Brighouse Road Hipperholme
Halifax
HX3 8EF
Director Name | Ms Gemma Rivers |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 9&14 Browmills Ind Est Brighouse Road Hipperholme Halifax HX3 8EF |
Director Name | Mr Christopher Moss |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Syke Lane Lightcliffe Halifax West Yorkshire HX3 8SY |
Director Name | Rowland Graham Moss |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | Marsh Leigh 10 Marsh Delves Lane, Southowram Halifax West Yorkshire HX3 9UE |
Secretary Name | Rowland Graham Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Marsh Leigh 10 Marsh Delves Lane, Southowram Halifax West Yorkshire HX3 9UE |
Secretary Name | Mrs Elaine Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 April 2007) |
Role | Company Director |
Correspondence Address | Marsh Leigh 10 Marsh Delves Southowram Halifax HX3 9UE |
Director Name | Mrs Elaine Moss |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1995(3 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 17 April 2007) |
Role | Secretary |
Correspondence Address | Marsh Leigh 10 Marsh Delves Southowram Halifax HX3 9UE |
Director Name | Jeremy Wade Moss |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1995(3 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 17 April 2007) |
Role | Technical Director |
Correspondence Address | 16 Coley Road Coley Halifax HX3 7SA |
Director Name | Andrew James Moss |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1998(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 November 2005) |
Role | Production Director |
Correspondence Address | 57 Wakefield Road Hipperholme Halifax West Yorkshire HX3 8AQ |
Director Name | Mr Martin Alan Doxey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(15 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 03 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Meadow Drive Wetherby West Yorkshire LS22 7FS |
Director Name | Philip Oliver Hopkins |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Breck Lea Sowerby Bridge Halifax West Yorkshire HX6 1BS |
Secretary Name | Philip Oliver Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Breck Lea Sowerby Bridge Halifax West Yorkshire HX6 1BS |
Director Name | Mr Richard Guy Feltham |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | River House Ure Bank Terrace Ripon Yorkshire HG4 1JG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.moss-metal-finishing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 203527 |
Telephone region | Halifax |
Registered Address | Units 9&14 Browmills Ind Est Brighouse Road Hipperholme Halifax HX3 8EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £587,967 |
Cash | £31,325 |
Current Liabilities | £84,566 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
11 March 2016 | Delivered on: 23 March 2016 Persons entitled: Philip Hopkins Classification: A registered charge Outstanding |
---|---|
1 October 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
17 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
1 March 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
11 April 2016 | Termination of appointment of Philip Oliver Hopkins as a director on 11 March 2016 (1 page) |
11 April 2016 | Appointment of Ms Gemma Rivers as a director on 11 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of Philip Oliver Hopkins as a secretary on 11 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Richard Guy Feltham as a director on 11 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Richard Guy Feltham as a director on 11 March 2016 (1 page) |
11 April 2016 | Appointment of Ms Gemma Rivers as a director on 11 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Andrew Mark Hopkins as a director on 11 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of Philip Oliver Hopkins as a director on 11 March 2016 (1 page) |
11 April 2016 | Appointment of Mr Andrew Mark Hopkins as a director on 11 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of Philip Oliver Hopkins as a secretary on 11 March 2016 (1 page) |
23 March 2016 | Registration of charge 026543960007, created on 11 March 2016 (51 pages) |
23 March 2016 | Registration of charge 026543960007, created on 11 March 2016 (51 pages) |
22 February 2016 | Satisfaction of charge 4 in full (1 page) |
22 February 2016 | Satisfaction of charge 4 in full (1 page) |
17 February 2016 | Satisfaction of charge 3 in full (2 pages) |
17 February 2016 | Satisfaction of charge 3 in full (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
16 October 2014 | Satisfaction of charge 5 in full (1 page) |
16 October 2014 | Satisfaction of charge 5 in full (1 page) |
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
1 October 2013 | Registration of charge 026543960006 (15 pages) |
1 October 2013 | Registration of charge 026543960006 (15 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 November 2009 | Director's details changed for Richard Guy Feltham on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Philip Oliver Hopkins on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Richard Guy Feltham on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Philip Oliver Hopkins on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Philip Oliver Hopkins on 5 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Richard Guy Feltham on 5 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
14 May 2007 | New secretary appointed;new director appointed (2 pages) |
14 May 2007 | New secretary appointed;new director appointed (2 pages) |
5 May 2007 | Particulars of mortgage/charge (4 pages) |
5 May 2007 | Particulars of mortgage/charge (4 pages) |
28 April 2007 | Declaration of assistance for shares acquisition (7 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Declaration of assistance for shares acquisition (7 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Secretary resigned;director resigned (1 page) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Resolutions
|
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Resolutions
|
28 April 2007 | Secretary resigned;director resigned (1 page) |
25 April 2007 | Particulars of mortgage/charge (7 pages) |
25 April 2007 | Particulars of mortgage/charge (7 pages) |
25 April 2007 | Particulars of mortgage/charge (7 pages) |
25 April 2007 | Particulars of mortgage/charge (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
26 September 2006 | Return made up to 15/10/04; full list of members; amend (7 pages) |
26 September 2006 | Return made up to 15/10/05; full list of members; amend (7 pages) |
26 September 2006 | Return made up to 15/10/05; full list of members; amend (7 pages) |
26 September 2006 | Return made up to 15/10/04; full list of members; amend (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 15/10/05; full list of members
|
18 November 2005 | Return made up to 15/10/05; full list of members
|
29 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (9 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (9 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
12 November 2003 | Return made up to 15/10/03; full list of members
|
12 November 2003 | Return made up to 15/10/03; full list of members
|
27 November 2002 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
27 November 2002 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
27 October 2002 | Return made up to 15/10/02; full list of members
|
27 October 2002 | Return made up to 15/10/02; full list of members
|
9 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
9 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
19 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
14 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 October 2000 | Return made up to 15/10/00; no change of members
|
24 October 2000 | Return made up to 15/10/00; no change of members
|
25 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 October 1999 | Return made up to 15/10/99; no change of members
|
26 October 1999 | Return made up to 15/10/99; no change of members
|
14 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
13 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
3 December 1997 | Accounts for a small company made up to 30 September 1997 (8 pages) |
3 December 1997 | Accounts for a small company made up to 30 September 1997 (8 pages) |
5 November 1997 | Return made up to 15/10/97; no change of members
|
5 November 1997 | Return made up to 15/10/97; no change of members
|
28 November 1996 | Return made up to 15/10/96; no change of members (4 pages) |
28 November 1996 | Return made up to 15/10/96; no change of members (4 pages) |
6 November 1996 | Accounts for a small company made up to 30 September 1996 (10 pages) |
6 November 1996 | Accounts for a small company made up to 30 September 1996 (10 pages) |
17 November 1995 | Return made up to 15/10/95; full list of members (6 pages) |
17 November 1995 | Return made up to 15/10/95; full list of members (6 pages) |
16 November 1995 | Accounts for a small company made up to 30 September 1995 (9 pages) |
16 November 1995 | Accounts for a small company made up to 30 September 1995 (9 pages) |
19 April 1995 | Ad 02/04/95--------- £ si 400@1=400 £ ic 1000/1400 (2 pages) |
19 April 1995 | Ad 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 1995 | Resolutions
|
19 April 1995 | Resolutions
|
19 April 1995 | £ nc 1000/1400 02/04/95 (1 page) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
25 August 1992 | Particulars of contract relating to shares (3 pages) |
25 August 1992 | Particulars of contract relating to shares (3 pages) |
15 October 1991 | Incorporation (19 pages) |
15 October 1991 | Incorporation (19 pages) |