Company NameMoss Road Holdings Limited
DirectorsNigel James Allen and Nicole Yvonne Allen
Company StatusActive
Company Number00689484
CategoryPrivate Limited Company
Incorporation Date11 April 1961(63 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel James Allen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(30 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Polygon 2 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JU
Director NameMrs Nicole Yvonne Allen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(56 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Polygon, 2 Stamford Road
Bowdon
Altrincham
WA14 2JU
Director NameMiss Victoria Jane Allen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(30 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Mill Close
Lymm
Cheshire
WA13 9RW
Secretary NameMiss Victoria Jane Allen
NationalityBritish
StatusResigned
Appointed10 May 1991(30 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Mill Close
Lymm
Cheshire
WA13 9RW

Location

Registered AddressC/O McKellens11 Riverview
Embankment, Bus Pk Vale Rd
Heaton Mersey, Stockport
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£67,570
Current Liabilities£64,499

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

20 December 2011Delivered on: 22 December 2011
Persons entitled: Victoria Jane Allen

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 142 moss road, stretford (and land adjoining) t/no GM626283 together with all estates and interests and all buildings, trade and other fixtures, fixed plant and machinery see image for full details.
Outstanding
5 May 2004Delivered on: 6 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 14 west park harrogate. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 March 1979Delivered on: 21 March 1979
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands & premises 14 west park, harogate, yorks. Together with all fixtures whatsoever.
Outstanding
29 January 1993Delivered on: 4 February 1993
Satisfied on: 24 April 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 142 moss road stretford greater manchester and land adjoining. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

26 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 May 2019Director's details changed for Mr Nigel James Allen on 27 March 2019 (2 pages)
20 May 2019Director's details changed for Mrs Nicole Yvonne Allen on 27 March 2019 (2 pages)
20 May 2019Change of details for Mr Nigel James Allen as a person with significant control on 27 March 2019 (2 pages)
20 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
7 June 2017Appointment of Mrs Nicole Yvonne Allen as a director on 16 May 2017 (2 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
19 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 250
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 250
(3 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 250
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 250
(3 pages)
27 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 250
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
29 May 2012Purchase of own shares. (3 pages)
29 May 2012Purchase of own shares. (3 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 January 2012Termination of appointment of Victoria Allen as a director (1 page)
12 January 2012Termination of appointment of Victoria Allen as a secretary (1 page)
12 January 2012Termination of appointment of Victoria Allen as a director (1 page)
12 January 2012Termination of appointment of Victoria Allen as a secretary (1 page)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 January 2012Statement of company's objects (2 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 300
(4 pages)
5 January 2012Statement of company's objects (2 pages)
5 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 300
(4 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
31 May 2011Director's details changed for Miss Victoria Jane Allen on 1 October 2009 (2 pages)
31 May 2011Secretary's details changed for Miss Victoria Jane Allen on 1 October 2009 (2 pages)
31 May 2011Secretary's details changed for Miss Victoria Jane Allen on 1 October 2009 (2 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
31 May 2011Secretary's details changed for Miss Victoria Jane Allen on 1 October 2009 (2 pages)
31 May 2011Director's details changed for Miss Victoria Jane Allen on 1 October 2009 (2 pages)
31 May 2011Director's details changed for Miss Victoria Jane Allen on 1 October 2009 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Nigel James Allen on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Nigel James Allen on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Victoria Jane Allen on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Victoria Jane Allen on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Nigel James Allen on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Victoria Jane Allen on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 June 2009Return made up to 12/05/09; full list of members (4 pages)
2 June 2009Return made up to 12/05/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 May 2008Return made up to 12/05/08; full list of members (4 pages)
21 May 2008Director's change of particulars / nigel allen / 01/05/2008 (1 page)
21 May 2008Director and secretary's change of particulars / victoria allen / 01/05/2008 (1 page)
21 May 2008Director and secretary's change of particulars / victoria allen / 01/05/2008 (1 page)
21 May 2008Director's change of particulars / nigel allen / 01/05/2008 (1 page)
21 May 2008Return made up to 12/05/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 May 2007Return made up to 12/05/07; full list of members (3 pages)
21 May 2007Return made up to 12/05/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 May 2006Location of debenture register (1 page)
26 May 2006Return made up to 12/05/06; full list of members (3 pages)
26 May 2006Location of debenture register (1 page)
26 May 2006Registered office changed on 26/05/06 from: c/o mckellen & co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page)
26 May 2006Location of register of members (1 page)
26 May 2006Registered office changed on 26/05/06 from: c/o mckellen & co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page)
26 May 2006Return made up to 12/05/06; full list of members (3 pages)
26 May 2006Location of register of members (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 May 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 May 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 June 2004Return made up to 12/05/04; full list of members (7 pages)
14 June 2004Registered office changed on 14/06/04 from: 2 parsonage road manchester M20 4PQ (1 page)
14 June 2004Return made up to 12/05/04; full list of members (7 pages)
14 June 2004Registered office changed on 14/06/04 from: 2 parsonage road manchester M20 4PQ (1 page)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 June 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2003Declaration of satisfaction of mortgage/charge (1 page)
24 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 May 2002Return made up to 12/05/02; full list of members (7 pages)
27 May 2002Return made up to 12/05/02; full list of members (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 June 2001Return made up to 12/05/01; full list of members (6 pages)
5 June 2001Return made up to 12/05/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
29 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 May 1999Return made up to 12/05/99; no change of members (4 pages)
20 May 1999Return made up to 12/05/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 June 1998Return made up to 12/05/98; no change of members (4 pages)
9 June 1998Return made up to 12/05/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 June 1997Return made up to 12/05/97; full list of members (6 pages)
6 June 1997Return made up to 12/05/97; full list of members (6 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 May 1996Return made up to 12/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1996Return made up to 12/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 July 1995Registered office changed on 02/07/95 from: westinghouse rd manchester M17 1PY (1 page)
2 July 1995Registered office changed on 02/07/95 from: westinghouse rd manchester M17 1PY (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)