About

Registered Number: 03288619
Date of Incorporation: 06/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 83 Swineshead Road, Wyberton Fen, Boston, Lincolnshire, PE21 7JG

 

Established in 1996, Mastenbroek Holding Company Ltd are based in Boston, Lincolnshire, it has a status of "Active". The company has only one director listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOTE, Paul 08 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 09 September 2019
SH03 - Return of purchase of own shares 21 January 2019
SH06 - Notice of cancellation of shares 09 January 2019
TM01 - Termination of appointment of director 02 January 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 15 August 2018
AP01 - Appointment of director 13 December 2017
CS01 - N/A 11 December 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 12 December 2014
AP03 - Appointment of secretary 17 October 2014
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 20 May 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 30 September 2013
AUD - Auditor's letter of resignation 19 July 2013
MISC - Miscellaneous document 09 July 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 05 November 2009
SH03 - Return of purchase of own shares 03 November 2009
SH03 - Return of purchase of own shares 03 November 2009
169 - Return by a company purchasing its own shares 13 July 2009
169 - Return by a company purchasing its own shares 09 July 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 17 December 2001
RESOLUTIONS - N/A 25 June 2001
RESOLUTIONS - N/A 25 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
123 - Notice of increase in nominal capital 25 June 2001
AA - Annual Accounts 19 June 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
363s - Annual Return 29 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
RESOLUTIONS - N/A 12 December 2000
123 - Notice of increase in nominal capital 12 December 2000
MISC - Miscellaneous document 12 December 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 26 October 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 29 December 1997
288c - Notice of change of directors or secretaries or in their particulars 29 December 1997
395 - Particulars of a mortgage or charge 04 November 1997
395 - Particulars of a mortgage or charge 15 September 1997
SA - Shares agreement 06 July 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 06 July 1997
88(2)P - N/A 27 June 1997
288b - Notice of resignation of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
287 - Change in situation or address of Registered Office 16 December 1996
NEWINC - New incorporation documents 06 December 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 October 1997 Outstanding

N/A

Mortgage debenture 09 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.