Aberford
Leeds
West Yorkshire
LS25 3DF
Director Name | Djamel Souici |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 May 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | General Counsel |
Country of Residence | Germany |
Correspondence Address | Priory Park Great North Road Aberford Leeds West Yorkshire LS25 3DF |
Director Name | Michel Vincentelli |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 March 2024(12 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Senior Vice President |
Country of Residence | France |
Correspondence Address | Priory Park Great North Road Aberford Leeds West Yorkshire LS25 3DF |
Director Name | Mr William Patrick Henry |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cybit Group Holdings Limited Cybit House, Kingfish Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN |
Secretary Name | Paul Keith Waterhouse |
---|---|
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Masternaut Uk Limited Priory Park, Great North Roa Aberford Leeds West Yorkshire LS25 3DF |
Director Name | Mr Paul Francis Bosson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Park Great North Road Aberford Leeds West Yorkshire LS25 3DF |
Director Name | Mr Martin Andrew Hiscox |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Park Great North Road Aberford Leeds West Yorkshire LS25 3DF |
Secretary Name | Samantha Gray |
---|---|
Status | Resigned |
Appointed | 12 March 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2021) |
Role | Company Director |
Correspondence Address | Priory Park Great North Road Aberford Leeds West Yorkshire LS25 3DF |
Director Name | Mr Timothy Philip Newbegin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Priory Park Great North Road Aberford Leeds West Yorkshire LS25 3DF |
Director Name | Anthony Johnson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Priory Park Great North Road Aberford Leeds West Yorkshire LS25 3DF |
Director Name | Ralph Dimenna |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2019(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2021) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | Priory Park Great North Road Aberford Leeds West Yorkshire LS25 3DF |
Director Name | Gilson Rodrigues Santiago Freitas |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 09 April 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 2024) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Priory Park Great North Road Aberford Leeds West Yorkshire LS25 3DF |
Website | masternaut.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08444150150 |
Telephone region | Unknown |
Registered Address | Priory Park Great North Road Aberford Leeds West Yorkshire LS25 3DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Parlington |
Ward | Harewood |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Masternaut Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,435,000 |
Gross Profit | £22,986,000 |
Net Worth | -£40,217,000 |
Cash | £627,000 |
Current Liabilities | £73,907,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
30 August 2013 | Delivered on: 11 September 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 June 2013 | Delivered on: 25 June 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: F/H land comprising priory park, bunkers hill, aberford, leeds t/no WYK73983. Notification of addition to or amendment of charge. Outstanding |
11 October 2012 | Delivered on: 20 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at priority park bunkers hill aberford leeds t/no WYK73983 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
11 October 2012 | Delivered on: 20 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a priory park bunkers hill great north road aberford leeds t/no WYK73983 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
---|---|
2 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
29 September 2017 | Part of the property or undertaking has been released from charge 1 (2 pages) |
20 January 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
10 November 2015 | Full accounts made up to 31 December 2014 (29 pages) |
11 June 2015 | Appointment of Djamel Souici as a director on 31 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Timothy Philip Newbegin as a director on 31 May 2015 (1 page) |
11 June 2015 | Appointment of Mr Anthony David Johnson as a director on 31 May 2015 (2 pages) |
5 March 2015 | Full accounts made up to 31 December 2013 (32 pages) |
11 February 2015 | Termination of appointment of Martin Andrew Hiscox as a director on 31 December 2014 (1 page) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
15 September 2014 | Appointment of Timothy Philip Newbegin as a director on 1 March 2014 (2 pages) |
15 September 2014 | Termination of appointment of Paul Francis Bosson as a director on 1 September 2014 (1 page) |
15 September 2014 | Appointment of Timothy Philip Newbegin as a director on 1 March 2014 (2 pages) |
15 September 2014 | Termination of appointment of Paul Francis Bosson as a director on 1 September 2014 (1 page) |
23 December 2013 | Full accounts made up to 31 December 2012 (29 pages) |
6 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
3 December 2013 | Previous accounting period shortened from 30 November 2013 to 31 December 2012 (1 page) |
11 September 2013 | Registration of charge 078483180004 (61 pages) |
28 June 2013 | Memorandum and Articles of Association (25 pages) |
28 June 2013 | Resolutions
|
25 June 2013 | Registration of charge 078483180003 (81 pages) |
5 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 March 2012 | Termination of appointment of Paul Waterhouse as a secretary (1 page) |
29 March 2012 | Appointment of Djamel Souici as a secretary (1 page) |
29 March 2012 | Termination of appointment of William Henry as a director (1 page) |
29 March 2012 | Appointment of Martin Hiscox as a director (2 pages) |
29 March 2012 | Appointment of Samantha Gray as a secretary (1 page) |
12 March 2012 | Appointment of Mr Paul Francis Bosson as a director (2 pages) |
4 January 2012 | Change of name notice (2 pages) |
4 January 2012 | Company name changed masternaut telematics LIMITED\certificate issued on 04/01/12
|
15 November 2011 | Incorporation (32 pages) |