MAURICE MASON LIMITED
KINGS LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE33 9DQ

Company number 00443412
Status Active
Incorporation Date 9 October 1947
Company Type Private Limited Company
Address HALL FARM, FINCHAM, KINGS LYNN, NORFOLK, PE33 9DQ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Registration of charge 004434120012, created on 19 August 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MAURICE MASON LIMITED are www.mauricemason.co.uk, and www.maurice-mason.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and twelve months. The distance to to Downham Market Rail Station is 5.9 miles; to Kings Lynn Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maurice Mason Limited is a Private Limited Company. The company registration number is 00443412. Maurice Mason Limited has been working since 09 October 1947. The present status of the company is Active. The registered address of Maurice Mason Limited is Hall Farm Fincham Kings Lynn Norfolk Pe33 9dq. . MASON, Hugh is a Director of the company. Secretary BOTTOMLEY, Karen Jayne has been resigned. Secretary CHILVERS, Josephine Franklin has been resigned. Secretary FENTON, Tina has been resigned. Secretary POPE, Alison Linda has been resigned. Director HALL, David Donald has been resigned. Director MASON, Emily Margaret has been resigned. Director MASON, Leonard David Gray has been resigned. Director MASON, Leonard Maurice has been resigned. Director MASON, Michael Maurice has been resigned. Director SECKER, Graham Leonard has been resigned. Director SHEPHERD, Peter John has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
MASON, Hugh

61 years old

Resigned Directors

Secretary
BOTTOMLEY, Karen Jayne
Resigned: 27 August 2004
Appointed Date: 30 April 2004

Secretary
CHILVERS, Josephine Franklin
Resigned: 30 April 2004

Secretary
FENTON, Tina
Resigned: 03 October 2011
Appointed Date: 31 January 2005

Secretary
POPE, Alison Linda
Resigned: 27 January 2005
Appointed Date: 27 August 2004

Director
HALL, David Donald
Resigned: 08 November 2002
Appointed Date: 14 October 1992
87 years old

Director
MASON, Emily Margaret
Resigned: 29 September 1995
105 years old

Director
MASON, Leonard David Gray
Resigned: 11 April 1995
88 years old

Director
MASON, Leonard Maurice
Resigned: 27 October 1993
113 years old

Director
MASON, Michael Maurice
Resigned: 08 November 2002
66 years old

Director
SECKER, Graham Leonard
Resigned: 31 January 2014
Appointed Date: 11 November 2002
75 years old

Director
SHEPHERD, Peter John
Resigned: 01 April 2001
Appointed Date: 01 June 1996
66 years old

Persons With Significant Control

Mr Hugh Mason
Notified on: 1 June 2016
61 years old
Nature of control: Ownership of shares – 75% or more

MAURICE MASON LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
03 Sep 2016
Registration of charge 004434120012, created on 19 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 92,000

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 123 more events
02 Feb 1988
Return made up to 10/12/87; full list of members

21 Jan 1987
Full accounts made up to 11 October 1986

21 Jan 1987
Return made up to 26/12/86; full list of members
24 Nov 1986
New director appointed
09 Oct 1947
Certificate of incorporation

MAURICE MASON LIMITED Charges

19 August 2016
Charge code 0044 3412 0012
Delivered: 3 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 97.5 acres or thereabouts at whitehouse saddlbow…
6 July 2009
Debenture
Delivered: 14 July 2009
Status: Satisfied on 20 November 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2007
Mortgage
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fincham hall farm fincham king's lynn norfolk t/no…
5 September 2001
Legal charge
Delivered: 22 September 2001
Status: Satisfied on 7 July 2009
Persons entitled: Barclays Bank PLC
Description: 350 acres or thereabouts of land at playter's hall farm…
5 September 2001
Legal charge
Delivered: 22 September 2001
Status: Satisfied on 7 July 2009
Persons entitled: Barclays Bank PLC
Description: 915.1 acres or thereabouts and being part of pond farm…
11 June 1998
Legal charge
Delivered: 19 June 1998
Status: Satisfied on 7 July 2009
Persons entitled: Barclays Bank PLC
Description: Approx 560 acres land at shingham & beachamwell with…
11 June 1998
Legal charge
Delivered: 19 June 1998
Status: Satisfied on 7 July 2009
Persons entitled: Barclays Bank PLC
Description: Approx 630 acres eastmoor manor farm barton bendish norfolk.
10 October 1997
Legal charge
Delivered: 24 October 1997
Status: Satisfied on 7 July 2009
Persons entitled: Barclays Bank PLC
Description: Propety k/a 14.5 acres land at wiggenhall st germans kings…
30 October 1996
Legal charge
Delivered: 6 November 1996
Status: Satisfied on 7 July 2009
Persons entitled: Barclays Bank PLC
Description: All that land situate in the parishes of wiggenhall st mary…
11 October 1996
Legal charge
Delivered: 18 October 1996
Status: Satisfied on 7 July 2009
Persons entitled: Barclays Bank PLC
Description: 465.54 acres or thereabouts k/a rosary farm tilney st…
10 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 7 July 2009
Persons entitled: Barclays Bank PLC
Description: Land at wiggenhall st germans norfolk.
15 August 1996
Legal charge
Delivered: 30 August 1996
Status: Satisfied on 7 July 2009
Persons entitled: Barclays Bank PLC
Description: 634-64 acres of land/buildings at great friars thornes farm…