Company NameAbraham Moon Holdings Limited
DirectorsJohn Philip Tempest Walsh and Laurence Kevin Brophy
Company StatusActive
Company Number05573731
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Previous NameLupfaw 199 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Philip Tempest Walsh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(10 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft House Weeton Lane
Weeton
Leeds
LS17 0AW
Director NameMr Laurence Kevin Brophy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNetherfield Mills
Guiseley
Leeds
West Yorkshire
LS20 9PA
Secretary NameMr Laurence Kevin Brophy
StatusCurrent
Appointed01 August 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressNetherfield Mills
Guiseley
Leeds
West Yorkshire
LS20 9PA
Director NameMr Graham George Lockwood
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 2006(10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Heatherlands Avenue
Denholme
Bradford
West Yorkshire
BD13 4LF
Secretary NameMr Graham George Lockwood
NationalityEnglish
StatusResigned
Appointed25 July 2006(10 months after company formation)
Appointment Duration9 years (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Heatherlands Avenue
Denholme
Bradford
West Yorkshire
BD13 4LF
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
Westyorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5SX

Contact

Websitewww.moonsfurnishings.com/
Telephone01943 873181
Telephone regionGuiseley

Location

Registered AddressNetherfield Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

14.9k at £1John Philip Tempest Walsh
40.13%
Ordinary
12.4k at £1Trustee Of Netherfield Pension Fund
33.23%
Ordinary
9.4k at £1Joyce Barbara Walsh
25.39%
Ordinary
265 at £1Arthur James Pullar Walsh
0.71%
Ordinary
100 at £1Christina Margaret Dereix
0.27%
Ordinary
100 at £1Heather Elisabeth Kelly
0.27%
Ordinary

Financials

Year2014
Turnover£21,847,437
Gross Profit£9,585,020
Net Worth£12,156,755
Current Liabilities£6,234,336

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

3 July 2015Delivered on: 3 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 October 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
29 September 2023Group of companies' accounts made up to 31 December 2022 (30 pages)
31 March 2023Termination of appointment of Paul Andrew De Beer as a director on 30 March 2023 (1 page)
8 February 2023Purchase of own shares. (4 pages)
1 February 2023Cancellation of shares. Statement of capital on 24 January 2023
  • GBP 3,718
(6 pages)
17 November 2022Auditor's resignation (1 page)
6 October 2022Registered 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 2022Group of companies' accounts made up to 31 December 2021 (27 pages)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
5 September 2022Appointment of Mr Roderick David Jackson Brown as a secretary on 2 September 2022 (2 pages)
2 September 2022Termination of appointment of Laurence Kevin Brophy as a secretary on 2 September 2022 (1 page)
2 September 2022Termination of appointment of Laurence Kevin Brophy as a director on 2 September 2022 (1 page)
22 July 2022Appointment of Mr Roderick David Jackson Brown as a director on 22 July 2022 (2 pages)
22 July 2022Appointment of Mr Paul Andrew De Beer as a director on 22 July 2022 (2 pages)
7 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
4 October 2021Group of companies' accounts made up to 31 December 2020 (26 pages)
15 January 2021Group of companies' accounts made up to 31 December 2019 (25 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
10 October 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 October 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
16 March 2017Amended group of companies' accounts made up to 31 December 2015 (24 pages)
16 March 2017Amended group of companies' accounts made up to 31 December 2015 (24 pages)
28 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
6 November 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
6 November 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
16 October 2015Termination of appointment of Graham George Lockwood as a secretary on 31 July 2015 (1 page)
16 October 2015Appointment of Mr Laurence Kevin Brophy as a secretary on 1 August 2015 (2 pages)
16 October 2015Appointment of Mr Laurence Kevin Brophy as a director on 1 August 2015 (2 pages)
16 October 2015Appointment of Mr Laurence Kevin Brophy as a director on 1 August 2015 (2 pages)
16 October 2015Appointment of Mr Laurence Kevin Brophy as a secretary on 1 August 2015 (2 pages)
16 October 2015Termination of appointment of Graham George Lockwood as a director on 31 August 2015 (1 page)
16 October 2015Appointment of Mr Laurence Kevin Brophy as a director on 1 August 2015 (2 pages)
16 October 2015Appointment of Mr Laurence Kevin Brophy as a secretary on 1 August 2015 (2 pages)
16 October 2015Termination of appointment of Graham George Lockwood as a director on 31 August 2015 (1 page)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 37,185
(5 pages)
16 October 2015Termination of appointment of Graham George Lockwood as a secretary on 31 July 2015 (1 page)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 37,185
(5 pages)
3 July 2015Registration of charge 055737310001, created on 3 July 2015 (23 pages)
3 July 2015Registration of charge 055737310001, created on 3 July 2015 (23 pages)
3 July 2015Registration of charge 055737310001, created on 3 July 2015 (23 pages)
19 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Draft share exchange agreement and draft loan 04/06/2015
(1 page)
19 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 37,185.00
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 37,185.00
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 37,185.00
(4 pages)
4 November 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
4 November 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 31,768
(6 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 31,768
(6 pages)
6 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 31,768
(6 pages)
6 November 2013Director's details changed for John Walsh on 11 July 2013 (2 pages)
6 November 2013Director's details changed for John Walsh on 11 July 2013 (2 pages)
6 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 31,768
(6 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (13 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (13 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
5 August 2011Full accounts made up to 31 December 2010 (13 pages)
5 August 2011Full accounts made up to 31 December 2010 (13 pages)
16 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
7 April 2010Resolutions
  • RES13 ‐ Section 190 25/03/2010
(4 pages)
7 April 2010Resolutions
  • RES13 ‐ Section 190 25/03/2010
(4 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
20 January 2009Return made up to 26/09/08; full list of members (4 pages)
20 January 2009Return made up to 26/09/08; full list of members (4 pages)
22 October 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
22 October 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
14 January 2008Auditor's resignation (1 page)
14 January 2008Auditor's resignation (1 page)
22 November 2007Full accounts made up to 31 December 2006 (10 pages)
22 November 2007Full accounts made up to 31 December 2006 (10 pages)
27 October 2007Return made up to 26/09/07; full list of members (7 pages)
27 October 2007Return made up to 26/09/07; full list of members (7 pages)
21 November 2006Return made up to 26/09/06; full list of members (7 pages)
21 November 2006Return made up to 26/09/06; full list of members (7 pages)
4 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 October 2006Ad 26/09/06--------- £ si 31766@1=31766 £ ic 2/31768 (2 pages)
4 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 October 2006Ad 26/09/06--------- £ si 31766@1=31766 £ ic 2/31768 (2 pages)
1 September 2006Resolutions
  • RES13 ‐ Composite guarantee 31/07/06
(1 page)
1 September 2006Resolutions
  • RES13 ‐ Composite guarantee 31/07/06
(1 page)
31 August 2006Company name changed lupfaw 199 LIMITED\certificate issued on 31/08/06 (2 pages)
31 August 2006Company name changed lupfaw 199 LIMITED\certificate issued on 31/08/06 (2 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 August 2006Director resigned (1 page)
10 August 2006New secretary appointed;new director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed;new director appointed (2 pages)
10 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Registered office changed on 10/08/06 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
10 August 2006Director resigned (1 page)
26 September 2005Incorporation (19 pages)
26 September 2005Incorporation (19 pages)