Maurice Mason Limited KINGS LYNN


Maurice Mason started in year 1947 as Private Limited Company with registration number 00443412. The Maurice Mason company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in Kings Lynn at Hall Farm. Postal code: PE33 9DQ.

The company has 2 directors, namely Jacqueline M., Hugh M.. Of them, Hugh M. has been with the company the longest, being appointed on 12 January 1992 and Jacqueline M. has been with the company for the least time - from 19 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PE33 9DQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0222508 . It is located at Hall Farm, Fincham, King's Lynn with a total of 2 carsand 6 trailers. It has two locations in the UK.

Maurice Mason Limited Address / Contact

Office Address Hall Farm
Office Address2 Fincham
Town Kings Lynn
Post code PE33 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00443412
Date of Incorporation Thu, 9th Oct 1947
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th September
Company age 77 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Jacqueline M.

Position: Director

Appointed: 19 May 2022

Hugh M.

Position: Director

Appointed: 12 January 1992

Tina F.

Position: Secretary

Appointed: 31 January 2005

Resigned: 03 October 2011

Alison S.

Position: Secretary

Appointed: 27 August 2004

Resigned: 27 January 2005

Karen B.

Position: Secretary

Appointed: 30 April 2004

Resigned: 27 August 2004

Graham S.

Position: Director

Appointed: 11 November 2002

Resigned: 31 January 2014

Peter S.

Position: Director

Appointed: 01 June 1996

Resigned: 01 April 2001

David H.

Position: Director

Appointed: 14 October 1992

Resigned: 08 November 2002

Emily M.

Position: Director

Appointed: 12 January 1992

Resigned: 29 September 1995

Leonard M.

Position: Director

Appointed: 12 January 1992

Resigned: 11 April 1995

Leonard M.

Position: Director

Appointed: 12 January 1992

Resigned: 27 October 1993

Josephine C.

Position: Secretary

Appointed: 12 January 1992

Resigned: 30 April 2004

Michael M.

Position: Director

Appointed: 12 January 1992

Resigned: 08 November 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Hugh M. The abovementioned PSC and has 75,01-100% shares.

Hugh M.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-30
Net Worth3 828 4163 143 850
Balance Sheet
Cash Bank In Hand1 3541 478
Current Assets4 921 7713 940 644
Debtors3 198 1932 280 450
Net Assets Liabilities Including Pension Asset Liability3 828 4163 143 850
Stocks Inventory1 701 7521 621 227
Tangible Fixed Assets9 911 9089 918 413
Reserves/Capital
Called Up Share Capital92 00092 000
Profit Loss Account Reserve3 728 4163 043 850
Shareholder Funds3 828 4163 143 850
Other
Creditors Due After One Year5 406 9855 117 915
Creditors Due Within One Year5 508 9025 414 457
Current Asset Investments20 47237 489
Fixed Assets9 912 0089 918 513
Investments Fixed Assets100100
Net Current Assets Liabilities-587 131-1 473 813
Number Shares Allotted 92 000
Other Aggregate Reserves8 0008 000
Par Value Share 1
Provisions For Liabilities Charges89 476182 935
Secured Debts5 406 9855 117 915
Share Capital Allotted Called Up Paid92 00092 000
Tangible Fixed Assets Additions 635 234
Tangible Fixed Assets Cost Or Valuation12 964 01813 021 515
Tangible Fixed Assets Depreciation3 052 1103 103 102
Tangible Fixed Assets Depreciation Charged In Period 457 775
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 406 783
Tangible Fixed Assets Disposals 577 737
Total Assets Less Current Liabilities9 324 8778 444 700

Transport Operator Data

Hall Farm
Address Fincham
City King's Lynn
Post code PE33 9DQ
Vehicles 1
Trailers 3
Great Thorns Farm
City Swaffham
Post code PE37 7QA
Vehicles 1
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 24th, June 2020
Free Download (10 pages)

Company search

Advertisements