Company NameMasons Of Yorkshire Ltd
DirectorsKarl Warren Mason and Catherine Mason
Company StatusActive
Company Number08303103
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 5 months ago)
Previous NamesSpirited Decisions Limited and Masons Yorkshire Gin Ltd

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Karl Warren Mason
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMasons Distillery Trinity Place
Leeming Bar Business Park
Leeming Bar
North Yorkshire
DL7 9EE
Secretary NameMr Karl Mason
StatusCurrent
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMasons Distillery Trinity Place
Leeming Bar Business Park
Leeming Bar
North Yorkshire
DL7 9EE
Director NameMrs Catherine Mason
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(6 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMasons Distillery Trinity Place
Leeming Bar Business Park
Leeming Bar
North Yorkshire
DL7 9EE

Contact

Websitemasonsyorkshiregin.com
Email address[email protected]
Telephone01347 823006
Telephone regionEasingwold

Location

Registered AddressMasons Distillery Trinity Place
Leeming Bar Business Park
Leeming Bar
North Yorkshire
DL7 9EE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming

Shareholders

50 at £1Catherine Mason
50.00%
Ordinary
50 at £1Karl Mason
50.00%
Ordinary

Financials

Year2014
Net Worth£7,720
Cash£2,328
Current Liabilities£21,031

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

6 July 2017Delivered on: 7 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 May 2016Delivered on: 2 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
18 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
25 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 October 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
(3 pages)
9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
6 December 2019Director's details changed for Mr Karl Warren Mason on 6 December 2019 (2 pages)
6 December 2019Secretary's details changed for Mr Karl Mason on 6 December 2019 (1 page)
6 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
6 December 2019Registered 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 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
28 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
1 September 2017Registered 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 2017Registered 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 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 125.0
(8 pages)
18 August 2017Sub-division of shares on 27 July 2017 (6 pages)
18 August 2017Sub-division of shares on 27 July 2017 (6 pages)
18 August 2017Change of share class name or designation (2 pages)
18 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 125.0
(8 pages)
18 August 2017Change of share class name or designation (2 pages)
16 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
16 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
7 July 2017Registration of charge 083031030002, created on 6 July 2017 (13 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
2 June 2016Registration of charge 083031030001, created on 26 May 2016 (18 pages)
2 June 2016Registration of charge 083031030001, created on 26 May 2016 (18 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 March 2015Registered 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 2015Registered 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 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
16 September 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
3 July 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
3 July 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
20 June 2013Appointment of Mrs Catherine Mason as a director (3 pages)
20 June 2013Appointment of Mrs Catherine Mason as a director (3 pages)
3 June 2013Company name changed spirited decisions LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(3 pages)
3 June 2013Company name changed spirited decisions LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(3 pages)
21 May 2013Change of name notice (2 pages)
21 May 2013Change of name notice (2 pages)
22 November 2012Incorporation (22 pages)
22 November 2012Incorporation (22 pages)