MASONTONE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS8 3QR

Company number 01925297
Status Active
Incorporation Date 24 June 1985
Company Type Private Limited Company
Address 21 DORSET TERRACE, LEEDS, LS8 3QR
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of MASONTONE LIMITED are www.masontone.co.uk, and www.masontone.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Masontone Limited is a Private Limited Company. The company registration number is 01925297. Masontone Limited has been working since 24 June 1985. The present status of the company is Active. The registered address of Masontone Limited is 21 Dorset Terrace Leeds Ls8 3qr. . O DONNELL, Orla Antonette is a Secretary of the company. DELANEY, Joseph is a Director of the company. Secretary DELANEY, John Gerard has been resigned. Secretary DELANEY, Joseph has been resigned. Director DELANEY, Helen has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
O DONNELL, Orla Antonette
Appointed Date: 08 December 2006

Director
DELANEY, Joseph

82 years old

Resigned Directors

Secretary
DELANEY, John Gerard
Resigned: 08 December 2006
Appointed Date: 30 December 1993

Secretary
DELANEY, Joseph
Resigned: 30 December 1993

Director
DELANEY, Helen
Resigned: 30 December 1993
82 years old

Persons With Significant Control

Mr Joseph Delaney
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

MASONTONE LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

...
... and 73 more events
16 Dec 1991
Full accounts made up to 30 November 1987

16 Dec 1991
Accounting reference date shortened from 31/03 to 30/11

19 Jul 1990
Registered office changed on 19/07/90 from: 340 glossop road sheffield S10 2HW

01 Jun 1988
Return made up to 31/12/87; full list of members

03 Jan 1987
Return made up to 31/12/86; full list of members

MASONTONE LIMITED Charges

11 September 2013
Charge code 0192 5297 0004
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 6 dorset terrace, leeds, LS8 3QR…
23 January 1998
Legal mortgage
Delivered: 10 February 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 21 dorset terrace harehills leds t/n…
10 January 1995
Legal mortgage
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Agent Ant Trustee for the Secured Parties (As Defined)
Description: F/H property k/a 6 dorset terrace, leeds t/no: wyk 146440…
16 July 1993
Legal charge
Delivered: 30 July 1993
Status: Satisfied on 1 July 1999
Persons entitled: Bass Brewers Limited
Description: All that the goodwill of the business carried on at or from…