)
22 October 1962Certificate of incorporation (1 page)
22 October 1962Incorporation (21 pages)