Company NameMoorwood Electrical Design And Installation Limited
Company StatusActive
Company Number03934050
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Previous NameFibramed Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Barry Moorwood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address72 Slayley View Road
Barlborough
Chesterfield
S43 4WU
Director NameMrs Christine Joan Moorwood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleAccounts
Country of ResidenceEngland
Correspondence Address72 Slayley View Road
Barlborough
Chesterfield
S43 4WU
Secretary NameMrs Christine Joan Moorwood
NationalityBritish
StatusCurrent
Appointed09 March 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleAccounts
Country of ResidenceEngland
Correspondence Address72 Slayley View Road
Barlborough
Chesterfield
S43 4WU
Director NameChristopher John Tomlin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(8 years after company formation)
Appointment Duration16 years, 1 month
RolePurchasing Manager
Country of ResidenceEngland
Correspondence Address82 Beacon Road
Sheffield
South Yorkshire
S9 1AD
Director NameMr Christopher John Moorwood
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(17 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Nether View Bolsover
Chesterfield
Derbyshire
S44 6GH
Director NameNeil Patrick Evans
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(8 years after company formation)
Appointment Duration9 years, 4 months (resigned 04 July 2017)
RoleQualifying Manager
Country of ResidenceEngland
Correspondence Address5 Hollinsend Avenue
Sheffield
South Yorkshire
S12 2EL
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered Address212a Bocking Lane Greenhill
Sheffield
Yorkshire
S8 7BP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Christopher Tomlin
45.45%
Ordinary A
500 at £1Neil Evans
45.45%
Ordinary A
50 at £1Mr Barry Moorwood
4.55%
Ordinary
50 at £1Mrs Christine Joan Moorwood
4.55%
Ordinary

Financials

Year2014
Net Worth£74,565
Cash£81,540
Current Liabilities£114,575

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

11 August 2003Delivered on: 14 August 2003
Satisfied on: 18 August 2009
Persons entitled: Lloyds Tsb 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

Filing History

7 March 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
28 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
29 September 2022Director's details changed for Mr Christopher John Moorwood on 28 September 2022 (2 pages)
28 September 2022Change of details for Mr Christopher John Moorwood as a person with significant control on 28 September 2022 (2 pages)
3 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
13 April 2021Director's details changed for Mrs Christine Joan Moorwood on 31 March 2021 (2 pages)
12 April 2021Change of details for Mr Christopher John Moorwood as a person with significant control on 31 March 2021 (2 pages)
25 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
26 July 2019Notification of Christopher John Moorwood as a person with significant control on 25 February 2017 (2 pages)
26 July 2019Registered office address changed from 158 Hemper Lane Greenhill Sheffield S8 7FE to 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP on 26 July 2019 (1 page)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
13 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
4 July 2017Termination of appointment of Neil Patrick Evans as a director on 4 July 2017 (1 page)
4 July 2017Appointment of Mr Christopher John Moorwood as a director on 10 April 2017 (2 pages)
4 July 2017Termination of appointment of Neil Patrick Evans as a director on 4 July 2017 (1 page)
4 July 2017Appointment of Mr Christopher John Moorwood as a director on 10 April 2017 (2 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,100
(8 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,100
(8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,100
(8 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,100
(8 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,100
(8 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,100
(8 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
14 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
15 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Mr Barry Moorwood on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Christopher John Tomlin on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mrs Christine Joan Moorwood on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mrs Christine Joan Moorwood on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Neil Patrick Evans on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Neil Patrick Evans on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Christopher John Tomlin on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Barry Moorwood on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 March 2009Return made up to 25/02/09; full list of members (4 pages)
26 March 2009Return made up to 25/02/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 May 2008Return made up to 25/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
6 May 2008Return made up to 25/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
23 April 2008Director appointed christopher john tomlin (2 pages)
23 April 2008Director appointed christopher john tomlin (2 pages)
23 April 2008Director appointed neil patrick evans (2 pages)
23 April 2008Director appointed neil patrick evans (2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2008Nc inc already adjusted 26/02/08 (1 page)
15 April 2008Nc inc already adjusted 26/02/08 (1 page)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 April 2007Return made up to 25/02/07; full list of members (7 pages)
15 April 2007Return made up to 25/02/07; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 March 2006Return made up to 25/02/06; full list of members (7 pages)
9 March 2006Return made up to 25/02/06; full list of members (7 pages)
26 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 March 2005Return made up to 25/02/05; full list of members (7 pages)
14 March 2005Return made up to 25/02/05; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 February 2004Return made up to 25/02/04; full list of members (7 pages)
25 February 2004Return made up to 25/02/04; full list of members (7 pages)
5 February 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
5 February 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
1 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
1 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
14 August 2003Particulars of mortgage/charge (7 pages)
14 August 2003Particulars of mortgage/charge (7 pages)
11 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
25 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
29 March 2002Return made up to 25/02/02; full list of members (6 pages)
29 March 2002Return made up to 25/02/02; full list of members (6 pages)
24 May 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
24 May 2001Return made up to 25/02/01; full list of members (6 pages)
24 May 2001Return made up to 25/02/01; full list of members (6 pages)
24 May 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
19 February 2001Ad 09/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Ad 09/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2001Registered office changed on 19/02/01 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
15 March 2000Company name changed fibramed LIMITED\certificate issued on 16/03/00 (2 pages)
15 March 2000Company name changed fibramed LIMITED\certificate issued on 16/03/00 (2 pages)
25 February 2000Incorporation (12 pages)
25 February 2000Incorporation (12 pages)