B & V MASONRY LIMITED

Register to unlock more data on OkredoRegister

B & V MASONRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01926255

Incorporation date

26/06/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shothanger Works Kingsclere Road, Wootton St Lawrence, Basingstoke, Hampshire RG23 8THCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1985)
dot icon27/10/2025
Director's details changed for Mr Emmanuel Mormede on 2025-10-27
dot icon27/10/2025
Director's details changed for Mr Guillaume Marcilhacy on 2025-10-27
dot icon27/10/2025
Director's details changed for Mr Antoine Courtois on 2025-10-27
dot icon27/10/2025
Change of details for Mr Antoine Courtois as a person with significant control on 2025-10-27
dot icon27/10/2025
Register inspection address has been changed from 27 Greville Street London EC1N 8SU England to 27 Greville Street London EC1N 8SU
dot icon27/10/2025
Secretary's details changed for Canute Secretaries Limited on 2025-10-27
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon13/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/10/2024
Secretary's details changed for Canute Secretaries Limited on 2024-10-10
dot icon10/10/2024
Register inspection address has been changed from 27 Greville Street London EC1N 8SU England to 27 Greville Street London EC1N 8SU
dot icon09/09/2024
Director's details changed for Mr Steven John Vanhinsbergh on 2024-09-09
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon20/06/2024
Cancellation of shares. Statement of capital on 2006-09-25
dot icon20/06/2024
Cancellation of shares. Statement of capital on 2007-05-23
dot icon20/06/2024
Cancellation of shares. Statement of capital on 2008-01-29
dot icon13/06/2024
Purchase of own shares.
dot icon13/06/2024
Purchase of own shares.
dot icon13/06/2024
Purchase of own shares.
dot icon18/05/2024
Resolutions
dot icon18/05/2024
Memorandum and Articles of Association
dot icon02/05/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon30/04/2024
Termination of appointment of Steven John Vanhinsbergh as a secretary on 2024-04-30
dot icon30/04/2024
Appointment of Canute Secretaries Limited as a secretary on 2024-04-30
dot icon30/04/2024
Appointment of Mr Antoine Courtois as a director on 2024-04-30
dot icon30/04/2024
Appointment of Mr Emmanuel Mormede as a director on 2024-04-30
dot icon30/04/2024
Appointment of Mr Guillaume Marcilhacy as a director on 2024-04-30
dot icon30/04/2024
Director's details changed for Mr Antoine Courtois on 2024-04-30
dot icon30/04/2024
Director's details changed for Mr Emmanuel Mormede on 2024-04-30
dot icon30/04/2024
Cessation of B & V Masonry Group Limited as a person with significant control on 2024-04-30
dot icon30/04/2024
Notification of Antoine Courtois as a person with significant control on 2024-04-30
dot icon30/04/2024
Register inspection address has been changed to 27 Greville Street London EC1N 8SU
dot icon30/04/2024
Register(s) moved to registered inspection location 27 Greville Street London EC1N 8SU
dot icon06/04/2024
Change of share class name or designation
dot icon06/04/2024
Sub-division of shares on 2024-03-28
dot icon15/03/2024
Satisfaction of charge 8 in full
dot icon15/03/2024
Satisfaction of charge 4 in full
dot icon15/03/2024
Satisfaction of charge 7 in full
dot icon15/03/2024
Satisfaction of charge 5 in full
dot icon15/03/2024
Satisfaction of charge 6 in full
dot icon14/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/10/2020
Confirmation statement made on 2020-09-15 with updates
dot icon06/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon21/03/2019
Cessation of Steven John Vanhinsbergh as a person with significant control on 2019-03-18
dot icon21/03/2019
Cessation of Jeffrey Vanhinsbergh as a person with significant control on 2019-03-18
dot icon21/03/2019
Notification of B & V Masonry Group Limited as a person with significant control on 2019-03-18
dot icon26/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon17/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon04/07/2017
Accounts for a small company made up to 2017-04-30
dot icon15/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/01/2014
Change of share class name or designation
dot icon08/01/2014
Resolutions
dot icon23/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon27/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/09/2010
Secretary's details changed for Mr Steven John Vanhinsbergh on 2010-06-01
dot icon30/09/2010
Director's details changed for Mr Jeffrey Vanhinsbergh on 2010-06-01
dot icon30/09/2010
Director's details changed for Mr Steven John Vanhinsbergh on 2010-06-01
dot icon07/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon10/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/05/2009
Secretary appointed steven john vanhinsbergh
dot icon19/05/2009
Appointment terminated secretary valarie vanhinsbergh
dot icon19/05/2009
Appointment terminated director valarie vanhinsbergh
dot icon19/05/2009
Appointment terminated director bernard vanhinsbergh
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/01/2009
Return made up to 06/11/08; full list of members
dot icon23/12/2008
Director's change of particulars / steven vanhinsbergh / 26/09/2008
dot icon05/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/04/2008
Registered office changed on 15/04/2008 from clifton house bunnian place basingstoke hampshire RG21 7JE
dot icon13/11/2007
Return made up to 09/10/07; full list of members
dot icon13/11/2007
Director's particulars changed
dot icon30/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/10/2006
Return made up to 09/10/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon01/11/2005
Return made up to 09/10/05; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon16/06/2005
Registered office changed on 16/06/05 from: clifton house bunnian place basingstoke hampshire RG21 7JE
dot icon01/10/2004
Return made up to 09/10/04; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/06/2004
Registered office changed on 23/06/04 from: 179B pack lane basingstoke hampshire RG22 5HW
dot icon07/10/2003
Return made up to 09/10/03; full list of members
dot icon30/07/2003
Accounts for a small company made up to 2003-04-30
dot icon12/12/2002
Accounts for a small company made up to 2002-04-30
dot icon03/12/2002
Return made up to 09/10/02; full list of members
dot icon01/03/2002
Accounts for a small company made up to 2001-04-30
dot icon10/10/2001
Return made up to 09/10/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-04-30
dot icon12/12/2000
Return made up to 09/10/00; full list of members
dot icon14/11/2000
Particulars of mortgage/charge
dot icon09/05/2000
Registered office changed on 09/05/00 from: 14 winchester street basingstoke hants RG21 1DZ
dot icon26/10/1999
Return made up to 09/10/99; full list of members
dot icon10/08/1999
Accounts for a small company made up to 1999-04-30
dot icon21/12/1998
Accounts for a small company made up to 1998-04-30
dot icon26/10/1998
Return made up to 09/10/98; no change of members
dot icon21/04/1998
Return made up to 09/10/97; full list of members
dot icon27/02/1998
Accounts for a small company made up to 1997-04-30
dot icon21/01/1997
Accounts for a small company made up to 1996-04-30
dot icon12/11/1996
Return made up to 09/10/96; full list of members
dot icon07/11/1995
Return made up to 09/10/95; no change of members
dot icon01/08/1995
Accounts for a small company made up to 1995-04-30
dot icon19/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Return made up to 09/10/94; no change of members
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon22/12/1993
Return made up to 09/10/93; full list of members
dot icon02/08/1993
Particulars of mortgage/charge
dot icon30/10/1992
Return made up to 09/10/92; no change of members
dot icon03/06/1992
Accounts for a small company made up to 1992-04-30
dot icon10/03/1992
Accounts for a small company made up to 1991-04-30
dot icon04/02/1992
Return made up to 09/10/91; no change of members
dot icon24/01/1991
Accounts for a small company made up to 1990-04-30
dot icon24/10/1990
Return made up to 09/10/90; full list of members
dot icon10/10/1990
New director appointed
dot icon21/12/1989
Accounts for a small company made up to 1989-04-30
dot icon21/12/1989
Registered office changed on 21/12/89 from: 1ST floor 273 basingstoke road reading berkshire RG2 0HY
dot icon21/12/1989
Return made up to 21/11/89; full list of members
dot icon03/07/1989
Particulars of mortgage/charge
dot icon27/04/1989
Accounts for a small company made up to 1988-04-30
dot icon27/04/1989
Return made up to 10/03/89; full list of members
dot icon20/06/1988
Accounts for a small company made up to 1987-04-30
dot icon20/06/1988
Return made up to 30/09/87; full list of members
dot icon26/01/1988
Registered office changed on 26/01/88 from: 13 castle street reading berks
dot icon24/03/1987
Accounts for a small company made up to 1986-04-30
dot icon24/03/1987
New director appointed
dot icon11/03/1987
Return made up to 29/12/86; full list of members
dot icon09/03/1987
Registered office changed on 09/03/87 from: hartland house 26 winchester street basingstoke hants
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

38
2023
change arrow icon-12.95 % *

* during past year

Cash in Bank

£336,351.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
944.82K
-
0.00
374.42K
-
2022
39
1.21M
-
0.00
386.40K
-
2023
38
1.47M
-
0.00
336.35K
-
2023
38
1.47M
-
0.00
336.35K
-

Employees

2023

Employees

38 Descended-3 % *

Net Assets(GBP)

1.47M £Ascended22.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

336.35K £Descended-12.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marcilhacy, Guillaume
Director
30/04/2024 - Present
2
Mormede, Emmanuel
Director
30/04/2024 - Present
2
Mr Antoine Courtois
Director
30/04/2024 - Present
6
CANUTE SECRETARIES LIMITED
Corporate Secretary
30/04/2024 - Present
153
Vanhinsbergh, Steven John
Secretary
19/01/2009 - 30/04/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About B & V MASONRY LIMITED

B & V MASONRY LIMITED is an(a) Active company incorporated on 26/06/1985 with the registered office located at Shothanger Works Kingsclere Road, Wootton St Lawrence, Basingstoke, Hampshire RG23 8TH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of B & V MASONRY LIMITED?

toggle

B & V MASONRY LIMITED is currently Active. It was registered on 26/06/1985 .

Where is B & V MASONRY LIMITED located?

toggle

B & V MASONRY LIMITED is registered at Shothanger Works Kingsclere Road, Wootton St Lawrence, Basingstoke, Hampshire RG23 8TH.

What does B & V MASONRY LIMITED do?

toggle

B & V MASONRY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does B & V MASONRY LIMITED have?

toggle

B & V MASONRY LIMITED had 38 employees in 2023.

What is the latest filing for B & V MASONRY LIMITED?

toggle

The latest filing was on 27/10/2025: Director's details changed for Mr Emmanuel Mormede on 2025-10-27.