Company NameMasterfix Products U.K. Ltd
DirectorsJohn William Ross and Christopher Andrew Magson
Company StatusActive
Company Number03649805
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Previous NamesKingswood Contract Services Ltd and Staffordshire Fasteners Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John William Ross
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Director NameMr Christopher Andrew Magson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Secretary NameSteven John Costello
StatusCurrent
Appointed26 March 2024(25 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressC/O Stanley Black & Decker Hellaby Lane Hellaby
Rotherham
South Yorkshire
S66 8HN
Director NameKeith Anthony Troman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hollyoaks Way
The Hollies
Cannock
Staffs
WS11 1DF
Director NameRenny Stewart Edgar
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address3 Farewell Lane
Burntwood
Staffordshire
WS7 9DW
Secretary NameKeith Anthony Troman
NationalityBritish
StatusResigned
Appointed17 December 1998(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hollyoaks Way
The Hollies
Cannock
Staffs
WS11 1DF
Director NameJohannes Michael Elisabeth Lambertus Aarts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed29 June 2001(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 July 2003)
RoleGeneral Manager
Correspondence AddressKleine Looierstraat 18
Maastricht
6211 Jl
Director NameAndor Gyurik
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2003(4 years, 8 months after company formation)
Appointment Duration10 years (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Secretary NameUrsula Johanna Wilhelmina Brans
NationalityDutch
StatusResigned
Appointed09 October 2003(4 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 July 2004)
RoleSecretary
Correspondence AddressHoratiushof 59
Maastricht
6215 Ec
Director NameMr Gavin Henry Robert Johnston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(5 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameIan Russell Carter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2004)
RolePresident
Correspondence AddressTreetops Lodge Eriswell Crescent
Burwood Park
Walton On Thames
Surrey
KT12 5DS
Director NameMr Sebastianus Antonius Theodorus Boelen
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed15 July 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2006)
RoleDirector Financial Planning &
Country of ResidenceUnited Kingdom
Correspondence Address7 Highwaymans Ridge
Windlesham
Surrey
GU20 6JY
Director NameLeslie H Ireland
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2004(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 2008)
RolePresident Emea
Correspondence AddressChatto Lodge
Ledborough Gate
Beaconsfield
Buckinghamshire
HP9 2DQ
Director NameMr John Henry Aldworth Wyatt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 2011)
RoleBusiness Manager And Vice President
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(12 years, 10 months after company formation)
Appointment Duration10 years (resigned 01 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Airport Business Park
Sheffield
S9 1XE
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(12 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 June 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Airport Business Park
Sheffield
S9 1XE
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Airport Business Park
Sheffield
S9 1XE
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleGeneral Manager Uk & Roi
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Airport Business Park
Sheffield
S9 1XE
Director NameMr Daran John Hopper
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2018)
RoleVice - President
Country of ResidenceEngland
Correspondence AddressStanley House Works Road
Letchworth Garden City
Hertfordshire
SG6 1JY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2004(5 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 26 March 2024)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Contact

Websitemasterfix.com

Location

Registered AddressC/O Stanley Black & Decker Hellaby Lane
Hellaby
Rotherham
South Yorkshire
S66 8HN
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Masterfix Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

19 July 2000Delivered on: 29 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £60,000 credited to account designation 10033563 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
5 May 1999Delivered on: 18 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
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

Filing History

26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
2 November 2016Appointment of Mr Daran John Hopper as a director on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
14 October 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
14 October 2015Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
14 October 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
26 August 2015Full accounts made up to 31 December 2014 (14 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 September 2014Registered office address changed from 3 Europa Court Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE England to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE England to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 3 Europa Court Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page)
29 November 2013Registered office address changed from Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE on 29 November 2013 (1 page)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
9 October 2013Termination of appointment of Andor Gyurik as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
30 May 2013Registered office address changed from 210 Bath Road Slough Berkshire SL1 3YD on 30 May 2013 (1 page)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 June 2012Appointment of Ms Susan Stubbs as a director (2 pages)
1 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
1 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
1 September 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
1 September 2011Termination of appointment of Gavin Johnston as a director (1 page)
24 August 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
12 August 2011Termination of appointment of John Wyatt as a director (1 page)
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
13 October 2010Full accounts made up to 31 December 2009 (17 pages)
16 November 2009Director's details changed for Andor Gyurik on 16 November 2009 (2 pages)
12 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Director's details changed for John Henry Aldworth Wyatt on 14 October 2009 (2 pages)
11 November 2009Secretary's details changed for Mitre Secretaries Limited on 14 October 2009 (2 pages)
11 November 2009Director's details changed for Andor Gyurik on 14 October 2009 (2 pages)
11 November 2009Director's details changed for Gavin Henry Robert Johnston on 14 October 2009 (2 pages)
31 July 2009Full accounts made up to 31 December 2008 (18 pages)
5 December 2008Full accounts made up to 31 December 2007 (18 pages)
12 November 2008Return made up to 14/10/08; full list of members (8 pages)
19 May 2008Director appointed john henry aldworth wyatt (2 pages)
9 May 2008Appointment terminated director leslie ireland (1 page)
8 November 2007Return made up to 14/10/07; no change of members (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
6 February 2007Full accounts made up to 31 December 2005 (14 pages)
19 December 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2006Director resigned (1 page)
7 August 2006Full accounts made up to 31 December 2004 (14 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 November 2005Return made up to 14/10/05; full list of members (8 pages)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
23 December 2004Auditor's resignation (1 page)
13 December 2004Auditor's resignation (1 page)
15 November 2004Return made up to 14/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2004Full accounts made up to 31 December 2003 (16 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: units 201-204 anglesey business park littleworth road hednesford cannock staffordshire WS12 5NR (1 page)
22 July 2004Secretary resigned (1 page)
9 January 2004Auditor's resignation (1 page)
11 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
11 November 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
12 May 2003Full accounts made up to 31 December 2002 (16 pages)
28 January 2003Director resigned (1 page)
14 November 2002Return made up to 14/10/02; full list of members (7 pages)
30 April 2002Full accounts made up to 31 December 2001 (17 pages)
7 December 2001Company name changed staffordshire fasteners LIMITED\certificate issued on 07/12/01 (2 pages)
18 October 2001Return made up to 14/10/01; full list of members (7 pages)
14 August 2001Registered office changed on 14/08/01 from: 29 waterloo road wolverhampton west midlands WV1 4DJ (1 page)
14 August 2001New director appointed (2 pages)
7 June 2001Full accounts made up to 31 December 2000 (16 pages)
20 October 2000Return made up to 14/10/00; full list of members (6 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
16 May 2000Full accounts made up to 31 December 1999 (14 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 1999Memorandum and Articles of Association (30 pages)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
21 April 1999Ad 18/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 1999Registered office changed on 21/04/99 from: 152 city road london EC1V 2NX (1 page)
21 April 1999New director appointed (2 pages)
20 April 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
17 March 1999Company name changed kingswood contract services LTD\certificate issued on 18/03/99 (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Director resigned (1 page)
14 October 1998Incorporation (8 pages)