Company NameF C Moore Limited
DirectorBarry Glen Moore
Company StatusActive
Company Number00314764
CategoryPrivate Limited Company
Incorporation Date3 June 1936(87 years, 11 months ago)
Previous NameF.C.Moore,Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameAaron Richard Moore
StatusCurrent
Appointed02 February 2012(75 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address12 Bridge Street
Saffron Walden
Essex
CB10 1BU
Director NameMr Barry Glen Moore
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(83 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bridge Street
Saffron Walden
Essex
CB10 1BU
Director NameMr Henry John Jenkins
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(55 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 February 1995)
RoleSolicitor
Correspondence AddressGreat Square
Braintree
Essex
CM7 7UD
Director NameMrs Zilpha Florence McLagan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(55 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1994)
RoleGarage Proprietor
Correspondence AddressUnity Garage
Main Road
Felsted
Essex
Cm6
Director NameMrs Irene Bessie Moore
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(55 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 December 1994)
RoleCompany Director
Correspondence Address53 Newport Road
Saffron Walden
Essex
CB11 4BS
Secretary NameMr Henry John Jenkins
NationalityBritish
StatusResigned
Appointed19 November 1991(55 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 February 1995)
RoleCompany Director
Correspondence AddressGreat Square
Braintree
Essex
CM7 7UD
Director NameMr Stephen Edward Kew
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(58 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 February 1995)
RoleSolicitor
Correspondence AddressOlde Tythe Barn
Acorn Avenue
Braintree
Essex
CM7 7LP
Director NameMr Stephen Edward Kew
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(58 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 November 1995)
RoleSolicitor
Correspondence AddressOlde Tythe Barn
Acorn Avenue
Braintree
Essex
CM7 7LP
Director NameSamuel Gerard McGrath-Thompson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish/Irish
StatusResigned
Appointed07 February 1995(58 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 April 1995)
RoleCompany Director
Correspondence Address18 Granhams Road
Great Shelford
Cambridge
Cambridgeshire
CB2 5LQ
Secretary NameMr Stephen Edward Kew
NationalityBritish
StatusResigned
Appointed07 February 1995(58 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 November 1995)
RoleSolicitor
Correspondence AddressOlde Tythe Barn
Acorn Avenue
Braintree
Essex
CM7 7LP
Director NameFrank Albert Grice
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(58 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 1999)
RoleCompany Director
Correspondence AddressGlen Lyn Mill Causeway
Chrishall
Royston
Hertfordshire
SG8 8QH
Director NameAaron Richard Moore
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(59 years, 6 months after company formation)
Appointment Duration24 years (resigned 13 December 2019)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address12 Bridge Street
Saffron Walden
Essex
CB10 1BU
Secretary NameTrevor John Moore
NationalityBritish
StatusResigned
Appointed23 November 1995(59 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 02 February 2012)
RoleCompany Director
Correspondence Address90 Bridge Street
Saffron Walden
Essex
CB10 1BU
Director NameSteven Andrew Moore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(63 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 16 September 2019)
RoleWorkshop Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Gaces Acre
Newport
Saffron Walden
Essex
CB11 3RE

Contact

Websiteessexcoaches.com
Telephone01799 516584
Telephone regionSaffron Walden

Location

Registered Address12 Bridge Street
Saffron Walden
Essex
CB10 1BU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Castle
Built Up AreaSaffron Walden

Shareholders

134 at £1Executors Of M.o. Moyle
9.56%
Ordinary
133 at £1Executors Of F.a. Moore
9.49%
Ordinary
133 at £1Executors Of K.g. Moore
9.49%
Ordinary
700 at £1Trustees Of I.b. Moore
49.93%
Ordinary
57 at £1Executors Of R.n.c. Moore
4.07%
Ordinary
57 at £1Executors Of T.m.f. Moore
4.07%
Ordinary
184 at £1J.m. Inwood
13.12%
Ordinary
1 at £1A.r. Moore
0.07%
Ordinary
1 at £1Executors Of T.j. Moore
0.07%
Ordinary
1 at £1Mrs Z.f. Mclagan
0.07%
Ordinary
1 at £1S.a. Moore
0.07%
Ordinary

Financials

Year2014
Net Worth£795,423
Current Liabilities£512,114

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

28 January 2002Delivered on: 8 February 2002
Satisfied on: 31 July 2015
Persons entitled: Barclays 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: The f/h property k/a 12 bridge street saffron walden essex.
Fully Satisfied
26 January 1998Delivered on: 29 January 1998
Satisfied on: 27 May 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
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 or being shire hill garage saffron walden essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 January 1995Delivered on: 23 January 1995
Satisfied on: 27 May 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a or being 92 high street saffron walden and by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1994Delivered on: 11 February 1994
Satisfied on: 27 May 2000
Persons entitled: Lloyds Bank PLC

Classification: 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 90 high street saffron walden essex with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1994Delivered on: 11 February 1994
Satisfied on: 27 May 2000
Persons entitled: Lloyds Bank PLC

Classification: 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 94 high saffron walden essex with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1994Delivered on: 11 February 1994
Satisfied on: 31 July 2015
Persons entitled: Lloyds Bank PLC

Classification: 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 6 + 8 bridge street saffron walden essex with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 July 1968Delivered on: 13 August 1968
Satisfied on: 31 July 2015
Persons entitled: Lloyds Bank PLC

Classification: Collateral legal charge
Secured details: Collateral legal charge for further securing all moneys now due or to become due from company to the chargee on any account whatsoever n/e £33,000 secu red by two charges dated 28TH september, 1950 and 30TH april, 1968.
Particulars: Premises at shire hill, saffron walden, essex.
Fully Satisfied
28 January 2002Delivered on: 8 February 2002
Satisfied on: 31 July 2015
Persons entitled: Barclays 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: The f/h property k/a land and buildings in bridge street saffron walden essex.
Fully Satisfied
20 September 1950Delivered on: 6 October 1950
Satisfied on: 31 July 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due not exceeding £8000.
Particulars: Premises at bridge st. Saffron walden essex.
Fully Satisfied
29 March 2000Delivered on: 6 April 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or viceroy of essex limited 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
19 April 2022Delivered on: 20 April 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 90, high street, saffron walden, CB10 1EA, being all of the land and buildings in title AA28338, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (3 pages)
10 March 2020Cessation of Aaron Richard Moore as a person with significant control on 29 February 2020 (1 page)
10 March 2020Notification of Barry Glen Moore as a person with significant control on 1 March 2020 (2 pages)
16 December 2019Termination of appointment of Aaron Richard Moore as a director on 13 December 2019 (1 page)
26 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
1 November 2019Satisfaction of charge 8 in full (1 page)
31 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 September 2019Termination of appointment of Steven Andrew Moore as a director on 16 September 2019 (1 page)
20 September 2019Appointment of Mr Barry Glen Moore as a director on 16 September 2019 (2 pages)
8 February 2019Total exemption full accounts made up to 31 December 2017 (10 pages)
22 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
7 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
22 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1,402
(5 pages)
22 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1,402
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 July 2015Satisfaction of charge 3 in full (1 page)
31 July 2015Satisfaction of charge 9 in full (1 page)
31 July 2015Satisfaction of charge 3 in full (1 page)
31 July 2015Satisfaction of charge 9 in full (1 page)
31 July 2015Satisfaction of charge 10 in full (1 page)
31 July 2015Satisfaction of charge 1 in full (1 page)
31 July 2015Satisfaction of charge 2 in full (1 page)
31 July 2015Satisfaction of charge 1 in full (1 page)
31 July 2015Satisfaction of charge 2 in full (1 page)
31 July 2015Satisfaction of charge 10 in full (1 page)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,402
(5 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,402
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1,402
(5 pages)
24 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1,402
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 February 2012Appointment of Aaron Richard Moore as a secretary (1 page)
7 February 2012Termination of appointment of Trevor Moore as a secretary (1 page)
7 February 2012Termination of appointment of Trevor Moore as a secretary (1 page)
7 February 2012Appointment of Aaron Richard Moore as a secretary (1 page)
16 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (8 pages)
30 November 2009Director's details changed for Steven Andrew Moore on 19 November 2009 (2 pages)
30 November 2009Director's details changed for Aaron Richard Moore on 19 November 2009 (2 pages)
30 November 2009Director's details changed for Steven Andrew Moore on 19 November 2009 (2 pages)
30 November 2009Director's details changed for Aaron Richard Moore on 19 November 2009 (2 pages)
30 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (8 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 January 2009Return made up to 19/11/08; full list of members (6 pages)
28 January 2009Return made up to 19/11/08; full list of members (6 pages)
16 May 2008Return made up to 19/11/07; full list of members (6 pages)
16 May 2008Return made up to 19/11/07; full list of members (6 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 December 2006Return made up to 19/11/06; full list of members (10 pages)
28 December 2006Return made up to 19/11/06; full list of members (10 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 January 2006Return made up to 19/11/05; full list of members (10 pages)
6 January 2006Return made up to 19/11/05; full list of members (10 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 February 2005Return made up to 19/11/04; full list of members (10 pages)
15 February 2005Return made up to 19/11/04; full list of members (10 pages)
7 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
7 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 December 2003Return made up to 19/11/03; full list of members (10 pages)
23 December 2003Return made up to 19/11/03; full list of members (10 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 March 2003Return made up to 19/11/02; full list of members (8 pages)
4 March 2003Return made up to 19/11/02; full list of members (8 pages)
22 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
22 November 2001Return made up to 19/11/01; no change of members (6 pages)
22 November 2001Return made up to 19/11/01; no change of members (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 March 2001Return made up to 19/11/00; no change of members (6 pages)
22 March 2001Return made up to 19/11/00; no change of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
28 March 2000Return made up to 19/11/99; full list of members (11 pages)
28 March 2000Return made up to 19/11/99; full list of members (11 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
11 March 1999Return made up to 19/11/98; change of members (6 pages)
11 March 1999Return made up to 19/11/98; change of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
29 January 1998Particulars of mortgage/charge (4 pages)
29 January 1998Particulars of mortgage/charge (4 pages)
31 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 December 1997Return made up to 19/11/97; full list of members (6 pages)
5 December 1997Return made up to 19/11/97; full list of members (6 pages)
3 December 1996Return made up to 19/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1996Return made up to 19/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995Return made up to 19/11/95; full list of members (6 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995Return made up to 19/11/95; full list of members (6 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995Secretary resigned (2 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
3 June 1936Incorporation (24 pages)
3 June 1936Incorporation (24 pages)