Company NameMosley Thread Company Limited
DirectorsAmanda Sarah Bradley and Howard David Golding
Company StatusActive
Company Number00490466
CategoryPrivate Limited Company
Incorporation Date12 January 1951(73 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAmanda Sarah Bradley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(45 years, 2 months after company formation)
Appointment Duration28 years, 2 months
RoleComputer Broker
Country of ResidenceEngland
Correspondence Address10 Newark Avenue
Montgomery Park
Radcliffe
Manchester
M26 3TX
Director NameMr Howard David Golding
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(71 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0JW
Director NameRoger Julian Golding
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(40 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address15 Milton Court
Manchester
Lancashire
M19 1RX
Director NameMr Robin Bernard Golding
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(40 years, 2 months after company formation)
Appointment Duration31 years, 1 month (resigned 20 April 2022)
RoleCollector
Country of ResidenceEngland
Correspondence Address10 Rollesby Close
Elton
Bury
Lancashire
BL8 1EW
Secretary NameRoger Julian Golding
NationalityBritish
StatusResigned
Appointed17 March 1991(40 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address15 Milton Court
Manchester
Lancashire
M19 1RX
Secretary NameMr Robin Bernard Golding
NationalityBritish
StatusResigned
Appointed04 March 1996(45 years, 2 months after company formation)
Appointment Duration26 years, 1 month (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rollesby Close
Elton
Bury
Lancashire
BL8 1EW

Location

Registered AddressParkgates Bury New Road
Prestwich
Manchester
M25 0JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7.6k at £1Daniel Golding
30.97%
Ordinary
7.6k at £1Howard Golding
30.97%
Ordinary
7.6k at £1Mrs A.s. Bradley
30.97%
Ordinary
880 at £1Roger Julian Golding
3.61%
Ordinary
851 at £1Robin Bernard Golding
3.49%
Ordinary

Financials

Year2014
Net Worth£428,171
Cash£66,922
Current Liabilities£8,869

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

10 October 1973Delivered on: 16 October 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hope mill, radcliffe, lancs.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
26 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
24 April 2018Change of details for Mrs Amanda Bradley as a person with significant control on 19 October 2017 (2 pages)
23 April 2018Registered office address changed from Moslo Mill, Bolton Road Radcliffe Manchester M26 0BL to Parkgates Bury New Road Prestwich Manchester M25 0JW on 23 April 2018 (1 page)
23 April 2018Notification of Robin Bernard Golding as a person with significant control on 6 April 2016 (2 pages)
23 April 2018Notification of Amanda Bradley as a person with significant control on 24 March 2017 (2 pages)
23 April 2018Cessation of Amanda Bradley as a person with significant control on 19 October 2017 (1 page)
23 April 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 September 2017Change of details for Mrs Amanda Bradley as a person with significant control on 24 March 2017 (2 pages)
14 September 2017Change of details for Mrs Amanda Bradley as a person with significant control on 24 March 2017 (2 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (8 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (8 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 24,399
(6 pages)
31 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 24,399
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 24,399
(6 pages)
14 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 24,399
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 24,399
(6 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 24,399
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Amanda Sarah Bradley on 17 March 2010 (2 pages)
18 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Amanda Sarah Bradley on 17 March 2010 (2 pages)
18 June 2010Director's details changed for Robin Bernard Golding on 17 March 2010 (2 pages)
18 June 2010Director's details changed for Robin Bernard Golding on 17 March 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2009Return made up to 17/03/09; full list of members (4 pages)
27 July 2009Return made up to 17/03/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Return made up to 17/03/07; full list of members (4 pages)
17 December 2008Return made up to 17/03/08; full list of members (4 pages)
17 December 2008Return made up to 17/03/08; full list of members (4 pages)
17 December 2008Return made up to 17/03/07; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Return made up to 17/03/06; full list of members (3 pages)
1 August 2006Return made up to 17/03/06; full list of members (3 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 17/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
7 April 2005Return made up to 17/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 May 2004Return made up to 17/03/04; full list of members (8 pages)
18 May 2004Return made up to 17/03/04; full list of members (8 pages)
20 January 2004Return made up to 17/03/03; full list of members (8 pages)
20 January 2004Return made up to 17/03/03; full list of members (8 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2002Return made up to 17/03/02; full list of members (7 pages)
16 May 2002Return made up to 17/03/02; full list of members (7 pages)
11 December 2001Return made up to 17/03/01; full list of members (7 pages)
11 December 2001Return made up to 17/03/01; full list of members (7 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2001Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2001Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 June 1999Ad 21/01/99--------- £ si 5400@1=5400 £ ic 2000/7400 (2 pages)
5 June 1999Ad 21/01/99--------- £ si 5400@1=5400 £ ic 2000/7400 (2 pages)
5 June 1999Ad 22/03/99--------- £ si 16999@1=16999 £ ic 7400/24399 (2 pages)
5 June 1999Return made up to 17/03/99; full list of members (6 pages)
5 June 1999Ad 22/03/99--------- £ si 16999@1=16999 £ ic 7400/24399 (2 pages)
5 June 1999Return made up to 17/03/99; full list of members (6 pages)
5 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 July 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 May 1997Return made up to 17/03/96; change of members (8 pages)
12 May 1997Return made up to 17/03/96; change of members (8 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 August 1996Director resigned (2 pages)
15 August 1996Director resigned (2 pages)
15 August 1996New director appointed (1 page)
15 August 1996New director appointed (1 page)
12 March 1996Director resigned (2 pages)
12 March 1996Director resigned (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
6 December 1995Return made up to 17/03/95; no change of members (6 pages)
6 December 1995Return made up to 17/03/94; full list of members (8 pages)
6 December 1995Return made up to 17/03/95; no change of members (6 pages)
6 December 1995Return made up to 17/03/94; full list of members (8 pages)
25 October 1993Return made up to 17/03/93; no change of members (4 pages)
25 October 1993Return made up to 17/03/93; no change of members (4 pages)
18 December 1991Accounts for a small company made up to 31 March 1991 (11 pages)
18 December 1991Accounts for a small company made up to 31 March 1991 (11 pages)
15 May 1991Full accounts made up to 31 March 1990 (20 pages)
15 May 1991Full accounts made up to 31 March 1990 (20 pages)
9 April 1991Return made up to 17/03/91; full list of members (4 pages)
9 April 1991Return made up to 17/03/90; full list of members (7 pages)
9 April 1991Return made up to 17/03/91; full list of members (4 pages)
9 April 1991Return made up to 17/03/90; full list of members (7 pages)
26 January 1989Return made up to 31/12/85; full list of members (4 pages)
26 January 1989Return made up to 31/12/85; full list of members (4 pages)
24 November 1988Return made up to 23/10/88; full list of members (4 pages)
24 November 1988Return made up to 23/10/88; full list of members (4 pages)
11 November 1988Return made up to 31/12/86; full list of members (4 pages)
11 November 1988Return made up to 31/12/86; full list of members (4 pages)
11 November 1988Return made up to 31/12/84; full list of members (8 pages)
11 November 1988Return made up to 31/12/84; full list of members (8 pages)
14 October 1988Full accounts made up to 31 March 1985 (9 pages)
14 October 1988Full accounts made up to 31 March 1985 (9 pages)
5 September 1988Full accounts made up to 31 March 1984 (3 pages)
5 September 1988Full accounts made up to 31 March 1984 (3 pages)
30 March 1987Accounts for a small company made up to 31 March 1986 (3 pages)
30 March 1987Accounts for a small company made up to 31 March 1986 (3 pages)
13 March 1984Annual return made up to 30/12/83 (3 pages)
13 March 1984Annual return made up to 30/12/83 (3 pages)
7 July 1983Annual return made up to 30/12/81 (4 pages)
7 July 1983Annual return made up to 30/12/81 (4 pages)
7 June 1983Accounts made up to 31 March 1981 (6 pages)
7 June 1983Annual return made up to 30/12/82 (4 pages)
7 June 1983Annual return made up to 30/12/82 (4 pages)
7 June 1983Accounts made up to 31 March 1981 (6 pages)
7 October 1981Annual return made up to 30/12/80 (4 pages)
7 October 1981Annual return made up to 30/12/80 (4 pages)
7 October 1981Accounts made up to 31 March 1980 (4 pages)
7 October 1981Accounts made up to 31 March 1980 (4 pages)
6 June 1980Accounts made up to 31 March 1979 (5 pages)
6 June 1980Accounts made up to 31 March 1979 (5 pages)
6 June 1980Annual return made up to 28/12/79 (5 pages)
6 June 1980Annual return made up to 28/12/79 (5 pages)
6 March 1979Accounts made up to 31 March 1978 (4 pages)
6 March 1979Accounts made up to 31 March 1978 (4 pages)
29 December 1978Annual return made up to 29/12/78 (4 pages)
29 December 1978Annual return made up to 29/12/78 (4 pages)
8 February 1978Annual return made up to 31/03/77 (4 pages)
8 February 1978Accounts made up to 31 March 1977 (4 pages)
8 February 1978Annual return made up to 31/03/77 (4 pages)
8 February 1978Accounts made up to 31 March 1977 (4 pages)
1 March 1977Annual return made up to 31/03/76 (4 pages)
1 March 1977Annual return made up to 31/03/76 (4 pages)
12 January 1951Incorporation (22 pages)
12 January 1951Incorporation (22 pages)