Company NameMoreton Sand & Gravel Co Limited
DirectorsCecil John Pryor and Roger Gerald Pryor
Company StatusActive
Company Number04804071
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 9 months ago)
Previous NameHartplain Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cecil John Pryor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(8 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House
Foster Street
Harlow Common
Essex
CM17 9HY
Director NameMr Roger Gerald Pryor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(8 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House
Foster Street
Harlow Common
Essex
CM17 9HY
Secretary NameMr Roger Gerald Pryor
NationalityBritish
StatusCurrent
Appointed02 March 2004(8 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House
Foster Street
Harlow Common
Essex
CM17 9HY
Director NameAnthony Charles Larcombe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Stanley Road
East Sheen
London
SW14 7EB
Secretary NameMr Peter Frank Thornton
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Rosehill Gardens
Sutton
Surrey
SM1 3JZ

Location

Registered AddressCecil House
Foster Street
Harlow Common
Essex
CM17 9HY
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cecil John Pryor
50.00%
Ordinary
1 at £1Roger Gerald Pryor
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Filing History

3 July 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
3 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
23 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
29 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
23 June 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
17 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 July 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
8 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
13 July 2017Notification of Roger Gerald Pryor as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Cecil John Pryor as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Cecil John Pryor as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Roger Gerald Pryor as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
9 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 October 2009Director's details changed for Cecil John Pryor on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Roger Gerald Pryor on 1 October 2009 (1 page)
8 October 2009Director's details changed for Cecil John Pryor on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Roger Gerald Pryor on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Cecil John Pryor on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Roger Gerald Pryor on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Roger Gerald Pryor on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Roger Gerald Pryor on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Roger Gerald Pryor on 1 October 2009 (1 page)
16 July 2009Return made up to 19/06/09; full list of members (4 pages)
16 July 2009Return made up to 19/06/09; full list of members (4 pages)
12 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
12 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
14 July 2008Return made up to 19/06/08; full list of members (4 pages)
14 July 2008Return made up to 19/06/08; full list of members (4 pages)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 July 2007Return made up to 19/06/07; full list of members (7 pages)
21 July 2007Return made up to 19/06/07; full list of members (7 pages)
8 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
8 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
11 August 2006Return made up to 19/06/06; full list of members (7 pages)
11 August 2006Return made up to 19/06/06; full list of members (7 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
1 July 2005Return made up to 19/06/05; full list of members (7 pages)
1 July 2005Return made up to 19/06/05; full list of members (7 pages)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 August 2004Ad 20/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2004Ad 20/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2004Return made up to 19/06/04; full list of members (7 pages)
26 July 2004Return made up to 19/06/04; full list of members (7 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
1 April 2004New director appointed (3 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (3 pages)
1 April 2004Registered office changed on 01/04/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page)
1 April 2004New secretary appointed (2 pages)
4 March 2004Company name changed hartplain LIMITED\certificate issued on 04/03/04 (2 pages)
4 March 2004Company name changed hartplain LIMITED\certificate issued on 04/03/04 (2 pages)
19 June 2003Incorporation (16 pages)
19 June 2003Incorporation (16 pages)