Sudbury
Suffolk
CO10 2AA
Director Name | Sarah Elizabeth Farr |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2001(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Joanne Louise Wilkinson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2001(same day as company formation) |
Role | Environmental Health Inspector |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mr Matthew Maxwell Wilkinson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Secretary Name | Nicholas Farr |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The White House Little Whelnetham IP30 0DG |
Director Name | Mrs Teresa Chandler |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(9 years, 12 months after company formation) |
Appointment Duration | 13 years |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mr Vincent Chandler |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(9 years, 12 months after company formation) |
Appointment Duration | 13 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mr Peter Robert Hayes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Tax Accountant |
Correspondence Address | Lea View 8 Wells Hall Road Great Cornard Sudbury Suffolk CO10 0NH |
Director Name | Susan Ann Hayes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Ebd Teaching Assistant |
Correspondence Address | Lea View 8 Wells Hall Road Great Cornard Sudbury Suffolk CO10 0NH |
Director Name | Mr Barrie John Phill Potts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Barley House Foxearth Sudbury Suffolk CO10 7JH |
Director Name | Mrs Shirley Jean Phill Potts |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Pre School Assistant |
Correspondence Address | Barley House Foxearth Sudbury Suffolk CO10 7JH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.mooregreen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 880066 |
Telephone region | Sudbury |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Matthew Maxwell Wilkinson 22.22% Ordinary |
---|---|
10 at £1 | Nicholas Farr 22.22% Ordinary |
10 at £1 | Vincent Chandler 22.22% Ordinary |
5 at £1 | Joanne Louise Wilkinson 11.11% Ordinary |
5 at £1 | Sarah Elizabeth Farr 11.11% Ordinary |
5 at £1 | Teresa Chandler 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,223 |
Cash | £8,402 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
17 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
15 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
17 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
18 February 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
9 June 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
18 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
16 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
5 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
10 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
12 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Director's details changed for Matthew Maxwell Wilkinson on 1 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Joanne Louise Wilkinson on 1 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Sarah Elizabeth Farr on 1 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Joanne Louise Wilkinson on 1 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Sarah Elizabeth Farr on 1 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Matthew Maxwell Wilkinson on 1 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Nicholas Farr on 1 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Nicholas Farr on 1 April 2016 (2 pages) |
6 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (10 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (10 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (10 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (10 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (10 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (10 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
1 April 2011 | Appointment of Mr Vincent Chandler as a director (2 pages) |
1 April 2011 | Appointment of Mrs Teresa Chandler as a director (2 pages) |
1 April 2011 | Appointment of Mrs Teresa Chandler as a director (2 pages) |
1 April 2011 | Appointment of Mr Vincent Chandler as a director (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Director's details changed for Joanne Louise Wilkinson on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Sarah Elizabeth Farr on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Nicholas Farr on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Sarah Elizabeth Farr on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Joanne Louise Wilkinson on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Matthew Maxwell Wilkinson on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Termination of appointment of Barrie Phill Potts as a director (1 page) |
8 April 2010 | Termination of appointment of Barrie Phill Potts as a director (1 page) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Nicholas Farr on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Joanne Louise Wilkinson on 1 October 2009 (2 pages) |
8 April 2010 | Termination of appointment of Shirley Phill Potts as a director (1 page) |
8 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
8 April 2010 | Director's details changed for Matthew Maxwell Wilkinson on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Matthew Maxwell Wilkinson on 1 October 2009 (2 pages) |
8 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
8 April 2010 | Director's details changed for Nicholas Farr on 1 October 2009 (2 pages) |
8 April 2010 | Termination of appointment of Shirley Phill Potts as a director (1 page) |
8 April 2010 | Director's details changed for Sarah Elizabeth Farr on 1 October 2009 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 April 2009 | Return made up to 06/04/09; full list of members (6 pages) |
17 April 2009 | Director's change of particulars / joanne wilkinson / 07/04/2008 (1 page) |
17 April 2009 | Return made up to 06/04/09; full list of members (6 pages) |
17 April 2009 | Director's change of particulars / joanne wilkinson / 07/04/2008 (1 page) |
10 April 2008 | Return made up to 06/04/08; full list of members (6 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Return made up to 06/04/07; full list of members (4 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Return made up to 06/04/07; full list of members (4 pages) |
11 April 2007 | Director's particulars changed (1 page) |
6 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 April 2006 | Return made up to 06/04/06; full list of members (4 pages) |
26 April 2006 | Return made up to 06/04/06; full list of members (4 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 April 2005 | Return made up to 06/04/05; full list of members (5 pages) |
18 April 2005 | Return made up to 06/04/05; full list of members (5 pages) |
12 April 2005 | £ ic 60/45 01/03/05 £ sr 15@1=15 (1 page) |
12 April 2005 | £ ic 60/45 01/03/05 £ sr 15@1=15 (1 page) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
31 March 2004 | Return made up to 06/04/04; full list of members (12 pages) |
31 March 2004 | Return made up to 06/04/04; full list of members (12 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 April 2003 | Return made up to 06/04/03; full list of members
|
30 April 2003 | Return made up to 06/04/03; full list of members
|
9 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
7 May 2002 | Ad 29/04/02--------- £ si 20@1=20 £ ic 40/60 (2 pages) |
7 May 2002 | Ad 29/04/02--------- £ si 20@1=20 £ ic 40/60 (2 pages) |
3 May 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
3 May 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
26 April 2002 | Return made up to 06/04/02; full list of members (8 pages) |
26 April 2002 | Return made up to 06/04/02; full list of members (8 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Ad 21/05/01--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Ad 21/05/01--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Registered office changed on 14/04/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
14 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Incorporation (15 pages) |
6 April 2001 | Incorporation (15 pages) |