Company NameJack Moore (Redcar) Limited
Company StatusLiquidation
Company Number00832776
CategoryPrivate Limited Company
Incorporation Date30 December 1964(59 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMillicent Ann Moore
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2001(36 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address7 Acreford Court
The Pastures
Guide Post
Northumberland
NE62 5YS
Secretary NameMillicent Ann Moore
NationalityBritish
StatusCurrent
Appointed17 February 2001(36 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address7 Acreford Court
The Pastures
Guide Post
Northumberland
NE62 5YS
Director NameMrs Rachel Elizabeth Baggott-Moore
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(55 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RolePrivate Music Teacher
Country of ResidenceEngland
Correspondence Address7 Acreford Court
Choppington
NE62 5YS
Director NameMrs Judith Lynda Fuszard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(55 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blind Lane
Leeds
LS17 8HE
Director NameMr Jack Moore
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(26 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 February 2001)
RoleCompany Director
Correspondence Address2 North Parade
Guide Post
Choppington
Northumberland
NE62 5RA
Director NameMr Harry Roberts
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(26 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 1997)
RoleCompany Director
Correspondence Address53 Easson Road
Redcar
Cleveland
TS10 1HH
Secretary NameMr Jack Moore
NationalityBritish
StatusResigned
Appointed28 July 1991(26 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 February 2001)
RoleCompany Director
Correspondence Address2 North Parade
Guide Post
Choppington
Northumberland
NE62 5RA
Director NameKevin Paul Wilson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(33 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Church
Thrush Road
Redcar
TS10 2AT

Location

Registered AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

250 at £1Karen Ann Wilson
25.00%
Ordinary
167 at £1J.l. Fuszard
16.70%
Ordinary
167 at £1Rachel Elizabeth Moore
16.70%
Ordinary
166 at £1Millicent Ann Moore
16.60%
Ordinary
125 at £1Kevin Paul Wilson
12.50%
Ordinary
125 at £1Marguerite Ann Wilson
12.50%
Ordinary

Financials

Year2014
Net Worth£310,905
Cash£26,420
Current Liabilities£15,597

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Charges

3 October 1979Delivered on: 5 October 1979
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 west dyke rd, redcar, cleveland.
Outstanding
3 October 1979Delivered on: 5 October 1979
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 49 station rd, redcar cleveland.
Outstanding
30 November 1972Delivered on: 6 December 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 2 milbank terrace and 10 west dyke rd, redover teeside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 November 1967Delivered on: 28 November 1967
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments) together with etc together with plant machinery fixtures implements and utensils. Fixed and floating charge see doc 11 for details.
Outstanding

Filing History

18 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
29 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
2 April 2020Appointment of Mrs Judith Lynda Fuszard as a director on 1 April 2020 (2 pages)
2 April 2020Appointment of Mrs Rachel Elizabeth Baggott-Moore as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Kevin Paul Wilson as a director on 1 April 2020 (1 page)
10 March 2020Registered office address changed from 19 Westbourne Grove Redcar TS10 1EH England to 7 Acreford Court Choppington Northumberland NE62 5YS on 10 March 2020 (1 page)
2 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
19 October 2017Registered office address changed from 46/48 Coatham Road Redcar Cleveland TS10 1RS to 19 Westbourne Grove Redcar TS10 1EH on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 46/48 Coatham Road Redcar Cleveland TS10 1RS to 19 Westbourne Grove Redcar TS10 1EH on 19 October 2017 (1 page)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
13 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(6 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(6 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(6 pages)
7 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Register inspection address has been changed (1 page)
16 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
16 October 2012Register inspection address has been changed (1 page)
16 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 August 2010Director's details changed for Millicent Ann Moore on 28 July 2010 (2 pages)
27 August 2010Director's details changed for Millicent Ann Moore on 28 July 2010 (2 pages)
27 August 2010Director's details changed for Kevin Paul Wilson on 28 July 2010 (2 pages)
27 August 2010Director's details changed for Kevin Paul Wilson on 28 July 2010 (2 pages)
27 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2008Return made up to 28/07/08; full list of members (5 pages)
2 October 2008Return made up to 28/07/08; full list of members (5 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2007Return made up to 28/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2007Return made up to 28/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 May 2007Accounting reference date extended from 14/02/07 to 31/03/07 (1 page)
24 May 2007Accounting reference date extended from 14/02/07 to 31/03/07 (1 page)
5 October 2006Total exemption small company accounts made up to 9 February 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 9 February 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 9 February 2006 (6 pages)
8 September 2006Return made up to 28/07/06; full list of members (8 pages)
8 September 2006Return made up to 28/07/06; full list of members (8 pages)
7 November 2005Total exemption small company accounts made up to 9 February 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 9 February 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 9 February 2005 (6 pages)
7 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2004Total exemption small company accounts made up to 9 February 2004 (6 pages)
4 November 2004Total exemption small company accounts made up to 9 February 2004 (6 pages)
4 November 2004Total exemption small company accounts made up to 9 February 2004 (6 pages)
30 October 2004Return made up to 28/07/04; full list of members (9 pages)
30 October 2004Return made up to 28/07/04; full list of members (9 pages)
8 October 2003Total exemption small company accounts made up to 9 February 2003 (6 pages)
8 October 2003Total exemption small company accounts made up to 9 February 2003 (6 pages)
8 October 2003Total exemption small company accounts made up to 9 February 2003 (6 pages)
7 September 2003Return made up to 28/07/03; full list of members (9 pages)
7 September 2003Return made up to 28/07/03; full list of members (9 pages)
17 September 2002Return made up to 28/07/02; full list of members (9 pages)
17 September 2002Return made up to 28/07/02; full list of members (9 pages)
17 August 2002Total exemption small company accounts made up to 9 February 2002 (6 pages)
17 August 2002Total exemption small company accounts made up to 9 February 2002 (6 pages)
17 August 2002Total exemption small company accounts made up to 9 February 2002 (6 pages)
18 September 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
18 September 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
18 September 2001Total exemption small company accounts made up to 9 February 2001 (6 pages)
18 September 2001Total exemption small company accounts made up to 9 February 2001 (6 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Total exemption small company accounts made up to 9 February 2001 (6 pages)
18 September 2001New secretary appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
22 September 2000Accounts for a small company made up to 9 February 2000 (6 pages)
22 September 2000Accounts for a small company made up to 9 February 2000 (6 pages)
22 September 2000Accounts for a small company made up to 9 February 2000 (6 pages)
14 September 2000Return made up to 28/07/00; full list of members (8 pages)
14 September 2000Return made up to 28/07/00; full list of members (8 pages)
20 August 1999Accounts for a small company made up to 9 February 1999 (6 pages)
20 August 1999Accounts for a small company made up to 9 February 1999 (6 pages)
20 August 1999Return made up to 28/07/99; no change of members (4 pages)
20 August 1999Return made up to 28/07/99; no change of members (4 pages)
20 August 1999Accounts for a small company made up to 9 February 1999 (6 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
14 August 1998Accounts for a small company made up to 9 February 1998 (5 pages)
14 August 1998Return made up to 28/07/98; change of members (6 pages)
14 August 1998Accounts for a small company made up to 9 February 1998 (5 pages)
14 August 1998Accounts for a small company made up to 9 February 1998 (5 pages)
14 August 1998Return made up to 28/07/98; change of members (6 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
6 October 1997Return made up to 28/07/97; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 9 February 1997 (6 pages)
6 October 1997Accounts for a small company made up to 9 February 1997 (6 pages)
6 October 1997Accounts for a small company made up to 9 February 1997 (6 pages)
6 October 1997Return made up to 28/07/97; full list of members (6 pages)
15 October 1996Return made up to 28/07/96; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 9 February 1996 (6 pages)
15 October 1996Accounts for a small company made up to 9 February 1996 (6 pages)
15 October 1996Return made up to 28/07/96; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 9 February 1996 (6 pages)
1 August 1995Return made up to 28/07/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 9 February 1995 (6 pages)
1 August 1995Accounts for a small company made up to 9 February 1995 (6 pages)
1 August 1995Accounts for a small company made up to 9 February 1995 (6 pages)
1 August 1995Return made up to 28/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)