MASON METALS LIMITED
KATES HILL DUDLEY

Hellopages » West Midlands » Dudley » DY2 7JT

Company number 05730209
Status Active
Incorporation Date 6 March 2006
Company Type Private Limited Company
Address THE OLD SCHOOL, ST JOHNS ROAD, KATES HILL DUDLEY, WEST MIDLANDS, DY2 7JT
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Registration of charge 057302090007, created on 2 November 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MASON METALS LIMITED are www.masonmetals.co.uk, and www.mason-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Mason Metals Limited is a Private Limited Company. The company registration number is 05730209. Mason Metals Limited has been working since 06 March 2006. The present status of the company is Active. The registered address of Mason Metals Limited is The Old School St Johns Road Kates Hill Dudley West Midlands Dy2 7jt. . JONES, Andrew is a Secretary of the company. JONES, Andrew David is a Director of the company. STOCKFORD, Bernard Charles Arthur is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director CAMPINI, Steven Richard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
JONES, Andrew
Appointed Date: 06 March 2006

Director
JONES, Andrew David
Appointed Date: 06 March 2006
62 years old

Director
STOCKFORD, Bernard Charles Arthur
Appointed Date: 05 July 2011
81 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 06 March 2006
Appointed Date: 06 March 2006

Director
CAMPINI, Steven Richard
Resigned: 11 March 2016
Appointed Date: 06 March 2006
67 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 06 March 2006
Appointed Date: 06 March 2006
63 years old

Persons With Significant Control

Westbeech Holdings (Midlands) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MASON METALS LIMITED Events

07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
09 Nov 2016
Registration of charge 057302090007, created on 2 November 2016
17 May 2016
Total exemption small company accounts made up to 31 October 2015
01 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

11 Mar 2016
Termination of appointment of Steven Richard Campini as a director on 11 March 2016
...
... and 36 more events
14 Mar 2006
Director resigned
14 Mar 2006
Secretary resigned
14 Mar 2006
New director appointed
14 Mar 2006
New secretary appointed;new director appointed
06 Mar 2006
Incorporation

MASON METALS LIMITED Charges

2 November 2016
Charge code 0573 0209 0007
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Andrew David Jones, Lesley Ann Jones & Pml Trustees Limited as Trustees of the Mason Metals Pension Fund
Description: Unit 1 park street, churchbridge, oldbury, B69 4LQ…
11 February 2013
Guarantee and debenture
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 December 2012
Mortgage
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 x fuchs MHL320D rehandler serial number - 3201101389…
30 August 2011
Legal charge
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Andrew David Jones & Lesley Ann Jones & Pml Trustees Limited
Description: Unit 1 park street church bridge oldbury west midlands.
6 December 2007
Chattel mortgage
Delivered: 17 December 2007
Status: Satisfied on 4 January 2013
Persons entitled: The Trustees of the Mason Metals Self Administered Pension Scheme Hool
Description: Solnec 210EFC loader s/no H2104058 and all logbooks…
15 June 2007
Debenture
Delivered: 19 June 2007
Status: Satisfied on 14 December 2012
Persons entitled: Errol Mason
Description: Fixed and floating charges over the undertaking and all…
1 March 2007
Debenture
Delivered: 10 March 2007
Status: Satisfied on 5 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…