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

MASTEROAST COFFEE CO. LIMITED

PLANTATION HOUSE, NEWARK ROAD, PETERBOROUGH, PE1 5UA,
Company Registration Number
01746071
Private Limited Company
Active

Company Overview

About Masteroast Coffee Co. Ltd
MASTEROAST COFFEE CO. LIMITED was founded on 1983-08-15 and has its registered office in Peterborough. The organisation's status is listed as "Active". Masteroast Coffee Co. Limited is a Private Limited Company registered in ENGLAND 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
MASTEROAST COFFEE CO. LIMITED
 
Legal Registered Office
PLANTATION HOUSE
NEWARK ROAD
PETERBOROUGH
PE1 5UA
Other companies in PE1
 
Filing Information
Company Number 01746071
Company ID Number 01746071
Date formed 1983-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927431913  
Last Datalog update: 2025-01-05 09:27:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTEROAST COFFEE CO. 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 MASTEROAST COFFEE CO. LIMITED

Current Directors
Officer Role Date Appointed
YVONNE EILEEN VICTORIA MILLS
Company Secretary 1992-12-26
TERENCE BLACK
Director 2014-04-15
ANDREW GRAHAM FAWKES
Director 1999-06-29
LESLIE GRAHAM MILLS
Director 1992-12-26
YVONNE EILEEN VICTORIA MILLS
Director 1992-12-26
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PALMER COOK
Director 2017-01-03 2018-01-31
DEREK JOHN JOSEPH BURGESS
Director 2011-12-01 2016-12-06
DAVID JOHN BAXTER
Director 2001-10-01 2008-02-15
DENNIS WILLIAM MCNAMARA
Director 2001-10-01 2004-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE EILEEN VICTORIA MILLS MASTEROAST HOLDINGS LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-22 Active
ANDREW GRAHAM FAWKES ISURUS FULFILMENT LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
ANDREW GRAHAM FAWKES MCEU LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
ANDREW GRAHAM FAWKES MASTEROAST HOLDINGS LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
LESLIE GRAHAM MILLS MCEU LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
LESLIE GRAHAM MILLS MASTEROAST HOLDINGS LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
YVONNE EILEEN VICTORIA MILLS ISURUS FULFILMENT LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
YVONNE EILEEN VICTORIA MILLS MASTEROAST HOLDINGS LIMITED Director 2008-01-22 CURRENT 2008-01-22 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
2024-12-24CONFIRMATION STATEMENT MADE ON 24/12/24, WITH UPDATES
2024-10-11FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-02CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-23Change of details for Masteroast Holdings Limited as a person with significant control on 2023-05-23
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Plantation House Newark Road Peterborough PE1 5UA
2023-05-23Director's details changed for Mr Matthew Christopher Mills on 2023-05-23
2023-05-23Director's details changed for Mr Andrew Graham Fawkes on 2023-05-23
2023-05-23Director's details changed for Mrs Yvonne Eileen Victoria Mills on 2023-05-23
2023-05-23Director's details changed for Mr Leslie Graham Mills on 2023-05-23
2023-05-23SECRETARY'S DETAILS CHNAGED FOR MRS YVONNE EILEEN VICTORIA MILLS on 2023-05-23
2023-04-03CESSATION OF LESLIE GRAHAM MILLS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03CESSATION OF LESLIE GRAHAM MILLS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03CESSATION OF YVONNE EILEEN VICTORIA MILLS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03CESSATION OF YVONNE EILEEN VICTORIA MILLS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03Change of details for Masteroast Holdings Limited as a person with significant control on 2016-04-06
2023-04-03Change of details for Masteroast Holdings Limited as a person with significant control on 2016-04-06
2023-01-04CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-22AP01DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER MILLS
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHRISTOPHER MILLS
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BLACK
2021-12-24CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-11-29CH01Director's details changed for Mr Matthew Christopher Mills on 2021-11-29
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13AP01DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER MILLS
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PALMER COOK
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08AP01DIRECTOR APPOINTED RICHARD PALMER COOK
2017-03-17CH01Director's details changed for Mr Andrew Graham Fawkes on 2017-03-06
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN JOSEPH BURGESS
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-13AR0124/12/15 ANNUAL RETURN FULL LIST
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 017460710012
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-04AR0124/12/14 ANNUAL RETURN FULL LIST
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09AP01DIRECTOR APPOINTED TERENCE BLACK
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-09AR0124/12/13 FULL LIST
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-23AR0124/12/12 FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AP01DIRECTOR APPOINTED MR DEREK JOHN JOSEPH BURGESS
2012-01-27AR0124/12/11 FULL LIST
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE EILEEN VICTORIA MILLS / 23/12/2010
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE EILEEN VICTORIA MILLS / 23/12/2010
2011-02-11AR0124/12/10 FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GRAHAM MILLS / 23/12/2010
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM FAWKES / 27/01/2010
2010-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-10-11AA01PREVSHO FROM 30/09/2010 TO 31/12/2009
2010-01-27AR0124/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM FAWKES / 27/01/2010
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM PLANTATION HOUSE NEWARK ROAD PETERBOROUGH PE1 5UA
2009-01-14363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 50-54 IVATT WAY BUSINESS PARK WESTWOOD PETERBOROUGH PE3 7PN
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-09-22225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-06-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-04225ACC. REF. DATE EXTENDED FROM 30/09/2008 TO 31/12/2008
2008-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-15288bDIRECTOR RESIGNED
2008-01-23363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-09363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-24363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-18363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22288bDIRECTOR RESIGNED
2004-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/04
2004-01-29363sRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2003-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-29363sRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2002-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-15363sRETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/02
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-23363sRETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-24363sRETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS
1999-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-09288aNEW DIRECTOR APPOINTED
1999-05-15395PARTICULARS OF MORTGAGE/CHARGE
1999-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10832 - Production of coffee and coffee substitutes

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices



Licences & Regulatory approval
We could not find any licences issued to MASTEROAST COFFEE CO. 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 MASTEROAST COFFEE CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-18 Outstanding HSBC BANK PLC
DEBENTURE 2011-11-17 Satisfied CLYDESDALE BANK PLC
CHATTELS MORTGAGE 2008-12-02 Satisfied LLOYDS TSB BANK PLC
CHATTEL MORTGAGE 2008-11-29 Satisfied CLYDESDALE BANK PLC
MORTGAGE DEED 2004-11-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-11-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-11-05 Satisfied LLOYDS TSB BANK PLC
CHATTELS MORTGAGE 1999-05-15 Satisfied BRITISH LINEN ASSET FINANCE LIMITED
COMMERCIAL PROPERTY SECURITY DEED 1998-11-17 Satisfied TSB BANK PLC
CHATTELS MORTGAGE 1997-12-23 Satisfied FORWARD TRUST GROUP LIMITED
SECURITY OVER CREDIT BALANCES 1991-10-17 Satisfied T S B BANK PLC
MORTGAGE DEBENTURE 1991-09-02 Satisfied T S B BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 MASTEROAST COFFEE CO. LIMITED

Intangible Assets
Patents
We have not found any records of MASTEROAST COFFEE CO. LIMITED registering or being granted any patents
Domain Names

MASTEROAST COFFEE CO. LIMITED owns 4 domain names.

bosscoffeefilters.co.uk   bossfilterrolls.co.uk   coffeeroasters.co.uk   masteroastfasttrack.co.uk  

Trademarks
We have not found any records of MASTEROAST COFFEE CO. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MASTEROAST COFFEE CO. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-12-09 GBP £3,531 Capital WIP - other - Expenditure / Payments

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 MASTEROAST COFFEE CO. 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 MASTEROAST COFFEE CO. 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 MASTEROAST COFFEE CO. 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.