Company NameMash Investments Limited
DirectorMark Jeffrey Ashcroft
Company StatusActive
Company Number02709036
CategoryPrivate Limited Company
Incorporation Date23 April 1992(32 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Jeffrey Ashcroft
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(2 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Secretary NameMr Derek James Lippiat
NationalityBritish
StatusResigned
Appointed24 March 1992
Appointment Duration2 years, 10 months (resigned 15 February 1995)
RoleCompany Director
Correspondence Address10 Renshards Place
High Legh
Knutsford
Cheshire
Director NameMiss Joanne Beverley Pugh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 17 August 1995)
RoleBank Clerk
Correspondence Address7 Sussex Road
West Kirby
Wirral
Merseyside
L48 6DD
Secretary NameChristine Ashcroft
NationalityBritish
StatusResigned
Appointed15 February 1995(2 years, 9 months after company formation)
Appointment Duration24 years, 6 months (resigned 20 August 2019)
RoleCompany Director
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMiss Joanne Beverley Pugh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(21 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mark Jeffrey Ashcroft
99.00%
Ordinary
1 at £1Mrs Christine Ashcroft
1.00%
Ordinary

Financials

Year2014
Net Worth£72,226
Cash£3,819
Current Liabilities£43,044

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Charges

27 January 2000Delivered on: 4 February 2000
Satisfied on: 3 November 2005
Persons entitled: Barclays 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: 54 hillside road birkenhead wirral merseyside title no. MS219724.
Fully Satisfied
12 June 1998Delivered on: 19 June 1998
Satisfied on: 3 November 2005
Persons entitled: Barclays 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: 17 ollerton close noctorum wirral merseyside-MS230916.
Fully Satisfied
26 September 1996Delivered on: 2 October 1996
Satisfied on: 3 November 2005
Persons entitled: Barclays 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: 53 leighton road tranmere merseyside t/no;- MS73089.
Fully Satisfied
28 May 1996Delivered on: 3 June 1996
Satisfied on: 3 November 2005
Persons entitled: Barclays 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: 21 maybank road, tranmere, merseyside t/no. MS230693.
Fully Satisfied
9 April 1996Delivered on: 15 April 1996
Satisfied on: 3 November 2005
Persons entitled: Barclays 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: 81 maybank road, tranmere, birkenhead, merseyside t/no: MS371740.
Fully Satisfied
6 February 1996Delivered on: 12 February 1996
Satisfied on: 3 November 2005
Persons entitled: Barclays 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: 3 parkside road birkenhead merseyside t/n MS36065.
Fully Satisfied
16 July 2002Delivered on: 23 July 2002
Satisfied on: 3 November 2005
Persons entitled: Barclays 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: The property k/a 52 hillside road birkenhead merseyside t/n MS237759.
Fully Satisfied
1 December 1995Delivered on: 8 December 1995
Satisfied on: 3 November 2005
Persons entitled: Barclays 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: 79 hillside rd,birkenhead,merseyside; ch 16278.
Fully Satisfied
12 June 1998Delivered on: 22 June 1998
Persons entitled: Barclays 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: 4 fairfax road tranmere wirral merseyside t/n-MS361968.
Outstanding
30 April 2021Delivered on: 10 May 2021
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: 54 hillside road birkenhead CH41 9EQ.
Outstanding
30 April 2021Delivered on: 10 May 2021
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: 3 links view oxton CH43 6UP.
Outstanding
30 April 2021Delivered on: 10 May 2021
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: 52 hillside road, birkenhead, CH41 9EQ.
Outstanding
1 December 1995Delivered on: 8 December 1995
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
31 January 2006Delivered on: 2 February 2006
Persons entitled: National Westminster 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: 17 ollerton close, prenton, wirral t/n MS230916. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 November 2005Delivered on: 30 November 2005
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £58,650.00 due or to become due from the company to.
Particulars: 79 hillside road tranmere wirral merseyside t/no CH16278.
Outstanding
6 August 2004Delivered on: 10 August 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 maybank road wirral fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
6 August 2004Delivered on: 10 August 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 parkside road birkenhead fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
6 August 2004Delivered on: 10 August 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 leighton road wirral fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
3 August 2004Delivered on: 7 August 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 hillside road birkenhead fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
3 August 2004Delivered on: 7 August 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 maybank road birkenhead wirral fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
3 August 2004Delivered on: 7 August 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 hillside road birkenhead fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
3 August 2004Delivered on: 7 August 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 links view oxton fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

16 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
23 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 June 2016Director's details changed for Mr Mark Jeffrey Ashcroft on 5 May 2016 (2 pages)
9 June 2016Secretary's details changed for Christine Ashcroft on 5 May 2016 (1 page)
9 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
3 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
24 February 2014Appointment of Miss Joanne Beverley Pugh as a director (2 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 May 2009Return made up to 23/04/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
23 June 2008Return made up to 23/04/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
27 July 2007Return made up to 23/04/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 May 2006Return made up to 23/04/06; full list of members (2 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
4 May 2005Return made up to 23/04/05; full list of members (2 pages)
6 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
8 May 2004Return made up to 23/04/04; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
(6 pages)
29 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
17 May 2002Return made up to 23/04/02; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 June 2001Return made up to 23/04/01; full list of members (6 pages)
17 April 2001Company name changed signs for sport (uk) LIMITED\certificate issued on 17/04/01 (2 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
2 May 2000Return made up to 23/04/00; full list of members (6 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
13 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 May 1999Return made up to 23/04/99; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
22 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
15 May 1998Return made up to 23/04/98; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 30 April 1997 (4 pages)
27 June 1997Return made up to 23/04/97; no change of members (4 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
24 June 1996Accounts for a small company made up to 30 April 1996 (4 pages)
3 June 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1996Director resigned (1 page)
3 June 1996Particulars of mortgage/charge (3 pages)
2 May 1996Director resigned (1 page)
15 April 1996Particulars of mortgage/charge (3 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
17 August 1995Accounts for a small company made up to 30 April 1995 (4 pages)
19 June 1995Return made up to 23/04/95; change of members (6 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
19 June 1995Ad 15/02/95--------- £ si 98@1 (2 pages)
25 April 1995Return made up to 23/04/94; change of members; amend (6 pages)
23 April 1992Incorporation (13 pages)