Company NameActive Moulds Limited
DirectorDarren Soley
Company StatusActive
Company Number04718049
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDarren Soley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 The Dell Woodlaithes
Sunnyside
Rotherham
S66 3ZQ
Secretary NameDarren Soley
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 The Dell Woodlaithes
Sunnyside
Rotherham
S66 3ZQ
Director NameNicola Jane Soley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleOffice Manager
Correspondence Address61 Belvedere Parade
Bramley
Rotherham
South Yorkshire
S66 3RN
Director NameMr Alan Brian Soley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 months after company formation)
Appointment Duration8 years (resigned 14 July 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWalardan House 3 Treeton Lane
Aughton
Sheffield
South Yorkshire
S26 3XP
Director NameMrs Nicola Jayne Soley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(8 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Brooklands Way
Brooklands Park Industrial
Estate Dinnington, Sheffield
South Yorkshire S252jz
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.activemoulds.co.uk
Telephone01909 569999
Telephone regionWorksop

Location

Registered AddressUnit 7 Brooklands Way
Brooklands Park Industrial
Estate Dinnington, Sheffield
South Yorkshire
S25 2JZ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Shareholders

51 at £1Darren Soley
51.00%
Ordinary
49 at £1Nicola Jayne Soley
49.00%
Ordinary

Financials

Year2014
Net Worth£156,523
Cash£42,342
Current Liabilities£267,834

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

27 October 2022Delivered on: 4 November 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Outstanding
28 July 2003Delivered on: 6 August 2003
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

7 December 2023Previous accounting period extended from 31 July 2023 to 31 August 2023 (1 page)
7 December 2023Unaudited abridged accounts made up to 31 August 2023 (10 pages)
12 May 2023Confirmation statement made on 1 April 2023 with updates (5 pages)
15 December 2022Appointment of Mr Lewis Soley as a director on 12 December 2022 (2 pages)
15 December 2022Appointment of Mr Jonathan Yates as a director on 12 December 2022 (2 pages)
4 November 2022Registration of charge 047180490002, created on 27 October 2022 (34 pages)
25 October 2022Director's details changed for Darren Soley on 21 October 2022 (2 pages)
25 October 2022Secretary's details changed for Darren Soley on 21 October 2022 (1 page)
25 October 2022Change of details for Mr Darren Soley as a person with significant control on 21 October 2022 (2 pages)
21 October 2022Unaudited abridged accounts made up to 31 July 2022 (10 pages)
5 May 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
22 October 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
27 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
27 April 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
5 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
11 November 2019Unaudited abridged accounts made up to 31 July 2019 (9 pages)
3 May 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
27 March 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
5 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
5 January 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
6 April 2017Director's details changed for Darren Soley on 31 March 2017 (2 pages)
6 April 2017Secretary's details changed for Darren Soley on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Nicola Jayne Soley as a director on 31 March 2017 (1 page)
6 April 2017Secretary's details changed for Darren Soley on 31 March 2017 (1 page)
6 April 2017Director's details changed for Darren Soley on 31 March 2017 (2 pages)
6 April 2017Termination of appointment of Nicola Jayne Soley as a director on 31 March 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
8 March 2012Appointment of Mrs Nicola Jayne Soley as a director (2 pages)
8 March 2012Appointment of Mrs Nicola Jayne Soley as a director (2 pages)
20 February 2012Statement of capital following an allotment of shares on 25 August 2011
  • GBP 100
(4 pages)
20 February 2012Statement of capital following an allotment of shares on 25 August 2011
  • GBP 100
(4 pages)
6 February 2012Termination of appointment of Alan Soley as a director (1 page)
6 February 2012Termination of appointment of Alan Soley as a director (1 page)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Alan Brian Soley on 1 April 2010 (2 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Darren Soley on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Darren Soley on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Alan Brian Soley on 1 April 2010 (2 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Darren Soley on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Alan Brian Soley on 1 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
16 April 2009Return made up to 01/04/09; full list of members (4 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Return made up to 01/04/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
20 June 2008Return made up to 01/04/08; full list of members (4 pages)
20 June 2008Return made up to 01/04/08; full list of members (4 pages)
31 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
31 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
18 April 2007Return made up to 01/04/07; no change of members (7 pages)
18 April 2007Return made up to 01/04/07; no change of members (7 pages)
19 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
19 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
13 April 2006Return made up to 01/04/06; full list of members (7 pages)
13 April 2006Return made up to 01/04/06; full list of members (7 pages)
28 April 2005Return made up to 01/04/05; full list of members (7 pages)
28 April 2005Return made up to 01/04/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (11 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (11 pages)
17 April 2004Return made up to 01/04/04; full list of members (7 pages)
17 April 2004Return made up to 01/04/04; full list of members (7 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
16 July 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
24 May 2003New secretary appointed;new director appointed (2 pages)
24 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
1 April 2003Incorporation (10 pages)
1 April 2003Incorporation (10 pages)