Company NameMason & Summers Limited
Company StatusActive
Company Number00444035
CategoryPrivate Limited Company
Incorporation Date22 October 1947(76 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Prapakon Thongtheppairot
Date of BirthMarch 1971 (Born 53 years ago)
NationalityThai
StatusCurrent
Appointed25 April 2013(65 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Man Kong Lee
Date of BirthDecember 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed17 February 2014(66 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceChina
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameMr Roger Gordon Hall
StatusCurrent
Appointed03 November 2017(70 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Malcolm Ewan Leask
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(75 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameAngus John Malise Graham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(43 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 October 2001)
RoleCompany Director
Correspondence AddressBallewan
Blanefield
Glasgow
G63 9AJ
Scotland
Director NameMr William Anderson Robison
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(43 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDinwoodie House
Hollybush
Ayr
Ayrshire
KA6 6EY
Scotland
Secretary NameAngus John Malise Graham
NationalityBritish
StatusResigned
Appointed10 June 1991(43 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 October 2001)
RoleCompany Director
Correspondence AddressBallewan
Blanefield
Glasgow
G63 9AJ
Scotland
Director NameMichael Chye
Date of BirthMay 1959 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed30 October 2001(54 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2011)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address32 Mount Sinai Avenue
Singapore
277173
Director NameMr Alistair James Graham Stevenson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(54 years after company formation)
Appointment Duration15 years, 11 months (resigned 28 September 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Duart Drive
Newton Mearns
Glasgow
G77 5DS
Scotland
Secretary NameMr Alistair James Graham Stevenson
NationalityBritish
StatusResigned
Appointed30 October 2001(54 years after company formation)
Appointment Duration15 years, 11 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Duart Drive
Newton Mearns
Glasgow
G77 5DS
Scotland
Director NameMr Tee Seeumpornroj
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityThai
StatusResigned
Appointed31 December 2011(64 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2013)
RoleVice President - Finance, International
Country of ResidenceThailand
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Matthew Kichodhan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityThai
StatusResigned
Appointed25 April 2013(65 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address1 Towers Road
Airdrie
North Lanarkshire
ML6 8PL
Scotland
Director NameMr Martin John Leonard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(69 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressInver House Distillers Ltd Towers Road
Airdrie
ML6 8PL
Scotland

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Inver House Distillers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Charges

12 June 1991Delivered on: 20 June 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: The balances at credit of any accounts in the name of the company with the chargee.
Outstanding

Filing History

12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 February 2023Notification of Inver House Distillers Limited as a person with significant control on 6 April 2016 (2 pages)
5 February 2023Cessation of Charoen Sirivadhanabhakdi as a person with significant control on 15 December 2022 (1 page)
16 January 2023Termination of appointment of Martin John Leonard as a director on 15 December 2022 (1 page)
16 January 2023Appointment of Mr Malcolm Ewan Leask as a director on 15 December 2022 (2 pages)
16 January 2023Cessation of Khunying Wanna Sirivadhanabhakdi as a person with significant control on 15 December 2022 (1 page)
22 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
24 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 May 2018Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 29 May 2018 (1 page)
20 November 2017Appointment of Mr Roger Gordon Hall as a secretary on 3 November 2017 (2 pages)
20 November 2017Appointment of Mr Roger Gordon Hall as a secretary on 3 November 2017 (2 pages)
13 October 2017Appointment of Dr Martin John Leonard as a director on 28 September 2017 (2 pages)
13 October 2017Appointment of Dr Martin John Leonard as a director on 28 September 2017 (2 pages)
12 October 2017Termination of appointment of Alistair James Graham Stevenson as a secretary on 28 September 2017 (1 page)
12 October 2017Termination of appointment of Alistair James Graham Stevenson as a secretary on 28 September 2017 (1 page)
12 October 2017Termination of appointment of Alistair James Graham Stevenson as a director on 28 September 2017 (1 page)
12 October 2017Termination of appointment of Alistair James Graham Stevenson as a director on 28 September 2017 (1 page)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 August 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
26 August 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
15 June 2016Director's details changed for Mr Prapakon Thongtheppairot on 1 June 2016 (2 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,030
(5 pages)
15 June 2016Director's details changed for Mr Prapakon Thongtheppairot on 1 June 2016 (2 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,030
(5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,030
(5 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,030
(5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10,030
(5 pages)
23 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10,030
(5 pages)
20 March 2014Appointment of Mr Man Kong Lee as a director (2 pages)
20 March 2014Appointment of Mr Man Kong Lee as a director (2 pages)
11 March 2014Termination of appointment of Matthew Kichodhan as a director (1 page)
11 March 2014Termination of appointment of Matthew Kichodhan as a director (1 page)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(6 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(6 pages)
10 May 2013Appointment of Mr Matthew Kichodhan as a director (2 pages)
10 May 2013Appointment of Mr Prapakon Thongtheppairot as a director (2 pages)
10 May 2013Appointment of Mr Prapakon Thongtheppairot as a director (2 pages)
10 May 2013Appointment of Mr Matthew Kichodhan as a director (2 pages)
6 May 2013Termination of appointment of Tee Seeumpornroj as a director (1 page)
6 May 2013Termination of appointment of Tee Seeumpornroj as a director (1 page)
1 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
18 April 2012Termination of appointment of Michael Chye as a director (1 page)
18 April 2012Appointment of Mr Tee Seeumpornroj as a director (2 pages)
18 April 2012Termination of appointment of Michael Chye as a director (1 page)
18 April 2012Appointment of Mr Tee Seeumpornroj as a director (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (9 pages)
9 September 2011Full accounts made up to 31 December 2010 (9 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
10 August 2009Return made up to 10/06/09; full list of members (3 pages)
10 August 2009Return made up to 10/06/09; full list of members (3 pages)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2008Return made up to 10/06/08; full list of members (3 pages)
18 June 2008Return made up to 10/06/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from 10 foster lane london EC2V 6HH (1 page)
17 June 2008Registered office changed on 17/06/2008 from 10 foster lane london EC2V 6HH (1 page)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 June 2007Return made up to 10/06/07; full list of members (2 pages)
21 June 2007Return made up to 10/06/07; full list of members (2 pages)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 June 2006Return made up to 10/06/06; full list of members (2 pages)
15 June 2006Return made up to 10/06/06; full list of members (2 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 July 2005Return made up to 10/06/05; full list of members (3 pages)
18 July 2005Return made up to 10/06/05; full list of members (3 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 June 2003Return made up to 10/06/03; full list of members (7 pages)
19 June 2003Return made up to 10/06/03; full list of members (7 pages)
19 June 2002Return made up to 10/06/02; full list of members (7 pages)
19 June 2002Return made up to 10/06/02; full list of members (7 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 April 2002Secretary resigned;director resigned (1 page)
9 April 2002Secretary resigned;director resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
25 June 2001Return made up to 10/06/01; full list of members (6 pages)
25 June 2001Return made up to 10/06/01; full list of members (6 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
23 June 2000Return made up to 10/06/00; full list of members (6 pages)
23 June 2000Return made up to 10/06/00; full list of members (6 pages)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
20 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 June 1999Return made up to 10/06/99; full list of members (6 pages)
20 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 June 1999Return made up to 10/06/99; full list of members (6 pages)
19 June 1998Full accounts made up to 31 December 1997 (6 pages)
19 June 1998Full accounts made up to 31 December 1997 (6 pages)
18 June 1998Return made up to 10/06/98; full list of members (7 pages)
18 June 1998Return made up to 10/06/98; full list of members (7 pages)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1997Full accounts made up to 31 December 1996 (6 pages)
28 August 1997Full accounts made up to 31 December 1996 (6 pages)
22 June 1997Return made up to 10/06/97; no change of members (6 pages)
22 June 1997Return made up to 10/06/97; no change of members (6 pages)
8 July 1996Return made up to 10/06/96; no change of members (4 pages)
8 July 1996Return made up to 10/06/96; no change of members (4 pages)
31 May 1996Full accounts made up to 31 December 1995 (6 pages)
31 May 1996Full accounts made up to 31 December 1995 (6 pages)
19 June 1995Return made up to 10/06/95; full list of members (8 pages)
19 June 1995Full accounts made up to 31 December 1994 (6 pages)
19 June 1995Return made up to 10/06/95; full list of members (8 pages)
19 June 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
2 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 April 1951Company name changed\certificate issued on 06/04/51 (2 pages)
6 April 1951Company name changed\certificate issued on 06/04/51 (2 pages)
22 October 1947Certificate of incorporation (1 page)
22 October 1947Certificate of incorporation (1 page)