Company NameMasterframe Windows Limited
Company StatusActive
Company Number02272659
CategoryPrivate Limited Company
Incorporation Date30 June 1988(35 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Alan David Burgess
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crittall Road
Witham
Essex
CM8 3DR
Director NameRamon Rabett
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(17 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address4 Crittall Road
Witham
Essex
CM8 3DR
Director NameMrs Carol Jane Slade
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(20 years, 9 months after company formation)
Appointment Duration15 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Crittall Road
Witham
Essex
CM8 3DR
Director NameMr Jonathan Boyd Scrivener
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressHighfield House
259 Rayne Road
Braintree
Essex
CM7 2QF
Secretary NameMarilyn Ruth Scrivener
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressHighfield House
259 Rayne Road
Braintree
Essex
CM7 2QF
Director NameSidney Herbert Arthur Shaw
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 March 1997)
RoleRetired
Correspondence AddressGrangewood House
Grange Road
Wickham Bishops
Essex
CM8 3LT
Secretary NameMrs Linda Margaret Burgess
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 9 months after company formation)
Appointment Duration30 years, 4 months (resigned 17 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crittall Road
Witham
Essex
CM8 3DR
Director NameMrs Linda Margaret Burgess
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(8 years, 1 month after company formation)
Appointment Duration27 years (resigned 17 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crittall Road
Witham
Essex
CM8 3DR
Director NameBarry John Game
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(12 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address11 Gilbert Way
Braintree
Essex
CM7 9UA
Director NameMr Gregory John Tanna-Tona Ponds
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(31 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB

Contact

Websitewww.masterframe.co.uk
Email address[email protected]
Telephone01376 510410
Telephone regionBraintree

Location

Registered Address4 Crittall Road
Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

10k at £1Duchy Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,184
Cash£4,349
Current Liabilities£1,216,152

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

29 July 1999Delivered 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 1998Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 July 2017Notification of Alan David Burgess as a person with significant control on 29 June 2017 (2 pages)
5 July 2017Notification of Linda Margaret Burgess as a person with significant control on 29 June 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
9 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(7 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
19 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(7 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 10,000
(7 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 February 2011Director's details changed for Mr Alan David Burgess on 2 January 2011 (2 pages)
11 February 2011Director's details changed for Ramon Rabett on 20 January 2011 (2 pages)
11 February 2011Director's details changed for Carol Jane Slade on 20 January 2011 (2 pages)
11 February 2011Director's details changed for Linda Margaret Burgess on 20 January 2011 (2 pages)
11 February 2011Secretary's details changed for Linda Margaret Burgess on 20 January 2011 (2 pages)
11 February 2011Director's details changed for Mr Alan David Burgess on 2 January 2011 (2 pages)
7 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 August 2009Return made up to 30/06/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 July 2009Appointment terminated director barry game (1 page)
7 May 2009Director appointed carol jane slade (2 pages)
20 August 2008Return made up to 30/06/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 October 2007Return made up to 30/06/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 September 2006Return made up to 30/06/06; full list of members (3 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
24 March 2006New director appointed (2 pages)
26 August 2005Return made up to 30/06/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
7 March 2005Return made up to 30/06/04; full list of members (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (9 pages)
9 September 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2003Accounts for a small company made up to 30 September 2002 (8 pages)
27 October 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/10/02
(7 pages)
18 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
11 July 2001Return made up to 30/06/01; full list of members (7 pages)
9 May 2001New director appointed (2 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
28 September 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Registered office changed on 14/12/99 from: 4 perry road freebournes road ind estate witham essex CM8 3YZ (1 page)
5 August 1999Particulars of mortgage/charge (4 pages)
30 June 1999Return made up to 30/06/99; no change of members (4 pages)
8 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
9 July 1998Return made up to 30/06/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
24 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1997Return made up to 30/06/97; full list of members (6 pages)
20 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
16 April 1997Director resigned (1 page)
21 August 1996New director appointed (2 pages)
16 July 1996Return made up to 30/06/96; full list of members (6 pages)
16 May 1996Accounts 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 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1996Ad 31/01/96--------- £ si 4@1=4 £ ic 10000/10004 (2 pages)
27 July 1994Particulars of mortgage/charge (6 pages)
20 August 1991Company name changed J.B.S. (domestics) LIMITED\certificate issued on 20/08/91 (2 pages)
30 June 1988Incorporation (13 pages)