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 FINANCE
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
-
Check the company
-
UK
-
Dacorum
- Company name
- W.J.&M.MASH LIMITED
- Company number
- 00316628
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Jul 1936
Age - 89 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
- 81
- 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
- 38
- 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
- 81
- 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
- 82
- 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
- 79
- 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
- 108
- 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
- 107
- 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
- 105
- 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.