Company NameE.J.Masters Limited
Company StatusActive
Company Number00395396
CategoryPrivate Limited Company
Incorporation Date14 May 1945(79 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Guy Masters
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(51 years, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFendley Barn
Cow Roast
Tring
Hertfordshire
HP23 5RG
Director NameMrs Lisa Masters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(67 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRailway Terrace
Kings Langley
Herts
WD4 8JA
Director NameMr John Mark Allen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(67 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleFreight Manager
Country of ResidenceEngland
Correspondence AddressRailway Terrace
Kings Langley
Herts
WD4 8JA
Director NameAndrew Derek Blain
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(46 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 1992)
RoleCompany Director
Correspondence Address76 Harness Way
Jersey Farm
St Albans
Hertfordshire
AL4 9HB
Director NameJanet Davis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(46 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 07 April 1995)
RoleFinance Director
Correspondence AddressWaveney Cottage Hudnall Lane
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1QE
Director NamePeter Henry Masters
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(46 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 09 March 1998)
RoleCompany Director
Correspondence AddressGenerals Yard Manor Road
Cheddington
Leighton Buzzard
Bedfordshire
LU7 0RP
Director NameJohn James Masters
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(46 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End
Lye Green
Chesham
Buckinghamshire
HP5 3LG
Director NameOperations Vernon Symondson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 1991(46 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 1995)
RoleOperations Director
Correspondence Address46 Latimer Close
Hemel Hempstead
Hertfordshire
HP2 7JJ
Secretary NameJohn James Masters
NationalityBritish
StatusResigned
Appointed10 July 1991(46 years, 2 months after company formation)
Appointment Duration25 years (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End
Lye Green
Chesham
Buckinghamshire
HP5 3LG
Director NameTom Giles Masters
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(51 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 1998)
RoleCompany Director
Correspondence Address29 Northall Road
Eaton Bray
Bedfordshire
LU6 2DQ
Director NameSarah Kerynsa Masters
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(57 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodlands Cottages
The Vale
Chesham
Buckinghamshire
HP5 3NT

Contact

Websitenightfreight.co.uk

Location

Registered AddressRailway Terrace
Kings Langley
Herts
WD4 8JA
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Shareholders

918 at £1Mrs Caroline Jane Comins
9.92%
Ordinary
918 at £1Mrs Lisa Masters
9.92%
Ordinary
440 at £1John James Masters
4.76%
Ordinary
2.6k at £1Guy Masters
28.04%
Preference
1.8k at £1John James Masters
18.92%
Preference
1.2k at £1Guy Masters
13.28%
Ordinary
1.1k at £1Miss Sarah Kerynsa Masters
12.12%
Ordinary
94 at £1Miss Sarah Kerynsa Masters
1.02%
Preference
94 at £1Mrs Lisa Masters
1.02%
Preference
93 at £1Mrs Caroline Jane Comins
1.01%
Preference

Financials

Year2014
Net Worth£2,035,702
Cash£334,960
Current Liabilities£522,751

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

3 July 1981Delivered 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 1977Delivered 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 1972Delivered 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 1970Delivered 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 1968Delivered 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 1967Delivered 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 1967Delivered 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 1961Delivered 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 1987Delivered 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 1986Delivered 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 1991Delivered 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 2000Delivered 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

Filing History

4 July 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
31 January 2023Accounts for a small company made up to 30 September 2022 (11 pages)
10 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
9 February 2022Accounts for a small company made up to 30 September 2021 (13 pages)
26 May 2021Confirmation statement made on 20 May 2021 with updates (5 pages)
20 January 2021Accounts for a small company made up to 30 September 2020 (14 pages)
1 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
24 January 2020Accounts for a small company made up to 30 September 2019 (13 pages)
11 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 30 September 2018 (13 pages)
29 November 2018Director's details changed for Mr John Mark Allen on 29 November 2018 (2 pages)
13 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
5 June 2018Director's details changed for Mr John Mark Allen on 29 May 2018 (2 pages)
14 March 2018Accounts for a small company made up to 30 September 2017 (14 pages)
10 January 2018Satisfaction of charge 12 in full (2 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
6 March 2017Full accounts made up to 30 September 2016 (31 pages)
6 March 2017Full accounts made up to 30 September 2016 (31 pages)
26 July 2016Termination of appointment of John James Masters as a secretary on 19 July 2016 (1 page)
26 July 2016Termination of appointment of John James Masters as a secretary on 19 July 2016 (1 page)
26 July 2016Termination of appointment of John James Masters as a director on 19 July 2016 (1 page)
26 July 2016Termination of appointment of John James Masters as a director on 19 July 2016 (1 page)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 9,250
(7 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 9,250
(7 pages)
18 February 2016Full accounts made up to 30 September 2015 (21 pages)
18 February 2016Full accounts made up to 30 September 2015 (21 pages)
13 November 2015Termination of appointment of Sarah Kerynsa Masters as a director on 31 October 2015 (1 page)
13 November 2015Termination of appointment of Sarah Kerynsa Masters as a director on 31 October 2015 (1 page)
29 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 9,250
(8 pages)
29 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 9,250
(8 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 9,250
(8 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 9,250
(8 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 September 2012Appointment of Mrs Lisa Masters as a director (2 pages)
12 September 2012Appointment of Mr John Mark Allen as a director (2 pages)
12 September 2012Appointment of Mrs Lisa Masters as a director (2 pages)
12 September 2012Appointment of Mr John Mark Allen as a director (2 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 August 2010Director's details changed for John James Masters on 20 May 2010 (2 pages)
3 August 2010Director's details changed for John James Masters on 20 May 2010 (2 pages)
3 August 2010Director's details changed for Sarah Kerynsa Masters on 20 May 2010 (2 pages)
3 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Sarah Kerynsa Masters on 20 May 2010 (2 pages)
3 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 May 2009Return made up to 20/05/09; full list of members (6 pages)
20 May 2009Return made up to 20/05/09; full list of members (6 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 August 2008Return made up to 20/05/08; no change of members (7 pages)
19 August 2008Return made up to 20/05/08; no change of members (7 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 June 2007Return made up to 20/05/07; full list of members (8 pages)
28 June 2007Return made up to 20/05/07; full list of members (8 pages)
22 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 June 2005Return made up to 20/05/05; full list of members (8 pages)
23 June 2005Return made up to 20/05/05; full list of members (8 pages)
1 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 May 2004Return made up to 20/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004Return made up to 20/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
9 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 June 2003Return made up to 20/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2003Return made up to 20/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
15 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
15 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 August 2002Return made up to 20/05/02; full list of members (7 pages)
2 August 2002Return made up to 20/05/02; full list of members (7 pages)
9 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
9 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 June 2001Return made up to 20/05/01; full list of members (7 pages)
18 June 2001Return made up to 20/05/01; full list of members (7 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2000Particulars of mortgage/charge (7 pages)
6 July 2000Particulars of mortgage/charge (7 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 June 2000Return made up to 20/05/00; full list of members (6 pages)
7 June 2000Return made up to 20/05/00; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 July 1999Return made up to 20/05/99; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 July 1999Return made up to 20/05/99; full list of members (6 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 July 1998Return made up to 20/05/98; full list of members (6 pages)
25 July 1998Return made up to 20/05/98; full list of members (6 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 July 1997Auditor's resignation (1 page)
22 July 1997Auditor's resignation (1 page)
24 June 1997Full accounts made up to 30 September 1996 (24 pages)
24 June 1997Full accounts made up to 30 September 1996 (24 pages)
12 June 1997Return made up to 20/05/97; full list of members (6 pages)
12 June 1997Return made up to 20/05/97; full list of members (6 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
24 June 1996Full accounts made up to 30 September 1995 (20 pages)
24 June 1996Full accounts made up to 30 September 1995 (20 pages)
28 May 1996Return made up to 20/05/96; no change of members (4 pages)
28 May 1996Return made up to 20/05/96; no change of members (4 pages)
30 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 November 1995Ad 31/07/95--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
30 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 November 1995£ nc 100000/100001 31/07/95 (1 page)
30 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 November 1995Ad 31/07/95--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
30 November 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 November 1995£ nc 100000/100001 31/07/95 (1 page)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Return made up to 04/06/95; full list of members (6 pages)
8 June 1995Return made up to 04/06/95; full list of members (6 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
17 May 1995Full group accounts made up to 30 September 1994 (21 pages)
17 May 1995Full group accounts made up to 30 September 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
14 May 1945Incorporation (10 pages)
14 May 1945Incorporation (10 pages)