Company NameMastercrate Limited
DirectorsMartin Alan Wray and William Harry Wray
Company StatusActive
Company Number03173762
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMartin Alan Wray
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1996(2 months, 3 weeks after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Cottage
King Street
High Ongar
Essex
CM5 9NS
Secretary NameMr Martin Wray
StatusCurrent
Appointed02 January 2020(23 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameMr William Harry Wray
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(23 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameMr Malcolm Patrick Grimes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 June 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address154a Eltham High Street
Eltham
London
SE9 1BJ
Secretary NameMrs Linda Susan Grimes
NationalityEnglish
StatusResigned
Appointed18 March 1996(3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address134 Andover Road
Orpington
Kent
BR6 8BL
Director NameMr Mark Byron
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(2 months, 3 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address6 Mount Rule House
Mount Rule
Douglas
IM4 4HP
Secretary NameMr Mark Byron
NationalityBritish
StatusResigned
Appointed10 June 1996(2 months, 3 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address6 Mount Rule House
Mount Rule
Douglas
IM4 4HP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitemastercrate.co.uk

Location

Registered Address255 Green Lanes
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.5k at £1Mark Byron
55.00%
Ordinary
2.1k at £1Martin Alan Wray
20.86%
Ordinary
1.4k at £1Sarah Wray
14.14%
Ordinary
1000 at £1Lorraine Collins
10.00%
Ordinary

Financials

Year2014
Net Worth£237,968
Cash£37,110
Current Liabilities£146,675

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Charges

18 January 2000Delivered on: 26 January 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
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

25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
5 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Director's details changed for Mark Byron on 30 June 2015 (2 pages)
26 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(5 pages)
26 May 2016Secretary's details changed for Mark Byron on 30 June 2015 (1 page)
24 May 2016Registered office address changed from 154a Eltham High Street London SE9 1BJ to 4 Green Lane Business Park 238 Green Lane London SE9 3TL on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 4 Green Lane Business Park 238 Green Lane London SE9 3TL England to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 24 May 2016 (1 page)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 10,000
(3 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Director's details changed for Mark Byron on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Martin Alan Wray on 31 December 2009 (2 pages)
22 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 15/03/09; full list of members (4 pages)
26 February 2009Return made up to 15/03/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 May 2006Return made up to 15/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 April 2005Return made up to 15/03/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 June 2004Return made up to 15/03/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 November 2003Return made up to 15/03/03; full list of members (8 pages)
25 January 2003Ad 15/04/02--------- £ si 1501@1=1501 £ ic 8398/9899 (2 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 April 2002Ad 28/03/02--------- £ si 3498@1=3498 £ ic 4900/8398 (2 pages)
10 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 November 2001Ad 23/10/01--------- £ si 2824@1=2824 £ ic 2076/4900 (2 pages)
5 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2001Return made up to 15/03/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 June 2000Return made up to 15/03/00; full list of members (6 pages)
5 April 2000Nc inc already adjusted 29/10/99 (1 page)
5 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 April 2000Ad 01/11/99--------- £ si 1175@1=1175 £ ic 901/2076 (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Particulars of mortgage/charge (4 pages)
14 June 1999Return made up to 15/03/99; no change of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 May 1998Return made up to 15/03/98; no change of members (4 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
16 September 1997Compulsory strike-off action has been discontinued (1 page)
10 September 1997New secretary appointed;new director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Ad 03/03/97--------- £ si 900@1=900 £ ic 1/901 (2 pages)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
20 November 1996Accounting reference date notified as 31/03 (1 page)
3 July 1996Company name changed broomco LIMITED\certificate issued on 04/07/96 (2 pages)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
22 March 1996Director resigned;new director appointed (2 pages)
22 March 1996Registered office changed on 22/03/96 from: 82-86 deansgate international house manchester M3 2ER (1 page)
15 March 1996Incorporation (10 pages)