Company NameMasonbarn Limited
Company StatusActive
Company Number01498539
CategoryPrivate Limited Company
Incorporation Date27 May 1980(43 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Christopher Ernest Briggs
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(20 years, 11 months after company formation)
Appointment Duration23 years
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address9 Clifton Drive
Marple
Stockport
Cheshire
SK6 6PP
Director NameMr Andrew Ian Briggs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(37 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHibbert Street
Whitehill Industrial Estate
Reddish
Stockport
SK4 1NS
Director NameMr Sean Gerald Fitzsimons
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(37 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHibbert Street
Whitehill Industrial Estate
Reddish
Stockport
SK4 1NS
Director NameMr Phillip Herbert Gilbert
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(11 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 April 2001)
RolePlumber
Correspondence Address2 Haddon Close
High Lane
Stockport
Cheshire
SK6 8DD
Secretary NameMrs Pauline Helen Briggs
NationalityBritish
StatusResigned
Appointed31 January 1992(11 years, 8 months after company formation)
Appointment Duration24 years, 11 months (resigned 16 January 2017)
RoleCompany Director
Correspondence Address9 Clifton Drive
Marple
Stockport
Cheshire
SK6 6PP

Contact

Websitemasonbarn.co.uk
Email address[email protected]
Telephone0161 4802893
Telephone regionManchester

Location

Registered AddressHibbert Street
Whitehill Industrial Estate
Reddish
Stockport
SK4 1NS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

900 at £1Andrew Ian Briggs
9.00%
Ordinary A
900 at £1Christopher John Briggs
9.00%
Ordinary A
500 at £1Andrew Ian Briggs
5.00%
Ordinary B
3.6k at £1Mr J.c.e. Briggs
36.00%
Ordinary A
3.6k at £1Mrs P.h. Briggs
36.00%
Ordinary A
250 at £1Mr J.c.e. Briggs
2.50%
Ordinary B
250 at £1Pauline Briggs
2.50%
Ordinary B

Financials

Year2014
Net Worth£190,435
Cash£208
Current Liabilities£346,574

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Charges

11 October 2004Delivered on: 13 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at hibbert street,reddish,stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 2004Delivered on: 11 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 May 2002Delivered on: 23 May 2002
Satisfied on: 5 November 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2 greg street industrial park hibbert street stockport south reddish t/n GM457949. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 1997Delivered on: 28 June 1997
Satisfied on: 5 November 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Appointment of Mr Andrew Ian Briggs as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Mr Sean Gerald Fitzsimons as a director on 1 August 2017 (2 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 January 2017Termination of appointment of Pauline Helen Briggs as a secretary on 16 January 2017 (1 page)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,000
(5 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 April 2010Director's details changed for John Christopher Ernest Briggs on 1 October 2009 (2 pages)
6 April 2010Director's details changed for John Christopher Ernest Briggs on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 March 2009Return made up to 31/01/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 November 2008Return made up to 31/01/08; full list of members; amend (6 pages)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 June 2007Resolutions
  • RES13 ‐ Redes 15/05/07
(2 pages)
1 June 2007Return made up to 31/01/07; full list of members; amend (6 pages)
19 March 2007Return made up to 31/01/07; full list of members (2 pages)
16 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 March 2006Return made up to 31/01/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 February 2005Return made up to 31/01/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
11 October 2004Particulars of mortgage/charge (3 pages)
12 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
7 February 2004Return made up to 31/01/04; full list of members (6 pages)
15 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
26 February 2003Return made up to 31/01/03; full list of members (6 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 May 2001Accounts made up to 31 July 2000 (14 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
16 February 2000Return made up to 31/01/00; full list of members (7 pages)
9 December 1999Accounts made up to 31 July 1999 (11 pages)
21 February 1999Accounts made up to 31 July 1998 (13 pages)
10 February 1999Return made up to 31/01/99; full list of members (6 pages)
26 March 1998Accounts made up to 31 July 1997 (10 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
27 January 1997Return made up to 31/01/97; no change of members (4 pages)
20 November 1996Accounts made up to 31 July 1996 (7 pages)
6 June 1996Accounts made up to 31 July 1995 (7 pages)
17 February 1996Return made up to 31/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 1995Accounts made up to 31 July 1994 (4 pages)