Company NameMoore Street Securities Limited
Company StatusActive
Company Number02493145
CategoryPrivate Limited Company
Incorporation Date18 April 1990(33 years, 11 months ago)
Previous NameSimco 330 Limited

Business Activity

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

Directors

Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(25 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMs Amy Louise Stanbridge
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Secretary NameMrs Amy Louise Stanbridge
StatusCurrent
Appointed18 October 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(29 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tucker Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW
Director NameMrs Eleanor Sian Siriol Christmas
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration21 years, 1 month (resigned 31 May 2013)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Anthony Paul Cooper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address59 Snaithing Lane
Sheffield
South Yorkshire
S10 3LF
Secretary NameMrs Eleanor Sian Siriol Foster
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address4 Den Bank Drive
Sheffield
South Yorkshire
S10 5PE
Director NameJohn Albert Bryan Redgrave
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(6 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 May 2006)
RoleCompany Director
Correspondence AddressCrowsteps Church Lane
Wroxham
Norwich
Norfolk
NR12 8SH
Secretary NameGordon William Hawksley
NationalityBritish
StatusResigned
Appointed09 December 1996(6 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 January 2012)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr John Ernest Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(16 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(16 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr John Trevor Sutcliffe
StatusResigned
Appointed01 February 2012(21 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Russell Alan Deards
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(23 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr Russell Alan Deards
StatusResigned
Appointed01 June 2013(23 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2018)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD

Contact

Websitehenryboot.co.uk
Telephone01625 618787
Telephone regionMacclesfield

Location

Registered AddressIsaacs Building
4 Charles Street
Sheffield
S1 2HS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Henry Boot PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 5 days from now)

Filing History

27 November 2023Secretary's details changed for Mrs Amy Louise Stanbridge on 10 November 2023 (1 page)
27 November 2023Director's details changed for Mrs Amy Louise Stanbridge on 10 November 2023 (2 pages)
13 November 2023Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD to Isaacs Building 4 Charles Street Sheffield S1 2HS on 13 November 2023 (1 page)
13 November 2023Change of details for Henry Boot Plc as a person with significant control on 10 November 2023 (2 pages)
14 August 2023Full accounts made up to 31 December 2022 (19 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
2 September 2022Director's details changed for Mr Darren Louis Littlewood on 25 August 2022 (2 pages)
8 August 2022Full accounts made up to 31 December 2021 (17 pages)
1 July 2022Termination of appointment of Edward James Boot as a director on 1 July 2022 (1 page)
1 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (17 pages)
30 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
5 August 2020Full accounts made up to 31 December 2019 (15 pages)
1 June 2020Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
10 January 2020Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages)
23 September 2019Director's details changed for Ms Amy Louise Oakley on 21 September 2019 (2 pages)
23 September 2019Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page)
11 September 2019Full accounts made up to 31 December 2018 (15 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
17 January 2019Director's details changed for Mrs Amy Louise Oakley on 17 January 2019 (2 pages)
25 October 2018Termination of appointment of Russell Alan Deards as a director on 18 October 2018 (1 page)
25 October 2018Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages)
25 October 2018Appointment of Mrs Amy Louise Oakley as a director on 18 October 2018 (2 pages)
25 October 2018Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page)
12 June 2018Full accounts made up to 31 December 2017 (14 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
16 May 2017Full accounts made up to 31 December 2016 (15 pages)
16 May 2017Full accounts made up to 31 December 2016 (15 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
6 May 2016Full accounts made up to 31 December 2015 (14 pages)
6 May 2016Full accounts made up to 31 December 2015 (14 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(5 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(5 pages)
4 January 2016Appointment of Mr Edward James Boot as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Edward James Boot as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Edward James Boot as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of John Ernest Brown as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of John Ernest Brown as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
28 April 2015Full accounts made up to 31 December 2014 (16 pages)
28 April 2015Full accounts made up to 31 December 2014 (16 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
21 July 2014Director's details changed for Mr Russell Alan Deards on 27 June 2014 (2 pages)
21 July 2014Director's details changed for Mr Russell Alan Deards on 27 June 2014 (2 pages)
29 May 2014Full accounts made up to 31 December 2013 (17 pages)
29 May 2014Full accounts made up to 31 December 2013 (17 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
3 June 2013Appointment of Mr Russell Alan Deards as a director (2 pages)
3 June 2013Appointment of Mr Russell Alan Deards as a director (2 pages)
3 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
3 June 2013Termination of appointment of John Sutcliffe as a secretary (1 page)
3 June 2013Termination of appointment of John Sutcliffe as a secretary (1 page)
3 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
3 June 2013Termination of appointment of Eleanor Christmas as a director (1 page)
3 June 2013Termination of appointment of Eleanor Christmas as a director (1 page)
10 May 2013Full accounts made up to 31 December 2012 (16 pages)
10 May 2013Full accounts made up to 31 December 2012 (16 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
3 May 2012Full accounts made up to 31 December 2011 (17 pages)
3 May 2012Full accounts made up to 31 December 2011 (17 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
1 February 2012Termination of appointment of Gordon Hawksley as a secretary (1 page)
1 February 2012Termination of appointment of Gordon Hawksley as a secretary (1 page)
1 February 2012Appointment of Mr John Trevor Sutcliffe as a secretary (1 page)
1 February 2012Appointment of Mr John Trevor Sutcliffe as a secretary (1 page)
23 August 2011Director's details changed for Mrs Eleanor Sian Siriol Christmas on 18 July 2011 (2 pages)
23 August 2011Director's details changed for Mrs Eleanor Sian Siriol Christmas on 18 July 2011 (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
8 April 2011Full accounts made up to 31 December 2010 (17 pages)
8 April 2011Full accounts made up to 31 December 2010 (17 pages)
1 June 2010Full accounts made up to 31 December 2009 (15 pages)
1 June 2010Full accounts made up to 31 December 2009 (15 pages)
17 May 2010Auditor's resignation (3 pages)
17 May 2010Auditor's resignation (3 pages)
11 May 2010Auditor's resignation (2 pages)
11 May 2010Auditor's resignation (2 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Ernest Brown on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page)
16 October 2009Director's details changed for John Ernest Brown on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page)
16 October 2009Director's details changed for John Ernest Brown on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
28 April 2009Full accounts made up to 31 December 2008 (15 pages)
28 April 2009Full accounts made up to 31 December 2008 (15 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
3 December 2008Director's change of particulars / eleanor foster / 29/11/2008 (1 page)
3 December 2008Director's change of particulars / eleanor foster / 29/11/2008 (1 page)
25 April 2008Full accounts made up to 31 December 2007 (15 pages)
25 April 2008Full accounts made up to 31 December 2007 (15 pages)
22 April 2008Return made up to 18/04/08; full list of members (4 pages)
22 April 2008Return made up to 18/04/08; full list of members (4 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
21 June 2007Full accounts made up to 31 December 2006 (16 pages)
21 June 2007Full accounts made up to 31 December 2006 (16 pages)
20 April 2007Return made up to 18/04/07; full list of members (3 pages)
20 April 2007Return made up to 18/04/07; full list of members (3 pages)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
19 June 2006Full accounts made up to 31 December 2005 (16 pages)
19 June 2006Full accounts made up to 31 December 2005 (16 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
19 April 2006Return made up to 18/04/06; full list of members (3 pages)
19 April 2006Return made up to 18/04/06; full list of members (3 pages)
25 July 2005Full accounts made up to 31 December 2004 (14 pages)
25 July 2005Full accounts made up to 31 December 2004 (14 pages)
26 April 2005Return made up to 18/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Return made up to 18/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 June 2004Full accounts made up to 31 December 2003 (14 pages)
11 June 2004Full accounts made up to 31 December 2003 (14 pages)
26 April 2004Return made up to 18/04/04; full list of members (7 pages)
26 April 2004Return made up to 18/04/04; full list of members (7 pages)
19 October 2003Full accounts made up to 31 December 2002 (14 pages)
19 October 2003Full accounts made up to 31 December 2002 (14 pages)
1 May 2003Return made up to 18/04/03; full list of members (7 pages)
1 May 2003Return made up to 18/04/03; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
23 April 2002Return made up to 18/04/02; full list of members (7 pages)
23 April 2002Return made up to 18/04/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
15 May 2001Return made up to 18/04/01; full list of members (7 pages)
15 May 2001Return made up to 18/04/01; full list of members (7 pages)
26 May 2000Full accounts made up to 31 December 1999 (12 pages)
26 May 2000Full accounts made up to 31 December 1999 (12 pages)
9 May 2000Return made up to 18/04/00; full list of members (7 pages)
9 May 2000Return made up to 18/04/00; full list of members (7 pages)
23 June 1999Full accounts made up to 31 December 1998 (12 pages)
23 June 1999Full accounts made up to 31 December 1998 (12 pages)
18 May 1999Return made up to 18/04/99; full list of members (7 pages)
18 May 1999Return made up to 18/04/99; full list of members (7 pages)
7 May 1998Full accounts made up to 31 December 1997 (12 pages)
7 May 1998Return made up to 18/04/98; full list of members (7 pages)
7 May 1998Return made up to 18/04/98; full list of members (7 pages)
7 May 1998Full accounts made up to 31 December 1997 (12 pages)
2 July 1997Full accounts made up to 31 December 1996 (12 pages)
2 July 1997Full accounts made up to 31 December 1996 (12 pages)
12 May 1997Return made up to 18/04/97; full list of members (7 pages)
12 May 1997Return made up to 18/04/97; full list of members (7 pages)
22 December 1996New secretary appointed (2 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996New secretary appointed (2 pages)
13 September 1996Full accounts made up to 31 December 1995 (13 pages)
13 September 1996Full accounts made up to 31 December 1995 (13 pages)
12 September 1996New director appointed (3 pages)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (3 pages)
12 September 1996Director resigned (1 page)
20 May 1996Return made up to 18/04/96; full list of members (6 pages)
20 May 1996Return made up to 18/04/96; full list of members (6 pages)
28 June 1995Full accounts made up to 31 December 1994 (13 pages)
28 June 1995Full accounts made up to 31 December 1994 (13 pages)
12 May 1995Return made up to 18/04/95; no change of members (4 pages)
12 May 1995Return made up to 18/04/95; no change of members (4 pages)
20 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
20 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)