Company NameMasonite Europe Limited
DirectorsGary John Vaughton and Christopher Ogden Ball
Company StatusActive
Company Number04663296
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Previous NamePinco 1893 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Gary John Vaughton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(20 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleManaging Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameChristopher Ogden Ball
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2023(20 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RolePresident, Global Residential
Country of ResidenceUnited States
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed11 February 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameRoger Emmerson Bruce
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 03 January 2007)
RoleCompany Director
Correspondence AddressGreyrigg
25 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Director NameHarley Ulster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed26 March 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 03 January 2007)
RoleCompany Director
Correspondence Address37 Strathearn Blvd
Toronto
Canada
Msp 1s9
Director NameMr Michael Anthony Armstrong
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Abbey Court
Hade Edge
Holmfirth
West Yorkshire
HD9 2TG
Secretary NameHarley Ulster
NationalityCanadian
StatusResigned
Appointed26 March 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 03 January 2007)
RoleCompany Director
Correspondence Address37 Strathearn Blvd
Toronto
Canada
Msp 1s9
Director NameRobert Tubbesing
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address19 Sir Williams Lane
Etobicoke
Ontario
M9a 1t8
Director NameKenneth G McKenzie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed03 January 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3
4 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameRose Murphy
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2007(3 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2023)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1114 S. Moody Avenue
Tampa
Florida
33629
Foreign
Secretary NameRose Murphy
NationalityAmerican
StatusResigned
Appointed03 January 2007(3 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2023)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1114 S. Moody Avenue
Tampa
Florida
33629
Foreign
Director NameMichael Prechtl
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed06 October 2010(7 years, 7 months after company formation)
Appointment Duration12 months (resigned 01 October 2011)
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressTechnologiestrasse No. 8
Vienna
Meidling At 1120
Austria
Director NameRobin Leslie Baker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2018)
RoleGeneral Manager - Masonite Uk
Country of ResidenceUnited Kingdom
Correspondence AddressBirthwaite Business Park Huddersfield Road
Darton
Barnsley
South Yorkshire
S75 5JS
Director NameClare Doyle
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(15 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 July 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirthwaite Business Park Huddersfield Road
Darton
Barnsley
South Yorkshire
S75 5JS
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Telephone01724 735545
Telephone regionScunthorpe

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

200k at €1Masonite Europe
100.00%
Ordinary

Accounts

Latest Accounts2 January 2022 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Charges

6 April 2005Delivered on: 20 April 2005
Satisfied on: 23 December 2011
Persons entitled: The Bank of Nova Scotia

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing 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.
Fully Satisfied
27 January 2004Delivered on: 30 January 2004
Satisfied on: 27 April 2005
Persons entitled: Suntrust Bank

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the borrower or the company to the chargee under the terms of the aforementioned instrument creating or evidencing 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.
Fully Satisfied

Filing History

12 December 2023Compulsory strike-off action has been discontinued (1 page)
9 December 2023Appointment of Christopher Ogden Ball as a director on 14 July 2023 (2 pages)
7 December 2023Appointment of Mr Gary John Vaughton as a director on 14 July 2023 (2 pages)
4 December 2023Termination of appointment of Rose Murphy as a director on 31 March 2023 (1 page)
4 December 2023Termination of appointment of Rose Murphy as a secretary on 31 March 2023 (1 page)
4 December 2023Termination of appointment of Clare Doyle as a director on 14 July 2023 (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Accounts for a small company made up to 2 January 2022 (17 pages)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
14 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
5 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022Accounts for a small company made up to 3 January 2021 (17 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Accounts for a small company made up to 29 December 2019 (16 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
23 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
23 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
29 January 2019Accounts for a small company made up to 31 December 2017 (17 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2018Appointment of Clare Doyle as a director on 1 October 2018 (2 pages)
24 October 2018Termination of appointment of Robin Leslie Baker as a director on 30 September 2018 (1 page)
11 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
27 November 2017Accounts for a small company made up to 1 January 2017 (17 pages)
27 November 2017Accounts for a small company made up to 1 January 2017 (17 pages)
12 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 October 2016Full accounts made up to 3 January 2016 (19 pages)
20 October 2016Full accounts made up to 3 January 2016 (19 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • EUR 200,000
(5 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • EUR 200,000
(5 pages)
17 October 2015Full accounts made up to 28 December 2014 (15 pages)
17 October 2015Full accounts made up to 28 December 2014 (15 pages)
13 March 2015Termination of appointment of Michael Armstrong as a director on 6 March 2015 (1 page)
13 March 2015Appointment of Robin Leslie Baker as a director on 6 March 2015 (2 pages)
13 March 2015Termination of appointment of Michael Armstrong as a director on 6 March 2015 (1 page)
13 March 2015Appointment of Robin Leslie Baker as a director on 6 March 2015 (2 pages)
13 March 2015Appointment of Robin Leslie Baker as a director on 6 March 2015 (2 pages)
13 March 2015Termination of appointment of Michael Armstrong as a director on 6 March 2015 (1 page)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • EUR 200,000
(5 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • EUR 200,000
(5 pages)
7 January 2015Full accounts made up to 29 December 2013 (22 pages)
7 January 2015Full accounts made up to 29 December 2013 (22 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • EUR 200,000
(5 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • EUR 200,000
(5 pages)
4 October 2013Full accounts made up to 30 December 2012 (23 pages)
4 October 2013Full accounts made up to 30 December 2012 (23 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
8 November 2012Full accounts made up to 1 January 2012 (23 pages)
8 November 2012Full accounts made up to 1 January 2012 (23 pages)
8 November 2012Full accounts made up to 1 January 2012 (23 pages)
3 May 2012Termination of appointment of Michael Prechtl as a director (1 page)
3 May 2012Termination of appointment of Michael Prechtl as a director (1 page)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
12 January 2012Full accounts made up to 2 January 2011 (23 pages)
12 January 2012Full accounts made up to 2 January 2011 (23 pages)
12 January 2012Full accounts made up to 2 January 2011 (23 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
27 October 2010Appointment of Michael Prechtl as a director (2 pages)
27 October 2010Appointment of Michael Prechtl as a director (2 pages)
26 October 2010Full accounts made up to 3 January 2010 (25 pages)
26 October 2010Full accounts made up to 3 January 2010 (25 pages)
26 October 2010Termination of appointment of Kenneth Mckenzie as a director (1 page)
26 October 2010Termination of appointment of Kenneth Mckenzie as a director (1 page)
26 October 2010Full accounts made up to 3 January 2010 (25 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
31 December 2009Full accounts made up to 28 December 2008 (26 pages)
31 December 2009Full accounts made up to 28 December 2008 (26 pages)
18 February 2009Return made up to 11/02/09; full list of members (4 pages)
18 February 2009Return made up to 11/02/09; full list of members (4 pages)
15 August 2008Accounts for a small company made up to 30 December 2007 (13 pages)
15 August 2008Accounts for a small company made up to 30 December 2007 (13 pages)
13 February 2008Return made up to 11/02/08; full list of members (3 pages)
13 February 2008Return made up to 11/02/08; full list of members (3 pages)
6 September 2007Accounts for a small company made up to 31 December 2006 (14 pages)
6 September 2007Accounts for a small company made up to 31 December 2006 (14 pages)
14 July 2007Accounts for a small company made up to 31 December 2005 (15 pages)
14 July 2007Accounts for a small company made up to 31 December 2005 (15 pages)
21 March 2007Return made up to 11/02/07; full list of members (3 pages)
21 March 2007Return made up to 11/02/07; full list of members (3 pages)
26 February 2007Secretary resigned;director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed;new director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed;new director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned;director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
6 March 2006Return made up to 11/02/06; full list of members (3 pages)
6 March 2006Return made up to 11/02/06; full list of members (3 pages)
5 December 2005Accounts for a small company made up to 31 December 2004 (14 pages)
5 December 2005Accounts for a small company made up to 31 December 2004 (14 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Particulars of mortgage/charge (13 pages)
20 April 2005Particulars of mortgage/charge (13 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2005Return made up to 11/02/05; full list of members (8 pages)
28 February 2005Return made up to 11/02/05; full list of members (8 pages)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary's particulars changed (1 page)
11 August 2004Accounts for a small company made up to 31 December 2003 (10 pages)
11 August 2004Accounts for a small company made up to 31 December 2003 (10 pages)
16 March 2004Return made up to 11/02/04; full list of members (8 pages)
16 March 2004Return made up to 11/02/04; full list of members (8 pages)
30 January 2004Particulars of mortgage/charge (9 pages)
30 January 2004Particulars of mortgage/charge (9 pages)
24 January 2004£ nc 1000/0 20/10/03 (1 page)
24 January 2004£ ic 1/0 20/10/03 £ sr 1@1=1 (1 page)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 January 2004£ ic 1/0 20/10/03 £ sr 1@1=1 (1 page)
24 January 2004£ nc 1000/0 20/10/03 (1 page)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 May 2003Secretary's particulars changed (1 page)
17 May 2003Secretary's particulars changed (1 page)
12 April 2003New secretary appointed;new director appointed (2 pages)
12 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003New director appointed (1 page)
7 April 2003New director appointed (1 page)
7 April 2003New director appointed (1 page)
7 April 2003New director appointed (1 page)
2 April 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
2 April 2003Eur nc 0/500000 20/03/03 (1 page)
2 April 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
2 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2003Director resigned (1 page)
2 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2003Ad 26/03/03--------- eur si 200000@1=200000 eur ic 0/200000 (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Eur nc 0/500000 20/03/03 (1 page)
2 April 2003Ad 26/03/03--------- eur si 200000@1=200000 eur ic 0/200000 (2 pages)
21 February 2003Company name changed pinco 1893 LIMITED\certificate issued on 21/02/03 (2 pages)
21 February 2003Company name changed pinco 1893 LIMITED\certificate issued on 21/02/03 (2 pages)
11 February 2003Incorporation (17 pages)
11 February 2003Incorporation (17 pages)