MASON CLARK ASSOCIATES LIMITED
Overview
| Company Name | MASON CLARK ASSOCIATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02537113 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MASON CLARK ASSOCIATES LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is MASON CLARK ASSOCIATES LIMITED located?
| Registered Office Address | Church House 44 Newland Park HU5 2DW Hull England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MASON CLARK ASSOCIATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for MASON CLARK ASSOCIATES LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for MASON CLARK ASSOCIATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 05, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 9 pages | AA | ||
Appointment of Mr John William Mitchell as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark William Godwin as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 05, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Sep 05, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Sep 05, 2021 with updates | 5 pages | CS01 | ||
Change of details for Mason Clark Holdings Limited as a person with significant control on Aug 16, 2021 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Oct 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Sep 05, 2020 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Andrew John Thompson on Aug 17, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Gerard Francis Pegram on Aug 17, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Kenneth Cook on Aug 17, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Sep 05, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Sep 05, 2018 with updates | 5 pages | CS01 | ||
Registered office address changed from 44 Newland Park Hull HU5 2DW England to Church House 44 Newland Park Hull HU5 2DW on Sep 05, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Oct 31, 2017 | 10 pages | AA | ||
legacy | pages | ANNOTATION | ||
Registered office address changed from 88 Richmond Road Gillingham Kent ME7 1LR to 44 Newland Park Hull HU5 2DW on Feb 19, 2018 | 1 pages | AD01 | ||
Who are the officers of MASON CLARK ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Ian | Secretary | 44 Newland Park HU5 2DW Hull Church House England | British | 152369200001 | ||||||
| COOK, Ian Kenneth | Director | 44 Newland Park HU5 2DW Hull Church House East Yourkshire | United Kingdom | British | 101500460002 | |||||
| GODWIN, Mark William | Director | 44 Newland Park HU5 2DW Hull Church House England | United Kingdom | British | 319848480001 | |||||
| MITCHELL, John William | Director | 44 Newland Park HU5 2DW Hull Church House England | United Kingdom | British | 319848470001 | |||||
| PEGRAM, Gerard Francis | Director | 44 Newland Park HU5 2DW Hull Church House England | England | British | 140967080001 | |||||
| THOMPSON, Andrew John | Director | 44 Newland Park HU5 2DW Hull Church House England | England | British | 152369010002 | |||||
| CLARK, Sally Ann | Secretary | 46 Newland Park HU5 2DW Hull East Yorkshire | British | 32601690001 | ||||||
| BOWERS, John | Director | 11 Bull Pasture Water Lane South Cave HU15 2HT Brough East Yorkshire | British | 76746230001 | ||||||
| CLARK, John Mason | Director | Newland Park HU5 2DW Hull 44 East Yorkshire | England | British | 32601700001 | |||||
| CLARK, Sally Ann | Director | 46 Newland Park HU5 2DW Hull East Yorkshire | British | 32601690001 | ||||||
| HELME, Graham Lister | Director | Newland Park HU5 2DW Hull 44 East Yorkshire | United Kingdom | British | 116157490001 |
Who are the persons with significant control of MASON CLARK ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mason Clark Holdings Limited | Apr 06, 2016 | 44 Newland Park HU5 2DW Hull Church House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0