Check the

W.J.&M.MASH LIMITED

Company
W.J.&M.MASH LIMITED (00316628)

W.J.&M.MASH

Phone: 01494 782 508
A rating

ABOUT W.J.&M.MASH LIMITED

The Brockhurst Limousin herd was established in 1988 when Douglas Mash purchased cattle from the Tanhill and Uplands sales. Further animals have been imported from France. The herd is a major part of the family run farm. Farming in Buckinghamshire, a long drive from Carlisle and also with the closing of Banbury Market, we made the decision to build our own on-farm sale ring. To fully benefit we have focused on producing top quality breeding females, with the aim to hold regular on-farm production sales.

KEY FINANCES

Year
2017
Assets
£874.93k ▲ £258.94k (42.04 %)
Cash
£450.07k ▲ £249.13k (123.98 %)
Liabilities
£541.6k ▲ £274.45k (102.73 %)
Net Worth
£333.33k ▼ £-15.51k (-4.45 %)

REGISTRATION INFO

Company name
W.J.&M.MASH LIMITED
Company number
00316628
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jul 1936
Age - 88 years
Home Country
United Kingdom

CONTACTS

Website
www.brockhurstlimousin.co.uk
Phones
01494 782 508
07542 091 495
07774 259 676
01494 771 570
Registered Address
HARDY HOUSE,
NORTHBRIDGE ROAD,
BERKHAMSTED,
HERTFORDSHIRE,
HP4 1EF

ECONOMIC ACTIVITIES

01500
Mixed farming

LAST EVENTS

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 20,000

CHARGES

18 March 2010
Status
Outstanding
Delivered
19 March 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a land at haresfoot estate, berkhamsted…

26 September 2007
Status
Outstanding
Delivered
2 October 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H land and buildings at lye green farm lye green chesham…

20 December 2006
Status
Outstanding
Delivered
23 December 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 January 2005
Status
Satisfied on 6 August 2009
Delivered
21 January 2005
Persons entitled
Elizabeth Jane Foster-Smith and Ivy Florence Mash
Description
Land at bovingdon airfield, near bovingdon village, bucks.

3 March 1995
Status
Outstanding
Delivered
10 March 1995
Persons entitled
Lloyds Bank PLC
Description
F/H property known as or being 3 grovelane orchard leigh…

7 August 1991
Status
Satisfied on 3 December 1991
Delivered
17 August 1991
Persons entitled
Sunderland (Herts) Hauliers Limited
Description
Land to the west of jasons hill, ley hill, chesham…

See Also


Last update 2018

W.J.&M.MASH LIMITED DIRECTORS

Douglas Martin Mash

  Acting
Occupation
Farmer
Role
Director
Age
80
Nationality
British
Address
Torrington Farm, Grove Lane, Chesham, Buckinghamshire, HP5 3QJ
Country Of Residence
England
Name
MASH, Douglas Martin

Harvey James Mash

  Acting PSC
Appointed
18 December 2012
Occupation
Farmer
Role
Director
Age
37
Nationality
British
Address
Torrington Farm, Grove Lane, Chesham, Bucks, HP5 3QG
Country Of Residence
England
Name
MASH, Harvey James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew John Coyle

  Resigned
Appointed
01 November 2008
Resigned
10 August 2012
Occupation
Solicitor
Role
Secretary
Nationality
British
Address
1 Gardener Walk, Off Copners Drive, Holmer Green, High Wycombe, Buckinghamshire, HP15 6TX
Name
COYLE, Andrew John

Elizabeth Jane Foster Smith

  Resigned
Appointed
22 March 1995
Resigned
04 January 2005
Role
Secretary
Address
34 Airdale Road, London, W5 4SD
Name
FOSTER-SMITH, Elizabeth Jane

Douglas Martin Mash

  Resigned PSC
Appointed
04 January 2005
Resigned
01 November 2008
Role
Secretary
Address
Torrington Farm, Grove Lane, Chesham, Buckinghamshire, HP5 3QJ
Name
MASH, Douglas Martin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Richmond Douglas Mash

  Resigned
Resigned
22 March 1995
Role
Secretary
Address
Woodside, Ashley Green, Chesham, Bucks, HP5
Name
MASH, Richmond Douglas

Elizabeth Jane Foster Smith

  Resigned
Resigned
04 January 2005
Occupation
Secretary
Role
Director
Age
80
Nationality
British
Address
34 Airdale Road, London, W5 4SD
Name
FOSTER-SMITH, Elizabeth Jane

Roger Owen Anthony Foster Smith

  Resigned
Appointed
28 January 2000
Resigned
04 January 2005
Occupation
Civilian Coroners Officer
Role
Director
Age
81
Nationality
British
Address
34 Airedale Road, London, W5 4SD
Country Of Residence
United Kingdom
Name
FOSTER-SMITH, Roger Owen Anthony

Rosemary Janet Jefferson

  Resigned
Appointed
07 July 2000
Resigned
04 July 2003
Occupation
Staff Nurse
Role
Director
Age
78
Nationality
British
Address
Millards Barn, Little Missenden, Amersham, Buckinghamshire, HP7 0QY
Name
JEFFERSON, Rosemary Janet

Janet Mash

  Resigned
Appointed
04 July 2003
Resigned
30 October 2008
Occupation
Farm Director
Role
Director
Age
107
Nationality
British
Address
4 Grove Lane, Orchard Leigh, Chesham, Buckinghamshire, HP5 3QG
Name
MASH, Janet

Richmond Douglas Mash

  Resigned
Resigned
30 April 2001
Occupation
Farmer
Role
Director
Age
106
Nationality
British
Address
Woodside, Ashley Green, Chesham, Bucks, HP5
Name
MASH, Richmond Douglas

William James Porter Mash

  Resigned
Resigned
07 December 1999
Occupation
Farmer
Role
Director
Age
104
Nationality
British
Address
Bramley Cottage, Lye Green Road, Chesham, Bucks, HP5
Name
MASH, William James Porter

REVIEWS


Check The Company
Excellent according to the company’s financial health.