Company NameMoss Metal Finishing Limited
DirectorsAndrew Mark Hopkins and Gemma Rivers
Company StatusActive
Company Number02654396
CategoryPrivate Limited Company
Incorporation Date15 October 1991(32 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Andrew Mark Hopkins
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(24 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9&14 Browmills Ind Est
Brighouse Road Hipperholme
Halifax
HX3 8EF
Director NameMs Gemma Rivers
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(24 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9&14 Browmills Ind Est
Brighouse Road Hipperholme
Halifax
HX3 8EF
Director NameMr Christopher Moss
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Syke Lane
Lightcliffe
Halifax
West Yorkshire
HX3 8SY
Director NameRowland Graham Moss
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(same day as company formation)
RoleManaging Director
Correspondence AddressMarsh Leigh
10 Marsh Delves Lane, Southowram
Halifax
West Yorkshire
HX3 9UE
Secretary NameRowland Graham Moss
NationalityBritish
StatusResigned
Appointed15 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMarsh Leigh
10 Marsh Delves Lane, Southowram
Halifax
West Yorkshire
HX3 9UE
Secretary NameMrs Elaine Moss
NationalityBritish
StatusResigned
Appointed03 March 1992(4 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 17 April 2007)
RoleCompany Director
Correspondence AddressMarsh Leigh
10 Marsh Delves
Southowram Halifax
HX3 9UE
Director NameMrs Elaine Moss
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1995(3 years, 5 months after company formation)
Appointment Duration12 years (resigned 17 April 2007)
RoleSecretary
Correspondence AddressMarsh Leigh
10 Marsh Delves
Southowram Halifax
HX3 9UE
Director NameJeremy Wade Moss
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1995(3 years, 5 months after company formation)
Appointment Duration12 years (resigned 17 April 2007)
RoleTechnical Director
Correspondence Address16 Coley Road
Coley
Halifax
HX3 7SA
Director NameAndrew James Moss
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1998(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 November 2005)
RoleProduction Director
Correspondence Address57 Wakefield Road
Hipperholme
Halifax
West Yorkshire
HX3 8AQ
Director NameMr Martin Alan Doxey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(15 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 03 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Meadow Drive
Wetherby
West Yorkshire
LS22 7FS
Director NamePhilip Oliver Hopkins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(15 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Breck Lea
Sowerby Bridge
Halifax
West Yorkshire
HX6 1BS
Secretary NamePhilip Oliver Hopkins
NationalityBritish
StatusResigned
Appointed17 April 2007(15 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Breck Lea
Sowerby Bridge
Halifax
West Yorkshire
HX6 1BS
Director NameMr Richard Guy Feltham
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(15 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRiver House
Ure Bank Terrace
Ripon
Yorkshire
HG4 1JG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 October 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 October 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.moss-metal-finishing.co.uk
Email address[email protected]
Telephone01422 203527
Telephone regionHalifax

Location

Registered AddressUnits 9&14 Browmills Ind Est
Brighouse Road Hipperholme
Halifax
HX3 8EF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£587,967
Cash£31,325
Current Liabilities£84,566

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

11 March 2016Delivered on: 23 March 2016
Persons entitled: Philip Hopkins

Classification: A registered charge
Outstanding
1 October 2013Delivered on: 1 October 2013
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Notification of addition to or amendment of charge.
Outstanding
17 April 2007Delivered on: 25 April 2007
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold/leasehold property k/a units 9-14 brow mills industrial estate, brighouse road, hipperholm, halifax t/n wyk 95856 fixed charge all benefits, claims and returns or premiums in respect of any insurances. See the mortgage charge document for full details.
Outstanding
24 April 2007Delivered on: 5 May 2007
Satisfied on: 16 October 2014
Persons entitled: City Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 April 2007Delivered on: 25 April 2007
Satisfied on: 17 February 2016
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge by way of legal mortgage all right, title, estate and other interests of the company in each charged property as (defined in the debenture) and by way of fixed charge all right, title, estate and other interests of the company in each charged property not effectively mortgaged under clause 3.1.1OF the debenture; the book debts; all present and future goodwill and uncalled C. see the mortgage charge document for full details.
Fully Satisfied
1 February 1995Delivered on: 8 February 1995
Satisfied on: 10 July 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 May 1992Delivered on: 8 June 1992
Satisfied on: 10 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at the sw of brighouse road, hipperholme, halifax, west yorkshire t/no. Wyk 95856.
Fully Satisfied

Filing History

15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
11 April 2016Termination of appointment of Philip Oliver Hopkins as a director on 11 March 2016 (1 page)
11 April 2016Appointment of Ms Gemma Rivers as a director on 11 March 2016 (2 pages)
11 April 2016Termination of appointment of Philip Oliver Hopkins as a secretary on 11 March 2016 (1 page)
11 April 2016Termination of appointment of Richard Guy Feltham as a director on 11 March 2016 (1 page)
11 April 2016Termination of appointment of Richard Guy Feltham as a director on 11 March 2016 (1 page)
11 April 2016Appointment of Ms Gemma Rivers as a director on 11 March 2016 (2 pages)
11 April 2016Appointment of Mr Andrew Mark Hopkins as a director on 11 March 2016 (2 pages)
11 April 2016Termination of appointment of Philip Oliver Hopkins as a director on 11 March 2016 (1 page)
11 April 2016Appointment of Mr Andrew Mark Hopkins as a director on 11 March 2016 (2 pages)
11 April 2016Termination of appointment of Philip Oliver Hopkins as a secretary on 11 March 2016 (1 page)
23 March 2016Registration of charge 026543960007, created on 11 March 2016 (51 pages)
23 March 2016Registration of charge 026543960007, created on 11 March 2016 (51 pages)
22 February 2016Satisfaction of charge 4 in full (1 page)
22 February 2016Satisfaction of charge 4 in full (1 page)
17 February 2016Satisfaction of charge 3 in full (2 pages)
17 February 2016Satisfaction of charge 3 in full (2 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,400
(5 pages)
3 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,400
(5 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,400
(5 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,400
(5 pages)
16 October 2014Satisfaction of charge 5 in full (1 page)
16 October 2014Satisfaction of charge 5 in full (1 page)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,400
(5 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,400
(5 pages)
1 October 2013Registration of charge 026543960006 (15 pages)
1 October 2013Registration of charge 026543960006 (15 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 November 2009Director's details changed for Richard Guy Feltham on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Philip Oliver Hopkins on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Richard Guy Feltham on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Philip Oliver Hopkins on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Philip Oliver Hopkins on 5 November 2009 (2 pages)
10 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Richard Guy Feltham on 5 November 2009 (2 pages)
10 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 October 2008Return made up to 15/10/08; full list of members (3 pages)
17 October 2008Return made up to 15/10/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 October 2007Return made up to 15/10/07; full list of members (3 pages)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Return made up to 15/10/07; full list of members (3 pages)
10 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
14 May 2007New secretary appointed;new director appointed (2 pages)
14 May 2007New secretary appointed;new director appointed (2 pages)
5 May 2007Particulars of mortgage/charge (4 pages)
5 May 2007Particulars of mortgage/charge (4 pages)
28 April 2007Declaration of assistance for shares acquisition (7 pages)
28 April 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Declaration of assistance for shares acquisition (7 pages)
28 April 2007Director resigned (1 page)
28 April 2007Secretary resigned;director resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 April 2007Secretary resigned;director resigned (1 page)
25 April 2007Particulars of mortgage/charge (7 pages)
25 April 2007Particulars of mortgage/charge (7 pages)
25 April 2007Particulars of mortgage/charge (7 pages)
25 April 2007Particulars of mortgage/charge (7 pages)
27 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 November 2006Return made up to 15/10/06; full list of members (3 pages)
1 November 2006Return made up to 15/10/06; full list of members (3 pages)
26 September 2006Return made up to 15/10/04; full list of members; amend (7 pages)
26 September 2006Return made up to 15/10/05; full list of members; amend (7 pages)
26 September 2006Return made up to 15/10/05; full list of members; amend (7 pages)
26 September 2006Return made up to 15/10/04; full list of members; amend (7 pages)
7 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
18 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 October 2004Return made up to 15/10/04; full list of members (9 pages)
22 October 2004Return made up to 15/10/04; full list of members (9 pages)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
12 November 2003Return made up to 15/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 November 2003Return made up to 15/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 November 2002Total exemption small company accounts made up to 30 September 2002 (8 pages)
27 November 2002Total exemption small company accounts made up to 30 September 2002 (8 pages)
27 October 2002Return made up to 15/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2002Return made up to 15/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
9 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
19 October 2001Return made up to 15/10/01; full list of members (7 pages)
19 October 2001Return made up to 15/10/01; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
14 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
24 October 2000Return made up to 15/10/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2000Return made up to 15/10/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 October 1999Return made up to 15/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Return made up to 15/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 November 1998Return made up to 15/10/98; full list of members (6 pages)
13 November 1998Return made up to 15/10/98; full list of members (6 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
3 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
3 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
5 November 1997Return made up to 15/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 November 1997Return made up to 15/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 November 1996Return made up to 15/10/96; no change of members (4 pages)
28 November 1996Return made up to 15/10/96; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 30 September 1996 (10 pages)
6 November 1996Accounts for a small company made up to 30 September 1996 (10 pages)
17 November 1995Return made up to 15/10/95; full list of members (6 pages)
17 November 1995Return made up to 15/10/95; full list of members (6 pages)
16 November 1995Accounts for a small company made up to 30 September 1995 (9 pages)
16 November 1995Accounts for a small company made up to 30 September 1995 (9 pages)
19 April 1995Ad 02/04/95--------- £ si 400@1=400 £ ic 1000/1400 (2 pages)
19 April 1995Ad 02/04/95--------- £ si 400@1=400 £ ic 1000/1400 (2 pages)
19 April 1995£ nc 1000/1400 02/04/95 (1 page)
19 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 April 1995£ nc 1000/1400 02/04/95 (1 page)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
25 August 1992Particulars of contract relating to shares (3 pages)
25 August 1992Particulars of contract relating to shares (3 pages)
15 October 1991Incorporation (19 pages)
15 October 1991Incorporation (19 pages)