Company NameMoores Management & Finance Limited
DirectorsAngela Louise James and Paul Daniel Turner
Company StatusActive
Company Number00706731
CategoryPrivate Limited Company
Incorporation Date30 October 1961(62 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Angela Louise James
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(30 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMr Paul Daniel Turner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(42 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameJack Green
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(30 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 June 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlston 9 Farnham Lane
Ferrensby
Knaresborough
North Yorkshire
HG5 9JG
Director NameElizabeth Moore
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(30 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressWestwood Northgate Lane
Linton
Wetherby
West Yorkshire
LS22 4HU
Director NameGeorge Albert Moore
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(30 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressWestwood Northgate Lane
Linton
Wetherby
West Yorkshire
LS22 4HU
Director NameJonathan Richard Moore
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(30 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressThe Old Hall
Bramham
Wetherby
West Yorkshire
LS23 6QR
Secretary NameCharles Malcolm Horne
NationalityBritish
StatusResigned
Appointed01 May 1992(30 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressMowbray Arkendale Road
Ferrensby
Knaresborough
North Yorkshire
HG5 0QA
Secretary NameJonathan Richard Moore
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 April 1999)
RoleCompany Director
Correspondence AddressThe Old Hall
Bramham
Wetherby
West Yorkshire
LS23 6QR
Director NameMr Robert William Martin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(37 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2008)
RoleExecutive Director
Correspondence AddressHigh North Farm
Fellbeck
Harrogate
North Yorkshire
HG3 5EY
Secretary NameCharles Malcolm Horne
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(37 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 November 2009)
RoleCompany Director
Correspondence AddressMowbray Arkendale Road
Ferrensby
Knaresborough
North Yorkshire
HG5 0QA
Director NameMr Richard William Dawson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(45 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 South Parade
Leeds
West Yorkshire
LS1 5QS
Secretary NameMr Stephen William Barber
StatusResigned
Appointed02 November 2009(48 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2012)
RoleCompany Director
Correspondence Address10 South Parade
Leeds
West Yorkshire
LS1 5QS

Contact

Telephone0113 3863380
Telephone regionLeeds

Location

Registered Address10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Angela Louise James
50.00%
Ordinary
1 at £1Jrm Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£948,000
Cash£51,000
Current Liabilities£47,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

30 November 1983Delivered on: 6 December 1983
Satisfied on: 23 December 2008
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
29 January 1981Delivered on: 5 February 1981
Satisfied on: 23 December 2008
Persons entitled: Midland Bank LTD

Classification: Equitable charge w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H thorp arch trading estate, boston spa, wetherby and k/a buildings 3C3, 3C3A.
Fully Satisfied

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
3 August 2020Termination of appointment of Richard William Dawson as a director on 31 July 2020 (1 page)
4 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
13 March 2020Cessation of Angela Louise James as a person with significant control on 4 March 2020 (1 page)
26 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
6 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
28 November 2018Director's details changed for Mrs Angela Louise James on 16 November 2018 (2 pages)
28 November 2018Change of details for Mrs Angela Louise James as a person with significant control on 16 November 2018 (2 pages)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 May 2018Auditor's resignation (2 pages)
1 May 2018Auditor's resignation (1 page)
2 January 2018Accounts for a small company made up to 31 March 2017 (18 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (18 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
7 January 2017Full accounts made up to 31 March 2016 (18 pages)
7 January 2017Full accounts made up to 31 March 2016 (18 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Auditor's resignation (2 pages)
2 May 2013Auditor's resignation (2 pages)
1 May 2013Auditor's resignation (2 pages)
1 May 2013Auditor's resignation (2 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
15 August 2012Termination of appointment of Stephen Barber as a secretary (1 page)
15 August 2012Termination of appointment of Stephen Barber as a secretary (1 page)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
4 May 2011Director's details changed for Paul Daniel Turner on 1 May 2011 (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Paul Daniel Turner on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Paul Daniel Turner on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Angela Louise James on 1 May 2011 (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Angela Louise James on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Richard William Dawson on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Richard William Dawson on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Angela Louise James on 1 May 2011 (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Mr Richard William Dawson on 1 May 2011 (2 pages)
14 January 2011Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 14 January 2011 (1 page)
14 January 2011Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 14 January 2011 (1 page)
9 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
9 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 November 2009Termination of appointment of Charles Horne as a secretary (1 page)
17 November 2009Termination of appointment of Charles Horne as a secretary (1 page)
17 November 2009Appointment of Mr Stephen William Barber as a secretary (1 page)
17 November 2009Appointment of Mr Stephen William Barber as a secretary (1 page)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2008Appointment terminated director robert martin (1 page)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2008Appointment terminated director robert martin (1 page)
10 April 2008Director's change of particulars / richard dawson / 14/03/2008 (1 page)
10 April 2008Director's change of particulars / richard dawson / 14/03/2008 (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
4 May 2007Return made up to 01/05/07; full list of members (3 pages)
4 May 2007Return made up to 01/05/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
10 May 2006Return made up to 01/05/06; full list of members (3 pages)
10 May 2006Return made up to 01/05/06; full list of members (3 pages)
21 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 May 2005Return made up to 01/05/05; full list of members (7 pages)
12 May 2005Return made up to 01/05/05; full list of members (7 pages)
8 October 2004New director appointed (3 pages)
8 October 2004New director appointed (3 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
9 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 May 2004Return made up to 01/05/04; full list of members (7 pages)
12 May 2004Return made up to 01/05/04; full list of members (7 pages)
9 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 May 2003Return made up to 01/05/03; full list of members (8 pages)
8 May 2003Return made up to 01/05/03; full list of members (8 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 May 2001Return made up to 01/05/01; full list of members (7 pages)
8 May 2001Return made up to 01/05/01; full list of members (7 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 May 2000Return made up to 01/05/00; full list of members (7 pages)
19 May 2000Return made up to 01/05/00; full list of members (7 pages)
9 May 2000Registered office changed on 09/05/00 from: follifoot hall pannal road follifoot harrogate north yorkshire HG3 1DP (1 page)
9 May 2000Registered office changed on 09/05/00 from: follifoot hall pannal road follifoot harrogate north yorkshire HG3 1DP (1 page)
3 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
12 October 1998Auditor's resignation (1 page)
12 October 1998Auditor's resignation (1 page)
3 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 May 1998Return made up to 01/05/98; no change of members (6 pages)
11 May 1998Return made up to 01/05/98; no change of members (6 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
16 May 1997Return made up to 01/05/97; full list of members (8 pages)
16 May 1997Return made up to 01/05/97; full list of members (8 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
16 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 May 1996Return made up to 01/05/96; no change of members (8 pages)
15 May 1996Return made up to 01/05/96; no change of members (8 pages)
13 March 1996Director's particulars changed (1 page)
13 March 1996Director's particulars changed (1 page)
4 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 May 1995Return made up to 01/05/95; no change of members (12 pages)
10 May 1995Return made up to 01/05/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
13 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1961Incorporation (10 pages)
30 October 1961Incorporation (10 pages)