Cow Roast
Tring
Hertfordshire
HP23 5RG
Director Name | Mrs Lisa Masters |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2012(67 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Railway Terrace Kings Langley Herts WD4 8JA |
Director Name | Mr John Mark Allen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2012(67 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Freight Manager |
Country of Residence | England |
Correspondence Address | Railway Terrace Kings Langley Herts WD4 8JA |
Director Name | Andrew Derek Blain |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | 76 Harness Way Jersey Farm St Albans Hertfordshire AL4 9HB |
Director Name | Janet Davis |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 April 1995) |
Role | Finance Director |
Correspondence Address | Waveney Cottage Hudnall Lane Little Gaddesden Berkhamsted Hertfordshire HP4 1QE |
Director Name | Peter Henry Masters |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(46 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | Generals Yard Manor Road Cheddington Leighton Buzzard Bedfordshire LU7 0RP |
Director Name | John James Masters |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(46 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard End Lye Green Chesham Buckinghamshire HP5 3LG |
Director Name | Operations Vernon Symondson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 1991(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 April 1995) |
Role | Operations Director |
Correspondence Address | 46 Latimer Close Hemel Hempstead Hertfordshire HP2 7JJ |
Secretary Name | John James Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(46 years, 2 months after company formation) |
Appointment Duration | 25 years (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard End Lye Green Chesham Buckinghamshire HP5 3LG |
Director Name | Tom Giles Masters |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | 29 Northall Road Eaton Bray Bedfordshire LU6 2DQ |
Director Name | Sarah Kerynsa Masters |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(57 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodlands Cottages The Vale Chesham Buckinghamshire HP5 3NT |
Website | nightfreight.co.uk |
---|
Registered Address | Railway Terrace Kings Langley Herts WD4 8JA |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
918 at £1 | Mrs Caroline Jane Comins 9.92% Ordinary |
---|---|
918 at £1 | Mrs Lisa Masters 9.92% Ordinary |
440 at £1 | John James Masters 4.76% Ordinary |
2.6k at £1 | Guy Masters 28.04% Preference |
1.8k at £1 | John James Masters 18.92% Preference |
1.2k at £1 | Guy Masters 13.28% Ordinary |
1.1k at £1 | Miss Sarah Kerynsa Masters 12.12% Ordinary |
94 at £1 | Miss Sarah Kerynsa Masters 1.02% Preference |
94 at £1 | Mrs Lisa Masters 1.02% Preference |
93 at £1 | Mrs Caroline Jane Comins 1.01% Preference |
Year | 2014 |
---|---|
Net Worth | £2,035,702 |
Cash | £334,960 |
Current Liabilities | £522,751 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
3 July 1981 | Delivered on: 15 July 1981 Satisfied on: 31 October 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises at pant glas industrial estate bedwas nr caerphilly mid glamorgan. Fully Satisfied |
---|---|
16 June 1977 | Delivered on: 22 June 1977 Satisfied on: 28 February 1995 Persons entitled: Lloyds Scottish Leasing LTD Classification: Debenture Secured details: For securing all monies dur or to become due from the company to the chargee under the terms of the charge. Particulars: All sub-lease agreements entered into by E.J. maslers LTD with their customers relating to vehicles owned by the debenture holder in the possession of E.J. masters LTD under head lease agreements from time to time and the monies payable thereunder. Fully Satisfied |
1 November 1972 | Delivered on: 6 November 1972 Satisfied on: 31 October 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises being "northcott & southcott" primrose hill, railway terrace kings langley, hertfordshire. See form 395 for full details. Fully Satisfied |
5 May 1970 | Delivered on: 20 May 1970 Satisfied on: 29 May 1993 Persons entitled: Scottish Amicable Life Assurance Society Classification: Legal charge Secured details: £30,000. Particulars: F/H property at railway terrace primrose hill, abbots langley, herts. Title no hd 26853. Fully Satisfied |
11 July 1968 | Delivered on: 19 July 1968 Satisfied on: 31 October 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two waters mill, two waters road, hemel hempstead, herts, with all fixtures, etc. title no hd 5122. Fully Satisfied |
30 November 1967 | Delivered on: 7 December 1967 Satisfied on: 31 October 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two waters mill, two waters road, hemel hempstead, herts, with all fixtures, etc. title no hd 5122. Fully Satisfied |
3 February 1967 | Delivered on: 6 February 1967 Satisfied on: 29 May 1993 Persons entitled: Hemel Hempstead Building Society Classification: Mortgage Secured details: £3,000 and all monies due etc. Particulars: "Clevedon" 2 primrose hill, abbotts langley, herts. Fully Satisfied |
14 September 1961 | Delivered on: 28 September 1961 Satisfied on: 29 May 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Northcot and southcot, primrose hill, abbotts langley. Fully Satisfied |
20 March 1987 | Delivered on: 7 April 1987 Satisfied on: 31 October 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 16/17 high st, tring herts. Fully Satisfied |
23 October 1986 | Delivered on: 31 October 1986 Satisfied on: 31 October 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of weeland road knottingley W.yorks. Fully Satisfied |
22 April 1991 | Delivered on: 24 April 1991 Satisfied on: 31 October 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
3 July 2000 | Delivered on: 6 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
4 July 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Accounts for a small company made up to 30 September 2022 (11 pages) |
10 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
9 February 2022 | Accounts for a small company made up to 30 September 2021 (13 pages) |
26 May 2021 | Confirmation statement made on 20 May 2021 with updates (5 pages) |
20 January 2021 | Accounts for a small company made up to 30 September 2020 (14 pages) |
1 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
11 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 30 September 2018 (13 pages) |
29 November 2018 | Director's details changed for Mr John Mark Allen on 29 November 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
5 June 2018 | Director's details changed for Mr John Mark Allen on 29 May 2018 (2 pages) |
14 March 2018 | Accounts for a small company made up to 30 September 2017 (14 pages) |
10 January 2018 | Satisfaction of charge 12 in full (2 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
6 March 2017 | Full accounts made up to 30 September 2016 (31 pages) |
6 March 2017 | Full accounts made up to 30 September 2016 (31 pages) |
26 July 2016 | Termination of appointment of John James Masters as a secretary on 19 July 2016 (1 page) |
26 July 2016 | Termination of appointment of John James Masters as a secretary on 19 July 2016 (1 page) |
26 July 2016 | Termination of appointment of John James Masters as a director on 19 July 2016 (1 page) |
26 July 2016 | Termination of appointment of John James Masters as a director on 19 July 2016 (1 page) |
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 February 2016 | Full accounts made up to 30 September 2015 (21 pages) |
18 February 2016 | Full accounts made up to 30 September 2015 (21 pages) |
13 November 2015 | Termination of appointment of Sarah Kerynsa Masters as a director on 31 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Sarah Kerynsa Masters as a director on 31 October 2015 (1 page) |
29 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
7 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 September 2012 | Appointment of Mrs Lisa Masters as a director (2 pages) |
12 September 2012 | Appointment of Mr John Mark Allen as a director (2 pages) |
12 September 2012 | Appointment of Mrs Lisa Masters as a director (2 pages) |
12 September 2012 | Appointment of Mr John Mark Allen as a director (2 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
3 August 2010 | Director's details changed for John James Masters on 20 May 2010 (2 pages) |
3 August 2010 | Director's details changed for John James Masters on 20 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Sarah Kerynsa Masters on 20 May 2010 (2 pages) |
3 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Sarah Kerynsa Masters on 20 May 2010 (2 pages) |
3 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (6 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 August 2008 | Return made up to 20/05/08; no change of members (7 pages) |
19 August 2008 | Return made up to 20/05/08; no change of members (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 June 2007 | Return made up to 20/05/07; full list of members (8 pages) |
28 June 2007 | Return made up to 20/05/07; full list of members (8 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 June 2006 | Return made up to 20/05/06; full list of members
|
2 June 2006 | Return made up to 20/05/06; full list of members
|
8 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
23 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 May 2004 | Return made up to 20/05/04; no change of members
|
17 May 2004 | Return made up to 20/05/04; no change of members
|
9 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
9 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 June 2003 | Return made up to 20/05/03; no change of members
|
6 June 2003 | Return made up to 20/05/03; no change of members
|
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
15 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
15 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
2 August 2002 | Return made up to 20/05/02; full list of members (7 pages) |
2 August 2002 | Return made up to 20/05/02; full list of members (7 pages) |
9 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
9 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
18 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
13 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2000 | Particulars of mortgage/charge (7 pages) |
6 July 2000 | Particulars of mortgage/charge (7 pages) |
5 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
7 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 July 1999 | Return made up to 20/05/99; full list of members (6 pages) |
7 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 July 1999 | Return made up to 20/05/99; full list of members (6 pages) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1998 | Return made up to 20/05/98; full list of members (6 pages) |
25 July 1998 | Return made up to 20/05/98; full list of members (6 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 July 1997 | Auditor's resignation (1 page) |
22 July 1997 | Auditor's resignation (1 page) |
24 June 1997 | Full accounts made up to 30 September 1996 (24 pages) |
24 June 1997 | Full accounts made up to 30 September 1996 (24 pages) |
12 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
24 June 1996 | Full accounts made up to 30 September 1995 (20 pages) |
24 June 1996 | Full accounts made up to 30 September 1995 (20 pages) |
28 May 1996 | Return made up to 20/05/96; no change of members (4 pages) |
28 May 1996 | Return made up to 20/05/96; no change of members (4 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Ad 31/07/95--------- £ si 1@1=1 £ ic 10000/10001 (2 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | £ nc 100000/100001 31/07/95 (1 page) |
30 November 1995 | Resolutions
|
30 November 1995 | Ad 31/07/95--------- £ si 1@1=1 £ ic 10000/10001 (2 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | £ nc 100000/100001 31/07/95 (1 page) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Return made up to 04/06/95; full list of members (6 pages) |
8 June 1995 | Return made up to 04/06/95; full list of members (6 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
17 May 1995 | Full group accounts made up to 30 September 1994 (21 pages) |
17 May 1995 | Full group accounts made up to 30 September 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
14 May 1945 | Incorporation (10 pages) |
14 May 1945 | Incorporation (10 pages) |