Company NameThe Masham Public House Limited
DirectorJohn Joseph Eddy
Company StatusActive
Company Number05981040
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Joseph Eddy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address89 Hartburn Village
Stockton-On-Tees
Cleveland
TS18 5DR
Secretary NameNicola Eddy
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address89 Hartburn Village
Stockton-On-Tees
Cleveland
TS18 5DR

Contact

Websitethemasham.co.uk
Email address[email protected]
Telephone01642 645526
Telephone regionMiddlesbrough

Location

Registered Address89 Hartburn Village
Stockton-On-Tees
Cleveland
TS18 5DR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardHartburn
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£47,486
Cash£24,399
Current Liabilities£41,199

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return27 October 2023 (5 months, 4 weeks ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

6 March 2007Delivered on: 8 March 2007
Persons entitled: Punch Taverns (Ptl) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £1,629.62,. see the mortgage charge document for full details.
Outstanding

Filing History

16 January 2024Termination of appointment of Nicola Eddy as a secretary on 1 December 2023 (1 page)
27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
14 July 2023Unaudited abridged accounts made up to 30 April 2023 (8 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
28 July 2022Unaudited abridged accounts made up to 30 April 2022 (8 pages)
16 November 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
28 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
22 July 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
13 November 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
29 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
5 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
23 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 2
(4 pages)
6 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 2
(4 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 October 2013Secretary's details changed for Nicola Eddy on 1 July 2013 (2 pages)
28 October 2013Registered office address changed from the Hayloft, Home Farm Elton Stockton on Tees Cleveland TS21 1AG on 28 October 2013 (1 page)
28 October 2013Secretary's details changed for Nicola Eddy on 1 July 2013 (2 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Director's details changed for Mr John Eddy on 1 July 2013 (2 pages)
28 October 2013Secretary's details changed for Nicola Eddy on 1 July 2013 (2 pages)
28 October 2013Director's details changed for Mr John Eddy on 1 July 2013 (2 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Director's details changed for Mr John Eddy on 1 July 2013 (2 pages)
28 October 2013Registered office address changed from the Hayloft, Home Farm Elton Stockton on Tees Cleveland TS21 1AG on 28 October 2013 (1 page)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 December 2009Director's details changed for Mr John Eddy on 1 November 2009 (2 pages)
7 December 2009Director's details changed for Mr John Eddy on 1 November 2009 (2 pages)
7 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Mr John Eddy on 1 November 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 December 2008Return made up to 27/10/08; full list of members (3 pages)
11 December 2008Return made up to 27/10/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 27 October 2007 (6 pages)
3 September 2008Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page)
3 September 2008Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page)
3 September 2008Total exemption small company accounts made up to 27 October 2007 (6 pages)
17 December 2007Return made up to 27/10/07; full list of members (2 pages)
17 December 2007Return made up to 27/10/07; full list of members (2 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
27 October 2006Incorporation (10 pages)
27 October 2006Incorporation (10 pages)