Company NameMoorfield Industrial Estate Company Limited
Company StatusActive
Company Number02822800
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Sally Ann Whitter
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(8 years, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleClerical Worker
Country of ResidenceEngland
Correspondence AddressLancaster House
70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMrs Susan Elizabeth Whitter
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(8 years, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleClerical Officer
Country of ResidenceEngland
Correspondence AddressLancaster House
70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Secretary NameMiss Sally Ann Whitter
NationalityBritish
StatusCurrent
Appointed31 January 2002(8 years, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleClerical Worker
Country of ResidenceEngland
Correspondence AddressLancaster House
70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMr Matthew John Whitter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(20 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House
70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameRoger Julian Thomas Acland Bracewell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshcrofts Farm Eyes Lane
Bretherton
Lancashire
PR26 9AS
Director NameMr Thomas Bracewell
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleChartered Surveyor
Correspondence AddressDobsons Farm Liverpool Old Road
Much Hoole
Preston
Lancs
PR4 5JQ
Director NameMr Michael Andrew Redshaw
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDobson Farm
Liverpool Old Road, Much Hoole
Preston
PR4 5JQ
Secretary NameMr Michael Andrew Redshaw
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDobson Farm
Liverpool Old Road, Much Hoole
Preston
PR4 5JQ
Director NameGiles Justin St John Acland Bracewell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(1 year, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2002)
RoleFarmer & Surveyor
Correspondence AddressThe Shooting Box Martin Mere
Scarisbrick
Lancashire
PR9 8AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 7231628
Telephone regionManchester

Location

Registered AddressLancaster House
70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Timetoken LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£862,301
Cash£76,677
Current Liabilities£255,790

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

31 January 2002Delivered on: 5 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 January 2002Delivered on: 5 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage moorfield industrial estate burnley road altham lancashire. T/n LA732439. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2002Delivered on: 5 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage moorfield industrial estate burnley road clayton-le-moors. T/n LA887244. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2002Delivered on: 5 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land on the south east side of burnley road altham. T/n LA795250. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2002Delivered on: 5 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land lying to the north of corner lane leigh. T/n GM768988. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2002Delivered on: 5 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land and buildings at ince moss industrial estate. T/n GM718358. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2002Delivered on: 5 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land and buildings at ince moss industrial estate. T/n GM718202. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 February 1994Delivered on: 15 February 1994
Satisfied on: 14 February 2002
Persons entitled: National Westminster 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: F/H property k/a moorfield industrial estate burnley road altham lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

24 December 2023Audited abridged accounts made up to 31 March 2023 (7 pages)
6 June 2023Confirmation statement made on 1 June 2023 with updates (5 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
15 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
17 December 2021Audited abridged accounts made up to 31 March 2021 (8 pages)
24 September 2021Director's details changed for Mrs Susan Elizabeth Whitter on 20 September 2021 (2 pages)
24 September 2021Director's details changed for Mr Matthew John Whitter on 20 September 2021 (2 pages)
24 September 2021Director's details changed for Miss Sally Ann Whitter on 20 September 2021 (2 pages)
24 September 2021Director's details changed for Mr Matthew John Whitter on 20 September 2021 (2 pages)
24 September 2021Secretary's details changed for Miss Sally Ann Whitter on 20 September 2021 (1 page)
24 September 2021Director's details changed for Miss Sally Ann Whitter on 20 September 2021 (2 pages)
2 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
8 April 2021Audited abridged accounts made up to 31 March 2020 (8 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
3 January 2020Audited abridged accounts made up to 31 March 2019 (8 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
21 February 2019Satisfaction of charge 3 in full (2 pages)
4 January 2019Audited abridged accounts made up to 31 March 2018 (8 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
21 May 2018Director's details changed for Mr Matthew John Whitter on 1 May 2018 (2 pages)
21 May 2018Director's details changed for Miss Sally Ann Whitter on 1 May 2018 (2 pages)
15 May 2018Director's details changed for Miss Sally Ann Whitter on 10 May 2018 (2 pages)
15 May 2018Director's details changed for Mr Matthew John Whitter on 10 May 2018 (2 pages)
3 January 2018Audited abridged accounts made up to 31 March 2017 (7 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Director's details changed for Miss Sally Ann Whitter on 15 May 2017 (2 pages)
1 June 2017Director's details changed for Miss Sally Ann Whitter on 15 May 2017 (2 pages)
1 June 2017Director's details changed for Mr Matthew John Whitter on 15 May 2017 (2 pages)
1 June 2017Director's details changed for Mr Matthew John Whitter on 15 May 2017 (2 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
12 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
12 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
12 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(6 pages)
3 June 2014Director's details changed for Mr Matthew John Whitter on 20 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Matthew John Whitter on 20 May 2014 (2 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(6 pages)
11 March 2014Part of the property or undertaking has been released from charge 7 (5 pages)
11 March 2014Part of the property or undertaking has been released from charge 7 (5 pages)
6 March 2014Appointment of Mr Matthew John Whitter as a director (2 pages)
6 March 2014Appointment of Mr Matthew John Whitter as a director (2 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
13 June 2013Director's details changed for Miss Sally Ann Whitter on 1 May 2013 (2 pages)
13 June 2013Secretary's details changed for Miss Sally Ann Whitter on 1 May 2013 (2 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
13 June 2013Secretary's details changed for Miss Sally Ann Whitter on 1 May 2013 (2 pages)
13 June 2013Director's details changed for Miss Sally Ann Whitter on 1 May 2013 (2 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
13 June 2013Director's details changed for Miss Sally Ann Whitter on 1 May 2013 (2 pages)
13 June 2013Secretary's details changed for Miss Sally Ann Whitter on 1 May 2013 (2 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 June 2009Return made up to 01/06/09; full list of members (3 pages)
5 June 2009Return made up to 01/06/09; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
13 June 2008Return made up to 01/06/08; full list of members (3 pages)
13 June 2008Return made up to 01/06/08; full list of members (3 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
5 September 2007Return made up to 01/06/07; full list of members (2 pages)
5 September 2007Return made up to 01/06/07; full list of members (2 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
14 September 2006Return made up to 01/06/06; full list of members (2 pages)
14 September 2006Return made up to 01/06/06; full list of members (2 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
16 June 2005Return made up to 01/06/05; full list of members (7 pages)
16 June 2005Return made up to 01/06/05; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
16 June 2004Return made up to 01/06/04; full list of members (7 pages)
16 June 2004Return made up to 01/06/04; full list of members (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 July 2003Return made up to 01/06/03; full list of members (7 pages)
5 July 2003Return made up to 01/06/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 November 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
4 November 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
2 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 February 2002Director resigned (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: the barrons tarleton preston lancashire PR4 6UP (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: the barrons tarleton preston lancashire PR4 6UP (2 pages)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002New director appointed (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of assistance for shares acquisition (5 pages)
12 February 2002Resolutions
  • RES13 ‐ Debenture/guarantee 31/01/02
(1 page)
12 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 February 2002Resolutions
  • RES13 ‐ Debenture/guarantee 31/01/02
(1 page)
12 February 2002Declaration of assistance for shares acquisition (5 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (4 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (4 pages)
5 February 2002Particulars of mortgage/charge (4 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (4 pages)
21 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
21 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 July 2001Return made up to 01/06/01; full list of members (7 pages)
5 July 2001Return made up to 01/06/01; full list of members (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
11 July 2000Return made up to 01/06/00; full list of members (7 pages)
11 July 2000Return made up to 01/06/00; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
5 July 1999Return made up to 01/06/99; no change of members (4 pages)
5 July 1999Return made up to 01/06/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
8 June 1998Return made up to 01/06/98; full list of members (6 pages)
8 June 1998Return made up to 01/06/98; full list of members (6 pages)
7 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
7 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
16 June 1997Return made up to 01/06/97; no change of members (4 pages)
16 June 1997Return made up to 01/06/97; no change of members (4 pages)
8 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
8 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
22 June 1996Return made up to 01/06/96; no change of members (4 pages)
22 June 1996Return made up to 01/06/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 January 1995 (7 pages)
4 February 1996Accounts for a small company made up to 31 January 1995 (7 pages)
20 June 1995Return made up to 01/06/95; full list of members (6 pages)
20 June 1995Return made up to 01/06/95; full list of members (6 pages)
8 January 1995New director appointed (2 pages)
8 January 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
30 November 1994Accounts for a small company made up to 31 January 1994 (7 pages)
30 November 1994Accounts for a small company made up to 31 January 1994 (7 pages)
29 June 1994Return made up to 01/06/94; full list of members (5 pages)
29 June 1994Return made up to 01/06/94; full list of members (5 pages)
15 February 1994Particulars of mortgage/charge (3 pages)
15 February 1994Particulars of mortgage/charge (3 pages)
21 September 1993Director resigned (3 pages)
21 September 1993Director resigned (3 pages)
20 July 1993Accounting reference date notified as 31/01 (1 page)
20 July 1993Accounting reference date notified as 31/01 (1 page)
12 July 1993Ad 22/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1993Ad 22/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 1993Secretary resigned (1 page)
7 June 1993Secretary resigned (1 page)
1 June 1993Incorporation (15 pages)
1 June 1993Incorporation (15 pages)