MASTEROAST HOLDINGS LIMITED
LYNCH WOOD, PETERBOROUGH

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT

Company number 06479864
Status Active
Incorporation Date 22 January 2008
Company Type Private Limited Company
Address 1 THE FORUM, MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE2 6FT
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Director's details changed for Mr Andrew Graham Fawkes on 6 March 2017; Confirmation statement made on 22 January 2017 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of MASTEROAST HOLDINGS LIMITED are www.masteroastholdings.co.uk, and www.masteroast-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Masteroast Holdings Limited is a Private Limited Company. The company registration number is 06479864. Masteroast Holdings Limited has been working since 22 January 2008. The present status of the company is Active. The registered address of Masteroast Holdings Limited is 1 The Forum Minerva Business Park Lynch Wood Peterborough Cambridgeshire England Pe2 6ft. . MILLS, Yvonne Eileen Victoria is a Secretary of the company. FAWKES, Andrew Graham is a Director of the company. MILLS, Leslie Graham is a Director of the company. MILLS, Yvonne Eileen Victoria is a Director of the company. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Secretary
MILLS, Yvonne Eileen Victoria
Appointed Date: 22 January 2008

Director
FAWKES, Andrew Graham
Appointed Date: 22 January 2008
61 years old

Director
MILLS, Leslie Graham
Appointed Date: 22 January 2008
79 years old

Director
MILLS, Yvonne Eileen Victoria
Appointed Date: 22 January 2008
74 years old

Persons With Significant Control

Mr Leslie Graham Mills
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Yvonne Eileen Victoria Mills
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MASTEROAST HOLDINGS LIMITED Events

17 Mar 2017
Director's details changed for Mr Andrew Graham Fawkes on 6 March 2017
23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
23 Sep 2016
Group of companies' accounts made up to 31 December 2015
01 Jun 2016
Registration of charge 064798640008, created on 1 June 2016
05 Apr 2016
Registration of charge 064798640007, created on 5 April 2016
...
... and 31 more events
26 Jun 2008
Ad 05/02/08\gbp si 999@1=999\gbp ic 1/1000\
10 Jun 2008
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

21 Feb 2008
Particulars of a mortgage or charge / charge no: 1
15 Feb 2008
Accounting reference date shortened from 31/01/09 to 31/12/08
22 Jan 2008
Incorporation

MASTEROAST HOLDINGS LIMITED Charges

1 June 2016
Charge code 0647 9864 0008
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land and buildings on the north west side of…
5 April 2016
Charge code 0647 9864 0007
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as casewick stud casewick stamford…
17 March 2015
Charge code 0647 9864 0006
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
17 March 2015
Charge code 0647 9864 0005
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 February 2012
Legal charge
Delivered: 15 February 2012
Status: Satisfied on 13 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Masteroast coffee newark road peterborough t/no CB51229.
14 November 2011
Legal charge
Delivered: 26 November 2011
Status: Satisfied on 13 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the south west side of padholme road…
14 November 2011
Debenture
Delivered: 17 November 2011
Status: Satisfied on 13 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2008
Mortgage
Delivered: 21 February 2008
Status: Satisfied on 11 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H site in newark road peterborough cambridgeshire t/no…