Leeming Bar Business Park
Leeming Bar
North Yorkshire
DL7 9EE
Secretary Name | Mr Karl Mason |
---|---|
Status | Current |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Masons Distillery Trinity Place Leeming Bar Business Park Leeming Bar North Yorkshire DL7 9EE |
Director Name | Mrs Catherine Mason |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Masons Distillery Trinity Place Leeming Bar Business Park Leeming Bar North Yorkshire DL7 9EE |
Website | masonsyorkshiregin.com |
---|---|
Email address | [email protected] |
Telephone | 01347 823006 |
Telephone region | Easingwold |
Registered Address | Masons Distillery Trinity Place Leeming Bar Business Park Leeming Bar North Yorkshire DL7 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
50 at £1 | Catherine Mason 50.00% Ordinary |
---|---|
50 at £1 | Karl Mason 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,720 |
Cash | £2,328 |
Current Liabilities | £21,031 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
6 July 2017 | Delivered on: 7 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 May 2016 | Delivered on: 2 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
18 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
25 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 October 2020 | Resolutions
|
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
6 December 2019 | Director's details changed for Mr Karl Warren Mason on 6 December 2019 (2 pages) |
6 December 2019 | Secretary's details changed for Mr Karl Mason on 6 December 2019 (1 page) |
6 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
6 December 2019 | Registered office address changed from Masons Distillery, Trinity Place Leeming Bar Business Park Leeming Bar Northallerton North Yorkshire DL7 9EE England to Masons Distillery Trinity Place Leeming Bar Business Park Leeming Bar North Yorkshire DL7 9EE on 6 December 2019 (1 page) |
8 November 2019 | Registered office address changed from Masons Distillery 74 Bedale Road Aiskew Bedale North Yorkshire DL8 1DD England to Masons Distillery, Trinity Place Leeming Bar Business Park Leeming Bar Northallerton North Yorkshire DL7 9EE on 8 November 2019 (1 page) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
3 January 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
28 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
1 September 2017 | Registered office address changed from 9 the Craftyard Bedale North Yorkshire DL8 1BZ to Masons Distillery 74 Bedale Road Aiskew Bedale North Yorkshire DL8 1DD on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 9 the Craftyard Bedale North Yorkshire DL8 1BZ to Masons Distillery 74 Bedale Road Aiskew Bedale North Yorkshire DL8 1DD on 1 September 2017 (1 page) |
18 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
18 August 2017 | Sub-division of shares on 27 July 2017 (6 pages) |
18 August 2017 | Sub-division of shares on 27 July 2017 (6 pages) |
18 August 2017 | Change of share class name or designation (2 pages) |
18 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
18 August 2017 | Change of share class name or designation (2 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
7 July 2017 | Registration of charge 083031030002, created on 6 July 2017 (13 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
2 June 2016 | Registration of charge 083031030001, created on 26 May 2016 (18 pages) |
2 June 2016 | Registration of charge 083031030001, created on 26 May 2016 (18 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 March 2015 | Registered office address changed from 9 the Craftyard Bedale North Yorkshire DL8 2DG to 9 the Craftyard Bedale North Yorkshire DL8 1BZ on 12 March 2015 (2 pages) |
12 March 2015 | Registered office address changed from 9 the Craftyard Bedale North Yorkshire DL8 2DG to 9 the Craftyard Bedale North Yorkshire DL8 1BZ on 12 March 2015 (2 pages) |
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
16 September 2014 | Registered office address changed from Express Building College Business Park Kearsley Road Ripon North Yorkshire HG4 2RN to 9 the Craftyard Bedale North Yorkshire DL8 2DG on 16 September 2014 (2 pages) |
16 September 2014 | Registered office address changed from Express Building College Business Park Kearsley Road Ripon North Yorkshire HG4 2RN to 9 the Craftyard Bedale North Yorkshire DL8 2DG on 16 September 2014 (2 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
3 July 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
3 July 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
20 June 2013 | Appointment of Mrs Catherine Mason as a director (3 pages) |
20 June 2013 | Appointment of Mrs Catherine Mason as a director (3 pages) |
3 June 2013 | Company name changed spirited decisions LIMITED\certificate issued on 03/06/13
|
3 June 2013 | Company name changed spirited decisions LIMITED\certificate issued on 03/06/13
|
21 May 2013 | Change of name notice (2 pages) |
21 May 2013 | Change of name notice (2 pages) |
22 November 2012 | Incorporation (22 pages) |
22 November 2012 | Incorporation (22 pages) |