Weeton
Leeds
LS17 0AW
Director Name | Mr Laurence Kevin Brophy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Netherfield Mills Guiseley Leeds West Yorkshire LS20 9PA |
Secretary Name | Mr Laurence Kevin Brophy |
---|---|
Status | Current |
Appointed | 01 August 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Netherfield Mills Guiseley Leeds West Yorkshire LS20 9PA |
Director Name | Mr Graham George Lockwood |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 July 2006(10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heatherlands Avenue Denholme Bradford West Yorkshire BD13 4LF |
Secretary Name | Mr Graham George Lockwood |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 July 2006(10 months after company formation) |
Appointment Duration | 9 years (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heatherlands Avenue Denholme Bradford West Yorkshire BD13 4LF |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds Westyorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds West Yorkshire LS1 5SX |
Website | www.moonsfurnishings.com/ |
---|---|
Telephone | 01943 873181 |
Telephone region | Guiseley |
Registered Address | Netherfield Mills Netherfield Road Guiseley Leeds LS20 9PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
14.9k at £1 | John Philip Tempest Walsh 40.13% Ordinary |
---|---|
12.4k at £1 | Trustee Of Netherfield Pension Fund 33.23% Ordinary |
9.4k at £1 | Joyce Barbara Walsh 25.39% Ordinary |
265 at £1 | Arthur James Pullar Walsh 0.71% Ordinary |
100 at £1 | Christina Margaret Dereix 0.27% Ordinary |
100 at £1 | Heather Elisabeth Kelly 0.27% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,847,437 |
Gross Profit | £9,585,020 |
Net Worth | £12,156,755 |
Current Liabilities | £6,234,336 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
3 July 2015 | Delivered on: 3 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
9 October 2023 | Confirmation statement made on 26 September 2023 with updates (4 pages) |
---|---|
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (30 pages) |
31 March 2023 | Termination of appointment of Paul Andrew De Beer as a director on 30 March 2023 (1 page) |
8 February 2023 | Purchase of own shares. (4 pages) |
1 February 2023 | Cancellation of shares. Statement of capital on 24 January 2023
|
17 November 2022 | Auditor's resignation (1 page) |
6 October 2022 | Registered office address changed from Netherfield Mills Guiseley Leeds West Yorkshire LS20 9PA to Netherfield Mills Netherfield Road Guiseley Leeds LS20 9PD on 6 October 2022 (1 page) |
26 September 2022 | Group of companies' accounts made up to 31 December 2021 (27 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
5 September 2022 | Appointment of Mr Roderick David Jackson Brown as a secretary on 2 September 2022 (2 pages) |
2 September 2022 | Termination of appointment of Laurence Kevin Brophy as a secretary on 2 September 2022 (1 page) |
2 September 2022 | Termination of appointment of Laurence Kevin Brophy as a director on 2 September 2022 (1 page) |
22 July 2022 | Appointment of Mr Roderick David Jackson Brown as a director on 22 July 2022 (2 pages) |
22 July 2022 | Appointment of Mr Paul Andrew De Beer as a director on 22 July 2022 (2 pages) |
7 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
4 October 2021 | Group of companies' accounts made up to 31 December 2020 (26 pages) |
15 January 2021 | Group of companies' accounts made up to 31 December 2019 (25 pages) |
29 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (24 pages) |
28 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
10 October 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
10 October 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
16 March 2017 | Amended group of companies' accounts made up to 31 December 2015 (24 pages) |
16 March 2017 | Amended group of companies' accounts made up to 31 December 2015 (24 pages) |
28 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
6 November 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
6 November 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
16 October 2015 | Termination of appointment of Graham George Lockwood as a secretary on 31 July 2015 (1 page) |
16 October 2015 | Appointment of Mr Laurence Kevin Brophy as a secretary on 1 August 2015 (2 pages) |
16 October 2015 | Appointment of Mr Laurence Kevin Brophy as a director on 1 August 2015 (2 pages) |
16 October 2015 | Appointment of Mr Laurence Kevin Brophy as a director on 1 August 2015 (2 pages) |
16 October 2015 | Appointment of Mr Laurence Kevin Brophy as a secretary on 1 August 2015 (2 pages) |
16 October 2015 | Termination of appointment of Graham George Lockwood as a director on 31 August 2015 (1 page) |
16 October 2015 | Appointment of Mr Laurence Kevin Brophy as a director on 1 August 2015 (2 pages) |
16 October 2015 | Appointment of Mr Laurence Kevin Brophy as a secretary on 1 August 2015 (2 pages) |
16 October 2015 | Termination of appointment of Graham George Lockwood as a director on 31 August 2015 (1 page) |
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Termination of appointment of Graham George Lockwood as a secretary on 31 July 2015 (1 page) |
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
3 July 2015 | Registration of charge 055737310001, created on 3 July 2015 (23 pages) |
3 July 2015 | Registration of charge 055737310001, created on 3 July 2015 (23 pages) |
3 July 2015 | Registration of charge 055737310001, created on 3 July 2015 (23 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
4 November 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
4 November 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
9 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
6 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for John Walsh on 11 July 2013 (2 pages) |
6 November 2013 | Director's details changed for John Walsh on 11 July 2013 (2 pages) |
6 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (13 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 December 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (13 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (13 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
20 January 2009 | Return made up to 26/09/08; full list of members (4 pages) |
20 January 2009 | Return made up to 26/09/08; full list of members (4 pages) |
22 October 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
22 October 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
14 January 2008 | Auditor's resignation (1 page) |
14 January 2008 | Auditor's resignation (1 page) |
22 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
22 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 October 2007 | Return made up to 26/09/07; full list of members (7 pages) |
27 October 2007 | Return made up to 26/09/07; full list of members (7 pages) |
21 November 2006 | Return made up to 26/09/06; full list of members (7 pages) |
21 November 2006 | Return made up to 26/09/06; full list of members (7 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Ad 26/09/06--------- £ si 31766@1=31766 £ ic 2/31768 (2 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Ad 26/09/06--------- £ si 31766@1=31766 £ ic 2/31768 (2 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | Resolutions
|
31 August 2006 | Company name changed lupfaw 199 LIMITED\certificate issued on 31/08/06 (2 pages) |
31 August 2006 | Company name changed lupfaw 199 LIMITED\certificate issued on 31/08/06 (2 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New secretary appointed;new director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed;new director appointed (2 pages) |
10 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page) |
10 August 2006 | Director resigned (1 page) |
26 September 2005 | Incorporation (19 pages) |
26 September 2005 | Incorporation (19 pages) |