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

MASTERMOVER SERVICE AND RENTALS LIMITED

C/O MASTERMOVER LIMITED AIRFIELD INDUSTRIAL ESTATE, MOOR FARM ROAD, ASHBOURNE, DERBYSHIRE, DE6 1HD,
Company Registration Number
04015635
Private Limited Company
Active

Company Overview

About Mastermover Service And Rentals Ltd
MASTERMOVER SERVICE AND RENTALS LIMITED was founded on 2000-06-15 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Mastermover Service And Rentals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MASTERMOVER SERVICE AND RENTALS LIMITED
 
Legal Registered Office
C/O MASTERMOVER LIMITED AIRFIELD INDUSTRIAL ESTATE
MOOR FARM ROAD
ASHBOURNE
DERBYSHIRE
DE6 1HD
Other companies in DE6
 
Previous Names
MM RENTALS LIMITED03/02/2020
Filing Information
Company Number 04015635
Company ID Number 04015635
Date formed 2000-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 00:33:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERMOVER SERVICE AND RENTALS 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 MASTERMOVER SERVICE AND RENTALS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD DELVE
Director 2012-04-25
RICHARD WILLIAM HOLMES
Director 2012-04-25
JAMES ANDREW GEORGE JONES
Director 2017-01-31
ANDREW JOHN OWEN
Director 2007-01-04
LYNNE ELIZABETH THEOBALD
Director 2012-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH EDWARD FREER
Director 2017-01-31 2018-07-04
ZOE MORRISON
Company Secretary 2001-06-04 2010-03-25
BRENDAN ALEXANDER RATCLIFFE
Director 2005-02-03 2007-01-04
ANDREW DAVID JONES
Director 2000-07-17 2005-02-03
MICHELLE O'BRIEN
Company Secretary 2000-07-17 2001-06-04
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 2000-06-15 2000-07-18
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 2000-06-15 2000-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD DELVE INFUSE SECURITY LIMITED Director 2017-12-01 CURRENT 2014-11-19 Active
ANDREW RICHARD DELVE SC ACORN LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
ANDREW RICHARD DELVE EVERLONG WEALTH LIMITED Director 2014-12-04 CURRENT 2003-09-08 Active
ANDREW RICHARD DELVE SC DIRECTOR LIMITED Director 2014-08-07 CURRENT 2014-08-07 Dissolved 2018-02-20
ANDREW RICHARD DELVE PKF SMITH COOPER SYSTEMS LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
ANDREW RICHARD DELVE SC PENSION SUPPORT SERVICES LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
ANDREW RICHARD DELVE SC AUDIT AND ASSURANCE SERVICES LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active
ANDREW RICHARD DELVE PKF SC ADVISORY LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
ANDREW RICHARD DELVE INFUSE TECHNOLOGY LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
ANDREW RICHARD DELVE M-MOVER HOLDINGS LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active
ANDREW RICHARD DELVE MASTERMOVER LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
ANDREW RICHARD DELVE PKF SMITH COOPER HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-04-02 Active
ANDREW RICHARD DELVE MASTERMOVER INTERNATIONAL LIMITED Director 2007-02-26 CURRENT 1994-10-20 Active
ANDREW RICHARD DELVE SMITH COOPER IT SOLUTIONS & SERVICES LIMITED Director 2003-09-30 CURRENT 1999-06-17 Active - Proposal to Strike off
ANDREW RICHARD DELVE PKF SMITH COOPER AUDIT LIMITED Director 2003-08-07 CURRENT 1996-07-30 Active
RICHARD WILLIAM HOLMES M-MOVER HOLDINGS LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active
RICHARD WILLIAM HOLMES MASTERMOVER LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
RICHARD WILLIAM HOLMES MASTERMOVER INTERNATIONAL LIMITED Director 2007-02-26 CURRENT 1994-10-20 Active
JAMES ANDREW GEORGE JONES MASTERMOVER LIMITED Director 2017-01-02 CURRENT 2008-12-18 Active
JAMES ANDREW GEORGE JONES M-MOVER HOLDINGS LIMITED Director 2013-03-21 CURRENT 2009-12-11 Active
ANDREW JOHN OWEN M-MOVER HOLDINGS LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active
ANDREW JOHN OWEN MASTERMOVER LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
ANDREW JOHN OWEN MASTERMOVER INTERNATIONAL LIMITED Director 2003-10-10 CURRENT 1994-10-20 Active
LYNNE ELIZABETH THEOBALD MASTERMOVER LIMITED Director 2012-04-26 CURRENT 2008-12-18 Active
LYNNE ELIZABETH THEOBALD MASTERMOVER INTERNATIONAL LIMITED Director 2012-04-26 CURRENT 1994-10-20 Active
LYNNE ELIZABETH THEOBALD M-MOVER HOLDINGS LIMITED Director 2012-04-26 CURRENT 2009-12-11 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
2024-01-31Director's details changed for Mr James Andrew George Jones on 2024-01-31
2024-01-31Director's details changed for Mr Andrew John Owen on 2024-01-31
2023-12-14Notification of M-Mover Holding Limited as a person with significant control on 2023-12-12
2023-12-14CESSATION OF JAMES ANDREW GEORGE JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-12-14CESSATION OF EMMA ELIZABETH LINDSEY AS A PERSON OF SIGNIFICANT CONTROL
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GUY CHARLES
2023-07-19CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-06-02AP01DIRECTOR APPOINTED MR TIMOTHY GUY CHARLES
2020-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-03-11RES13Resolutions passed:
  • Cross company guarantee made between mastermover, holdings and santander 17/02/2020
2020-02-03RES15CHANGE OF COMPANY NAME 03/02/20
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040156350005
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE ELIZABETH THEOBALD
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW GEORGE JONES
2019-07-12PSC07CESSATION OF ANDREW RICHARD DELVE AS A PERSON OF SIGNIFICANT CONTROL
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR HUGH EDWARD FREER
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-19CH01Director's details changed for Mr James Andrew George Jones on 2017-07-19
2017-02-09AP01DIRECTOR APPOINTED MR JAMES ANDREW GEORGE JONES
2017-02-09AP01DIRECTOR APPOINTED MR HUGH EDWARD FREER
2017-02-01CH01Director's details changed for Mr Andrew Richard Delve on 2017-02-01
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-06AR0115/06/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-07AR0115/06/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-10AR0115/06/14 ANNUAL RETURN FULL LIST
2013-08-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0115/06/13 FULL LIST
2012-07-06AR0115/06/12 FULL LIST
2012-05-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-01AP01DIRECTOR APPOINTED LYNNE ELIZABETH THEOBALD
2012-05-01AP01DIRECTOR APPOINTED MR RICHARD WILLIAM HOLMES
2012-05-01AP01DIRECTOR APPOINTED MR ANDREW DELVE
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-28AR0115/06/11 FULL LIST
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM WILMOT HOUSE ST JAMES COURT, FRIAR GATE DERBY DE1 1BT
2011-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-22AR0115/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN OWEN / 11/06/2010
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY ZOE MORRISON
2009-06-19363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-03-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-28288cSECRETARY'S PARTICULARS CHANGED
2007-08-28363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-18288bDIRECTOR RESIGNED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-14363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-11363aRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-10-10288bDIRECTOR RESIGNED
2004-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-01-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27395PARTICULARS OF MORTGAGE/CHARGE
2003-08-23288cSECRETARY'S PARTICULARS CHANGED
2003-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-20363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-08395PARTICULARS OF MORTGAGE/CHARGE
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-01-28288bSECRETARY RESIGNED
2002-01-28288aNEW SECRETARY APPOINTED
2001-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: SMITH COOPER WILMOT HOUSE SAINT JAMES COURT, FRIAR GATE DERBY DERBYSHIRE DE1 1BT
2001-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/01
2001-09-06363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-08-17288aNEW DIRECTOR APPOINTED
2000-08-10CERTNMCOMPANY NAME CHANGED CIRRUS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/08/00
2000-08-10287REGISTERED OFFICE CHANGED ON 10/08/00 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
2000-08-10288aNEW SECRETARY APPOINTED
2000-08-10225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2000-07-25288bSECRETARY RESIGNED
2000-07-25288bDIRECTOR RESIGNED
2000-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MASTERMOVER SERVICE AND RENTALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MASTERMOVER SERVICE AND RENTALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LONG TERM LICENCE TO SUB-LET 2008-06-19 Outstanding ING LEASE (UK) LTD
LEGAL MORTGAGE 2004-01-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-01-23 Satisfied MARTIN ROGERS
DEBENTURE 2002-11-06 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MASTERMOVER SERVICE AND RENTALS LIMITED

Intangible Assets
Patents
We have not found any records of MASTERMOVER SERVICE AND RENTALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERMOVER SERVICE AND RENTALS LIMITED
Trademarks
We have not found any records of MASTERMOVER SERVICE AND RENTALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERMOVER SERVICE AND RENTALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as MASTERMOVER SERVICE AND RENTALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MASTERMOVER SERVICE AND RENTALS 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 MASTERMOVER SERVICE AND RENTALS 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 MASTERMOVER SERVICE AND RENTALS 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.