Company NameMoldgreen Estates Limited
Company StatusDissolved
Company Number00369474
CategoryPrivate Limited Company
Incorporation Date18 September 1941(82 years, 8 months ago)
Dissolution Date4 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Rhoderick Mort
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(62 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 04 September 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGrange House
Walden Head West Burton
Leyburn
North Yorkshire
DL8 4LF
Director NameMrs Berenice Mort
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(49 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 July 2006)
RoleSecretary
Correspondence AddressStonegarth 121 Station Road
Shepley
Huddersfield
West Yorkshire
HD8 8DU
Director NameMr Jack Mort
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(49 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 04 March 2004)
RoleRetired Dental Surgeon
Correspondence AddressStonegarth 121 Station Road
Shepley
Huddersfield
West Yorkshire
HD8 8DU
Secretary NameMrs Berenice Mort
NationalityBritish
StatusResigned
Appointed15 March 1991(49 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 22 April 2004)
RoleCompany Director
Correspondence AddressStonegarth 121 Station Road
Shepley
Huddersfield
West Yorkshire
HD8 8DU
Director NameJeremy Richard Mort
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(62 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOak House
Brook Street
Moreton Pinkney
Northants
NN11 3SL
Director NameMrs Rosamond Elizabeth Cable
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(62 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Huddersfield Road
Thongsbridge
Holmfirth
West Yorkshire
HD9 3TT
Secretary NameMr Peter Rhoderick Mort
NationalityBritish
StatusResigned
Appointed22 April 2004(62 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGrange House
Walden Head West Burton
Leyburn
North Yorkshire
DL8 4LF
Secretary NameJeremy Richard Mort
NationalityBritish
StatusResigned
Appointed18 July 2006(64 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
Brook Street
Moreton Pinkney
Northants
NN11 3SL

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

120 at £1Victoria Cowan
6.00%
Ordinary
656 at £1Rosamond Elizabeth Cable
32.80%
Ordinary
612 at £1Jeremy Richard Mort
30.60%
Ordinary
612 at £1Peter Rhoderick Mort
30.60%
Ordinary

Financials

Year2014
Net Worth£448,298
Cash£204,615
Current Liabilities£7,881

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 July 1977Delivered on: 27 July 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77, 79, 81, 83 and 85 queen street, morley, leeds. West yorks.
Outstanding

Filing History

14 February 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
14 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,000
(6 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,000
(6 pages)
21 January 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,000
(6 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,000
(6 pages)
23 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,000
(6 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,000
(6 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
17 May 2010Registered office address changed from 18 T8/9 C/O D & a Hill Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR on 17 May 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 January 2010Director's details changed for Rosamond Elizabeth Cable on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Jeremy Richard Mort on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Peter Rhoderick Mort on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
24 February 2009Return made up to 24/02/09; full list of members (4 pages)
24 February 2009Location of debenture register (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Registered office changed on 24/02/2009 from 18 T8/9 c/o d & a hill brooke's mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
8 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 June 2008Location of register of members (1 page)
3 June 2008Location of debenture register (1 page)
3 June 2008Registered office changed on 03/06/2008 from c/o d & a hill no.18 T8/9 brooke's mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
3 June 2008Return made up to 25/02/08; full list of members (5 pages)
1 March 2008Location of register of members (1 page)
1 March 2008Location of debenture register (1 page)
1 March 2008Registered office changed on 01/03/2008 from little robin royd 191 huddersfield road thongsbridge holmfirth w yorks HD9 3TT (1 page)
27 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 March 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New secretary appointed (2 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
9 March 2006Return made up to 25/02/06; full list of members (9 pages)
7 March 2006Registered office changed on 07/03/06 from: stonegarth 121 station road shepley huddersfield west yorkshire HD8 8DU (1 page)
14 April 2005Return made up to 25/02/05; full list of members (9 pages)
15 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed;new director appointed (2 pages)
5 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
16 February 2004Return made up to 25/02/04; full list of members (8 pages)
1 March 2003Return made up to 25/02/03; full list of members (8 pages)
1 March 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
29 May 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
4 March 2002Return made up to 25/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2001Return made up to 25/02/01; full list of members (8 pages)
5 March 2001Full accounts made up to 31 December 2000 (10 pages)
5 April 2000Return made up to 25/02/00; full list of members; amend (7 pages)
13 March 2000Full accounts made up to 31 December 1999 (11 pages)
29 February 2000Return made up to 25/02/00; full list of members (7 pages)
8 March 1999Return made up to 25/02/99; full list of members (6 pages)
22 February 1999Full accounts made up to 31 December 1998 (11 pages)
27 February 1998Full accounts made up to 31 December 1997 (11 pages)
18 February 1998Return made up to 25/02/98; no change of members (4 pages)
1 April 1997Return made up to 25/02/97; full list of members (6 pages)
10 March 1997Full accounts made up to 31 December 1996 (11 pages)
9 September 1996Full accounts made up to 31 December 1995 (11 pages)
22 February 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1983Accounts made up to 31 December 1982 (11 pages)
22 April 1983Accounts made up to 31 December 1981 (11 pages)
17 April 1982Annual return made up to 12/03/81 (4 pages)