Company NameMaster Removers Group Limited
Company StatusActive
Company Number09243396
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 6 months ago)
Previous NameLeap New Co Limited

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Charles Adrian Simon Rickards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlham House Farm
Batcombe
Shepton Mallet
Somerset
BA4 6DD
Director NameMr Anthony Christian Ward-Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Acton Lane
London
NW10 7PB
Secretary NameMr Joseph Kok
StatusCurrent
Appointed09 August 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address141 Acton Lane
London
NW10 7PB
Director NameMr Timothy Bloch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(4 years, 6 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address141 Acton Lane
London
NW10 7PB
Director NameMr Richard Anthony Babington
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 05 July 2021)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodlea Road
London
N16 0TH

Contact

Websitewardthomas.co.uk

Location

Registered Address141 Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

966.3k at £1Charles Rickards
9.47%
Ordinary
671.9k at £1Amanda Ward Thomas
6.59%
Ordinary
654.2k at £1Timothy Bloch
6.41%
Ordinary
626.4k at £1Income & Growth Vct PLC
6.14%
Ordinary A
564.2k at £1Mobeus Income & Growth Vct PLC
5.53%
Ordinary A
470k at £1Mobeus Income & Growth Vct 4 PLC
4.61%
Ordinary A
4m at £1Anthony Ward Thomas
39.60%
Ordinary
339.4k at £1Mobeus Income & Growth Vct 2 PLC
3.33%
Ordinary A
332.6k at £1Paul Horsley
3.26%
Ordinary
221.8k at £1Alham Farm Lts Ssas
2.17%
Ordinary
178.8k at £1Charles Parry
1.75%
Ordinary
110.9k at £1Timothy Adams
1.09%
Ordinary
100.8k at £1Caroline Cload
0.99%
Ordinary
76.4k at £1Charles Whelpton
0.75%
Ordinary
76.4k at £1Hugh Easterbrook
0.75%
Ordinary
76.4k at £1James Robertson
0.75%
Ordinary
76.4k at £1Ruth Johnson
0.75%
Ordinary
76.4k at £1Trevor Simons
0.75%
Ordinary
76.4k at £1William Karslake
0.75%
Ordinary
75k at £1John Winter
0.74%
Ordinary
62.3k at £1Income & Growth Vct PLC
0.61%
Ordinary B
56.1k at £1Mobeus Income & Growth Vct PLC
0.55%
Ordinary B
46.8k at £1Mobeus Income & Growth Vct 4 PLC
0.46%
Ordinary B
45.8k at £1Mark Prout
0.45%
Ordinary
34.4k at £1Terance Puna
0.34%
Ordinary
33.8k at £1Mobeus Income & Growth Vct 2 PLC
0.33%
Ordinary B
26.2k at £1Barbara Winter
0.26%
Ordinary
22.9k at £1Joseph Kok
0.22%
Ordinary
21k at £1Sarah Karslake
0.21%
Ordinary
15.4k at £1Katherine Adams
0.15%
Ordinary
15.4k at £1Susan Parry
0.15%
Ordinary
9.8k at £1Peter Bender
0.10%
Ordinary
313 at £1Income & Growth Vct PLC
0.00%
Ordinary C
170 at £1Mobeus Income & Growth Vct 2 PLC
0.00%
Ordinary C
235 at £1Mobeus Income & Growth Vct 4 PLC
0.00%
Ordinary C
282 at £1Mobeus Income & Growth Vct PLC
0.00%
Ordinary C

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

5 May 2016Delivered on: 11 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in freehold land and property known as units 1 and 2 hambridge lane, newbury, berkshire RG14 5TU registered at the land registry under title number BK173652.
Outstanding
9 December 2014Delivered on: 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 7 August 2015
Satisfied on: 29 January 2016
Persons entitled: Charles Rickards as Security Agent

Classification: A registered charge
Fully Satisfied
9 December 2014Delivered on: 13 December 2014
Satisfied on: 29 January 2016
Persons entitled: Charles Rickards

Classification: A registered charge
Fully Satisfied
9 December 2014Delivered on: 11 December 2014
Satisfied on: 29 January 2016
Persons entitled: Mobeus Equity Partners LLP (As Security Agent)

Classification: A registered charge
Particulars: Land including f/h land located at 141 acton lane park royal london t/no NGL641070. Please see image for details of further properties charged.
Fully Satisfied

Filing History

5 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
30 June 2023Full accounts made up to 30 September 2022 (25 pages)
25 October 2022Confirmation statement made on 1 October 2022 with updates (6 pages)
29 June 2022Full accounts made up to 30 September 2021 (25 pages)
16 May 2022Statement of capital following an allotment of shares on 10 May 2022
  • GBP 10,264,250
(8 pages)
4 November 2021Termination of appointment of Richard Anthony Babington as a director on 5 July 2021 (1 page)
4 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
28 June 2021Group of companies' accounts made up to 30 September 2020 (31 pages)
19 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
19 June 2020Group of companies' accounts made up to 30 September 2019 (31 pages)
31 October 2019Confirmation statement made on 1 October 2019 with updates (9 pages)
30 October 2019Notification of Master Removers Group 2019 Ltd as a person with significant control on 6 June 2019 (2 pages)
30 October 2019Cessation of Anthony Christian Ward Thomas as a person with significant control on 6 June 2019 (1 page)
2 July 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 10,254,250
(5 pages)
1 July 2019Group of companies' accounts made up to 30 September 2018 (29 pages)
8 April 2019Appointment of Mr Timothy Bloch as a director on 8 April 2019 (2 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (11 pages)
15 May 2018Group of companies' accounts made up to 30 September 2017 (29 pages)
27 February 2018Purchase of own shares. (3 pages)
27 February 2018Cancellation of shares. Statement of capital on 31 January 2018
  • GBP 9,978,000
(8 pages)
27 February 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2017Confirmation statement made on 1 October 2017 with updates (8 pages)
22 October 2017Confirmation statement made on 1 October 2017 with updates (8 pages)
9 August 2017Appointment of Mr Joseph Kok as a secretary on 9 August 2017 (2 pages)
9 August 2017Appointment of Mr Joseph Kok as a secretary on 9 August 2017 (2 pages)
29 June 2017Group of companies' accounts made up to 30 September 2016 (33 pages)
29 June 2017Group of companies' accounts made up to 30 September 2016 (33 pages)
20 February 2017Change of name notice (2 pages)
20 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-24
(6 pages)
20 February 2017Change of name notice (2 pages)
20 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-24
(6 pages)
27 October 2016Confirmation statement made on 1 October 2016 with updates (11 pages)
27 October 2016Confirmation statement made on 1 October 2016 with updates (11 pages)
25 June 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
25 June 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
11 May 2016Registration of charge 092433960005, created on 5 May 2016 (8 pages)
11 May 2016Registration of charge 092433960005, created on 5 May 2016 (8 pages)
29 January 2016Satisfaction of charge 092433960004 in full (1 page)
29 January 2016Satisfaction of charge 092433960001 in full (1 page)
29 January 2016Satisfaction of charge 092433960001 in full (1 page)
29 January 2016Satisfaction of charge 092433960003 in full (1 page)
29 January 2016Satisfaction of charge 092433960003 in full (1 page)
29 January 2016Satisfaction of charge 092433960004 in full (1 page)
18 January 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
18 January 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,200,000
(10 pages)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,200,000
(10 pages)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,200,000
(10 pages)
6 October 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 10,200,001
(7 pages)
6 October 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 10,200,001
(7 pages)
24 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
24 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
7 August 2015Registration of charge 092433960004, created on 31 July 2015 (53 pages)
7 August 2015Registration of charge 092433960004, created on 31 July 2015 (53 pages)
11 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 7,637,897
(8 pages)
11 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 7,637,897
(8 pages)
11 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 7,637,897
(8 pages)
8 January 2015Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 141 Acton Lane London NW10 7PB on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 141 Acton Lane London NW10 7PB on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 141 Acton Lane London NW10 7PB on 8 January 2015 (2 pages)
18 December 2014Appointment of Mr Richard Anthony Babington as a director on 9 December 2014 (3 pages)
18 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
18 December 2014Appointment of Mr Richard Anthony Babington as a director on 9 December 2014 (3 pages)
18 December 2014Appointment of Mr Richard Anthony Babington as a director on 9 December 2014 (3 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
13 December 2014Registration of charge 092433960003, created on 9 December 2014 (52 pages)
13 December 2014Registration of charge 092433960003, created on 9 December 2014 (52 pages)
13 December 2014Registration of charge 092433960003, created on 9 December 2014 (52 pages)
12 December 2014Registration of charge 092433960002, created on 9 December 2014 (9 pages)
12 December 2014Registration of charge 092433960002, created on 9 December 2014 (9 pages)
12 December 2014Registration of charge 092433960002, created on 9 December 2014 (9 pages)
11 December 2014Registration of charge 092433960001, created on 9 December 2014 (51 pages)
11 December 2014Registration of charge 092433960001, created on 9 December 2014 (51 pages)
11 December 2014Registration of charge 092433960001, created on 9 December 2014 (51 pages)
8 December 2014Termination of appointment of Richard Anthony Babington as a director on 26 November 2014 (2 pages)
8 December 2014Appointment of Anthony Christian Ward-Thomas as a director on 26 November 2014 (3 pages)
8 December 2014Appointment of Mr Charles Adrian Simon Rickards as a director on 26 November 2014 (3 pages)
8 December 2014Termination of appointment of Richard Anthony Babington as a director on 26 November 2014 (2 pages)
8 December 2014Appointment of Mr Charles Adrian Simon Rickards as a director on 26 November 2014 (3 pages)
8 December 2014Appointment of Anthony Christian Ward-Thomas as a director on 26 November 2014 (3 pages)
1 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-01
  • GBP 1
(15 pages)
1 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-01
  • GBP 1
(15 pages)