Masonhouse Manufacturing Ltd PALLION WEST INDUSTRIAL ESTATE


Masonhouse Manufacturing started in year 1982 as Private Limited Company with registration number 01625965. The Masonhouse Manufacturing company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Pallion West Industrial Estate at Callerton House. Postal code: SR4 6SJ. Since Friday 29th March 2019 Masonhouse Manufacturing Ltd is no longer carrying the name Masonhouse.

The company has 4 directors, namely Andrew S., Dawn S. and Gordon S. and others. Of them, Gordon S., James H. have been with the company the longest, being appointed on 12 December 1991 and Andrew S. has been with the company for the least time - from 1 July 2021. As of 20 April 2024, there were 5 ex directors - Kevin H., Alexander R. and others listed below. There were no ex secretaries.

This company operates within the SR4 6SJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1086778 . It is located at Callerton House, Unit 27 Brussells Rd, Sunderland with a total of 2 cars.

Masonhouse Manufacturing Ltd Address / Contact

Office Address Callerton House
Office Address2 Unit 27 Brussels Road
Town Pallion West Industrial Estate
Post code SR4 6SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01625965
Date of Incorporation Wed, 31st Mar 1982
Industry Manufacture of kitchen furniture
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Gordon S.

Position: Secretary

Resigned:

Andrew S.

Position: Director

Appointed: 01 July 2021

Dawn S.

Position: Director

Appointed: 20 December 2007

Gordon S.

Position: Director

Appointed: 12 December 1991

James H.

Position: Director

Appointed: 12 December 1991

Kevin H.

Position: Director

Appointed: 27 October 2014

Resigned: 31 January 2022

Alexander R.

Position: Director

Appointed: 21 September 2004

Resigned: 16 December 2008

James A.

Position: Director

Appointed: 01 December 1998

Resigned: 18 June 2001

John S.

Position: Director

Appointed: 12 December 1991

Resigned: 16 October 2003

Alan T.

Position: Director

Appointed: 12 December 1991

Resigned: 31 December 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Gordon S. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is James H. This PSC owns 25-50% shares.

Gordon S.

Notified on 6 April 2016
Nature of control: 25-50% shares

James H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Masonhouse March 29, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth169 604188 449180 365180 858226 235297 996       
Balance Sheet
Cash Bank In Hand189 114127 68171 64042 07589 202281 273       
Cash Bank On Hand     281 273291 055456 848509 221533 405768 936543 516631 724
Current Assets509 955528 279433 763414 171505 551646 639655 262836 770883 076999 7541 184 0731 084 9921 166 818
Debtors212 818284 936214 671150 330171 477244 697207 096224 128185 451308 724210 523300 331244 316
Net Assets Liabilities     297 996374 987455 936471 800563 412705 890652 530752 668
Net Assets Liabilities Including Pension Asset Liability169 604188 449180 365180 858226 235297 996       
Other Debtors     10 01682 99736 10738 704178 33547 607170 199111 796
Property Plant Equipment     286 000295 431331 802283 250201 830237 878219 140 
Stocks Inventory108 023115 662147 452221 766244 872120 669       
Tangible Fixed Assets81 691217 446194 436150 889233 830286 000       
Total Inventories     120 669157 111155 794188 404157 625204 614241 145290 778
Reserves/Capital
Called Up Share Capital11 09811 09811 09811 09811 12111 121       
Profit Loss Account Reserve117 098135 943127 859128 352173 706245 467       
Shareholder Funds169 604188 449180 365180 858226 235297 996       
Other
Accumulated Depreciation Impairment Property Plant Equipment     453 199531 671625 493702 992796 179568 461642 663750 312
Average Number Employees During Period      42424242454740
Capital Redemption Reserve3 5503 5503 5503 5503 5503 550       
Creditors     35 66415 0438 210644 404602 854670 864615 243104 128
Creditors Due After One Year4 160 44 33325 33359 00935 664       
Creditors Due Within One Year532 966522 563371 810334 428414 286546 711       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 49611 28825 991 321 81422 6839 750
Disposals Property Plant Equipment      8 99524 32546 981 323 60622 6839 750
Fixed Assets206 691217 446           
Increase From Depreciation Charge For Year Property Plant Equipment      85 968105 110103 49093 18794 09696 88578 908
Investments Fixed Assets125 000            
Net Current Assets Liabilities-23 0115 71661 95379 74391 26599 928150 871194 918238 672396 900513 209469 749447 534
Number Shares Allotted 11 09811 09811 0982323       
Other Creditors     35 66415 0438 21037 83260 735161 835120 047104 128
Other Taxation Social Security Payable     116 340124 039131 537139 654111 708107 94483 697110 671
Par Value Share 11111       
Property Plant Equipment Gross Cost     739 199827 102957 295986 242998 009806 339861 80373 665
Provisions For Liabilities Balance Sheet Subtotal     52 26856 27262 57450 12235 31845 19736 35989 875
Provisions For Liabilities Charges9 91634 71331 69124 44139 85152 268       
Share Capital Allotted Called Up Paid11 09811 09811 09811 0982323       
Share Premium Account37 85837 85837 85837 85837 85837 858       
Tangible Fixed Assets Additions 154 48719 9009 661140 587121 435       
Tangible Fixed Assets Cost Or Valuation445 246517 735537 635539 564630 764739 199       
Tangible Fixed Assets Depreciation363 555300 289343 199388 675396 934453 199       
Tangible Fixed Assets Depreciation Charged In Period 18 73242 91050 65556 13367 642       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 81 998 5 17947 87411 377       
Tangible Fixed Assets Disposals 81 998 7 73249 38713 000       
Total Additions Including From Business Combinations Property Plant Equipment      96 898154 51875 92811 767131 93678 147397 396
Total Assets Less Current Liabilities183 680223 162256 389230 632325 095385 928446 302526 720521 922598 730751 087688 889946 671
Trade Creditors Trade Payables     368 644305 913420 700466 918430 411401 085411 499462 382
Trade Debtors Trade Receivables     234 681124 099188 021146 747130 389162 916130 132132 520

Transport Operator Data

Callerton House
Address Unit 27 Brussells Rd , Pallion West Industrial Estate
City Sunderland
Post code SR4 6SJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, October 2023
Free Download (9 pages)

Company search

Advertisements