Company NameF.E. Mason & Son Limited
DirectorRonald Mason
Company StatusActive
Company Number01122571
CategoryPrivate Limited Company
Incorporation Date13 July 1973(50 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ronald Mason
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 3 Express Works
Brunswick Industrial Estate
Newcastle Upon Tyne
NE13 7BA
Secretary NameCarol Mason
NationalityBritish
StatusCurrent
Appointed28 March 2002(28 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressUnit 3 Express Works
Brunswick Industrial Estate
Newcastle Upon Tyne
NE13 7BA
Director NameMrs Elsie Mary Mason
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(18 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2002)
RoleAccounts Assistant
Correspondence Address9 Kirkstone Avenue
Tynemouth
North Shields
Tyne & Wear
NE30 3BG
Director NameMr Frederick Ellwood Mason
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(18 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 08 March 2002)
RoleBuilder
Correspondence Address9 Kirkstone Avenue
Tynemouth
North Shields
Tyne & Wear
NE30 3BG
Secretary NameMr Ronald Mason
NationalityBritish
StatusResigned
Appointed10 August 1991(18 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address18 Grey Avenue
Cramlington
Northumberland
NE23 6PR

Contact

Websitewww.femasonandson.co.uk

Location

Registered AddressUnit 3 Express Works
Brunswick Industrial Estate
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Shareholders

900 at £1Mr Ronald Mason
90.00%
Ordinary
100 at £1Mrs Carol Mason
10.00%
Ordinary

Financials

Year2014
Net Worth£64,277
Cash£62,165
Current Liabilities£53,978

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

5 October 1983Delivered on: 12 October 1983
Satisfied on: 16 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of rosemary terrace blyth, northhumberland. Title no nd 29962.
Fully Satisfied

Filing History

27 October 2020Secretary's details changed for Carol Mason on 27 October 2020 (1 page)
27 October 2020Director's details changed for Mr Ronald Mason on 27 October 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
28 July 2020Confirmation statement made on 13 July 2020 with updates (5 pages)
24 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
17 July 2019Notification of Carol Mason as a person with significant control on 12 February 2018 (2 pages)
17 July 2019Change of details for Mr Ronald Mason as a person with significant control on 12 February 2018 (2 pages)
2 April 2019Registered office address changed from 7 Low Wood Swarland Morpeth Northumberland NE65 9PB to Unit 3 Express Works Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 2 April 2019 (1 page)
27 March 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
20 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(4 pages)
23 July 2014Director's details changed for Mister Ronald Mason on 13 July 2014 (2 pages)
23 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(4 pages)
23 July 2014Director's details changed for Mister Ronald Mason on 13 July 2014 (2 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(14 pages)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(14 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (14 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (14 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2011Annual return made up to 13 July 2011 (14 pages)
9 August 2011Annual return made up to 13 July 2011 (14 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 August 2010Annual return made up to 13 July 2010 (14 pages)
16 August 2010Annual return made up to 13 July 2010 (14 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 August 2009Return made up to 13/07/09; full list of members (5 pages)
12 August 2009Return made up to 13/07/09; full list of members (5 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
21 August 2008Return made up to 13/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 2008Return made up to 13/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 September 2007Return made up to 13/07/07; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 2007Return made up to 13/07/07; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 August 2006Return made up to 13/07/06; full list of members (3 pages)
3 August 2006Return made up to 13/07/06; full list of members (3 pages)
6 April 2006Registered office changed on 06/04/06 from: 9 kirkstone avenue tynemouth north shields tyne & wear NE30 3BG (1 page)
6 April 2006Registered office changed on 06/04/06 from: 9 kirkstone avenue tynemouth north shields tyne & wear NE30 3BG (1 page)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 August 2005Return made up to 13/07/05; full list of members (6 pages)
17 August 2005Return made up to 13/07/05; full list of members (6 pages)
15 September 2004Return made up to 13/07/04; full list of members (6 pages)
15 September 2004Return made up to 13/07/04; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 July 2003Return made up to 13/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2003Return made up to 13/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
9 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
15 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
18 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
23 July 2001Return made up to 13/07/01; full list of members (7 pages)
23 July 2001Return made up to 13/07/01; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
8 August 2000Return made up to 13/07/00; full list of members (7 pages)
8 August 2000Return made up to 13/07/00; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
23 July 1999Return made up to 13/07/99; full list of members (6 pages)
23 July 1999Return made up to 13/07/99; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 October 1997 (4 pages)
10 November 1998Accounts for a small company made up to 31 October 1997 (4 pages)
20 July 1998Return made up to 13/07/98; no change of members (4 pages)
20 July 1998Return made up to 13/07/98; no change of members (4 pages)
17 July 1997Return made up to 13/07/97; no change of members (4 pages)
17 July 1997Return made up to 13/07/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
20 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
19 July 1995Return made up to 13/07/95; no change of members
  • 363(287) ‐ Registered office changed on 19/07/95
(4 pages)
19 July 1995Return made up to 13/07/95; no change of members
  • 363(287) ‐ Registered office changed on 19/07/95
(4 pages)