Mastenbroek Holding Company Limited BOSTON


Founded in 1996, Mastenbroek Holding Company, classified under reg no. 03288619 is an active company. Currently registered at 83 Swineshead Road PE21 7JG, Boston the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely John G., James G. and Jeff G.. In addition one secretary - Paul C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mastenbroek Holding Company Limited Address / Contact

Office Address 83 Swineshead Road
Office Address2 Wyberton Fen
Town Boston
Post code PE21 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03288619
Date of Incorporation Fri, 6th Dec 1996
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

John G.

Position: Director

Appointed: 29 September 2022

James G.

Position: Director

Appointed: 29 September 2022

Jeff G.

Position: Director

Appointed: 29 September 2022

Paul C.

Position: Secretary

Appointed: 08 October 2014

John J.

Position: Director

Appointed: 13 December 2017

Resigned: 19 December 2018

Holly G.

Position: Secretary

Appointed: 06 May 2009

Resigned: 17 March 2014

Alan W.

Position: Secretary

Appointed: 01 September 1999

Resigned: 06 May 2009

Leentje M.

Position: Director

Appointed: 06 December 1996

Resigned: 11 April 2001

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 06 December 1996

Resigned: 06 December 1996

Jacob G.

Position: Director

Appointed: 06 December 1996

Resigned: 30 September 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1996

Resigned: 06 December 1996

Leentje M.

Position: Secretary

Appointed: 06 December 1996

Resigned: 01 September 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we found, there is John G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jeff G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James G., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John G.

Notified on 23 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Jeff G.

Notified on 23 September 2022
Nature of control: 25-50% voting rights
25-50% shares

James G.

Notified on 23 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Jacob G.

Notified on 6 April 2016
Ceased on 23 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand507 625692 480708 1781 443 1521 841 9131 410 792
Current Assets1 585 9221 663 5141 977 2622 358 1982 563 8561 760 876
Debtors1 078 297971 0341 269 084915 046721 943350 084
Other Debtors12 7661 6086 8713 12044 0674 282
Property Plant Equipment   24 97519 30210 314
Other
Amounts Owed By Group Undertakings725 000625 000525 000425 000325 000225 000
Creditors82 19972 516145 07260 30822 57485 727
Fixed Assets2 075 0002 370 0002 350 0002 474 9752 769 3023 310 314
Investment Property950 000950 000950 000950 000950 000950 000
Investment Property Fair Value Model950 000950 000950 000950 000950 000 
Investments Fixed Assets1 125 0001 420 0001 400 0001 500 0001 800 0002 350 000
Investments In Group Undertakings1 125 0001 420 0001 400 0001 500 0001 800 0002 350 000
Net Current Assets Liabilities1 503 7231 590 998    
Number Shares Issued Fully Paid 23 94623 94623 94623 94616 380
Other Creditors54 64939 588128 95351 34812 46579 980
Other Taxation Social Security Payable27 55031 78816 1198 96010 1094 220
Par Value Share 11111
Total Assets Less Current Liabilities3 578 7233 960 998    
Trade Creditors Trade Payables 1 140   1 527
Accumulated Depreciation Impairment Property Plant Equipment   8 32517 31326 301
Average Number Employees During Period 12222
Increase From Depreciation Charge For Year Property Plant Equipment   8 3258 9888 988
Profit Loss    513 797-123 939
Property Plant Equipment Gross Cost   33 30036 615 
Provisions For Liabilities Balance Sheet Subtotal   4 7453 6672 485
Total Additions Including From Business Combinations Property Plant Equipment   33 3003 315 
Total Liabilities 4 033 5144 327 2624 833 1735 333 1585 071 190

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, July 2023
Free Download (11 pages)

Company search

Advertisements