Witham
Essex
CM8 3DR
Director Name | Ramon Rabett |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(17 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Crittall Road Witham Essex CM8 3DR |
Director Name | Mrs Carol Jane Slade |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(20 years, 9 months after company formation) |
Appointment Duration | 15 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Crittall Road Witham Essex CM8 3DR |
Director Name | Mr Jonathan Boyd Scrivener |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Highfield House 259 Rayne Road Braintree Essex CM7 2QF |
Secretary Name | Marilyn Ruth Scrivener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Highfield House 259 Rayne Road Braintree Essex CM7 2QF |
Director Name | Sidney Herbert Arthur Shaw |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1997) |
Role | Retired |
Correspondence Address | Grangewood House Grange Road Wickham Bishops Essex CM8 3LT |
Secretary Name | Mrs Linda Margaret Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years, 9 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 17 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crittall Road Witham Essex CM8 3DR |
Director Name | Mrs Linda Margaret Burgess |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(8 years, 1 month after company formation) |
Appointment Duration | 27 years (resigned 17 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crittall Road Witham Essex CM8 3DR |
Director Name | Barry John Game |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 11 Gilbert Way Braintree Essex CM7 9UA |
Director Name | Mr Gregory John Tanna-Tona Ponds |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Website | www.masterframe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 510410 |
Telephone region | Braintree |
Registered Address | 4 Crittall Road Witham Essex CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
10k at £1 | Duchy Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,184 |
Cash | £4,349 |
Current Liabilities | £1,216,152 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
29 July 1999 | Delivered on: 5 August 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
7 July 1998 | Delivered on: 20 July 1998 Satisfied on: 16 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 perry road freebournes road witham essex. Fully Satisfied |
22 July 1994 | Delivered on: 2 August 1994 Satisfied on: 19 May 2000 Persons entitled: Exeter Bank Limited Classification: Legal charge Secured details: £119,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Unit 5, perry road, witham, braintree, essex and the proceeds of any insurance effected in respect of the property together with the goodwill of any business carried on at the property and a floating charge over all the undertaking property and assets of the company. Fully Satisfied |
22 July 1994 | Delivered on: 27 July 1994 Satisfied on: 24 November 1997 Persons entitled: Kathleen Isabel Shaw Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge of f/h premises at perry road witham essex and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
---|---|
5 July 2017 | Notification of Alan David Burgess as a person with significant control on 29 June 2017 (2 pages) |
5 July 2017 | Notification of Linda Margaret Burgess as a person with significant control on 29 June 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
9 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
19 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 January 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
1 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
10 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 February 2011 | Director's details changed for Mr Alan David Burgess on 2 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Ramon Rabett on 20 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Carol Jane Slade on 20 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Linda Margaret Burgess on 20 January 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Linda Margaret Burgess on 20 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Alan David Burgess on 2 January 2011 (2 pages) |
7 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 July 2009 | Appointment terminated director barry game (1 page) |
7 May 2009 | Director appointed carol jane slade (2 pages) |
20 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 October 2007 | Return made up to 30/06/07; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 September 2006 | Return made up to 30/06/06; full list of members (3 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
24 March 2006 | New director appointed (2 pages) |
26 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
7 March 2005 | Return made up to 30/06/04; full list of members (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
9 September 2003 | Return made up to 30/06/03; full list of members
|
29 January 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
27 October 2002 | Return made up to 30/06/02; full list of members
|
18 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
9 May 2001 | New director appointed (2 pages) |
9 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
28 September 2000 | Return made up to 30/06/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 4 perry road freebournes road ind estate witham essex CM8 3YZ (1 page) |
5 August 1999 | Particulars of mortgage/charge (4 pages) |
30 June 1999 | Return made up to 30/06/99; no change of members (4 pages) |
8 February 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
9 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
24 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
20 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
16 April 1997 | Director resigned (1 page) |
21 August 1996 | New director appointed (2 pages) |
16 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
16 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
27 March 1996 | £ nc 10000/11000 31/01/96 (1 page) |
27 March 1996 | Resolutions
|
27 March 1996 | Ad 31/01/96--------- £ si 4@1=4 £ ic 10000/10004 (2 pages) |
27 July 1994 | Particulars of mortgage/charge (6 pages) |
20 August 1991 | Company name changed J.B.S. (domestics) LIMITED\certificate issued on 20/08/91 (2 pages) |
30 June 1988 | Incorporation (13 pages) |