HOOK MASON LIMITED - HEREFORD
Company Profile | Company Filings |
Overview
HOOK MASON LIMITED is a Private Limited Company from HEREFORD UNITED KINGDOM and has the status: Active.
HOOK MASON LIMITED was incorporated 21 years ago on 02/10/2002 and has the registered number: 04551067. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/07/2025.
HOOK MASON LIMITED was incorporated 21 years ago on 02/10/2002 and has the registered number: 04551067. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/07/2025.
HOOK MASON LIMITED - HEREFORD
This company is listed in the following categories:
71111 - Architectural activities
71111 - Architectural activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2023 | 31/07/2025 |
Registered Office
STUDIO 2 THORN OFFICE CENTRE
HEREFORD
HEREFORDSHIRE
HR2 6JT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER MICHAEL JOHN WOODALL | Jan 1964 | British | Director | 2002-10-11 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-10-02 UNTIL 2002-10-11 | RESIGNED | ||
MR HUGO MASON | Jul 1944 | British | Director | 2002-10-11 UNTIL 2007-10-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-10-02 UNTIL 2002-10-11 | RESIGNED | ||
MR RICHARD WILLIAM LAMB | Jan 1956 | British | Director | 2002-10-11 UNTIL 2018-10-31 | RESIGNED |
MR PETER MICHAEL GORE | Apr 1968 | British | Director | 2015-10-27 UNTIL 2019-03-22 | RESIGNED |
MR PHILIP JOHN BURFORD | Jul 1962 | British | Director | 2002-10-11 UNTIL 2022-12-21 | RESIGNED |
MR DAVID FREDERICK BAUME | Jun 1959 | English | Director | 2006-11-01 UNTIL 2020-12-18 | RESIGNED |
TRUDIE MIDDLETON | Sep 1962 | British | Secretary | 2002-10-11 UNTIL 2004-10-19 | RESIGNED |
MR RICHARD WILLIAM LAMB | Jan 1956 | British | Secretary | 2004-10-19 UNTIL 2018-06-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hook Mason Holdings Ltd | 2022-12-21 | United Kingdom |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Christopher Michael John Woodall | 2019-03-22 - 2022-12-21 | 1/1964 | Hereford Herefordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Philip John Burford | 2019-03-22 - 2022-12-21 | 7/1962 | Hereford Herefordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David Frederick Baume | 2019-03-22 - 2020-12-18 | 6/1959 | Hereford Herefordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hook Mason Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-13 | 31-10-2023 | £216,681 Cash £173,226 equity |
Hook Mason Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-06 | 31-10-2022 | £191,050 Cash £176,839 equity |
Hook Mason Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-30 | 31-10-2021 | £130,489 Cash £73,991 equity |
Hook Mason Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-20 | 31-10-2020 | £207,765 Cash £90,378 equity |
Hook Mason Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-15 | 31-10-2019 | £78,960 Cash £84,536 equity |
Hook Mason Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-17 | 31-10-2018 | £895 Cash £29,087 equity |
Hook Mason Limited - Limited company - abbreviated - 11.9 | 2016-02-18 | 31-10-2015 | £806 Cash £55,150 equity |