Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASTERFRAME WINDOWS LIMITED
Company Information for

MASTERFRAME WINDOWS LIMITED

4 CRITTALL ROAD, WITHAM, ESSEX, CM8 3DR,
Company Registration Number
02272659
Private Limited Company
Active

Company Overview

About Masterframe Windows Ltd
MASTERFRAME WINDOWS LIMITED was founded on 1988-06-30 and has its registered office in Essex. The organisation's status is listed as "Active". Masterframe Windows Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MASTERFRAME WINDOWS LIMITED
 
Legal Registered Office
4 CRITTALL ROAD
WITHAM
ESSEX
CM8 3DR
Other companies in CM8
 
Telephone01376 510410
 
Filing Information
Company Number 02272659
Company ID Number 02272659
Date formed 1988-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:03:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERFRAME WINDOWS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MASTERFRAME WINDOWS LIMITED

Current Directors
Officer Role Date Appointed
LINDA MARGARET BURGESS
Company Secretary 1993-04-01
ALAN DAVID BURGESS
Director 1991-10-01
LINDA MARGARET BURGESS
Director 1996-08-01
RAMON RABETT
Director 2006-03-01
CAROL JANE SLADE
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY JOHN GAME
Director 2001-04-02 2009-06-30
SIDNEY HERBERT ARTHUR SHAW
Director 1993-04-01 1997-03-31
MARILYN RUTH SCRIVENER
Company Secretary 1991-06-30 1993-04-01
JONATHAN BOYD SCRIVENER
Director 1991-06-30 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA MARGARET BURGESS MASTERFRAME LIMITED Company Secretary 2003-02-11 CURRENT 2003-02-11 Active
LINDA MARGARET BURGESS DUCHY INVESTMENTS LIMITED Company Secretary 1999-05-05 CURRENT 1998-01-15 Active
ALAN DAVID BURGESS TV INSTALLATIONS LIMITED Director 2011-07-04 CURRENT 2011-07-04 Dissolved 2016-02-09
ALAN DAVID BURGESS DOUBLEGLAZINGCOMPANIES.COM LIMITED Director 2010-12-09 CURRENT 2010-12-09 Active - Proposal to Strike off
ALAN DAVID BURGESS MASTERFRAME LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
ALAN DAVID BURGESS DUCHY INVESTMENTS LIMITED Director 1999-05-05 CURRENT 1998-01-15 Active
LINDA MARGARET BURGESS AERIAL INTELLIGENCE GROUP LIMITED Director 2004-01-21 CURRENT 2003-12-15 Active - Proposal to Strike off
LINDA MARGARET BURGESS MASTERFRAME LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
LINDA MARGARET BURGESS DUCHY INVESTMENTS LIMITED Director 1999-05-05 CURRENT 1998-01-15 Active
CAROL JANE SLADE LORAC ACCOUNTING LIMITED Director 2003-07-21 CURRENT 2003-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23APPOINTMENT TERMINATED, DIRECTOR LINDA MARGARET BURGESS
2023-08-23Termination of appointment of Linda Margaret Burgess on 2023-08-17
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02PSC07CESSATION OF ALAN DAVID BURGESS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-02PSC02Notification of Duchy Investments Limited as a person with significant control on 2022-11-02
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-02-0230/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-05-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN TANNA-TONA PONDS
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-02-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07AP01DIRECTOR APPOINTED MR GREGORY JOHN TANNA-TONA PONDS
2019-08-06CH01Director's details changed for Mrs Carol Jane Slade on 2019-08-01
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-09-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03AA01Previous accounting period shortened from 30/09/18 TO 30/06/18
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 10000
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MARGARET BURGESS
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID BURGESS
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-04-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-16AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-19AR0130/06/14 ANNUAL RETURN FULL LIST
2014-01-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0130/06/12 ANNUAL RETURN FULL LIST
2012-06-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-10AR0130/06/11 ANNUAL RETURN FULL LIST
2011-04-15AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-11CH03SECRETARY'S DETAILS CHNAGED FOR LINDA MARGARET BURGESS on 2011-01-20
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL JANE SLADE / 20/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID BURGESS / 02/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET BURGESS / 20/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMON RABETT / 20/01/2011
2010-09-07AR0130/06/10 FULL LIST
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR BARRY GAME
2009-05-07288aDIRECTOR APPOINTED CAROL JANE SLADE
2008-08-20363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-12363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-01363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-24288aNEW DIRECTOR APPOINTED
2005-08-26363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-07363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-09363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/02
2002-10-27363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-07-11363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-05-09288aNEW DIRECTOR APPOINTED
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-28363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-14287REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 4 PERRY ROAD FREEBOURNES ROAD IND ESTATE WITHAM ESSEX CM8 3YZ
1999-08-05395PARTICULARS OF MORTGAGE/CHARGE
1999-06-30363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-20395PARTICULARS OF MORTGAGE/CHARGE
1998-07-09363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-14363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-16288bDIRECTOR RESIGNED
1996-08-21288NEW DIRECTOR APPOINTED
1996-07-16363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-27SRES04NC INC ALREADY ADJUSTED 31/01/96
1996-03-27123£ NC 10000/11000 31/01/96
1996-03-2788(2)RAD 31/01/96--------- £ SI 4@1=4 £ IC 10000/10004
1995-08-25363(287)REGISTERED OFFICE CHANGED ON 25/08/95
1995-08-25363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1995-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-08-15363sRETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0234163 Active Licenced property: 4 CRITTALL ROAD WITHAM GB CM8 3DR.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MASTERFRAME WINDOWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-08-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-07-22 Satisfied KATHLEEN ISABEL SHAW
LEGAL CHARGE 1994-07-22 Satisfied EXETER BANK LIMITED
Creditors
Creditors Due After One Year 2013-09-30 £ 171,845
Creditors Due After One Year 2012-09-30 £ 207,917
Creditors Due Within One Year 2013-09-30 £ 1,279,829
Creditors Due Within One Year 2012-09-30 £ 1,034,397

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASTERFRAME WINDOWS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 10,000
Called Up Share Capital 2012-09-30 £ 10,000
Cash Bank In Hand 2013-09-30 £ 1,439
Cash Bank In Hand 2012-09-30 £ 1,691
Current Assets 2013-09-30 £ 1,245,704
Current Assets 2012-09-30 £ 987,399
Debtors 2013-09-30 £ 930,542
Debtors 2012-09-30 £ 726,594
Fixed Assets 2013-09-30 £ 87,833
Fixed Assets 2012-09-30 £ 94,134
Secured Debts 2013-09-30 £ 50,808
Secured Debts 2012-09-30 £ 19,730
Stocks Inventory 2013-09-30 £ 313,723
Stocks Inventory 2012-09-30 £ 259,114
Tangible Fixed Assets 2013-09-30 £ 73,803
Tangible Fixed Assets 2012-09-30 £ 77,777

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by MASTERFRAME WINDOWS LIMITED

MASTERFRAME WINDOWS LIMITED has registered 1 patents

GB2347961 ,

Domain Names
We could not find the registrant information for the domain

MASTERFRAME WINDOWS LIMITED owns 2 domain names.

masterframe.co.uk   warmlife.co.uk  

Trademarks
We have not found any records of MASTERFRAME WINDOWS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MASTERFRAME WINDOWS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-06-07 GBP £2,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MASTERFRAME WINDOWS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTERFRAME WINDOWS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASTERFRAME WINDOWS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.