About

Registered Number: 01121712
Date of Incorporation: 09/07/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: 83 Swineshead Road, Wyberton Fen, Boston, Lincolnshire, PE21 7JG

 

Mastenbroek Ltd was registered on 09 July 1973 and has its registered office in Boston, Lincolnshire, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Coote, Paul, Clarke, Frederick Ian, Geelhoed, Jacobs Johannis, Pett, Christopher John, Taylor, Mark, Gauntlett, Holly, Townsend, Helen Lucy, Ward, Alan, Ward, Alan, De Jong, Pieter Marcel, Jenkins, John Morgan, Mastenbroek, Johannis, Mastenbroek-andrew, Leentje at Companies House. Mastenbroek Ltd is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Frederick Ian 01 January 2020 - 1
GEELHOED, Jacobs Johannis N/A - 1
PETT, Christopher John 01 January 2020 - 1
TAYLOR, Mark 01 January 2020 - 1
DE JONG, Pieter Marcel 28 October 1996 28 March 2002 1
JENKINS, John Morgan N/A 19 December 2018 1
MASTENBROEK, Johannis N/A 26 August 2004 1
MASTENBROEK-ANDREW, Leentje N/A 11 April 2001 1
Secretary Name Appointed Resigned Total Appointments
COOTE, Paul 08 October 2014 - 1
GAUNTLETT, Holly 06 May 2009 17 March 2014 1
TOWNSEND, Helen Lucy 19 November 1992 15 May 1995 1
WARD, Alan 01 September 1999 06 May 2009 1
WARD, Alan N/A 19 November 1992 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 14 July 2020
AP01 - Appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 26 September 2016
MR04 - N/A 23 August 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 22 June 2015
MR01 - N/A 15 June 2015
AP03 - Appointment of secretary 17 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 08 July 2014
TM02 - Termination of appointment of secretary 20 May 2014
AA - Annual Accounts 30 September 2013
AUD - Auditor's letter of resignation 19 July 2013
MISC - Miscellaneous document 09 July 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
363a - Annual Return 06 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 July 2009
353 - Register of members 06 July 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 21 November 2006
MISC - Miscellaneous document 15 November 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 02 November 2005
395 - Particulars of a mortgage or charge 14 October 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 27 October 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 09 July 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 19 June 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 05 July 2000
CERTNM - Change of name certificate 22 June 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 26 July 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 29 July 1998
288c - Notice of change of directors or secretaries or in their particulars 29 December 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 15 July 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
363s - Annual Return 17 July 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 26 July 1995
AA - Annual Accounts 12 July 1995
288 - N/A 01 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 16 August 1994
363s - Annual Return 30 July 1993
AA - Annual Accounts 08 July 1993
288 - N/A 04 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1992
363s - Annual Return 03 July 1992
AA - Annual Accounts 24 June 1992
395 - Particulars of a mortgage or charge 13 May 1992
395 - Particulars of a mortgage or charge 14 October 1991
395 - Particulars of a mortgage or charge 22 July 1991
AA - Annual Accounts 19 July 1991
363a - Annual Return 04 July 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 13 September 1990
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
PUC 2 - N/A 02 February 1989
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
288 - N/A 19 February 1988
288 - N/A 13 January 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
AA - Annual Accounts 26 November 1986
AA - Annual Accounts 26 November 1986
363 - Annual Return 28 August 1986
NEWINC - New incorporation documents 09 July 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2015 Fully Satisfied

N/A

Charge of deposit 05 October 2005 Outstanding

N/A

Legal mortgage 11 May 1992 Outstanding

N/A

Legal mortgage 09 October 1991 Outstanding

N/A

Mortgage debenture 17 July 1991 Outstanding

N/A

Charge 11 October 1985 Fully Satisfied

N/A

Floating charge 30 June 1976 Fully Satisfied

N/A

Mortgage 10 February 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.