Company NameE.W. Moore & Son Limited
DirectorsJeremy Paul Moore and Richard Anthony Moore
Company StatusActive
Company Number00452322
CategoryPrivate Limited Company
Incorporation Date13 April 1948(76 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameJeremy Paul Moore
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(44 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a The Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameRichard Anthony Moore
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(44 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a The Broadway
Leigh On Sea
Essex
SS9 1PE
Secretary NameRichard Anthony Moore
NationalityBritish
StatusCurrent
Appointed31 March 1999(50 years, 12 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a The Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMr Anthony Garth Moore
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(43 years, 8 months after company formation)
Appointment Duration18 years (resigned 12 January 2010)
RoleCompany Chairman
Correspondence Address62 Wyatts Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3DE
Director NameMr Trevor William Moore
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(43 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 August 1992)
RoleBuilders Merchant
Correspondence AddressHorncastle
Plaw Hatch
Sharpethorne
West Sussex
Secretary NameMrs Shirley Pauline Moore
NationalityBritish
StatusResigned
Appointed25 December 1991(43 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address62 Wyatts Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3DE

Contact

Websiteewmoore.com
Telephone020 84719392
Telephone regionLondon

Location

Registered Address57a The Broadway
Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches6 other UK companies use this postal address

Shareholders

2k at £1Jeremy Paul Moore
50.00%
Ordinary
2k at £1Richard Anthony Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£124,638
Cash£6,228
Current Liabilities£122,213

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 December 2023 (4 months ago)
Next Return Due8 January 2025 (8 months, 2 weeks from now)

Charges

30 November 1967Delivered on: 18 December 1967
Persons entitled: P.W. Moore

Classification: Memo of deposit
Secured details: £6,500.
Particulars: 53 plashet grove, east ham, & goodwill of the business.
Outstanding
30 November 1967Delivered on: 18 December 1967
Persons entitled: P.W. Moore

Classification: Memo of deposit
Secured details: £8,500.
Particulars: 39, 41 & 43 plashet grove, east ham & goodwill of the business.
Outstanding

Filing History

6 November 2023Change of share class name or designation (2 pages)
23 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
25 September 2023Change of details for Mr Richard Moore as a person with significant control on 25 September 2023 (2 pages)
6 January 2023Confirmation statement made on 25 December 2022 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 January 2022Secretary's details changed for Richard Anthony Moore on 5 January 2022 (1 page)
5 January 2022Director's details changed for Richard Anthony Moore on 5 January 2022 (2 pages)
5 January 2022Director's details changed for Jeremy Paul Moore on 5 January 2022 (2 pages)
5 January 2022Confirmation statement made on 25 December 2021 with no updates (3 pages)
10 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 January 2021Confirmation statement made on 25 December 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2018Confirmation statement made on 25 December 2018 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4,000
(5 pages)
18 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4,000
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,000
(5 pages)
6 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,000
(5 pages)
21 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4,000
(5 pages)
21 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4,000
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (5 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
12 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (5 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 January 2010Director's details changed for Richard Anthony Moore on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Jeremy Paul Moore on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
12 January 2010Termination of appointment of Anthony Moore as a director (1 page)
12 January 2010Director's details changed for Richard Anthony Moore on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
12 January 2010Termination of appointment of Anthony Moore as a director (1 page)
12 January 2010Director's details changed for Jeremy Paul Moore on 12 January 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
29 December 2008Return made up to 25/12/08; full list of members (4 pages)
29 December 2008Return made up to 25/12/08; full list of members (4 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
17 January 2008Return made up to 25/12/07; no change of members (7 pages)
17 January 2008Return made up to 25/12/07; no change of members (7 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 January 2007Return made up to 25/12/06; full list of members (7 pages)
23 January 2007Return made up to 25/12/06; full list of members (7 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 January 2006Return made up to 25/12/05; full list of members (7 pages)
9 January 2006Return made up to 25/12/05; full list of members (7 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
16 December 2004Return made up to 25/12/04; full list of members (7 pages)
16 December 2004Return made up to 25/12/04; full list of members (7 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
23 December 2003Return made up to 25/12/03; full list of members (7 pages)
23 December 2003Return made up to 25/12/03; full list of members (7 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
20 December 2002Return made up to 25/12/02; full list of members (7 pages)
20 December 2002Return made up to 25/12/02; full list of members (7 pages)
28 December 2001Return made up to 25/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2001Return made up to 25/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
4 January 2001Return made up to 25/12/00; full list of members (7 pages)
4 January 2001Return made up to 25/12/00; full list of members (7 pages)
14 November 2000Full accounts made up to 31 March 2000 (11 pages)
14 November 2000Full accounts made up to 31 March 2000 (11 pages)
10 January 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 January 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 September 1999Full accounts made up to 31 March 1999 (11 pages)
20 September 1999Full accounts made up to 31 March 1999 (11 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
17 December 1998Return made up to 25/12/98; full list of members (4 pages)
17 December 1998Return made up to 25/12/98; full list of members (4 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 January 1998Return made up to 25/12/97; no change of members (4 pages)
9 January 1998Return made up to 25/12/97; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1997Return made up to 25/12/96; no change of members (4 pages)
7 January 1997Return made up to 25/12/96; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 January 1996Return made up to 25/12/95; full list of members (6 pages)
4 January 1996Return made up to 25/12/95; full list of members (6 pages)