MASTEROAST COFFEE CO. LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 5UA

Company number 01746071
Status Active
Incorporation Date 15 August 1983
Company Type Private Limited Company
Address PLANTATION HOUSE, NEWARK ROAD, PETERBOROUGH, PE1 5UA
Home Country United Kingdom
Nature of Business 10832 - Production of coffee and coffee substitutes, 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Director's details changed for Mr Andrew Graham Fawkes on 6 March 2017; Termination of appointment of Derek John Joseph Burgess as a director on 6 December 2016; Confirmation statement made on 24 December 2016 with updates. The most likely internet sites of MASTEROAST COFFEE CO. LIMITED are www.masteroastcoffeeco.co.uk, and www.masteroast-coffee-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Masteroast Coffee Co Limited is a Private Limited Company. The company registration number is 01746071. Masteroast Coffee Co Limited has been working since 15 August 1983. The present status of the company is Active. The registered address of Masteroast Coffee Co Limited is Plantation House Newark Road Peterborough Pe1 5ua. . MILLS, Yvonne Eileen Victoria is a Secretary of the company. BLACK, Terence is a Director 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. Director BAXTER, David John has been resigned. Director BURGESS, Derek John Joseph has been resigned. Director MCNAMARA, Dennis William has been resigned. The company operates in "Production of coffee and coffee substitutes".


Current Directors


Director
BLACK, Terence
Appointed Date: 15 April 2014
69 years old

Director
FAWKES, Andrew Graham
Appointed Date: 29 June 1999
61 years old

Director
MILLS, Leslie Graham

79 years old

Director

Resigned Directors

Director
BAXTER, David John
Resigned: 15 February 2008
Appointed Date: 01 October 2001
62 years old

Director
BURGESS, Derek John Joseph
Resigned: 06 December 2016
Appointed Date: 01 December 2011
59 years old

Director
MCNAMARA, Dennis William
Resigned: 01 September 2004
Appointed Date: 01 October 2001
76 years old

Persons With Significant Control

Mr Leslie Graham Mills
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mrs Yvonne Eileen Victoria Mills
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Masteroast Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MASTEROAST COFFEE CO. LIMITED Events

17 Mar 2017
Director's details changed for Mr Andrew Graham Fawkes on 6 March 2017
16 Jan 2017
Termination of appointment of Derek John Joseph Burgess as a director on 6 December 2016
06 Jan 2017
Confirmation statement made on 24 December 2016 with updates
24 Nov 2016
Satisfaction of charge 5 in full
23 Sep 2016
Full accounts made up to 31 December 2015
...
... and 108 more events
30 Mar 1988
Return made up to 16/12/87; full list of members

12 Oct 1987
Registered office changed on 12/10/87 from: buriton house station road newport essex

13 Jan 1987
Full accounts made up to 30 September 1986

13 Jan 1987
Return made up to 26/11/86; full list of members

15 Aug 1983
Incorporation

MASTEROAST COFFEE CO. LIMITED Charges

17 March 2015
Charge code 0174 6071 0012
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
14 November 2011
Debenture
Delivered: 17 November 2011
Status: Satisfied on 27 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 2008
Chattel mortgage
Delivered: 29 November 2008
Status: Satisfied on 27 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Coffee roasting system serial no. N2310-1003, electrical…
21 November 2008
Chattels mortgage
Delivered: 2 December 2008
Status: Satisfied on 27 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The chattels being neuhaus neotec green coffee silo system…
4 November 2004
Mortgage deed
Delivered: 5 November 2004
Status: Satisfied on 27 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as unit 50 ivatt way peterborough…
4 November 2004
Mortgage deed
Delivered: 5 November 2004
Status: Satisfied on 6 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as unit 52 ivatt way peterborough…
4 November 2004
Mortgage deed
Delivered: 5 November 2004
Status: Satisfied on 24 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known unit 54 ivatt way, peterborough t/n…
14 May 1999
Chattels mortgage
Delivered: 15 May 1999
Status: Satisfied on 24 November 2016
Persons entitled: British Linen Asset Finance Limited
Description: Lilla coffee roaster model no cg-10S serial no 3023..all…
12 November 1998
Commercial property security deed
Delivered: 17 November 1998
Status: Satisfied on 24 December 2014
Persons entitled: Tsb Bank PLC
Description: L/Hold property known as 52 ivatt way,westwood industrial…
22 December 1997
Chattels mortgage
Delivered: 23 December 1997
Status: Satisfied on 18 December 2014
Persons entitled: Forward Trust Group Limited
Description: One new enflex F14 horizontal sachet machine serial no:…
17 October 1991
Security over credit balances
Delivered: 25 October 1991
Status: Satisfied on 31 July 1999
Persons entitled: T S B Bank PLC
Description: All the customer's accounts and depositsfrom time to time…
2 September 1991
Mortgage debenture
Delivered: 4 September 1991
Status: Satisfied on 1 May 2013
Persons entitled: T S B Bank PLC
Description: Fixed and floating charges over the undertaking and all…