Company NameMoore Green Limited
Company StatusActive
Company Number04195475
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)

Business Activity

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

Directors

Director NameNicholas Farr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameSarah Elizabeth Farr
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameJoanne Louise Wilkinson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(same day as company formation)
RoleEnvironmental Health Inspector
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Matthew Maxwell Wilkinson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameNicholas Farr
NationalityBritish
StatusCurrent
Appointed06 April 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe White House
Little Whelnetham
IP30 0DG
Director NameMrs Teresa Chandler
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(9 years, 12 months after company formation)
Appointment Duration13 years
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Vincent Chandler
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(9 years, 12 months after company formation)
Appointment Duration13 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Peter Robert Hayes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleTax Accountant
Correspondence AddressLea View 8 Wells Hall Road
Great Cornard
Sudbury
Suffolk
CO10 0NH
Director NameSusan Ann Hayes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleEbd Teaching Assistant
Correspondence AddressLea View 8 Wells Hall Road
Great Cornard
Sudbury
Suffolk
CO10 0NH
Director NameMr Barrie John Phill Potts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressBarley House
Foxearth
Sudbury
Suffolk
CO10 7JH
Director NameMrs Shirley Jean Phill Potts
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RolePre School Assistant
Correspondence AddressBarley House
Foxearth
Sudbury
Suffolk
CO10 7JH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.mooregreen.co.uk
Email address[email protected]
Telephone01787 880066
Telephone regionSudbury

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Matthew Maxwell Wilkinson
22.22%
Ordinary
10 at £1Nicholas Farr
22.22%
Ordinary
10 at £1Vincent Chandler
22.22%
Ordinary
5 at £1Joanne Louise Wilkinson
11.11%
Ordinary
5 at £1Sarah Elizabeth Farr
11.11%
Ordinary
5 at £1Teresa Chandler
11.11%
Ordinary

Financials

Year2014
Net Worth£15,223
Cash£8,402

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 Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

17 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
17 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
18 February 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
9 June 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
18 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
16 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
5 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
10 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
12 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
18 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Director's details changed for Matthew Maxwell Wilkinson on 1 April 2016 (2 pages)
7 April 2016Director's details changed for Joanne Louise Wilkinson on 1 April 2016 (2 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 60
(7 pages)
7 April 2016Director's details changed for Sarah Elizabeth Farr on 1 April 2016 (2 pages)
7 April 2016Director's details changed for Joanne Louise Wilkinson on 1 April 2016 (2 pages)
7 April 2016Director's details changed for Sarah Elizabeth Farr on 1 April 2016 (2 pages)
7 April 2016Director's details changed for Matthew Maxwell Wilkinson on 1 April 2016 (2 pages)
7 April 2016Director's details changed for Nicholas Farr on 1 April 2016 (2 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 60
(7 pages)
7 April 2016Director's details changed for Nicholas Farr on 1 April 2016 (2 pages)
6 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 45
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 45
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 45
(9 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 45
(9 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 45
(9 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 45
(9 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 45
(9 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 45
(9 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (10 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (10 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (10 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (10 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (10 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (10 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
1 April 2011Appointment of Mr Vincent Chandler as a director (2 pages)
1 April 2011Appointment of Mrs Teresa Chandler as a director (2 pages)
1 April 2011Appointment of Mrs Teresa Chandler as a director (2 pages)
1 April 2011Appointment of Mr Vincent Chandler as a director (2 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Director's details changed for Joanne Louise Wilkinson on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Sarah Elizabeth Farr on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Nicholas Farr on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Sarah Elizabeth Farr on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Joanne Louise Wilkinson on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Matthew Maxwell Wilkinson on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
8 April 2010Termination of appointment of Barrie Phill Potts as a director (1 page)
8 April 2010Termination of appointment of Barrie Phill Potts as a director (1 page)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Nicholas Farr on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Joanne Louise Wilkinson on 1 October 2009 (2 pages)
8 April 2010Termination of appointment of Shirley Phill Potts as a director (1 page)
8 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
8 April 2010Director's details changed for Matthew Maxwell Wilkinson on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Matthew Maxwell Wilkinson on 1 October 2009 (2 pages)
8 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
8 April 2010Director's details changed for Nicholas Farr on 1 October 2009 (2 pages)
8 April 2010Termination of appointment of Shirley Phill Potts as a director (1 page)
8 April 2010Director's details changed for Sarah Elizabeth Farr on 1 October 2009 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 April 2009Return made up to 06/04/09; full list of members (6 pages)
17 April 2009Director's change of particulars / joanne wilkinson / 07/04/2008 (1 page)
17 April 2009Return made up to 06/04/09; full list of members (6 pages)
17 April 2009Director's change of particulars / joanne wilkinson / 07/04/2008 (1 page)
10 April 2008Return made up to 06/04/08; full list of members (6 pages)
10 April 2008Return made up to 06/04/08; full list of members (6 pages)
29 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 06/04/07; full list of members (4 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 06/04/07; full list of members (4 pages)
11 April 2007Director's particulars changed (1 page)
6 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 April 2006Return made up to 06/04/06; full list of members (4 pages)
26 April 2006Return made up to 06/04/06; full list of members (4 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 April 2005Return made up to 06/04/05; full list of members (5 pages)
18 April 2005Return 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 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
31 March 2004Return made up to 06/04/04; full list of members (12 pages)
31 March 2004Return made up to 06/04/04; full list of members (12 pages)
2 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 May 2002Ad 29/04/02--------- £ si 20@1=20 £ ic 40/60 (2 pages)
7 May 2002Ad 29/04/02--------- £ si 20@1=20 £ ic 40/60 (2 pages)
3 May 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
3 May 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
26 April 2002Return made up to 06/04/02; full list of members (8 pages)
26 April 2002Return made up to 06/04/02; full list of members (8 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Ad 21/05/01--------- £ si 38@1=38 £ ic 2/40 (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Ad 21/05/01--------- £ si 38@1=38 £ ic 2/40 (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
14 April 2001Secretary resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Registered office changed on 14/04/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
14 April 2001Secretary resigned (1 page)
6 April 2001Incorporation (15 pages)
6 April 2001Incorporation (15 pages)