Background WavePink WaveYellow Wave

MASON CLARK HOLDINGS LIMITED (07195678)

MASON CLARK HOLDINGS LIMITED (07195678) is an active UK company. incorporated on 19 March 2010. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MASON CLARK HOLDINGS LIMITED has been registered for 16 years. Current directors include COOK, Ian Kenneth, PEGRAM, Gerard Francis, THOMPSON, Andrew John.

Company Number
07195678
Status
active
Type
ltd
Incorporated
19 March 2010
Age
16 years
Address
Church House, Hull, HU5 2DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COOK, Ian Kenneth, PEGRAM, Gerard Francis, THOMPSON, Andrew John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASON CLARK HOLDINGS LIMITED

MASON CLARK HOLDINGS LIMITED is an active company incorporated on 19 March 2010 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MASON CLARK HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07195678

LTD Company

Age

16 Years

Incorporated 19 March 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Church House 44 Newland Park Hull, HU5 2DW,

Previous Addresses

44 Newland Park Hull East Yorkshire HU5 2DW
From: 1 July 2010To: 17 August 2021
46 Newland Park Hull HU5 2DW
From: 19 March 2010To: 1 July 2010
Timeline

16 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jul 10
Director Left
Nov 13
Director Joined
Dec 15
Director Left
Nov 17
Owner Exit
Nov 17
Capital Reduction
Dec 17
Share Buyback
Jan 18
Owner Exit
Mar 18
Owner Exit
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
3
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COOK, Ian Kenneth

Active
44 Newland Park, HullHU5 2DW
Born September 1970
Director
Appointed 21 Jun 2010

PEGRAM, Gerard Francis

Active
44 Newland Park, HullHU5 2DW
Born August 1970
Director
Appointed 01 Oct 2015

THOMPSON, Andrew John

Active
44 Newland Park, HullHU5 2DW
Born May 1977
Director
Appointed 21 Jun 2010

CLARK, John Mason

Resigned
Newland Park, HullHU5 2DW
Born September 1955
Director
Appointed 19 Mar 2010
Resigned 01 Nov 2017

HELME, Graham Lister

Resigned
Newland Park, HullHU5 2DW
Born February 1961
Director
Appointed 21 Jun 2010
Resigned 01 Feb 2013

Persons with significant control

5

2 Active
3 Ceased

Mr Andrew John Thompson

Active
44 Newland Park, HullHU5 2DW
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2023

Mr Ian Kenneth Cook

Active
44 Newland Park, HullHU5 2DW
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2023
Newland Park, HullHU5 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2017
Ceased 10 Nov 2023
HullHU5 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 10 Nov 2023

Mr John Mason Clark

Ceased
Newland Park, HullHU5 2DW
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
23 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Capital Return Purchase Own Shares
17 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 December 2017
SH06Cancellation of Shares
Resolution
8 December 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
13 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 October 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 July 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Incorporation Company
19 March 2010
NEWINCIncorporation