Company NameMoortown Group Limited
Company StatusActive
Company Number08116345
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Previous NameLusteen Holdings Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Aiden Thomas McManus
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLusteen House 24 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Dean Jason Moxon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(2 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleHead Of Procurement
Country of ResidenceEngland
Correspondence AddressLusteen House 24 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Michael John King
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed07 April 2017(4 years, 9 months after company formation)
Appointment Duration7 years
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressLusteen House 24 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Richard Craig Grundy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLusteen House 24 Roydsdale Way
Euroway Industrial Estate
Bradford
BD4 6SE
Director NameMr Richard Mitchell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLusteen House 24 Roydsdale Way
Euroway Industrial Estate
Bradford
BD4 6SE
Director NameMr Craig Jarrod Milner
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(7 years, 9 months after company formation)
Appointment Duration4 years
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressLusteen House 24 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Jonathan Digby Hawkswell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLusteen House 24 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Jonathan Milnes
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLusteen House 24 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Glen McManus
Date of BirthNovember 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed08 April 2024(11 years, 9 months after company formation)
Appointment Duration1 week, 4 days
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLusteen House 24 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Thomas John McManus
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLusteen House 24 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Graham Hunt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLusteen House 24 Roydsdale Way
Euroway Industrial Estate
Bradford
BD4 6SE

Contact

Websitemoortowngroup.com

Location

Registered AddressLusteen House 24 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1.2k at £1Aiden Thomas Mcmanus
9.64%
Ordinary
10.4k at £1Thomas John Mcmanus
85.35%
Ordinary
610 at £1Geraldine Mary Mcmanus
5.01%
Ordinary

Financials

Year2014
Turnover£44,708,301
Gross Profit£3,942,300
Net Worth£6,477,783
Cash£5,061,637
Current Liabilities£8,808,451

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

11 November 2016Delivered on: 15 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A mortgage of shares.
Outstanding
26 July 2013Delivered on: 30 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 November 2023Termination of appointment of Graham Hunt as a director on 16 November 2023 (1 page)
10 November 2023Full accounts made up to 31 May 2023 (32 pages)
11 July 2023Auditor's resignation (1 page)
29 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
20 January 2023Full accounts made up to 31 May 2022 (32 pages)
30 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
8 June 2022Appointment of Mr Jonathan Milnes as a director on 1 June 2022 (2 pages)
17 March 2022Satisfaction of charge 081163450002 in full (1 page)
21 January 2022Group of companies' accounts made up to 31 May 2021 (43 pages)
28 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
3 June 2021Termination of appointment of Thomas John Mcmanus as a director on 30 April 2021 (1 page)
22 December 2020Group of companies' accounts made up to 31 May 2020 (40 pages)
24 November 2020Appointment of Mr Jonathan Digby Hawkswell as a director on 24 November 2020 (2 pages)
29 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
8 April 2020Appointment of Mr Craig Jarrod Milner as a director on 8 April 2020 (2 pages)
12 February 2020Appointment of Mr Richard Mitchell as a director on 12 February 2020 (2 pages)
12 February 2020Appointment of Mr Richard Craig Grundy as a director on 12 February 2020 (2 pages)
12 February 2020Appointment of Mr Graham Hunt as a director on 12 February 2020 (2 pages)
27 December 2019Group of companies' accounts made up to 31 May 2019 (34 pages)
8 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 February 2019Group of companies' accounts made up to 31 May 2018 (35 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
20 February 2018Group of companies' accounts made up to 31 May 2017 (36 pages)
5 July 2017Notification of Mcmanus Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Mcmanus Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
7 April 2017Appointment of Mr Michael John King as a director on 7 April 2017 (2 pages)
7 April 2017Appointment of Mr Michael John King as a director on 7 April 2017 (2 pages)
15 November 2016Registration of charge 081163450002, created on 11 November 2016 (14 pages)
15 November 2016Registration of charge 081163450002, created on 11 November 2016 (14 pages)
26 October 2016Group of companies' accounts made up to 31 May 2016 (36 pages)
26 October 2016Group of companies' accounts made up to 31 May 2016 (36 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 12,185
(6 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 12,185
(6 pages)
26 November 2015Group of companies' accounts made up to 31 May 2015 (28 pages)
26 November 2015Group of companies' accounts made up to 31 May 2015 (28 pages)
13 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 12,185
(5 pages)
13 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 12,185
(5 pages)
11 March 2015Group of companies' accounts made up to 31 May 2014 (28 pages)
11 March 2015Group of companies' accounts made up to 31 May 2014 (28 pages)
17 February 2015Appointment of Mr Dean Jason Moxon as a director on 17 February 2015 (2 pages)
17 February 2015Appointment of Mr Dean Jason Moxon as a director on 17 February 2015 (2 pages)
3 February 2015Change of name notice (2 pages)
3 February 2015Company name changed lusteen holdings LIMITED\certificate issued on 03/02/15
  • RES15 ‐ Change company name resolution on 2015-02-01
(4 pages)
3 February 2015Company name changed lusteen holdings LIMITED\certificate issued on 03/02/15
  • RES15 ‐ Change company name resolution on 2015-02-01
(4 pages)
3 February 2015Change of name notice (2 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 12,185
(4 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 12,185
(4 pages)
17 January 2014Group of companies' accounts made up to 31 May 2013 (26 pages)
17 January 2014Group of companies' accounts made up to 31 May 2013 (26 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 September 2013Change of share class name or designation (2 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 September 2013Change of share class name or designation (2 pages)
30 July 2013Registration of charge 081163450001 (26 pages)
30 July 2013Registration of charge 081163450001 (26 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
21 February 2013Current accounting period shortened from 30 June 2013 to 31 May 2013 (3 pages)
21 February 2013Current accounting period shortened from 30 June 2013 to 31 May 2013 (3 pages)
18 July 2012Resolutions
  • RES13 ‐ Purchase agreement 13/07/2012
(3 pages)
18 July 2012Resolutions
  • RES13 ‐ Purchase agreement 11/07/2012
(3 pages)
18 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 12,185
(4 pages)
18 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 12,185
(4 pages)
18 July 2012Resolutions
  • RES13 ‐ Purchase agreement 13/07/2012
(3 pages)
18 July 2012Resolutions
  • RES13 ‐ Purchase agreement 11/07/2012
(3 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)