ABOUT MEISTER MASONRY LIMITED
Meister Masonry are specialist stonemasonry contractors operating throughout the UK and overseas. The Company has a leading production facility and offers a full range of services from design, supply, production and installation to full project management, undertaking external facades, conservation, hard landscaping and high-end Interiors.
“Meister Masonry demonstrated an ability to produce outstanding results under considerable time pressures.”
“Our reputation is world renowned and as a premier building company we will only partner with the best.”
Phil Moreton, Symm & Company Limited
“Peter Yiangou Associates LLP worked successfully with Meister Masonry on this prestigious Grade 1 listed property and were most impressed by their stone masonry skills in conservation and craftsmanship.”
“Meister Masonry were able to source and deliver the requisite Forest of Dean and Callow Hill material needs specific to the architectural and client brief.”
KEY FINANCE
Year
2016
Assets
£707.08k
▲ £360.02k (103.73 %)
Cash
£88.44k
▼ £-39.79k (-31.03 %)
Liabilities
£27.34k
▼ £-48.84k (-64.11 %)
Net Worth
£679.74k
▲ £408.86k (150.94 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tewkesbury
- Company name
- MEISTER MASONRY LIMITED
- Company number
- 05483121
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Jun 2005
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- meister.co.uk
- Phones
-
01452 814 421
- Registered Address
- STAVERTON COURT,
STAVERTON,
CHELTENHAM,
ENGLAND,
GL51 0UX
ECONOMIC ACTIVITIES
- 43999
- Other specialised construction activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 14 Mar 2017
- Total exemption full accounts made up to 30 June 2016
- 05 Jul 2016
- Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
GBP 2
- 06 Apr 2016
- Total exemption small company accounts made up to 30 June 2015
CHARGES
-
21 July 2010
- Status
- Outstanding
- Delivered
- 28 July 2010
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
12 September 2006
- Status
- Satisfied
on 3 September 2010
- Delivered
- 19 September 2006
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
MEISTER MASONRY LIMITED DIRECTORS
David Booth
Acting
- Appointed
- 01 January 2011
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Norton Park, Bredons Norton, Tewkesbury, Gloucestershire, GL20 7EZ
- Country Of Residence
- England
- Name
- BOOTH, David
Terence Gordon Booth
Acting
- Appointed
- 16 April 2010
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Shepherds Fold Farm, Snowshill Road, Broadway, Worcestershire, WR12 7JT
- Country Of Residence
- England
- Name
- BOOTH, Terence Gordon
Joseph Samuel Furno
Acting
- Appointed
- 01 January 2011
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Ellenborough House, Wickfields, Winchcombe, Cheltenham, Gloucestershire, GL54 4AF
- Country Of Residence
- United Kingdom
- Name
- FURNO, Joseph Samuel
Melissa Jane Heather
Acting
- Appointed
- 24 October 2012
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- Ellenborough House, Wickfields, Winchcombe, Cheltenham, Gloucestershire, United Kingdom, GL54 5AT
- Country Of Residence
- United Kingdom
- Name
- HEATHER, Melissa Jane
Richard Michael Heather
Acting
- Appointed
- 01 October 2015
- Occupation
- None
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Ellenborough House, Wickfields, Winchcombe, Cheltenham, Gloucestershire, Un, GL54 5AF
- Country Of Residence
- United Kingdom
- Name
- HEATHER, Richard Michael
Eileen Margaret Booth
Resigned
- Appointed
- 16 June 2005
- Resigned
- 16 April 2010
- Role
- Secretary
- Address
- Hilpsford Biggar Village, Walney, Barrow In Furness, Cumbria, LA14 3YG
- Name
- BOOTH, Eileen Margaret
INCORPORATE SECRETARIAT LIMITED
Resigned
- Appointed
- 16 June 2005
- Resigned
- 16 June 2005
- Role
- Nominee Secretary
- Address
- 4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD
- Name
- INCORPORATE SECRETARIAT LIMITED
Richard Michael Heather
Resigned
- Appointed
- 01 January 2011
- Resigned
- 24 October 2012
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Ellenborough House, Wickfields, Winchcombe, Cheltenham, Gloucestershire, GL54 5AF
- Country Of Residence
- United Kingdom
- Name
- HEATHER, Richard Michael
Arthur Michael Stephen Hindmarch
Resigned
- Appointed
- 16 June 2005
- Resigned
- 16 April 2010
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Ashcombe House 96 Evesham Road, Cheltenham, Gloucestershire, GL52 2AL
- Country Of Residence
- England
- Name
- HINDMARCH, Arthur Michael Stephen
REVIEWS
Check The Company
Excellent according to the company’s financial health.