Woolston
Warrington
Cheshire
WA1 4RF
Director Name | Mr Christopher Andrew Magson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Secretary Name | Steven John Costello |
---|---|
Status | Current |
Appointed | 26 March 2024(25 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
Director Name | Keith Anthony Troman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hollyoaks Way The Hollies Cannock Staffs WS11 1DF |
Director Name | Renny Stewart Edgar |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 September 2002) |
Role | Company Director |
Correspondence Address | 3 Farewell Lane Burntwood Staffordshire WS7 9DW |
Secretary Name | Keith Anthony Troman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hollyoaks Way The Hollies Cannock Staffs WS11 1DF |
Director Name | Johannes Michael Elisabeth Lambertus Aarts |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 June 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2003) |
Role | General Manager |
Correspondence Address | Kleine Looierstraat 18 Maastricht 6211 Jl |
Director Name | Andor Gyurik |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2003(4 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Ursula Johanna Wilhelmina Brans |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 09 October 2003(4 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 July 2004) |
Role | Secretary |
Correspondence Address | Horatiushof 59 Maastricht 6215 Ec |
Director Name | Mr Gavin Henry Robert Johnston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Ian Russell Carter |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2004) |
Role | President |
Correspondence Address | Treetops Lodge Eriswell Crescent Burwood Park Walton On Thames Surrey KT12 5DS |
Director Name | Mr Sebastianus Antonius Theodorus Boelen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 July 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2006) |
Role | Director Financial Planning & |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highwaymans Ridge Windlesham Surrey GU20 6JY |
Director Name | Leslie H Ireland |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2004(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 April 2008) |
Role | President Emea |
Correspondence Address | Chatto Lodge Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ |
Director Name | Mr John Henry Aldworth Wyatt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 August 2011) |
Role | Business Manager And Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr Amit Kumar Sood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(12 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 01 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(12 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE |
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | General Manager Uk & Roi |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE |
Director Name | Mr Daran John Hopper |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(18 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2018) |
Role | Vice - President |
Country of Residence | England |
Correspondence Address | Stanley House Works Road Letchworth Garden City Hertfordshire SG6 1JY |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(5 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 26 March 2024) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Website | masterfix.com |
---|
Registered Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Masterfix Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
19 July 2000 | Delivered 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 1999 | Delivered 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 |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
---|---|
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Daran John Hopper as a director on 1 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
14 October 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
14 October 2015 | Register 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 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
26 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Registered office address changed from Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE on 29 November 2013 (1 page) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
9 October 2013 | Termination of appointment of Andor Gyurik as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 May 2013 | Registered office address changed from 210 Bath Road Slough Berkshire SL1 3YD on 30 May 2013 (1 page) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 June 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
1 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
14 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
1 September 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
1 September 2011 | Termination of appointment of Gavin Johnston as a director (1 page) |
24 August 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
12 August 2011 | Termination of appointment of John Wyatt as a director (1 page) |
29 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 November 2009 | Director's details changed for Andor Gyurik on 16 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Director's details changed for John Henry Aldworth Wyatt on 14 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mitre Secretaries Limited on 14 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Andor Gyurik on 14 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Gavin Henry Robert Johnston on 14 October 2009 (2 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
12 November 2008 | Return made up to 14/10/08; full list of members (8 pages) |
19 May 2008 | Director appointed john henry aldworth wyatt (2 pages) |
9 May 2008 | Appointment terminated director leslie ireland (1 page) |
8 November 2007 | Return made up to 14/10/07; no change of members (7 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
6 February 2007 | Full accounts made up to 31 December 2005 (14 pages) |
19 December 2006 | Return made up to 14/10/06; full list of members
|
20 November 2006 | Director resigned (1 page) |
7 August 2006 | Full accounts made up to 31 December 2004 (14 pages) |
14 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
17 November 2005 | Return made up to 14/10/05; full list of members (8 pages) |
30 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
23 December 2004 | Auditor's resignation (1 page) |
13 December 2004 | Auditor's resignation (1 page) |
15 November 2004 | Return made up to 14/10/04; full list of members
|
15 November 2004 | Resolutions
|
14 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: units 201-204 anglesey business park littleworth road hednesford cannock staffordshire WS12 5NR (1 page) |
22 July 2004 | Secretary resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
11 November 2003 | Return made up to 14/10/03; full list of members
|
11 November 2003 | New secretary appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
12 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 January 2003 | Director resigned (1 page) |
14 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
7 December 2001 | Company name changed staffordshire fasteners LIMITED\certificate issued on 07/12/01 (2 pages) |
18 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 29 waterloo road wolverhampton west midlands WV1 4DJ (1 page) |
14 August 2001 | New director appointed (2 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | Return made up to 14/10/99; full list of members
|
5 July 1999 | Memorandum and Articles of Association (30 pages) |
5 July 1999 | Resolutions
|
18 May 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Ad 18/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 152 city road london EC1V 2NX (1 page) |
21 April 1999 | New director appointed (2 pages) |
20 April 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
17 March 1999 | Company name changed kingswood contract services LTD\certificate issued on 18/03/99 (2 pages) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
14 October 1998 | Incorporation (8 pages) |