Company NameMoody Construction Ltd
Company StatusActive
Company Number00516941
CategoryPrivate Limited Company
Incorporation Date10 March 1953(70 years, 1 month ago)
Previous NameR.B.A.Moody Bros(Contractors)Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Margaret Elaine Moody
Date of BirthJuly 1938 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(38 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields
Crosby
Northallerton
North Yorkshire
DL6 3TH
Director NameMr Roy Dixon Moody
Date of BirthApril 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(38 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields
Crosby
Northallerton
North Yorkshire
DL6 3TH
Director NameMr James Richard Moody
Date of BirthOctober 1969 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1997(44 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBinks Close Standard Way Business Park
Northallerton
DL6 2YB
Director NameBridget Moody
Date of BirthJuly 1974 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(63 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBinks Close Standard Way Business Park
Northallerton
DL6 2YB
Secretary NameJames Richard Moody
StatusCurrent
Appointed09 June 2016(63 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressFar End Farm Thirsk Road
Northallero
North Yorkshire
DL6 3SA
Secretary NameMr Roy Dixon Moody
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 10 months after company formation)
Appointment Duration24 years, 5 months (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields
Crosby
Northallerton
North Yorkshire
DL6 3TH

Contact

Websitemoody-construction.co.uk
Telephone01609 772207
Telephone regionNorthallerton

Location

Registered AddressBinks Close
Standard Way Business Park
Northallerton
DL6 2YB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£3,693,884
Gross Profit£581,899
Net Worth£6,952,439
Cash£3,821,462
Current Liabilities£923,408

Accounts

Latest Accounts30 April 2022 (11 months ago)
Next Accounts Due31 January 2024 (10 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return31 December 2022 (3 months ago)
Next Return Due14 January 2024 (9 months, 2 weeks from now)

Charges

7 October 1971Delivered 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

Filing History

31 January 2022Full accounts made up to 30 April 2021 (26 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 February 2021Full accounts made up to 30 April 2020 (20 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 January 2020Full accounts made up to 30 April 2019 (21 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
10 December 2019Change of details for Mr James Richard Moody as a person with significant control on 30 September 2019 (2 pages)
27 November 2019Cessation of Roy Dixon Moody as a person with significant control on 30 September 2019 (1 page)
29 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
(3 pages)
25 March 2019Director's details changed for Bridget Moody on 25 March 2019 (2 pages)
25 March 2019Registered office address changed from Binks Close Standard Way Business Park Northallerton North Yorkshire United Kingdom to Binks Close Standard Way Business Park Northallerton DL6 2YB on 25 March 2019 (1 page)
16 January 2019Full accounts made up to 30 April 2018 (18 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 January 2018Accounts for a small company made up to 30 April 2017 (19 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 February 2017Director's details changed for Mr James Richard Moody on 31 January 2017 (2 pages)
1 February 2017Director's details changed for Mr James Richard Moody on 31 January 2017 (2 pages)
1 February 2017Registered 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 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
1 February 2017Director's details changed for Mr James Richard Moody on 31 January 2017 (2 pages)
1 February 2017Director's details changed for Mr James Richard Moody on 31 January 2017 (2 pages)
1 February 2017Registered 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 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
31 January 2017Director's details changed for Mr James Richard Moody on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mr James Richard Moody on 31 January 2017 (2 pages)
31 October 2016Full accounts made up to 30 April 2016 (25 pages)
31 October 2016Full accounts made up to 30 April 2016 (25 pages)
27 June 2016Termination of appointment of Roy Dixon Moody as a secretary on 9 June 2016 (2 pages)
27 June 2016Appointment of James Richard Moody as a secretary on 9 June 2016 (3 pages)
27 June 2016Termination of appointment of Roy Dixon Moody as a secretary on 9 June 2016 (2 pages)
27 June 2016Appointment of James Richard Moody as a secretary on 9 June 2016 (3 pages)
25 May 2016Appointment of Bridget Moody as a director on 27 April 2016 (3 pages)
25 May 2016Appointment of Bridget Moody as a director on 27 April 2016 (3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8,250
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8,250
(6 pages)
9 September 2015Full accounts made up to 30 April 2015 (22 pages)
9 September 2015Full accounts made up to 30 April 2015 (22 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8,250
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8,250
(6 pages)
9 December 2014Full accounts made up to 30 April 2014 (22 pages)
9 December 2014Full accounts made up to 30 April 2014 (22 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 8,250
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 8,250
(6 pages)
14 October 2013Full accounts made up to 30 April 2013 (22 pages)
14 October 2013Full accounts made up to 30 April 2013 (22 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 September 2012Full accounts made up to 30 April 2012 (21 pages)
3 September 2012Full accounts made up to 30 April 2012 (21 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Full accounts made up to 30 April 2011 (21 pages)
9 January 2012Full accounts made up to 30 April 2011 (21 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 September 2010Accounts for a medium company made up to 30 April 2010 (20 pages)
16 September 2010Accounts for a medium company made up to 30 April 2010 (20 pages)
27 January 2010Registered office address changed from . Binks Close Standard Way Business Park Northallerton North Yorkshire DL6 2YB England on 27 January 2010 (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Roy Dixon Moody on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mrs Margaret Elaine Moody on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mr James Richard Moody on 31 December 2009 (2 pages)
27 January 2010Registered office address changed from Standard Way Industrial Estate Northallerton North Yorkshire DL6 2XE on 27 January 2010 (1 page)
27 January 2010Registered office address changed from . Binks Close Standard Way Business Park Northallerton North Yorkshire DL6 2YB England on 27 January 2010 (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mrs Margaret Elaine Moody on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Roy Dixon Moody on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mr James Richard Moody on 31 December 2009 (2 pages)
27 January 2010Registered office address changed from Standard Way Industrial Estate Northallerton North Yorkshire DL6 2XE on 27 January 2010 (1 page)
14 September 2009Accounts for a medium company made up to 30 April 2009 (16 pages)
14 September 2009Accounts for a medium company made up to 30 April 2009 (16 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 September 2008Accounts for a medium company made up to 30 April 2008 (18 pages)
15 September 2008Accounts for a medium company made up to 30 April 2008 (18 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
20 September 2007Accounts for a medium company made up to 30 April 2007 (16 pages)
20 September 2007Accounts for a medium company made up to 30 April 2007 (16 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
10 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
10 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
23 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
23 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
22 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 July 2003Accounts for a small company made up to 30 April 2003 (5 pages)
20 July 2003Accounts for a small company made up to 30 April 2003 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
2 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
29 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 February 2001Registered office changed on 26/02/01 from: standard way industrial estate northallerton north yorkshire DL6 2XE (1 page)
26 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 February 2001Registered office changed on 26/02/01 from: standard way industrial estate northallerton north yorkshire DL6 2XE (1 page)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
30 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
29 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 30 April 1997 (10 pages)
14 August 1997Accounts for a small company made up to 30 April 1997 (10 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
4 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
4 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
19 June 1996Auditor's resignation (3 pages)
19 June 1996Auditor's resignation (3 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
19 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)