Masterson Holdings Limited BOREHAMWOOD


Masterson Holdings started in year 2001 as Private Limited Company with registration number 04243937. The Masterson Holdings company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Borehamwood at Atlantic House. Postal code: WD6 2BT.

At the moment there are 8 directors in the the company, namely Nathan P., Terry D. and Margaret M. and others. In addition one secretary - Michael M. - is with the firm. As of 28 April 2024, there was 1 ex director - Nigel W.. There were no ex secretaries.

Masterson Holdings Limited Address / Contact

Office Address Atlantic House
Office Address2 7 Stirling Way
Town Borehamwood
Post code WD6 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04243937
Date of Incorporation Fri, 29th Jun 2001
Industry Activities of head offices
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Nathan P.

Position: Director

Appointed: 01 September 2020

Terry D.

Position: Director

Appointed: 01 September 2020

Margaret M.

Position: Director

Appointed: 15 June 2014

Michael M.

Position: Director

Appointed: 10 July 2009

Sean M.

Position: Director

Appointed: 22 June 2007

Keith M.

Position: Director

Appointed: 22 June 2007

Michael M.

Position: Director

Appointed: 29 June 2001

Mona M.

Position: Director

Appointed: 29 June 2001

Michael M.

Position: Secretary

Appointed: 29 June 2001

Nigel W.

Position: Director

Appointed: 01 October 2017

Resigned: 30 April 2019

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 29 June 2001

Resigned: 29 June 2001

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Mona M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Michael M. This PSC owns 25-50% shares and has 25-50% voting rights.

Mona M.

Notified on 25 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-31
Balance Sheet
Cash Bank On Hand22 017 49427 365 787
Current Assets26 987 18030 934 754
Debtors4 969 6863 568 967
Other Debtors12 8294 916
Property Plant Equipment943 421581 443
Other
Accumulated Depreciation Impairment Property Plant Equipment1 268 211997 311
Additions Other Than Through Business Combinations Property Plant Equipment 60 000
Amounts Owed By Group Undertakings4 923 7543 051 754
Amounts Owed To Group Undertakings2 784 2227 584 222
Corporation Tax Payable498 977 
Corporation Tax Recoverable 512 297
Creditors26 922 06929 685 936
Fixed Assets946 421584 443
Increase From Depreciation Charge For Year Property Plant Equipment 318 071
Intangible Assets88 000 
Investments Fixed Assets3 0003 000
Investments In Subsidiaries3 0003 000
Net Current Assets Liabilities65 1111 248 818
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 588 971
Other Disposals Property Plant Equipment 692 878
Pension Other Post-employment Benefit Costs Other Pension Costs31 986172 777
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income33 103 
Profit Loss6 466 8977 730 491
Property Plant Equipment Gross Cost2 211 6321 578 754
Social Security Costs3 102 5821 750 115
Staff Costs Employee Benefits Expense25 335 23512 287 021
Total Assets Less Current Liabilities1 011 5321 833 261
Trade Creditors Trade Payables20 816 48421 316 484
Wages Salaries22 200 66710 364 129

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-08-31
filed on: 25th, May 2023
Free Download (36 pages)

Company search

Advertisements