Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director Name | Mr Dean Jason Moxon |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2015(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Head Of Procurement |
Country of Residence | England |
Correspondence Address | Lusteen House 24 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Michael John King |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 April 2017(4 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Lusteen House 24 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Richard Craig Grundy |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lusteen House 24 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE |
Director Name | Mr Richard Mitchell |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lusteen House 24 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE |
Director Name | Mr Craig Jarrod Milner |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2020(7 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Lusteen House 24 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Jonathan Digby Hawkswell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lusteen House 24 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Jonathan Milnes |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lusteen House 24 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Glen McManus |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 April 2024(11 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lusteen House 24 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Thomas John McManus |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lusteen House 24 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Graham Hunt |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lusteen House 24 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE |
Website | moortowngroup.com |
---|
Registered Address | Lusteen House 24 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1.2k at £1 | Aiden Thomas Mcmanus 9.64% Ordinary |
---|---|
10.4k at £1 | Thomas John Mcmanus 85.35% Ordinary |
610 at £1 | Geraldine Mary Mcmanus 5.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £44,708,301 |
Gross Profit | £3,942,300 |
Net Worth | £6,477,783 |
Cash | £5,061,637 |
Current Liabilities | £8,808,451 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
11 November 2016 | Delivered on: 15 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A mortgage of shares. Outstanding |
---|---|
26 July 2013 | Delivered on: 30 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 November 2023 | Termination of appointment of Graham Hunt as a director on 16 November 2023 (1 page) |
---|---|
10 November 2023 | Full accounts made up to 31 May 2023 (32 pages) |
11 July 2023 | Auditor's resignation (1 page) |
29 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
20 January 2023 | Full accounts made up to 31 May 2022 (32 pages) |
30 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
8 June 2022 | Appointment of Mr Jonathan Milnes as a director on 1 June 2022 (2 pages) |
17 March 2022 | Satisfaction of charge 081163450002 in full (1 page) |
21 January 2022 | Group of companies' accounts made up to 31 May 2021 (43 pages) |
28 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
3 June 2021 | Termination of appointment of Thomas John Mcmanus as a director on 30 April 2021 (1 page) |
22 December 2020 | Group of companies' accounts made up to 31 May 2020 (40 pages) |
24 November 2020 | Appointment of Mr Jonathan Digby Hawkswell as a director on 24 November 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
8 April 2020 | Appointment of Mr Craig Jarrod Milner as a director on 8 April 2020 (2 pages) |
12 February 2020 | Appointment of Mr Richard Mitchell as a director on 12 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Richard Craig Grundy as a director on 12 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Graham Hunt as a director on 12 February 2020 (2 pages) |
27 December 2019 | Group of companies' accounts made up to 31 May 2019 (34 pages) |
8 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
28 February 2019 | Group of companies' accounts made up to 31 May 2018 (35 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
20 February 2018 | Group of companies' accounts made up to 31 May 2017 (36 pages) |
5 July 2017 | Notification of Mcmanus Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Mcmanus Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
7 April 2017 | Appointment of Mr Michael John King as a director on 7 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Michael John King as a director on 7 April 2017 (2 pages) |
15 November 2016 | Registration of charge 081163450002, created on 11 November 2016 (14 pages) |
15 November 2016 | Registration of charge 081163450002, created on 11 November 2016 (14 pages) |
26 October 2016 | Group of companies' accounts made up to 31 May 2016 (36 pages) |
26 October 2016 | Group of companies' accounts made up to 31 May 2016 (36 pages) |
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
26 November 2015 | Group of companies' accounts made up to 31 May 2015 (28 pages) |
26 November 2015 | Group of companies' accounts made up to 31 May 2015 (28 pages) |
13 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
11 March 2015 | Group of companies' accounts made up to 31 May 2014 (28 pages) |
11 March 2015 | Group of companies' accounts made up to 31 May 2014 (28 pages) |
17 February 2015 | Appointment of Mr Dean Jason Moxon as a director on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Dean Jason Moxon as a director on 17 February 2015 (2 pages) |
3 February 2015 | Change of name notice (2 pages) |
3 February 2015 | Company name changed lusteen holdings LIMITED\certificate issued on 03/02/15
|
3 February 2015 | Company name changed lusteen holdings LIMITED\certificate issued on 03/02/15
|
3 February 2015 | Change of name notice (2 pages) |
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 January 2014 | Group of companies' accounts made up to 31 May 2013 (26 pages) |
17 January 2014 | Group of companies' accounts made up to 31 May 2013 (26 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Change of share class name or designation (2 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Change of share class name or designation (2 pages) |
30 July 2013 | Registration of charge 081163450001 (26 pages) |
30 July 2013 | Registration of charge 081163450001 (26 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Current accounting period shortened from 30 June 2013 to 31 May 2013 (3 pages) |
21 February 2013 | Current accounting period shortened from 30 June 2013 to 31 May 2013 (3 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
18 July 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|