Crosby
Northallerton
North Yorkshire
DL6 3TH
Director Name | Mr Roy Dixon Moody |
---|---|
Date of Birth | April 1936 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(38 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfields Crosby Northallerton North Yorkshire DL6 3TH |
Director Name | Mr James Richard Moody |
---|---|
Date of Birth | October 1969 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1997(44 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Binks Close Standard Way Business Park Northallerton DL6 2YB |
Director Name | Bridget Moody |
---|---|
Date of Birth | July 1974 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(63 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Binks Close Standard Way Business Park Northallerton DL6 2YB |
Secretary Name | James Richard Moody |
---|---|
Status | Current |
Appointed | 09 June 2016(63 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Far End Farm Thirsk Road Northallero North Yorkshire DL6 3SA |
Secretary Name | Mr Roy Dixon Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfields Crosby Northallerton North Yorkshire DL6 3TH |
Website | moody-construction.co.uk |
---|---|
Telephone | 01609 772207 |
Telephone region | Northallerton |
Registered Address | Binks Close Standard Way Business Park Northallerton DL6 2YB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,693,884 |
Gross Profit | £581,899 |
Net Worth | £6,952,439 |
Cash | £3,821,462 |
Current Liabilities | £923,408 |
Latest Accounts | 30 April 2019 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2019 (1 year ago) |
---|---|
Next Return Due | 11 February 2021 (1 week, 6 days from now) |
7 October 1971 | Delivered on: 18 October 1971 Satisfied on: 28 August 1996 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises at 18 east road northallerton yorks. Together with present & future fixtures. Fully Satisfied |
---|
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
---|---|
1 February 2017 | Director's details changed for Mr James Richard Moody on 31 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr James Richard Moody on 31 January 2017 (2 pages) |
1 February 2017 | Registered office address changed from . Binks Close Standard Way Business Park Northallerton North Yorkshire DL6 2YB to Binks Close Standard Way Business Park Northallerton North Yorkshire on 1 February 2017 (1 page) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
31 January 2017 | Director's details changed for Mr James Richard Moody on 31 January 2017 (2 pages) |
31 October 2016 | Full accounts made up to 30 April 2016 (25 pages) |
27 June 2016 | Termination of appointment of Roy Dixon Moody as a secretary on 9 June 2016 (2 pages) |
27 June 2016 | Appointment of James Richard Moody as a secretary on 9 June 2016 (3 pages) |
25 May 2016 | Appointment of Bridget Moody as a director on 27 April 2016 (3 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
9 September 2015 | Full accounts made up to 30 April 2015 (22 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
9 December 2014 | Full accounts made up to 30 April 2014 (22 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
14 October 2013 | Full accounts made up to 30 April 2013 (22 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Full accounts made up to 30 April 2012 (21 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Accounts for a medium company made up to 30 April 2010 (20 pages) |
27 January 2010 | Registered office address changed from . Binks Close Standard Way Business Park Northallerton North Yorkshire DL6 2YB England on 27 January 2010 (1 page) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Roy Dixon Moody on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Margaret Elaine Moody on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr James Richard Moody on 31 December 2009 (2 pages) |
27 January 2010 | Registered office address changed from Standard Way Industrial Estate Northallerton North Yorkshire DL6 2XE on 27 January 2010 (1 page) |
14 September 2009 | Accounts for a medium company made up to 30 April 2009 (16 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 September 2008 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 September 2007 | Accounts for a medium company made up to 30 April 2007 (16 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
23 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
22 September 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 July 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 September 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
29 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: standard way industrial estate northallerton north yorkshire DL6 2XE (1 page) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 30 April 1997 (10 pages) |
5 June 1997 | New director appointed (2 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members
|
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1996 | Resolutions
|
4 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 June 1996 | Auditor's resignation (3 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |