Company NameHookings Mastics Limited
DirectorsDarren Trevor Hookings and Debra Anne Hookings
Company StatusActive
Company Number02356786
CategoryPrivate Limited Company
Incorporation Date8 March 1989(35 years, 1 month ago)
Previous NameBartone Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Darren Trevor Hookings
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleWeatherproof Joiner
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameMr Darren Trevor Hookings
NationalityBritish
StatusCurrent
Appointed01 July 1993(4 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMrs Debra Anne Hookings
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2009(20 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameGary John Parker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration17 years, 2 months (resigned 11 June 2009)
RoleWeatherproof Joiner
Correspondence Address58 Wennington Road
Rainham
Essex
RM13 9UB
Secretary NameDeborah Anne Webster
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address58 Wennington Road
Rainham
Essex
RM13 9UB

Contact

Websitehookingsmastics.com

Location

Registered AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Darren Trevor Hookings
80.00%
Ordinary
20 at £1Debra Anne Hookings
20.00%
Ordinary

Financials

Year2014
Net Worth£63,636
Cash£807
Current Liabilities£104,481

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

4 March 1992Delivered on: 10 March 1992
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.
Outstanding

Filing History

30 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
7 May 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
7 May 2020Change of details for Mr Darren Trevor Hookings as a person with significant control on 26 April 2019 (2 pages)
7 May 2020Notification of Debra Anne Hookings as a person with significant control on 26 April 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
5 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
8 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 100
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders (4 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders (4 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 April 2010Director's details changed for Darren Trevor Hookings on 3 April 2010 (2 pages)
13 April 2010Secretary's details changed for Darren Trevor Hookings on 3 April 2010 (1 page)
13 April 2010Director's details changed for Debra Anne Hookings on 3 April 2010 (2 pages)
13 April 2010Director's details changed for Debra Anne Hookings on 3 April 2010 (2 pages)
13 April 2010Director's details changed for Darren Trevor Hookings on 3 April 2010 (2 pages)
13 April 2010Secretary's details changed for Darren Trevor Hookings on 3 April 2010 (1 page)
13 April 2010Secretary's details changed for Darren Trevor Hookings on 3 April 2010 (1 page)
13 April 2010Director's details changed for Darren Trevor Hookings on 3 April 2010 (2 pages)
13 April 2010Director's details changed for Debra Anne Hookings on 3 April 2010 (2 pages)
15 June 2009Director appointed debra anne hookings (2 pages)
15 June 2009Director appointed debra anne hookings (2 pages)
15 June 2009Appointment terminated director gary parker (1 page)
15 June 2009Appointment terminated director gary parker (1 page)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 April 2009Return made up to 03/04/09; full list of members (4 pages)
9 April 2009Return made up to 03/04/09; full list of members (4 pages)
3 June 2008Return made up to 03/04/08; full list of members (4 pages)
3 June 2008Return made up to 03/04/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 May 2007Return made up to 03/04/07; full list of members (3 pages)
15 May 2007Return made up to 03/04/07; full list of members (3 pages)
26 March 2007Registered office changed on 26/03/07 from: orion house bryant avenue romford essex RM3 0AP (1 page)
26 March 2007Registered office changed on 26/03/07 from: orion house bryant avenue romford essex RM3 0AP (1 page)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 April 2006Return made up to 03/04/06; full list of members (2 pages)
25 April 2006Return made up to 03/04/06; full list of members (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 May 2005Return made up to 03/04/05; full list of members (3 pages)
9 May 2005Return made up to 03/04/05; full list of members (3 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 April 2004Return made up to 03/04/04; full list of members (7 pages)
20 April 2004Return made up to 03/04/04; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 April 2003Return made up to 03/04/03; full list of members (7 pages)
26 April 2003Return made up to 03/04/03; full list of members (7 pages)
26 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 May 2002Return made up to 03/04/02; full list of members (6 pages)
14 May 2002Return made up to 03/04/02; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
24 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
18 April 2001Return made up to 03/04/01; full list of members (6 pages)
18 April 2001Return made up to 03/04/01; full list of members (6 pages)
12 April 2000Return made up to 03/04/00; full list of members (6 pages)
12 April 2000Return made up to 03/04/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
20 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
19 April 1999Return made up to 03/04/99; full list of members (6 pages)
19 April 1999Return made up to 03/04/99; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 May 1998Return made up to 03/04/98; full list of members (6 pages)
21 May 1998Return made up to 03/04/98; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
6 May 1997Return made up to 03/04/97; full list of members (6 pages)
6 May 1997Return made up to 03/04/97; full list of members (6 pages)
28 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
28 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
17 April 1996Return made up to 03/04/96; full list of members (6 pages)
17 April 1996Return made up to 03/04/96; full list of members (6 pages)
19 May 1995Director's particulars changed (2 pages)
19 May 1995Director's particulars changed (2 pages)
11 April 1995Return made up to 03/04/95; full list of members (6 pages)
11 April 1995Return made up to 03/04/95; full list of members (6 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)