Company NameMoss & Williamson Limited
Company StatusActive
Company Number05449913
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Malcolm George Foote
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers
32 Booth Street
Ashton-Under-Lyne
OL6 7LQ
Director NameMr Phillip Lee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers
32 Booth Street
Ashton-Under-Lyne
OL6 7LQ
Secretary NameMr Phillip Lee
NationalityBritish
StatusCurrent
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers
32 Booth Street
Ashton-Under-Lyne
OL6 7LQ
Director NameMr David Evans
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(1 month after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers
32 Booth Street
Ashton-Under-Lyne
OL6 7LQ
Director NameMr Christopher Harry McLean
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(1 month after company formation)
Appointment Duration18 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers
32 Booth Street
Ashton-Under-Lyne
OL6 7LQ
Director NameMr Andrew Ernest Booth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(1 month after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers 32 Booth Street
Ashton-Under-Lyne
OL6 7LQ
Director NameSteven Lundie
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemossandwilliamson.co.uk
Telephone0161 3302231
Telephone regionManchester

Location

Registered AddressBooth Street Chambers
32 Booth Street
Ashton-Under-Lyne
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Carole Anita Booth
8.00%
Ordinary J
40 at £1Christine Margaret Mclean
8.00%
Ordinary F
40 at £1Malcolm George Foote
8.00%
Ordinary I
40 at £1Pauline Rachel Evans
8.00%
Ordinary H
40 at £1Phillip Lee
8.00%
Ordinary G
60 at £1Andrew Ernest Booth
12.00%
Ordinary E
60 at £1Christopher Harry Mclean
12.00%
Ordinary A
60 at £1David Evans
12.00%
Ordinary C
60 at £1Malcolm George Foote
12.00%
Ordinary D
60 at £1Phillip Lee
12.00%
Ordinary B

Financials

Year2014
Net Worth-£236,344
Cash£717
Current Liabilities£815,322

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

28 June 2012Delivered on: 3 July 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 May 2020Confirmation statement made on 11 May 2020 with updates (7 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
20 May 2019Confirmation statement made on 11 May 2019 with updates (7 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (7 pages)
31 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (12 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (12 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 June 2016Director's details changed for Mr Phillip Lee on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Phillip Lee on 29 June 2016 (2 pages)
14 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 500
(11 pages)
14 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 500
(11 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500
(11 pages)
27 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500
(11 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 500
(11 pages)
19 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 500
(11 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (12 pages)
11 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (12 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
7 August 2012Change of share class name or designation (2 pages)
7 August 2012Change of share class name or designation (2 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500
(5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 June 2011Secretary's details changed for Mr Phillip Lee on 1 January 2011 (1 page)
3 June 2011Secretary's details changed for Mr Phillip Lee on 1 January 2011 (1 page)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
3 June 2011Secretary's details changed for Mr Phillip Lee on 1 January 2011 (1 page)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Director's details changed for Mr Phillip Lee on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Christopher Harry Mclean on 1 May 2010 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for Mr Phillip Lee on 1 May 2010 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for David Evans on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Andrew Ernest Booth on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Malcolm George Foote on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Malcolm George Foote on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Andrew Ernest Booth on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Christopher Harry Mclean on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Malcolm George Foote on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Phillip Lee on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Christopher Harry Mclean on 1 May 2010 (2 pages)
12 May 2010Director's details changed for David Evans on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Andrew Ernest Booth on 1 May 2010 (2 pages)
12 May 2010Director's details changed for David Evans on 1 May 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 May 2009Return made up to 11/05/09; full list of members (5 pages)
21 May 2009Return made up to 11/05/09; full list of members (5 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 May 2008Return made up to 11/05/08; full list of members (5 pages)
21 May 2008Return made up to 11/05/08; full list of members (5 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 May 2007Return made up to 11/05/07; full list of members (4 pages)
21 May 2007Return made up to 11/05/07; full list of members (4 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 June 2006Return made up to 11/05/06; full list of members (9 pages)
7 June 2006Return made up to 11/05/06; full list of members (9 pages)
5 September 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
5 September 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
20 July 2005Ad 15/06/05-30/06/05 £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2005Ad 15/06/05-30/06/05 £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Incorporation (17 pages)
11 May 2005Incorporation (17 pages)