Mastenbroek Limited BOSTON


Mastenbroek started in year 1973 as Private Limited Company with registration number 01121712. The Mastenbroek company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Boston at 83 Swineshead Road. Postal code: PE21 7JG. Since June 23, 2000 Mastenbroek Limited is no longer carrying the name J. Mastenbroek & Company.

At present there are 3 directors in the the company, namely Frederick C., Mark T. and Christopher P.. In addition one secretary - Paul C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mastenbroek 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 01121712
Date of Incorporation Mon, 9th Jul 1973
Industry Manufacture of machinery for mining
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Frederick C.

Position: Director

Appointed: 01 January 2020

Mark T.

Position: Director

Appointed: 01 January 2020

Christopher P.

Position: Director

Appointed: 01 January 2020

Paul C.

Position: Secretary

Appointed: 08 October 2014

Jacob G.

Position: Director

Resigned: 30 September 2022

John J.

Position: Director

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

Pieter D.

Position: Director

Appointed: 28 October 1996

Resigned: 28 March 2002

Leentje M.

Position: Secretary

Appointed: 15 May 1995

Resigned: 01 September 1999

Helen T.

Position: Secretary

Appointed: 19 November 1992

Resigned: 15 May 1995

Leentje M.

Position: Director

Appointed: 21 June 1991

Resigned: 11 April 2001

Johannis M.

Position: Director

Appointed: 21 June 1991

Resigned: 26 August 2004

Alan W.

Position: Secretary

Appointed: 21 June 1991

Resigned: 19 November 1992

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Mastenbroek Holding Company Ltd from Boston, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mastenbroek Holding Company Ltd

83 Swineshead Road, Wyberton Fen, Boston, Lincolnshire, PE21 7JG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3288619
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

J. Mastenbroek & Company June 23, 2000

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 Hand244 376272 358310 364162 409181 249202 486
Current Assets3 338 0203 540 5033 048 0353 154 4953 031 9753 792 836
Debtors799 707762 650416 389595 872892 091516 421
Net Assets Liabilities1 132 5051 352 780    
Other Debtors129 025118 54386 308126 355153 279215 944
Property Plant Equipment226 251232 148265 485223 962170 170120 478
Total Inventories2 293 9372 505 4952 321 2822 396 2141 958 6353 073 929
Other
Accumulated Depreciation Impairment Property Plant Equipment1 437 2631 351 5241 191 5181 218 5391 195 0651 274 114
Amounts Owed By Group Undertakings 113 15827 3112 01627 02929 291
Amounts Owed To Group Undertakings725 000625 000525 000425 000325 000225 000
Average Number Employees During Period363633343235
Creditors725 000625 000525 000425 000325 000225 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 147 617241 39857 500108 397-23
Disposals Property Plant Equipment 154 873241 46757 502122 743150
Increase From Depreciation Charge For Year Property Plant Equipment 61 87881 39284 52184 92379 026
Net Current Assets Liabilities1 657 8781 773 360    
Number Shares Issued Fully Paid 50 00050 00050 00050 00050 000
Other Creditors748 944591 134420 576596 240489 4021 134 765
Other Taxation Social Security Payable135 053198 623128 751169 697340 726148 483
Par Value Share 11111
Property Plant Equipment Gross Cost1 663 5141 583 6721 457 0031 442 5011 365 2351 394 592
Provisions For Liabilities Balance Sheet Subtotal26 62427 72840 63834 92838 13825 504
Total Additions Including From Business Combinations Property Plant Equipment 75 031114 79843 00045 47729 507
Total Assets Less Current Liabilities1 884 1292 005 508    
Trade Creditors Trade Payables455 614642 135222 150400 203255 749634 451
Trade Debtors Trade Receivables670 682530 949302 770467 501711 783271 186
Bank Borrowings Overdrafts  53 725   
Total Liabilities 3 772 6513 313 5203 378 4573 202 1453 913 314

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Accounts for a small company made up to December 31, 2022
filed on: 20th, July 2023
Free Download (9 pages)

Company search

Advertisements