Company NameNational Masonry Ltd.
DirectorsAndrew James Bell and Faye Bell
Company StatusActive
Company Number02892574
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 3 months ago)
Previous NameMobile Masonry Supplies Ltd

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Andrew James Bell
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed28 January 1994(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressTownhead Farm
Hamsterley
County Durham
DL13 3QF
Director NameMs Faye Bell
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(27 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Greenfields Industrial Estate
Catkin Way
Bishop Auckland
Co Durham
DL14 9TF
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Secretary NameShirley Joy Cullen
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cathays
Cardiff
South Glamorgan
CF4 3LY
Wales
Secretary NameChristopher John Davison
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleSalesman
Correspondence Address94 Etherley Lane
Bishop Auckland
County Durham
DL14 6TU
Director NameChristopher John Davison
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(11 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 19 September 2000)
RoleSales
Correspondence Address94 Etherley Lane
Bishop Auckland
County Durham
DL14 6TU
Secretary NameSharon Bell
NationalityBritish
StatusResigned
Appointed07 September 1999(5 years, 7 months after company formation)
Appointment Duration13 years (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownhead Farm
Hamsterley
County Durham
DL13 3QL
Director NameSharon Bell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(6 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownhead Farm
Hamsterley
County Durham
DL13 3QL

Contact

Websitenationalmasonry.co.uk
Email address[email protected]
Telephone01388 488900
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 5 Greenfields Industrial Estate
Catkin Way
Bishop Auckland
Co Durham
DL14 9TF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardWest Auckland
Built Up AreaBishop Auckland

Shareholders

2 at £1Andrew James Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£106,617
Cash£177,293
Current Liabilities£139,620

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

11 June 2018Delivered on: 14 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 April 2010Delivered on: 29 April 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 May 1994Delivered on: 10 May 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 March 2002Delivered on: 28 March 2002
Satisfied on: 6 May 2005
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: All that freehold property known as land and buildings at howlish works howlish coundon bishop auckland in the county of durham.
Fully Satisfied

Filing History

3 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
5 October 2022Notification of A & F Bell Holdings Limited as a person with significant control on 20 September 2022 (2 pages)
5 October 2022Cessation of Faye Bell as a person with significant control on 20 September 2022 (1 page)
5 October 2022Cessation of Andrew James Bell as a person with significant control on 20 September 2022 (1 page)
29 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
5 October 2021Change of details for Mr Andrew James Bell as a person with significant control on 5 October 2021 (2 pages)
5 October 2021Appointment of Mrs Faye Bell as a director on 5 October 2021 (2 pages)
5 October 2021Notification of Faye Bell as a person with significant control on 5 October 2021 (2 pages)
14 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
10 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
11 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
27 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
28 January 2019Registered office address changed from Townhead Farm Hamsterley Bishop Auckland County Durham DL13 3QF to Unit 5 Greenfields Industrial Estate Catkin Way Bishop Auckland Co Durham DL14 9TF on 28 January 2019 (1 page)
14 June 2018Registration of charge 028925740004, created on 11 June 2018 (60 pages)
26 April 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
5 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
19 September 2012Termination of appointment of Sharon Bell as a secretary (1 page)
19 September 2012Termination of appointment of Sharon Bell as a director (1 page)
19 September 2012Termination of appointment of Sharon Bell as a director (1 page)
19 September 2012Termination of appointment of Sharon Bell as a secretary (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
25 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 March 2010Director's details changed for Sharon Bell on 20 January 2010 (2 pages)
31 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Andrew James Bell on 20 January 2010 (2 pages)
31 March 2010Director's details changed for Andrew James Bell on 20 January 2010 (2 pages)
31 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Sharon Bell on 20 January 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 March 2009Return made up to 21/01/09; full list of members (4 pages)
11 March 2009Return made up to 21/01/09; full list of members (4 pages)
10 March 2009Return made up to 21/01/08; full list of members (4 pages)
10 March 2009Return made up to 21/01/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 January 2007Return made up to 21/01/07; full list of members (7 pages)
27 January 2007Return made up to 21/01/07; full list of members (7 pages)
10 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 January 2006Return made up to 21/01/06; full list of members (7 pages)
27 January 2006Return made up to 21/01/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 June 2005Registered office changed on 16/06/05 from: howlish works howlish coundon bishop auckland county durham DL14 8ED (1 page)
16 June 2005Registered office changed on 16/06/05 from: howlish works howlish coundon bishop auckland county durham DL14 8ED (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2005Return made up to 21/01/05; full list of members (7 pages)
17 January 2005Return made up to 21/01/05; full list of members (7 pages)
2 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
10 February 2004Return made up to 21/01/04; full list of members (7 pages)
10 February 2004Return made up to 21/01/04; full list of members (7 pages)
10 July 2003Accounts for a small company made up to 31 July 2002 (7 pages)
10 July 2003Accounts for a small company made up to 31 July 2002 (7 pages)
27 January 2003Return made up to 21/01/03; full list of members (7 pages)
27 January 2003Return made up to 21/01/03; full list of members (7 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
27 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
26 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
14 May 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
10 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
6 February 2001Company name changed mobile masonry supplies LTD\certificate issued on 06/02/01 (2 pages)
6 February 2001Company name changed mobile masonry supplies LTD\certificate issued on 06/02/01 (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
5 March 2000Accounts for a small company made up to 31 January 1999 (7 pages)
5 March 2000Accounts for a small company made up to 31 January 1999 (7 pages)
3 February 2000Return made up to 28/01/00; full list of members (6 pages)
3 February 2000Return made up to 28/01/00; full list of members (6 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
21 May 1999Return made up to 28/01/99; full list of members (6 pages)
21 May 1999Return made up to 28/01/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 January 1998 (7 pages)
2 March 1999Accounts for a small company made up to 31 January 1998 (7 pages)
20 February 1998Return made up to 28/01/98; no change of members (4 pages)
20 February 1998Return made up to 28/01/98; no change of members (4 pages)
26 November 1997Registered office changed on 26/11/97 from: unit 4B laurel way industrial estate bishop auckland county durham DL14 7NF (1 page)
26 November 1997Registered office changed on 26/11/97 from: unit 4B laurel way industrial estate bishop auckland county durham DL14 7NF (1 page)
14 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
25 March 1997Return made up to 28/01/97; no change of members
  • 363(287) ‐ Registered office changed on 25/03/97
(4 pages)
25 March 1997Return made up to 28/01/97; no change of members
  • 363(287) ‐ Registered office changed on 25/03/97
(4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
26 March 1996Return made up to 28/01/96; full list of members (6 pages)
26 March 1996Return made up to 28/01/96; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 31 January 1995 (4 pages)
30 May 1995Accounts for a small company made up to 31 January 1995 (4 pages)
22 May 1995Return made up to 28/01/95; full list of members (8 pages)
22 May 1995Return made up to 28/01/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 January 1994Incorporation (19 pages)
28 January 1994Incorporation (19 pages)