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

MASTERMOVER LIMITED

THE LIMES GEORGE DUTTON BUS PARK, AIRFIELD INDUSTRIAL ESTATE, MOOR FARM ROAD, ASHBOURNE, DERBYSHIRE, DE6 1HD,
Company Registration Number
06776797
Private Limited Company
Active

Company Overview

About Mastermover Ltd
MASTERMOVER LIMITED was founded on 2008-12-18 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Mastermover Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MASTERMOVER LIMITED
 
Legal Registered Office
THE LIMES GEORGE DUTTON BUS PARK
AIRFIELD INDUSTRIAL ESTATE, MOOR FARM ROAD
ASHBOURNE
DERBYSHIRE
DE6 1HD
Other companies in DE6
 
Filing Information
Company Number 06776797
Company ID Number 06776797
Date formed 2008-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB974854662  
Last Datalog update: 2024-01-08 00:29:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERMOVER 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.
Companies with same name MASTERMOVER LIMITED
The following companies were found which have the same name as MASTERMOVER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASTERMOVER INTERNATIONAL LIMITED THE LIMES GEORGE DUTTON BUSINESS PARK AIRFIELD INDUSTRIAL ESTATE ASHBOURNE DERBYSHIRE DE6 1HD Active Company formed on the 1994-10-20
MASTERMOVER SERVICE AND RENTALS LIMITED C/O MASTERMOVER LIMITED AIRFIELD INDUSTRIAL ESTATE MOOR FARM ROAD ASHBOURNE DERBYSHIRE DE6 1HD Active Company formed on the 2000-06-15
MASTERMOVERSNW LLC 5101 S ROXBURY ST APT 3 SEATTLE WA 981185738 Active Company formed on the 2022-11-09

Company Officers of MASTERMOVER LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD DELVE
Director 2008-12-18
RICHARD WILLIAM HOLMES
Director 2008-12-18
JAMES ANDREW GEORGE JONES
Director 2017-01-02
ANDREW JOHN OWEN
Director 2008-12-18
LYNNE ELIZABETH THEOBALD
Director 2012-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH EDWARD FREER
Director 2013-01-02 2018-06-04
JONATHON CHARLES ROUND
Director 2008-12-18 2008-12-18

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 MASTERMOVER SERVICE AND RENTALS LIMITED Director 2012-04-25 CURRENT 2000-06-15 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 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 MASTERMOVER SERVICE AND RENTALS LIMITED Director 2012-04-25 CURRENT 2000-06-15 Active
RICHARD WILLIAM HOLMES M-MOVER HOLDINGS LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active
RICHARD WILLIAM HOLMES MASTERMOVER INTERNATIONAL LIMITED Director 2007-02-26 CURRENT 1994-10-20 Active
JAMES ANDREW GEORGE JONES MASTERMOVER SERVICE AND RENTALS LIMITED Director 2017-01-31 CURRENT 2000-06-15 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 SERVICE AND RENTALS LIMITED Director 2007-01-04 CURRENT 2000-06-15 Active
ANDREW JOHN OWEN MASTERMOVER INTERNATIONAL LIMITED Director 2003-10-10 CURRENT 1994-10-20 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
LYNNE ELIZABETH THEOBALD MASTERMOVER SERVICE AND RENTALS LIMITED Director 2012-04-25 CURRENT 2000-06-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Technical Contents WriterAshbourneStandardise data across platforms and media. Located in Ashbourne Derbyshire, MasterMover is a British business success story with an international customer...2016-10-27
Production Assembly OperativeAshbourneLocated in Ashbourne, the UKs manufacturing hub, MasterMover is a British business success story with customers all over the world. Our products are relied2015-12-10

Jobs results powered by Indeed
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 Andrew John Owen on 2024-01-31
2024-01-31Director's details changed for Mr James Andrew George Jones on 2024-01-31
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
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
2023-12-13Notification of M-Mover Holding Limited as a person with significant control on 2023-12-12
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-01DIRECTOR APPOINTED MR HUGH EDWARD FREER
2023-09-01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GUY CHARLES
2023-07-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-12-29CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 16/12/22, 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
2021-12-30CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-02AP01DIRECTOR APPOINTED MR TIMOTHY GUY CHARLES
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-11RES13Resolutions passed:
  • Debenture, cross company guarantee made between the company, rentals and holdings 17/02/2020
2020-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 067767970004
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE ELIZABETH THEOBALD
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW GEORGE JONES
2018-12-19PSC07CESSATION OF ANDREW RICHARD DELVE AS A PERSON OF SIGNIFICANT CONTROL
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14RP04TM01Second filing for the termination of Hugh Edward Freer
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR HUGH EDWARD FREER
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
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
2017-02-01CH01Director's details changed for Mr Andrew Richard Delve on 2017-02-01
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-23AR0118/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-22AR0118/12/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10AR0118/12/13 ANNUAL RETURN FULL LIST
2013-08-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0118/12/12 ANNUAL RETURN FULL LIST
2013-01-02AP01DIRECTOR APPOINTED MR HUGH EDWARD FREER
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-27AP01DIRECTOR APPOINTED LYNNE ELIZABETH THEOBALD
2011-12-22AR0118/12/11 FULL LIST
2011-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DELVE / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM HOLMES / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN OWEN / 18/04/2011
2010-12-23AR0118/12/10 FULL LIST
2010-10-06MEM/ARTSARTICLES OF ASSOCIATION
2010-09-22RES01ADOPT ARTICLES 18/12/2009
2010-09-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-09AR0119/12/09 FULL LIST
2010-01-14AR0118/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN OWEN / 18/12/2009
2009-12-18AP01DIRECTOR APPOINTED MR RICHARD WILLIAM HOLMES
2009-12-18AP01DIRECTOR APPOINTED MR ANDREW DELVE
2009-12-18AP01DIRECTOR APPOINTED ANDREW JOHN OWEN
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 12 YORK PLACE LEEDS LS1 2DS
2008-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to MASTERMOVER 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 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 2012-06-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-05-21 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2010-05-19 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
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 LIMITED

Intangible Assets
Patents
We have not found any records of MASTERMOVER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERMOVER LIMITED
Trademarks
We have not found any records of MASTERMOVER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERMOVER 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 (28220 - Manufacture of lifting and handling equipment) as MASTERMOVER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MASTERMOVER 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.
Import/Export of Goods
Goods imported/exported by MASTERMOVER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0187088035Suspension shock-absorbers for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20)
2014-10-0184254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)
2014-06-0196072090Parts of slide fasteners (other than of base metal)
2013-08-0196072090Parts of slide fasteners (other than of base metal)
2013-04-0196072090Parts of slide fasteners (other than of base metal)
2013-01-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2012-07-0184271090Self-propelled works trucks powered by an electric motor, with a lifting height < 1 m
2012-06-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2012-02-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-01-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2011-11-0184254900Jacks and hoists of a kind used for raising vehicles, not hydraulic

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTERMOVER 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 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.