Company NameTony Moreton Insulations Limited
DirectorTony Moreton
Company StatusActive
Company Number03420380
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Tony Moreton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sherlock & Co Ltd 232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Secretary NameMichele Moreton
NationalityBritish
StatusCurrent
Appointed04 August 1998(11 months, 3 weeks after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sherlock & Co Ltd 232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Director NameMichele Moreton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Willow Wood Close
Ashton Under Lyne
Lancashire
OL6 6RA
Secretary NameMr Anthony Richard Moreton
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Willow Wood Close
Ashton Under Lyne
Lancashire
OL6 6RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetminsulations.com
Email address[email protected]
Telephone0161 3396050
Telephone regionManchester

Location

Registered AddressC/O Monetta
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Michelle Moreton
50.00%
Ordinary
1 at £1Tony Moreton
50.00%
Ordinary

Financials

Year2014
Net Worth£55,547
Cash£118,784
Current Liabilities£177,816

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

20 November 1997Delivered on: 28 November 1997
Persons entitled: Midland Bank 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

Filing History

23 September 2020Confirmation statement made on 15 August 2020 with updates (5 pages)
21 September 2020Secretary's details changed for Michele Moreton on 21 September 2020 (1 page)
28 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
14 November 2019Registered office address changed from 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 14 November 2019 (1 page)
29 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
24 May 2019Micro company accounts made up to 31 July 2018 (4 pages)
18 March 2019Previous accounting period shortened from 31 August 2018 to 31 July 2018 (1 page)
15 August 2018Secretary's details changed for Michele Moreton on 15 August 2018 (1 page)
15 August 2018Director's details changed for Mr Tony Moreton on 15 August 2018 (2 pages)
15 August 2018Registered office address changed from C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 15 August 2018 (1 page)
15 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
31 July 2018Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 31 July 2018 (1 page)
31 July 2018Secretary's details changed for Michele Moreton on 31 July 2018 (1 page)
31 July 2018Director's details changed for Mr Tony Moreton on 31 July 2018 (2 pages)
10 July 2018Registered office address changed from C/O Sherlock & Blackwell 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10 July 2018 (1 page)
14 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
21 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 September 2015Director's details changed for Mr Tony Moreton on 15 August 2015 (2 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
11 September 2015Director's details changed for Mr Tony Moreton on 15 August 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 September 2014Director's details changed for Mr Anthony Richard Moreton on 18 February 2014 (2 pages)
4 September 2014Director's details changed for Mr Anthony Richard Moreton on 18 February 2014 (2 pages)
4 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
24 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 September 2011Registered office address changed from Unit 4 Whitelands Industrial Est Whitelands Road Ashton Under Lyne Lancashire OL6 6UG on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Unit 4 Whitelands Industrial Est Whitelands Road Ashton Under Lyne Lancashire OL6 6UG on 12 September 2011 (1 page)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Anthony Richard Moreton on 15 August 2010 (2 pages)
15 October 2010Director's details changed for Anthony Richard Moreton on 15 August 2010 (2 pages)
15 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 September 2009Return made up to 15/08/09; full list of members (3 pages)
28 September 2009Return made up to 15/08/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 September 2008Return made up to 15/08/08; full list of members (3 pages)
19 September 2008Return made up to 15/08/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 September 2007Return made up to 15/08/07; full list of members (2 pages)
5 September 2007Return made up to 15/08/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 September 2006Return made up to 15/08/06; full list of members (2 pages)
5 September 2006Return made up to 15/08/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 September 2005Return made up to 15/08/05; full list of members (2 pages)
2 September 2005Return made up to 15/08/05; full list of members (2 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 October 2004Return made up to 15/08/04; full list of members (6 pages)
19 October 2004Return made up to 15/08/04; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 September 2003Return made up to 15/08/03; full list of members (6 pages)
4 September 2003Return made up to 15/08/03; full list of members (6 pages)
12 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
12 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
8 October 2002Return made up to 15/08/02; full list of members (6 pages)
8 October 2002Return made up to 15/08/02; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
12 March 2002Registered office changed on 12/03/02 from: unit 7, egerton house dean street ashton under lyne lancashire OL6 7AR (1 page)
12 March 2002Registered office changed on 12/03/02 from: unit 7, egerton house dean street ashton under lyne lancashire OL6 7AR (1 page)
11 October 2001Return made up to 15/08/01; full list of members (6 pages)
11 October 2001Return made up to 15/08/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
31 August 2000Return made up to 15/08/00; full list of members (6 pages)
31 August 2000Return made up to 15/08/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
13 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
9 September 1999Return made up to 15/08/99; no change of members (4 pages)
9 September 1999Return made up to 15/08/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
11 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Return made up to 15/08/98; full list of members (6 pages)
11 September 1998Director resigned (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Return made up to 15/08/98; full list of members (6 pages)
11 September 1998Director resigned (1 page)
11 September 1998Secretary resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: 24 broad street salford M6 5BY (1 page)
14 January 1998Registered office changed on 14/01/98 from: 24 broad street salford M6 5BY (1 page)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New secretary appointed;new director appointed (2 pages)
29 September 1997New secretary appointed;new director appointed (2 pages)
15 August 1997Incorporation (17 pages)
15 August 1997Incorporation (17 pages)