Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASONRY SOLUTIONS (UK) LIMITED
Company Information for

MASONRY SOLUTIONS (UK) LIMITED

UNITS 6 & & HEDGING LANE INDUSTRIAL ESTATE HEDGING LANE INDUSTRIAL ESTATE, WILNECOTE, TAMWORTH, B77 5HH,
Company Registration Number
05190844
Private Limited Company
Active

Company Overview

About Masonry Solutions (uk) Ltd
MASONRY SOLUTIONS (UK) LIMITED was founded on 2004-07-27 and has its registered office in Tamworth. The organisation's status is listed as "Active". Masonry Solutions (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MASONRY SOLUTIONS (UK) LIMITED
 
Legal Registered Office
UNITS 6 & & HEDGING LANE INDUSTRIAL ESTATE HEDGING LANE INDUSTRIAL ESTATE
WILNECOTE
TAMWORTH
B77 5HH
Other companies in B77
 
Filing Information
Company Number 05190844
Company ID Number 05190844
Date formed 2004-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB844565014  
Last Datalog update: 2023-09-05 12:59:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASONRY SOLUTIONS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MASONRY SOLUTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE BOURNE
Company Secretary 2004-07-27
DANIEL MARCUS BOURNE
Director 2004-07-27
EMMA LOUISE BOURNE
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SULLIVAN
Director 2016-08-01 2017-01-31
MARK STEEL
Director 2011-04-06 2012-06-30
PETER DAVID CATTERMOLE
Director 2004-12-01 2007-09-10
SMALL FIRMS SECRETARY SERVICES LIMITED
Company Secretary 2004-07-27 2004-07-27
SMALL FIRMS DIRECT SERVICES LIMITED
Director 2004-07-27 2004-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MARCUS BOURNE HADEMORE FARM LTD. Director 2016-04-06 CURRENT 2015-08-08 Active
DANIEL MARCUS BOURNE MSOL HOLDINGS LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
DANIEL MARCUS BOURNE MASONRY SOLUTIONS (MIDLANDS) LTD Director 2013-08-01 CURRENT 2013-04-15 Active
EMMA LOUISE BOURNE MSOL HOLDINGS LIMITED Director 2016-04-06 CURRENT 2014-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25Director's details changed for Mr Daniel Marcus Bourne on 2023-09-25
2023-09-25Director's details changed for Mrs Emma Louise Bourne on 2023-09-25
2023-08-17CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-04-2131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM Cedar House Units 1 & 2 Cedar Park Ninian Way Tame Valley Industrial Estate Tamworth Staffordshire B77 5ES
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-07-08AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051908440004
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-04-10AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER SULLIVAN
2016-08-30AP01DIRECTOR APPOINTED MR PETER SULLIVAN
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 250
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-05-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11AP01DIRECTOR APPOINTED MRS EMMA LOUISE BOURNE
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 250
2015-09-09AR0127/07/15 ANNUAL RETURN FULL LIST
2015-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 051908440004
2015-02-09AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 250
2014-08-28AR0127/07/14 ANNUAL RETURN FULL LIST
2014-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-06AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-11AR0127/07/13 ANNUAL RETURN FULL LIST
2013-04-16RES12VARYING SHARE RIGHTS AND NAMES
2013-04-16RES01ADOPT ARTICLES 16/04/13
2013-04-16SH08Change of share class name or designation
2013-01-28AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-29AR0127/07/12 FULL LIST
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM SEATON HOUSE WILNECOTE LANE TAMWORTH STAFFORDSHIRE B77 2LE UNITED KINGDOM
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEEL
2012-04-16AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-23AR0127/07/11 FULL LIST
2011-08-23AP01DIRECTOR APPOINTED MR MARK STEEL
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM EUROPA HOUSE EUROPA WAY BRITANNIA BUSINESS PARK LICHFIELD STAFFORDSHIRE WS14 9TZ
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARCUS BOURNE / 22/08/2011
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE BOURNE / 23/08/2011
2011-03-17AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-25AR0127/07/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARCUS BOURNE / 27/07/2010
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL BOURNE / 01/07/2009
2009-09-17288cSECRETARY'S CHANGE OF PARTICULARS / EMMA BOURNE / 01/07/2009
2009-01-14AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-09RES01ADOPT ARTICLES 03/09/2008
2008-09-09RES12VARYING SHARE RIGHTS AND NAMES
2008-09-04RES13250 ISSUES SHARES @ £1.00 SUBDIVIDED; 750 UNISSUED SHARES @ £1 EACH SUBDIVIDED 03/09/2008
2008-09-04122S-DIV
2008-08-18363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-08-18288cSECRETARY'S CHANGE OF PARTICULARS / EMMA LYTHGOE / 25/05/2008
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-20288bDIRECTOR RESIGNED
2007-09-04363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-27363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: GEORGIAN MEWS, 24A BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PT
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-31363aRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: SUITE 3 GEORGIAN MEWS 24A BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PT
2005-08-25287REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 55 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6NB
2005-03-08123NC INC ALREADY ADJUSTED 18/02/05
2005-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-0888(2)RAD 09/02/05--------- £ SI 198@1=198 £ IC 50002/50200
2005-03-0888(2)RAD 18/02/05--------- £ SI 50000@1=50000 £ IC 2/50002
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW SECRETARY APPOINTED
2004-08-11287REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN
2004-08-02288bSECRETARY RESIGNED
2004-08-02288bDIRECTOR RESIGNED
2004-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1084297 Active Licenced property: WILNECOTE UNITS 6 & 7, HEDGING LANE INDUSTRIAL EST TAMWORTH GB B77 5HH. Correspondance address: CEDAR PARK UNIT 1 NINIAN WAY TAME VALLEY INDUSTRIAL ESTATE, WILN TAMWORTH NINIAN WAY GB B77 5DE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MASONRY SOLUTIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-27 Outstanding HSBC BANK PLC
LEGAL ASSIGNMENT 2011-12-15 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2011-09-01 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2005-02-12 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASONRY SOLUTIONS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MASONRY SOLUTIONS (UK) LIMITED registering or being granted any patents
Domain Names

MASONRY SOLUTIONS (UK) LIMITED owns 7 domain names.

fabhouse.co.uk   interiorworkspace.co.uk   msgrp.co.uk   masonrycutting.co.uk   masonrysolutions.co.uk   buybrick.co.uk   build-lite.co.uk  

Trademarks
We have not found any records of MASONRY SOLUTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MASONRY SOLUTIONS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tamworth Borough Council 2014-09-04 GBP £674 Account Transactions
Tamworth Borough Council 2013-06-27 GBP £7,125 Account Transactions
Tamworth Borough Council 2013-06-20 GBP £5,100 Account Transactions
Tamworth Borough Council 2013-04-18 GBP £758 Account Transactions
Tamworth Borough Council 2013-04-18 GBP £794 Account Transactions
Tamworth Borough Council 2013-04-18 GBP £1,488 Account Transactions
Tamworth Borough Council 2013-02-14 GBP £1,372

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MASONRY SOLUTIONS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASONRY SOLUTIONS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASONRY SOLUTIONS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.