Company NameBuymoors Limited
DirectorJohn Loftus
Company StatusActive
Company Number02827149
CategoryPrivate Limited Company
Incorporation Date15 June 1993(30 years, 10 months ago)
Previous NameBuymoors Haulage Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Loftus
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(25 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
Director NameMr John Francis Loftus
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 28 November 2003)
RoleCivil Engineer
Correspondence Address71 Clarendon Road
Audenshaw
Manchester
Lancashire
M34 5GA
Secretary NameWendy Ann Loftus
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address71 Clarendon Road
Audenshaw
Manchester
Greater Manchester
M34 5GA
Director NameMr Andrew John Loftus
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 years, 4 months after company formation)
Appointment Duration23 years, 5 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Clarendon Road
Audenshaw
Manchester
M34 5GA
Secretary NameMr Andrew John Loftus
NationalityBritish
StatusResigned
Appointed31 October 1995(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 November 2003)
RoleStudent
Country of ResidenceEngland
Correspondence Address71 Clarendon Road
Audenshaw
Manchester
M34 5GA
Director NameWendy Ann Loftus
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(10 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Clarendon Road
Audenshaw
Manchester
Greater Manchester
M34 5GA
Director NameWendy Ann Loftus
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(10 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Clarendon Road
Audenshaw
Manchester
Greater Manchester
M34 5GA
Secretary NameWendy Ann Loftus
NationalityBritish
StatusResigned
Appointed28 November 2003(10 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Clarendon Road
Audenshaw
Manchester
Greater Manchester
M34 5GA
Director NameJohn Francis Loftus
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(16 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Bridge Street
Droylsdon
Lancashire
M43 6SJ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitebuymoorshaulage.co.uk

Location

Registered AddressHargreaves House
Hargreaves Street
Oldham
OL9 9ND
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew John Loftus
50.00%
Ordinary
1 at £1J.f. Loftus
50.00%
Ordinary

Financials

Year2014
Net Worth£36,476
Cash£15,176
Current Liabilities£40,791

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

15 February 2021Change of details for Mr John Loftus as a person with significant control on 15 February 2021 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
17 July 2019Director's details changed for Mr John Francis Loftus on 17 July 2019 (2 pages)
17 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-17
(3 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
12 June 2019Cessation of Andrew John Loftus as a person with significant control on 5 June 2019 (1 page)
10 April 2019Termination of appointment of Andrew John Loftus as a director on 8 April 2019 (1 page)
10 April 2019Appointment of Mr John Francis Loftus as a director on 8 April 2019 (2 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 July 2015Termination of appointment of John Francis Loftus as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of John Francis Loftus as a director on 27 July 2015 (1 page)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 January 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 June 2012Director's details changed for Andrew John Loftus on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Andrew John Loftus on 14 June 2012 (2 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
24 February 2010Appointment of John Francis Loftus as a director (2 pages)
24 February 2010Termination of appointment of Wendy Loftus as a secretary (1 page)
24 February 2010Termination of appointment of Wendy Loftus as a director (1 page)
24 February 2010Termination of appointment of Wendy Loftus as a director (1 page)
24 February 2010Termination of appointment of Wendy Loftus as a secretary (1 page)
24 February 2010Appointment of John Francis Loftus as a director (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (12 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (12 pages)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
14 June 2006Return made up to 14/06/06; full list of members (3 pages)
14 June 2006Return made up to 14/06/06; full list of members (3 pages)
26 May 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
26 May 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
20 December 2005Registered office changed on 20/12/05 from: texas street off whitelands road ashton under lyne greater manchester OL6 6UJ (2 pages)
20 December 2005Registered office changed on 20/12/05 from: texas street off whitelands road ashton under lyne greater manchester OL6 6UJ (2 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
1 July 2005Return made up to 15/06/05; full list of members (8 pages)
1 July 2005Return made up to 15/06/05; full list of members (8 pages)
26 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
26 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
7 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 April 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
7 April 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
26 January 2004Registered office changed on 26/01/04 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
26 January 2004Registered office changed on 26/01/04 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
5 December 2003New director appointed (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003New director appointed (1 page)
1 August 2003Return made up to 15/06/03; full list of members (7 pages)
1 August 2003Return made up to 15/06/03; full list of members (7 pages)
10 January 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
10 January 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
18 July 2002Return made up to 15/06/02; full list of members (7 pages)
18 July 2002Return made up to 15/06/02; full list of members (7 pages)
25 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
25 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
20 July 2001Return made up to 15/06/01; full list of members (6 pages)
20 July 2001Return made up to 15/06/01; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 30 November 1999 (4 pages)
9 August 2000Accounts for a small company made up to 30 November 1999 (4 pages)
2 August 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
2 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
25 August 1999Return made up to 15/06/99; no change of members (4 pages)
25 August 1999Return made up to 15/06/99; no change of members (4 pages)
27 August 1998Return made up to 15/06/98; full list of members (6 pages)
27 August 1998Return made up to 15/06/98; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
29 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
3 September 1997Return made up to 15/06/96; no change of members (6 pages)
3 September 1997Return made up to 15/06/97; no change of members (6 pages)
3 September 1997Return made up to 15/06/96; no change of members (6 pages)
3 September 1997Return made up to 15/06/97; no change of members (6 pages)
3 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
3 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
6 June 1997Secretary resigned;director resigned (1 page)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Secretary resigned;director resigned (1 page)
20 November 1996Accounts for a small company made up to 30 November 1995 (5 pages)
20 November 1996Accounts for a small company made up to 30 November 1995 (5 pages)
15 September 1996Registered office changed on 15/09/96 from: 247 seymour grove old trafford manchester M16 ods (1 page)
15 September 1996Registered office changed on 15/09/96 from: 247 seymour grove old trafford manchester M16 ods (1 page)
27 August 1996Company name changed buymoors LIMITED\certificate issued on 28/08/96 (2 pages)
27 August 1996Company name changed buymoors LIMITED\certificate issued on 28/08/96 (2 pages)
21 June 1995Return made up to 15/06/95; no change of members (4 pages)
21 June 1995Return made up to 15/06/95; no change of members (4 pages)
15 June 1993Incorporation (15 pages)
15 June 1993Incorporation (15 pages)