Crosby
Northallerton
North Yorkshire
DL6 3TH
Director Name | Mr Roy Dixon Moody |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(38 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 months |
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 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1997(44 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 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 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(63 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 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 | 6 years, 9 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 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks 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 |
---|
31 January 2022 | Full accounts made up to 30 April 2021 (26 pages) |
---|---|
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
10 February 2021 | Full accounts made up to 30 April 2020 (20 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 January 2020 | Full accounts made up to 30 April 2019 (21 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
10 December 2019 | Change of details for Mr James Richard Moody as a person with significant control on 30 September 2019 (2 pages) |
27 November 2019 | Cessation of Roy Dixon Moody as a person with significant control on 30 September 2019 (1 page) |
29 March 2019 | Resolutions
|
25 March 2019 | Director's details changed for Bridget Moody on 25 March 2019 (2 pages) |
25 March 2019 | Registered 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 2019 | Full accounts made up to 30 April 2018 (18 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a small company made up to 30 April 2017 (19 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
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) |
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 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) |
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) |
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) |
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
|
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) |
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
|
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) |
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
|
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 Mrs Margaret Elaine Moody on 31 December 2009 (2 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 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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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
|
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) |
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) |
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) |
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) |
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) |
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
|
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) |
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) |
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
|
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) |
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) |
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) |
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) |
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) |
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) |
14 August 1997 | Accounts for a small company made up to 30 April 1997 (10 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members
|
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) |
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) |
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) |
19 June 1996 | Auditor's resignation (3 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 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) |
19 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |