Menu

Masons Textiles Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-09-30
Trade Debtors£328,437 +10.89%
Employees£35 +5.71%
Total assets£3,635,396 -1.89%

Details

Company type Private Limited Company, Active
Company Number 02798352
Record last updated Saturday, April 12, 2025 6:32:32 PM UTC
Official Address Cricketers Close Carleton New Road Skipton North Yorkshire Bd232az West, Skipton West
There are 5 companies registered at this street
Locality Skipton West
Region England
Postal Code BD232AZ
Sector Manufacture of man-made fibres

Charts

Visits

MASONS TEXTILES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-72017-62017-72022-72024-102025-30123456

Directors

Document Type Publication date Download link
Registry Dec 5, 2024 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Dec 5, 2024 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry May 21, 2018 Appointment of a woman Appointment of a woman
Financials Jun 21, 2017 Annual accounts Annual accounts
Registry Mar 13, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Mar 11, 2017 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials Jun 20, 2016 Annual accounts Annual accounts
Registry Mar 11, 2016 Annual return Annual return
Financials Jun 29, 2015 Annual accounts Annual accounts
Registry Mar 11, 2015 Annual return Annual return
Financials Jun 23, 2014 Annual accounts Annual accounts
Registry Mar 11, 2014 Annual return Annual return
Registry Oct 4, 2013 Auditor's letter of resignation Auditor's letter of resignation
Financials Jun 25, 2013 Annual accounts Annual accounts
Registry Mar 11, 2013 Annual return Annual return
Registry Feb 6, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 6, 2013 Statement of satisfaction in full or in part of mortgage or charge 7880887... Statement of satisfaction in full or in part of mortgage or charge 7880887...
Registry Feb 6, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 6, 2013 Statement of satisfaction in full or in part of mortgage or charge 7880887... Statement of satisfaction in full or in part of mortgage or charge 7880887...
Registry Feb 6, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 6, 2013 Statement of satisfaction in full or in part of mortgage or charge 7880887... Statement of satisfaction in full or in part of mortgage or charge 7880887...
Registry Feb 6, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 6, 2013 Statement of satisfaction in full or in part of mortgage or charge 7880887... Statement of satisfaction in full or in part of mortgage or charge 7880887...
Registry Feb 6, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jul 2, 2012 Annual accounts Annual accounts
Registry Mar 12, 2012 Annual return Annual return
Financials Jul 7, 2011 Annual accounts Annual accounts
Registry Mar 14, 2011 Annual return Annual return
Financials Jun 24, 2010 Annual accounts Annual accounts
Registry Mar 12, 2010 Annual return Annual return
Registry Mar 12, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Mar 12, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Aug 4, 2009 Annual accounts Annual accounts
Registry Mar 18, 2009 Annual return Annual return
Financials Jun 24, 2008 Annual accounts Annual accounts
Registry Apr 22, 2008 Annual return Annual return
Financials Aug 2, 2007 Annual accounts Annual accounts
Registry Jun 1, 2007 Annual return Annual return
Financials Aug 1, 2006 Annual accounts Annual accounts
Registry Mar 22, 2006 Annual return Annual return
Financials Jul 28, 2005 Annual accounts Annual accounts
Registry Mar 22, 2005 Annual return Annual return
Registry Oct 11, 2004 Resignation of a person Resignation of a person
Registry Oct 11, 2004 Appointment of a person Appointment of a person
Registry Jul 9, 2004 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Jul 7, 2004 Annual accounts Annual accounts
Registry Apr 15, 2004 Annual return Annual return
Financials Jul 18, 2003 Annual accounts Annual accounts
Registry Mar 24, 2003 Annual return Annual return
Registry May 2, 2002 Annual return 1832300... Annual return 1832300...
Financials Jan 26, 2002 Annual accounts Annual accounts
Financials Jul 23, 2001 Annual accounts 1944647... Annual accounts 1944647...
Registry Mar 19, 2001 Annual return Annual return
Financials Aug 1, 2000 Annual accounts Annual accounts
Registry Mar 16, 2000 Annual return Annual return
Registry Dec 14, 1999 Appointment of a person Appointment of a person
Registry Dec 14, 1999 Resignation of a person Resignation of a person
Registry Nov 11, 1999 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Jul 22, 1999 Annual accounts Annual accounts
Registry Jul 19, 1999 Appointment of a person Appointment of a person
Registry Jul 19, 1999 Resignation of a person Resignation of a person
Registry Jul 13, 1999 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 20, 1999 Resignation of a woman Resignation of a woman
Registry Apr 12, 1999 Resignation of a person Resignation of a person
Registry Mar 11, 1999 Annual return Annual return
Registry Feb 19, 1999 Resignation of a woman Resignation of a woman
Registry Mar 16, 1998 Annual return Annual return
Financials Mar 13, 1998 Annual accounts Annual accounts
Financials Jul 3, 1997 Annual accounts 1845071... Annual accounts 1845071...
Registry Mar 20, 1997 Annual return Annual return
Financials Jun 24, 1996 Annual accounts Annual accounts
Registry Mar 21, 1996 Annual return Annual return
Registry Feb 2, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 31, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 5, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 26, 1995 Annual accounts Annual accounts
Registry Mar 27, 1995 Annual return Annual return
Financials Jun 10, 1994 Annual accounts Annual accounts
Registry Mar 25, 1994 Annual return Annual return
Registry Mar 11, 1994 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Oct 25, 1993 Memorandum of association Memorandum of association
Registry Oct 20, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 20, 1993 Particulars of a mortgage or charge 1766098... Particulars of a mortgage or charge 1766098...
Registry Sep 29, 1993 Change of name certificate Change of name certificate
Registry Jul 30, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jul 2, 1993 Notice of new accounting reference date given during the course of an accounting reference period 1880623... Notice of new accounting reference date given during the course of an accounting reference period 1880623...
Registry May 6, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry May 6, 1993 Memorandum of association Memorandum of association
Registry May 6, 1993 Notice of accounting reference date Notice of accounting reference date
Registry May 6, 1993 Director powers Director powers
Registry May 6, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 6, 1993 Resolution Resolution
Registry May 6, 1993 Resolution 1910015... Resolution 1910015...
Registry May 6, 1993 Resolution Resolution
Registry May 5, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 25, 1993 Memorandum of association Memorandum of association
Registry Apr 19, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 19, 1993 Change of name certificate Change of name certificate
Registry Apr 19, 1993 Change of name certificate 1911153... Change of name certificate 1911153...
Registry Apr 19, 1993 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy