MASH INNS LIMITED
MASH INNS LIMITED
Contact & Details
Contact
Registered Address
3 Monkspath Hall Road Solihull West Midlands B90 4SJ United Kingdom
Full company profile for MASH INNS LIMITED (10010356), an active lifestyle and entertainment company based in Solihull, United Kingdom. Incorporated 17 Feb 2016. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£679.00k
Net Assets
-£5.00k
Total Liabilities
£2.91M
Turnover
£2.25M
Employees
9
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Daniel Wilkinson | Director | British | United Kingdom | 1 Apr 2020 | Active |
| Eve Turner | Director | British | England | 5 May 2022 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
The Laine Pub Company Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Enterprise Managed Investments Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
St George's Inn, 33 Sudeley Street, Brighton (BN2 1HE) BRIGHTON AND HOVE | Leasehold | - | 2 May 2018 |
52-53 London Road, Brighton (BN1 4JD) BRIGHTON AND HOVE | Leasehold | - | 1 Mar 2018 |
The Albion, 110 Church Road, Hove (BN3 2EB) BRIGHTON AND HOVE | Leasehold | - | 15 Jan 2018 |
Ladywell Tavern, 80 Ladywell Road, London (SE13 7HS) LEWISHAM | Leasehold | - | 14 Dec 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Jan 2026 | Officers | Appointment of Mr Stephen Peter Dando as director on 18 Dec 2025 | |
| 6 Jan 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 6 Jan 2026 | Officers | Change to director Mr Edward Michael Bashforth on 18 Dec 2025 | |
| 6 Jan 2026 | Officers | Termination of Gavin Robert George as director on 18 Dec 2025 | |
| 19 Dec 2025 | Officers | Termination of Eve Turner as director on 18 Dec 2025 |
Appointment of Mr Stephen Peter Dando as director on 18 Dec 2025
Mortgage Satisfy Charge Full
Change to director Mr Edward Michael Bashforth on 18 Dec 2025
Termination of Gavin Robert George as director on 18 Dec 2025
Termination of Eve Turner as director on 18 Dec 2025
Recent Activity
Latest Activity
Appointment of Mr Stephen Peter Dando as director on 18 Dec 2025
4 months ago on 7 Jan 2026
Mortgage Satisfy Charge Full
4 months ago on 6 Jan 2026
Change to director Mr Edward Michael Bashforth on 18 Dec 2025
4 months ago on 6 Jan 2026
Termination of Gavin Robert George as director on 18 Dec 2025
4 months ago on 6 Jan 2026
Termination of Eve Turner as director on 18 Dec 2025
4 months ago on 19 Dec 2025
