T. MASTERS & SONS LIMITED

Register to unlock more data on OkredoRegister

T. MASTERS & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00380170

Incorporation date

20/04/1943

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1986)
dot icon18/04/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/04/2026
Declaration of solvency
dot icon02/04/2026
Resolutions
dot icon02/04/2026
Appointment of a voluntary liquidator
dot icon02/04/2026
Registered office address changed from Salem Street Off Sheepwash Lane Great Bridge Tipton West Midlands DY4 7JH to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2026-04-02
dot icon28/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon03/02/2025
Appointment of Mrs Katherine Anne Brettell as a secretary on 2025-01-26
dot icon22/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/08/2023
Satisfaction of charge 003801700002 in full
dot icon17/08/2023
Satisfaction of charge 003801700003 in full
dot icon17/08/2023
Satisfaction of charge 003801700004 in full
dot icon13/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon03/10/2022
Registration of charge 003801700004, created on 2022-09-29
dot icon15/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon12/03/2021
Registration of charge 003801700003, created on 2021-03-10
dot icon28/01/2021
Resolutions
dot icon28/01/2021
Purchase of own shares.
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon17/06/2019
Registration of charge 003801700002, created on 2019-06-12
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon27/04/2018
Cancellation of shares. Statement of capital on 2018-03-13
dot icon27/04/2018
Resolutions
dot icon27/04/2018
Purchase of own shares.
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon30/03/2017
Cancellation of shares. Statement of capital on 2017-01-10
dot icon16/03/2017
Resolutions
dot icon16/03/2017
Purchase of own shares.
dot icon19/12/2016
Cancellation of shares. Statement of capital on 2015-11-11
dot icon23/11/2016
Resolutions
dot icon23/11/2016
Purchase of own shares.
dot icon30/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Cancellation of shares. Statement of capital on 2013-12-24
dot icon28/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon04/02/2014
Purchase of own shares.
dot icon15/01/2014
Cancellation of shares. Statement of capital on 2014-01-15
dot icon15/01/2014
Resolutions
dot icon15/01/2014
Purchase of own shares.
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Resolutions
dot icon07/09/2011
Cancellation of shares. Statement of capital on 2011-09-07
dot icon07/09/2011
Purchase of own shares.
dot icon31/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon24/08/2010
Resolutions
dot icon24/08/2010
Purchase of own shares.
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon16/08/2010
Director's details changed for Emma Louise White on 2010-08-15
dot icon16/08/2010
Director's details changed for Mr Stephen Andrew White on 2010-08-15
dot icon08/06/2010
Resolutions
dot icon08/06/2010
Purchase of own shares.
dot icon24/12/2009
Memorandum and Articles of Association
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/10/2009
Certificate of change of name
dot icon17/10/2009
Resolutions
dot icon18/08/2009
Return made up to 15/08/09; full list of members
dot icon18/08/2009
Appointment terminated director janet white
dot icon18/08/2009
Appointment terminated secretary janet white
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/09/2008
Return made up to 15/08/08; full list of members
dot icon03/06/2008
Statement of affairs
dot icon03/06/2008
Ad 28/03/08\gbp si 3300@1=3300\gbp ic 22152/25452\
dot icon03/06/2008
Resolutions
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 15/08/07; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2006
Return made up to 15/08/06; full list of members
dot icon06/01/2006
Accounts for a small company made up to 2005-03-31
dot icon15/11/2005
Registered office changed on 15/11/05 from: salemst off sheepwash lane great bridge tipton west midlands DY4 7JH
dot icon04/11/2005
Return made up to 15/08/05; full list of members
dot icon02/11/2005
Registered office changed on 02/11/05 from: sams lane west bromwich B70 7EB
dot icon25/07/2005
Director resigned
dot icon08/10/2004
Accounts for a small company made up to 2004-03-31
dot icon14/09/2004
Return made up to 15/08/04; full list of members
dot icon10/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon08/09/2003
Return made up to 15/08/03; full list of members
dot icon16/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon10/09/2002
Return made up to 15/08/02; full list of members
dot icon01/02/2002
New director appointed
dot icon28/08/2001
Return made up to 15/08/01; full list of members
dot icon20/08/2001
Accounts for a medium company made up to 2001-03-31
dot icon15/08/2001
Director resigned
dot icon11/04/2001
Director's particulars changed
dot icon28/02/2001
New secretary appointed
dot icon28/02/2001
Secretary resigned;director resigned
dot icon07/09/2000
Return made up to 15/08/00; full list of members
dot icon21/08/2000
Accounts for a medium company made up to 2000-03-31
dot icon17/03/2000
Resolutions
dot icon15/09/1999
Accounts for a medium company made up to 1999-03-31
dot icon24/08/1999
Return made up to 15/08/99; full list of members
dot icon15/09/1998
Return made up to 15/08/98; full list of members
dot icon26/08/1998
Accounts for a medium company made up to 1998-03-31
dot icon10/11/1997
Director resigned
dot icon04/09/1997
Return made up to 15/08/97; no change of members
dot icon03/08/1997
Accounts for a medium company made up to 1997-03-31
dot icon03/09/1996
Return made up to 15/08/96; no change of members
dot icon12/08/1996
Accounts for a medium company made up to 1996-03-31
dot icon07/12/1995
Accounts for a medium company made up to 1995-03-31
dot icon06/09/1995
Return made up to 15/08/95; full list of members
dot icon05/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Return made up to 15/08/94; no change of members
dot icon04/09/1994
Accounts for a medium company made up to 1994-03-31
dot icon03/11/1993
Accounts for a medium company made up to 1993-03-31
dot icon13/09/1993
Return made up to 15/08/93; no change of members
dot icon17/09/1992
Accounts for a medium company made up to 1992-03-31
dot icon17/09/1992
Return made up to 15/08/92; full list of members
dot icon20/08/1992
Declaration of satisfaction of mortgage/charge
dot icon15/01/1992
Accounts for a medium company made up to 1991-03-31
dot icon17/09/1991
Return made up to 15/08/91; no change of members
dot icon26/11/1990
Accounts for a medium company made up to 1990-03-31
dot icon26/11/1990
Return made up to 07/08/90; full list of members
dot icon15/12/1989
Accounts for a medium company made up to 1989-03-31
dot icon15/12/1989
Return made up to 15/08/89; no change of members
dot icon07/02/1989
Location of register of members
dot icon07/02/1989
Location of register of directors' interests
dot icon20/01/1989
Accounts for a small company made up to 1988-03-31
dot icon20/01/1989
Return made up to 04/09/88; full list of members
dot icon09/11/1988
New director appointed
dot icon05/10/1987
Accounts for a small company made up to 1987-03-31
dot icon05/10/1987
Return made up to 09/09/87; full list of members
dot icon19/09/1986
Accounts for a small company made up to 1986-03-31
dot icon19/09/1986
Return made up to 05/08/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
928.92K
-
0.00
552.19K
-
2022
9
942.22K
-
0.00
779.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Emma Louise
Director
01/01/2002 - Present
4
White, Stephen Andrew
Director
01/04/1995 - Present
5
Brettell, Katherine Anne
Secretary
26/01/2025 - Present
-
White, Janet Elizabeth
Secretary
03/02/2001 - 01/04/2008
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T. MASTERS & SONS LIMITED

T. MASTERS & SONS LIMITED is an(a) Liquidation company incorporated on 20/04/1943 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T. MASTERS & SONS LIMITED?

toggle

T. MASTERS & SONS LIMITED is currently Liquidation. It was registered on 20/04/1943 .

Where is T. MASTERS & SONS LIMITED located?

toggle

T. MASTERS & SONS LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ.

What does T. MASTERS & SONS LIMITED do?

toggle

T. MASTERS & SONS LIMITED operates in the Manufacture of metal forming machinery (28.41 - SIC 2007) sector.

What is the latest filing for T. MASTERS & SONS LIMITED?

toggle

The latest filing was on 18/04/2026: Notice to Registrar of Companies of Notice of disclaimer.