Background WavePink WaveYellow Wave

MASON & SUMMERS LIMITED (00444035)

MASON & SUMMERS LIMITED (00444035) is an active UK company. incorporated on 22 October 1947. with registered office in London. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. MASON & SUMMERS LIMITED has been registered for 78 years. Current directors include LEE, Man Kong, THONGTHEPPAIROT, Prapakon.

Company Number
00444035
Status
active
Type
ltd
Incorporated
22 October 1947
Age
78 years
Address
One, London, EC4M 7WS
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
LEE, Man Kong, THONGTHEPPAIROT, Prapakon
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASON & SUMMERS LIMITED

MASON & SUMMERS LIMITED is an active company incorporated on 22 October 1947 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. MASON & SUMMERS LIMITED was registered 78 years ago.(SIC: 11010)

Status

active

Active since 78 years ago

Company No

00444035

LTD Company

Age

78 Years

Incorporated 22 October 1947

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

One Fleet Place London, EC4M 7WS,

Previous Addresses

One London Wall London EC2Y 5AB
From: 22 October 1947To: 29 May 2018
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Feb 23
Director Left
Oct 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HALL, Roger Gordon

Active
Fleet Place, LondonEC4M 7WS
Secretary
Appointed 03 Nov 2017

LEE, Man Kong

Active
Fleet Place, LondonEC4M 7WS
Born December 1968
Director
Appointed 17 Feb 2014

THONGTHEPPAIROT, Prapakon

Active
Fleet Place, LondonEC4M 7WS
Born March 1971
Director
Appointed 25 Apr 2013

GRAHAM, Angus John Malise

Resigned
Ballewan, GlasgowG63 9AJ
Secretary
Appointed N/A
Resigned 30 Oct 2001

STEVENSON, Alistair James Graham

Resigned
7 Duart Drive, GlasgowG77 5DS
Secretary
Appointed 30 Oct 2001
Resigned 28 Sept 2017

CHYE, Michael

Resigned
32 Mount Sinai Avenue, Singapore277173
Born May 1959
Director
Appointed 30 Oct 2001
Resigned 31 Dec 2011

GRAHAM, Angus John Malise

Resigned
Ballewan, GlasgowG63 9AJ
Born February 1937
Director
Appointed N/A
Resigned 30 Oct 2001

KICHODHAN, Matthew

Resigned
Towers Road, AirdrieML6 8PL
Born July 1966
Director
Appointed 25 Apr 2013
Resigned 17 Feb 2014

LEASK, Malcolm Ewan

Resigned
Fleet Place, LondonEC4M 7WS
Born August 1967
Director
Appointed 15 Dec 2022
Resigned 30 Sept 2025

LEONARD, Martin John, Dr

Resigned
Towers Road, AirdrieML6 8PL
Born October 1961
Director
Appointed 28 Sept 2017
Resigned 15 Dec 2022

ROBISON, William Anderson

Resigned
Dinwoodie House, AyrKA6 6EY
Born January 1938
Director
Appointed N/A
Resigned 30 Oct 2001

SEEUMPORNROJ, Tee

Resigned
London Wall, LondonEC2Y 5AB
Born September 1976
Director
Appointed 31 Dec 2011
Resigned 28 Feb 2013

STEVENSON, Alistair James Graham

Resigned
7 Duart Drive, GlasgowG77 5DS
Born August 1958
Director
Appointed 30 Oct 2001
Resigned 28 Sept 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Charoen Sirivadhanabhakdi

Ceased
Fleet Place, LondonEC4M 7WS
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2022

Mrs Khunying Wanna Sirivadhanabhakdi

Ceased
Fleet Place, LondonEC4M 7WS
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2022
Roughrigg Road, AirdireML6 8FU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
6 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Resolution
24 March 2009
RESOLUTIONSResolutions
Legacy
18 June 2008
363aAnnual Return
Legacy
17 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2002
AAAnnual Accounts
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 1999
AAAnnual Accounts
Legacy
20 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Resolution
22 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 June 1994
AAAnnual Accounts
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
30 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Resolution
2 July 1991
RESOLUTIONSResolutions
Resolution
2 July 1991
RESOLUTIONSResolutions
Legacy
20 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
5 July 1990
363363
Legacy
22 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
363363
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
6 April 1951
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 October 1947
MISCMISC