Background WavePink WaveYellow Wave

MASONITE EUROPE LIMITED (04663296)

MASONITE EUROPE LIMITED (04663296) is an active UK company. incorporated on 11 February 2003. with registered office in 1 Park Row. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). MASONITE EUROPE LIMITED has been registered for 23 years. Current directors include VAUGHTON, Gary John.

Company Number
04663296
Status
active
Type
ltd
Incorporated
11 February 2003
Age
23 years
Address
1 Park Row, LS1 5AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
VAUGHTON, Gary John
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASONITE EUROPE LIMITED

MASONITE EUROPE LIMITED is an active company incorporated on 11 February 2003 with the registered office located in 1 Park Row. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). MASONITE EUROPE LIMITED was registered 23 years ago.(SIC: 46760)

Status

active

Active since 23 years ago

Company No

04663296

LTD Company

Age

23 Years

Incorporated 11 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

PINCO 1893 LIMITED
From: 11 February 2003To: 21 February 2003
Contact
Address

1 Park Row Leeds , LS1 5AB,

Timeline

14 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Oct 10
Director Joined
Oct 10
Director Left
May 12
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Sept 25
Owner Exit
Feb 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 11 Feb 2003

VAUGHTON, Gary John

Active
1 Park RowLS1 5AB
Born August 1981
Director
Appointed 14 Jul 2023

MURPHY, Rose

Resigned
1114 S. Moody Avenue, FloridaFOREIGN
Secretary
Appointed 03 Jan 2007
Resigned 31 Mar 2023

ULSTER, Harley

Resigned
37 Strathearn Blvd, CanadaMSP 1S9
Secretary
Appointed 26 Mar 2003
Resigned 03 Jan 2007

ARMSTRONG, Michael Anthony

Resigned
7 Abbey Court, HolmfirthHD9 2TG
Born August 1964
Director
Appointed 26 Mar 2003
Resigned 06 Mar 2015

BAKER, Robin Leslie

Resigned
Huddersfield Road, BarnsleyS75 5JS
Born September 1965
Director
Appointed 06 Mar 2015
Resigned 30 Sept 2018

BALL, Christopher Ogden

Resigned
1 Park RowLS1 5AB
Born January 1978
Director
Appointed 14 Jul 2023
Resigned 21 May 2025

BRUCE, Roger Emmerson

Resigned
Greyrigg, WetherbyLS22 6SF
Born March 1939
Director
Appointed 26 Mar 2003
Resigned 03 Jan 2007

DOYLE, Clare

Resigned
Huddersfield Road, BarnsleyS75 5JS
Born October 1965
Director
Appointed 01 Oct 2018
Resigned 14 Jul 2023

MCKENZIE, Kenneth G

Resigned
Apartment 3, HarrogateHG2 9BA
Born December 1944
Director
Appointed 03 Jan 2007
Resigned 30 Sept 2010

MURPHY, Rose

Resigned
1114 S. Moody Avenue, FloridaFOREIGN
Born May 1957
Director
Appointed 03 Jan 2007
Resigned 31 Mar 2023

PRECHTL, Michael

Resigned
Vienna
Born February 1958
Director
Appointed 06 Oct 2010
Resigned 01 Oct 2011

TUBBESING, Robert

Resigned
19 Sir Williams Lane, OntarioM9A 1T8
Born September 1946
Director
Appointed 31 Mar 2005
Resigned 30 Sept 2006

ULSTER, Harley

Resigned
37 Strathearn Blvd, CanadaMSP 1S9
Born January 1952
Director
Appointed 26 Mar 2003
Resigned 03 Jan 2007

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 11 Feb 2003
Resigned 26 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
Toledo43659

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2024
Rutherford Road, ConcordL4K 2N6

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 May 2024
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
9 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
12 January 2012
AAAnnual Accounts
Legacy
4 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Small
15 August 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Small
6 September 2007
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Small
5 December 2005
AAAnnual Accounts
Legacy
27 April 2005
403aParticulars of Charge Subject to s859A
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
18 April 2005
288aAppointment of Director or Secretary
Resolution
18 April 2005
RESOLUTIONSResolutions
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288cChange of Particulars
Accounts With Accounts Type Small
11 August 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Resolution
24 January 2004
RESOLUTIONSResolutions
Resolution
24 January 2004
RESOLUTIONSResolutions
Resolution
24 January 2004
RESOLUTIONSResolutions
Resolution
24 January 2004
RESOLUTIONSResolutions
Resolution
24 January 2004
RESOLUTIONSResolutions
Resolution
24 January 2004
RESOLUTIONSResolutions
Legacy
24 January 2004
122122
Legacy
24 January 2004
169169
Legacy
17 May 2003
288cChange of Particulars
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Resolution
2 April 2003
RESOLUTIONSResolutions
Resolution
2 April 2003
RESOLUTIONSResolutions
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
225Change of Accounting Reference Date
Legacy
2 April 2003
88(2)R88(2)R
Legacy
2 April 2003
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
21 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 2003
NEWINCIncorporation