Company NameMash Enterprises Limited
DirectorsClive Leslie Mash and Mathew Jaz Freeman
Company StatusActive
Company Number02024090
CategoryPrivate Limited Company
Incorporation Date30 May 1986(37 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLord Clive Leslie Mash
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(4 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramblewood
Heathbourne Road
Bushey
Hertfordshire
WD23 1PD
Secretary NameMrs Cara Dee Silver
StatusCurrent
Appointed01 March 2022(35 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressBramblewood
Heathbourne Road
Bushey
Hertfordshire
WD23 1PD
Director NameMr Mathew Jaz Freeman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(35 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewport House Newport Road
Stafford
Staffordshire
ST16 1DA
Director NameMichael Robert Marshall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 July 1997)
RoleCompany Director
Correspondence AddressThe Carrolls
Westhann Lane
Barrow Haven
Humberside
DN19 7HD
Secretary NameLord Clive Leslie Mash
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 11 months after company formation)
Appointment Duration30 years, 10 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramblewood
Heathbourne Road
Bushey
Hertfordshire
WD23 1PD
Director NameMr Daniel Edward Mash
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(10 years, 6 months after company formation)
Appointment Duration15 years, 12 months (resigned 27 November 2012)
RoleDirector & Shareholder
Country of ResidenceUnited Kingdom
Correspondence AddressHumber Road
Barton Upon Humber
North Lincolnshire
DN18 5BN

Location

Registered AddressBramblewood
Heathbourne Road
Bushey
Hertfordshire
WD23 1PD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

93 at £1Clive Leslie Mash
93.00%
Ordinary
7 at £1Daniel Edward Mash
7.00%
Ordinary

Financials

Year2014
Net Worth£2,533,303
Cash£40,340
Current Liabilities£173,039

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 May 2024 (3 days ago)
Next Return Due15 May 2025 (1 year from now)

Charges

17 May 1999Delivered on: 20 May 1999
Satisfied on: 27 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a former "colin booth" bulk warehouse humber road barton upon humber north lincolnshire t/no: HS122954. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 November 1996Delivered on: 22 November 1996
Satisfied on: 27 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the east side of humber road barton on humber north licolnshire t/n hs 258448 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 October 1996Delivered on: 21 October 1996
Satisfied on: 27 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a rama works marsh lane barton upon humber north lincolnshire t/no HS117975 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 September 1996Delivered on: 14 October 1996
Satisfied on: 27 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 February 1993Delivered on: 19 February 1993
Satisfied on: 12 November 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company.
Fully Satisfied
10 May 1991Delivered on: 17 May 1991
Satisfied on: 12 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 10 station parade mill hill london NW7.
Fully Satisfied
18 December 1989Delivered on: 19 December 1989
Satisfied on: 12 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - lot 1 st marys works, barton on humber, humberside.
Fully Satisfied
20 March 2009Delivered on: 27 March 2009
Satisfied on: 12 April 2010
Persons entitled: Clive Mash

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 November 1988Delivered on: 1 December 1988
Satisfied on: 12 November 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
19 August 1997Delivered on: 20 August 1997
Persons entitled: Clive Mash

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the debenture.
Particulars: All freehold & leasehold property and all other fixed and floating assets.
Outstanding

Filing History

30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
27 May 2014Satisfaction of charge 9 in full (2 pages)
27 May 2014Satisfaction of charge 5 in full (2 pages)
27 May 2014Satisfaction of charge 6 in full (2 pages)
27 May 2014Satisfaction of charge 7 in full (2 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
28 November 2012Termination of appointment of Daniel Mash as a director (1 page)
10 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 February 2011Director's details changed for Lord Clive Leslie Mash on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Daniel Edward Mash on 28 February 2011 (2 pages)
28 February 2011Secretary's details changed for Lord Clive Leslie Mash on 28 February 2011 (2 pages)
18 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 June 2009Return made up to 29/05/09; full list of members (4 pages)
25 June 2009Director's change of particulars / daniel mash / 25/06/2009 (1 page)
27 March 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2008Return made up to 29/05/08; full list of members (4 pages)
15 April 2008Director's change of particulars / daniel mash / 14/04/2008 (1 page)
15 April 2008Director and secretary's change of particulars / clive mash / 11/04/2008 (1 page)
15 April 2008Director and secretary's change of particulars / clive mash / 11/04/2008 (1 page)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 June 2007Return made up to 29/05/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2006Return made up to 29/05/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 June 2005Return made up to 29/05/05; full list of members (3 pages)
10 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 June 2004Return made up to 29/05/04; full list of members (3 pages)
24 December 2003Accounts for a small company made up to 31 July 2003 (8 pages)
30 June 2003Return made up to 29/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2003Accounts for a small company made up to 31 July 2002 (8 pages)
23 May 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
17 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
12 June 2001Return made up to 29/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 August 2000Registered office changed on 31/08/00 from: harford house 101-103 great portland street london W1N 6BH (1 page)
26 June 2000Return made up to 29/05/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
4 June 1999Return made up to 29/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 1999Registered office changed on 26/05/99 from: 311 ballards lane north finchley london N12 8LY (2 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
21 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
22 October 1998Registered office changed on 22/10/98 from: rama house 10 station road london NW7 2JU (1 page)
22 June 1998Return made up to 29/05/98; full list of members (6 pages)
22 June 1998Director's particulars changed (1 page)
4 June 1998Secretary's particulars changed;director's particulars changed (1 page)
12 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
19 September 1997Director resigned (1 page)
20 August 1997Particulars of mortgage/charge (3 pages)
8 July 1997Return made up to 09/05/97; full list of members (6 pages)
21 March 1997Director's particulars changed (1 page)
18 December 1996Accounts for a small company made up to 31 July 1996 (9 pages)
16 December 1996New director appointed (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
21 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
9 May 1996Return made up to 09/05/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 July 1995 (10 pages)
11 May 1995Return made up to 09/05/95; no change of members (6 pages)
30 May 1986Incorporation (16 pages)
30 May 1986Certificate of Incorporation (2 pages)