Check the

MASTERFRAME WINDOWS LIMITED

Company
MASTERFRAME WINDOWS LIMITED (02272659)

MASTERFRAME WINDOWS

Phone: 08000 484 671
A⁺ rating

ABOUT MASTERFRAME WINDOWS LIMITED

We've been making sash windows for more than 25 years and because we're material neutral you'll get the same quality and attention to detail, regardless of which material you choose.

Originally designed to provide excellent ventilation, and widely installed for their aesthetic appeal, traditional sliding sash windows have become part of our heritage.

As a company, we devote our time to reproducing traditional authentic sash features, as faithfully as possible in modern materials and to the highest quality. This means our replacement sash windows don't just look great; they're also energy efficient, extremely secure and built to last.

The Bygone Collection is one of the UK's leading sash window brand names and our company has been manufacturing and supplying authentic uPVC sash windows for over 30 years. All of our windows are fully certified, installed to the highest standards and guaranteed for 12 years.

There is absolutely no obligation or commitment and certainly no pressure selling involved.

KEY FINANCES

Year
2016
Assets
£1256.49k ▲ £159.36k (14.52 %)
Cash
£16.3k ▲ £5.16k (46.31 %)
Liabilities
£1069.37k ▲ £73.62k (7.39 %)
Net Worth
£187.12k ▲ £85.73k (84.56 %)

REGISTRATION INFO

Company name
MASTERFRAME WINDOWS LIMITED
Company number
02272659
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Jun 1988
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
www.bygonecollection.co.uk
Phones
08000 484 671
01376 510 410
0800 591 854
Registered Address
4 CRITTALL ROAD,
WITHAM,
ESSEX,
CM8 3DR

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

09 Aug 2016
Confirmation statement made on 30 June 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 30 September 2015
16 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 10,000

CHARGES

29 July 1999
Status
Outstanding
Delivered
5 August 1999
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

7 July 1998
Status
Satisfied on 16 December 1999
Delivered
20 July 1998
Persons entitled
Barclays Bank PLC
Description
4 perry road freebournes road witham essex.

22 July 1994
Status
Satisfied on 19 May 2000
Delivered
2 August 1994
Persons entitled
Exeter Bank Limited
Description
Unit 5, perry road, witham, braintree, essex and the…

22 July 1994
Status
Satisfied on 24 November 1997
Delivered
27 July 1994
Persons entitled
Kathleen Isabel Shaw
Description
Fixed charge of f/h premises at perry road witham essex…

See Also


Last update 2018

MASTERFRAME WINDOWS LIMITED DIRECTORS

Linda Margaret Burgess

  Acting
Appointed
01 April 1993
Role
Secretary
Nationality
British
Address
4 Crittall Road, Witham, Essex, CM8 3DR
Name
BURGESS, Linda Margaret

Alan David Burgess

  Acting PSC
Appointed
01 October 1991
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
4 Crittall Road, Witham, Essex, CM8 3DR
Country Of Residence
United Kingdom
Name
BURGESS, Alan David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Linda Margaret Burgess

  Acting PSC
Appointed
01 August 1996
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
4 Crittall Road, Witham, Essex, CM8 3DR
Country Of Residence
United Kingdom
Name
BURGESS, Linda Margaret
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ramon Rabett

  Acting
Appointed
01 March 2006
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
4 Crittall Road, Witham, Essex, CM8 3DR
Name
RABETT, Ramon

Carol Jane Slade

  Acting
Appointed
01 April 2009
Occupation
Operations Director
Role
Director
Age
61
Nationality
British
Address
4 Crittall Road, Witham, Essex, CM8 3DR
Country Of Residence
England
Name
SLADE, Carol Jane

Marilyn Ruth Scrivener

  Resigned
Resigned
01 April 1993
Role
Secretary
Address
Highfield House, 259 Rayne Road, Braintree, Essex, CM7 2QF
Name
SCRIVENER, Marilyn Ruth

Barry John Game

  Resigned
Appointed
02 April 2001
Resigned
30 June 2009
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
11 Gilbert Way, Braintree, Essex, CM7 9UA
Name
GAME, Barry John

Jonathan Boyd Scrivener

  Resigned
Resigned
01 April 1993
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Highfield House, 259 Rayne Road, Braintree, Essex, CM7 2QF
Name
SCRIVENER, Jonathan Boyd

Sidney Herbert Arthur Shaw

  Resigned
Appointed
01 April 1993
Resigned
31 March 1997
Occupation
Retired
Role
Director
Age
98
Nationality
British
Address
Grangewood House, Grange Road, Wickham Bishops, Essex, CM8 3LT
Name
SHAW, Sidney Herbert Arthur

REVIEWS


Check The Company
Excellent according to the company’s financial health.