Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Masteroast Coffee Co. Limited
Masteroast Coffee Co. Limited is an active company incorporated on 15 August 1983 with the registered office located in Peterborough, Cambridgeshire. Masteroast Coffee Co. Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01746071
Private limited company
Age
42 years
Incorporated
15 August 1983
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
24 December 2024
(10 months ago)
Next confirmation dated
24 December 2025
Due by
7 January 2026
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about Masteroast Coffee Co. Limited
Contact
Update Details
Address
Plantation House
Newark Road
Peterborough
PE1 5UA
England
Address changed on
23 May 2023
(2 years 5 months ago)
Previous address was
Plantation House Newark Road Peterborough PE1 5UA
Companies in PE1 5UA
Telephone
01733842000
Email
Available in Endole App
Website
Masteroast.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Yvonne Eileen Victoria Mills
Director • Secretary • British • Lives in UK • Born in Apr 1951
Andrew Graham Fawkes
Director • British • Lives in England • Born in May 1964
Matthew Christopher Mills
Director • Commercial Director • British • Lives in UK • Born in May 1981
Leslie Graham Mills
Director • British • Lives in UK • Born in Nov 1945
Masteroast Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Masteroast Holdings Limited
Yvonne Eileen Victoria Mills, , and 2 more are mutual people.
Active
Masterpac Limited
Yvonne Eileen Victoria Mills, Andrew Graham Fawkes, and 2 more are mutual people.
Active
McEu Limited
Andrew Graham Fawkes and Leslie Graham Mills are mutual people.
Active
Isurus Fulfilment Limited
Yvonne Eileen Victoria Mills and Andrew Graham Fawkes are mutual people.
Active
Whiteheads (1858) Limited
Andrew Graham Fawkes is a mutual person.
Active
Mastertec Engineering Limited
Leslie Graham Mills is a mutual person.
Active
Edinburgh Tea And Coffee Company Ltd
Andrew Graham Fawkes is a mutual person.
Active
OCC Holdings Limited
Andrew Graham Fawkes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£260K
Decreased by £34K (-12%)
Turnover
£30.05M
Increased by £2.01M (+7%)
Employees
136
Decreased by 8 (-6%)
Total Assets
£17.62M
Increased by £190K (+1%)
Total Liabilities
-£6.81M
Decreased by £1.27M (-16%)
Net Assets
£10.81M
Increased by £1.46M (+16%)
Debt Ratio (%)
39%
Decreased by 7.69% (-17%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 24 Dec 2024
Full Accounts Submitted
1 Year Ago on 11 Oct 2024
New Charge Registered
1 Year 2 Months Ago on 23 Aug 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 25 Sep 2023
Mrs Yvonne Eileen Victoria Mills Details Changed
2 Years 5 Months Ago on 23 May 2023
Registered Address Changed
2 Years 5 Months Ago on 23 May 2023
Mr Leslie Graham Mills Details Changed
2 Years 5 Months Ago on 23 May 2023
Mrs Yvonne Eileen Victoria Mills Details Changed
2 Years 5 Months Ago on 23 May 2023
Mr Andrew Graham Fawkes Details Changed
2 Years 5 Months Ago on 23 May 2023
Get Alerts
Get Credit Report
Discover Masteroast Coffee Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 December 2024 with updates
Submitted on 24 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Registration of charge 017460710013, created on 23 August 2024
Submitted on 27 Aug 2024
Confirmation statement made on 24 December 2023 with no updates
Submitted on 2 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 25 Sep 2023
Director's details changed for Mr Matthew Christopher Mills on 23 May 2023
Submitted on 23 May 2023
Change of details for Masteroast Holdings Limited as a person with significant control on 23 May 2023
Submitted on 23 May 2023
Director's details changed for Mr Andrew Graham Fawkes on 23 May 2023
Submitted on 23 May 2023
Director's details changed for Mrs Yvonne Eileen Victoria Mills on 23 May 2023
Submitted on 23 May 2023
Director's details changed for Mr Leslie Graham Mills on 23 May 2023
Submitted on 23 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs