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.
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 |
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 |
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 |