MASONBARN LIMITED
REDDISH

Hellopages » Greater Manchester » Stockport » SK4 1NS

Company number 01498539
Status Active
Incorporation Date 27 May 1980
Company Type Private Limited Company
Address HIBBERT STREET, WHITEHILL INDUSTRIAL ESTATE, REDDISH, STOCKPORT, SK4 1NS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Pauline Helen Briggs as a secretary on 16 January 2017; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MASONBARN LIMITED are www.masonbarn.co.uk, and www.masonbarn.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-five years and four months. Masonbarn Limited is a Private Limited Company. The company registration number is 01498539. Masonbarn Limited has been working since 27 May 1980. The present status of the company is Active. The registered address of Masonbarn Limited is Hibbert Street Whitehill Industrial Estate Reddish Stockport Sk4 1ns. The company`s financial liabilities are £19.95k. It is £-89.09k against last year. The cash in hand is £0.1k. It is £0.05k against last year. And the total assets are £534.44k, which is £-94.38k against last year. BRIGGS, John Christopher Ernest is a Director of the company. Secretary BRIGGS, Pauline Helen has been resigned. Director GILBERT, Phillip Herbert has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


masonbarn Key Finiance

LIABILITIES £19.95k
-82%
CASH £0.1k
+103%
TOTAL ASSETS £534.44k
-16%
All Financial Figures

Current Directors

Director
BRIGGS, John Christopher Ernest
Appointed Date: 23 April 2001
82 years old

Resigned Directors

Secretary
BRIGGS, Pauline Helen
Resigned: 16 January 2017

Director
GILBERT, Phillip Herbert
Resigned: 23 April 2001
103 years old

Persons With Significant Control

Mr John Christopher Ernest Briggs
Notified on: 30 January 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MASONBARN LIMITED Events

06 Mar 2017
Confirmation statement made on 31 January 2017 with updates
17 Jan 2017
Termination of appointment of Pauline Helen Briggs as a secretary on 16 January 2017
19 Feb 2016
Total exemption small company accounts made up to 31 July 2015
10 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000

01 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 69 more events
21 Jul 1988
Registered office changed on 21/07/88 from: 593 wilbraham road chorlton cum hardy manchester M21 1AF

07 Apr 1988
Return made up to 31/12/86; full list of members

17 Mar 1988
Accounts made up to 31 July 1986

13 Oct 1987
Return made up to 31/12/85; full list of members

12 Aug 1987
Accounts made up to 31 July 1985

MASONBARN LIMITED Charges

11 October 2004
Legal charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premises at hibbert street,reddish,stockport. By way of…
30 September 2004
Debenture
Delivered: 11 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 2002
Legal charge
Delivered: 23 May 2002
Status: Satisfied on 5 November 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot 2 greg street industrial park hibbert street stockport…
27 June 1997
Debenture
Delivered: 28 June 1997
Status: Satisfied on 5 November 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: .. fixed and floating charges over the undertaking and all…