Mason & Son (chemists) Limited LEICESTERSHIRE


Founded in 1960, Mason & Son (chemists), classified under reg no. 00648468 is an active company. Currently registered at 63 North Street LE67 5HB, Leicestershire the company has been in the business for sixty four years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 4 directors in the the company, namely Colin M., Helen L. and Guy M. and others. In addition one secretary - Guy M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Colin M. who worked with the the company until 19 July 2011.

Mason & Son (chemists) Limited Address / Contact

Office Address 63 North Street
Office Address2 Whitwick
Town Leicestershire
Post code LE67 5HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00648468
Date of Incorporation Mon, 1st Feb 1960
Industry Dispensing chemist in specialised stores
End of financial Year 31st January
Company age 64 years old
Account next due date Thu, 31st Oct 2024 (196 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Colin M.

Position: Director

Resigned:

Guy M.

Position: Secretary

Appointed: 19 July 2011

Helen L.

Position: Director

Appointed: 11 January 2010

Guy M.

Position: Director

Appointed: 04 October 1992

Joyce M.

Position: Director

Appointed: 04 October 1992

Anthony W.

Position: Director

Appointed: 04 October 1992

Resigned: 18 June 2006

Ethel M.

Position: Director

Appointed: 04 October 1992

Resigned: 31 December 1999

Colin W.

Position: Director

Appointed: 04 October 1992

Resigned: 19 June 2015

Colin M.

Position: Secretary

Appointed: 04 October 1992

Resigned: 19 July 2011

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Guy M. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Colin M. This PSC owns 50,01-75% shares.

Guy M.

Notified on 26 November 2020
Nature of control: 50,01-75% shares

Colin M.

Notified on 6 April 2016
Ceased on 26 November 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand162 519116 18221 439579 005513 032999 539574 977
Current Assets1 352 7391 373 3041 273 1171 457 5811 918 5582 131 7801 801 764
Debtors833 215919 862932 515606 9231 143 069808 321819 286
Net Assets Liabilities942 746604 792420 104363 825433 383603 912543 661
Other Debtors50 440      
Property Plant Equipment274 232246 763188 201152 784125 074131 50799 748
Total Inventories357 005337 260319 163271 653262 457323 920407 501
Other
Accrued Liabilities7 27512 06836 00248 036144 952210 82886 719
Accumulated Amortisation Impairment Intangible Assets44 750 82 083103 827125 572147 316170 321
Accumulated Depreciation Impairment Property Plant Equipment693 371748 142791 895805 414838 947851 298884 889
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -22 114     
Average Number Employees During Period937973748193109
Bank Borrowings Overdrafts491 613416 013402 971365 805331 486238 590195 107
Corporation Tax Payable6 454189   35 7697 884
Creditors651 462626 528590 069550 152502 826460 555415 290
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 350 33 367 24 947 
Disposals Property Plant Equipment 19 350 34 818 24 947 
Dividends Paid 61 248 67 37033 68540 00045 000
Finance Lease Liabilities Present Value Total 18 50915 75813 00713 1491 9571 957
Finance Lease Payments Owing Minimum Gross 3 558     
Fixed Assets1 063 950806 763710 868419 873370 418355 107300 343
Future Finance Charges On Finance Leases 807     
Future Minimum Lease Payments Under Non-cancellable Operating Leases72 34472 34472 18472 18467 68467 68472 184
Increase Decrease Due To Transfers Into Or Out Intangible Assets 560 000 -233 834   
Increase From Depreciation Charge For Year Property Plant Equipment 74 121 46 88633 53337 29833 591
Intangible Assets 560 000522 667267 089245 344223 600200 595
Intangible Assets Gross Cost44 750604 750604 750370 916370 916370 916 
Investments Fixed Assets789 718      
Investments In Group Undertakings789 718-789 718     
Merchandise357 005337 260319 163271 653262 457323 920407 501
Net Current Assets Liabilities588 959439 348306 626496 089566 940713 687658 608
Other Creditors351006982209 32169 6011 483
Other Taxation Social Security Payable23 03620 11717 13216 09913 89716 74816 918
Prepayments39 88437 55753 21251 43744 42847 30342 269
Profit Loss -276 706 11 091103 243210 529-15 251
Property Plant Equipment Gross Cost967 603994 905980 096958 198964 021982 805984 637
Provisions58 70114 7917 3211 9851 1494 327 
Provisions For Liabilities Balance Sheet Subtotal58 70114 7917 3211 9851 1494 327 
Recoverable Value-added Tax47 80655 78256 69661 76663 67170 16881 506
Total Additions Including From Business Combinations Property Plant Equipment 46 652 12 9205 82343 7311 832
Total Assets Less Current Liabilities1 652 9091 246 1111 017 494915 962937 3581 068 794958 951
Trade Creditors Trade Payables690 367858 037870 438855 259931 0541 032 090977 096
Trade Debtors Trade Receivables671 133822 974822 607486 7201 034 970690 850695 511
Additional Provisions Increase From New Provisions Recognised   -5 336-8363 178-4 327
Amounts Owed By Directors   7 000   
Amounts Owed To Directors  125    
Bank Borrowings  402 971365 805331 486238 590195 107
Deferred Tax Asset Debtors  -7 321-1 985-1 149  
Increase From Amortisation Charge For Year Intangible Assets   21 74421 74521 74423 005
Number Shares Issued Fully Paid   1 6001 6001 6001 600
Par Value Share   1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 7th, July 2023
Free Download (10 pages)

Company search

Advertisements