Thirsk Road
Northallerton
North Yorkshire
DL6 3SA
Director Name | Mr Robert Hamish Moody |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1993(6 months, 1 week after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dipton Cottage Corbridge Corbridge Northumberland NE45 5RY |
Director Name | Mrs Margaret Elaine Moody |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1993(1 year after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfields Crosby Northallerton North Yorkshire DL6 3TH |
Director Name | Mr Roy Dixon Moody |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1993(1 year after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfields Crosby Northallerton North Yorkshire DL6 3TH |
Secretary Name | Mr Roy Dixon Moody |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1993(1 year after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfields Crosby Northallerton North Yorkshire DL6 3TH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | proper-tasty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01609 760818 |
Telephone region | Northallerton |
Registered Address | C/O Moody Construction Ltd 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 |
25 at £1 | J.r. Moody 25.00% Ordinary |
---|---|
25 at £1 | M.e. Moody 25.00% Ordinary |
25 at £1 | R.d. Moody 25.00% Ordinary |
25 at £1 | R.h. Moody 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,331 |
Cash | £32,615 |
Current Liabilities | £1,284 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
18 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
4 August 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
18 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
19 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
30 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
5 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
4 August 2020 | Registered office address changed from C/O C/O Rba Moody Bros (Contrs) Ltd Moody Bros Binks Close Standard Way Business Park Northallerton North Yorkshire DL6 2YB to C/O Moody Construction Ltd Binks Close Standard Way Business Park Northallerton DL6 2YB on 4 August 2020 (1 page) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
17 July 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
8 October 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
11 July 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
11 July 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 July 2015 | Director's details changed for Robert Hamish Moody on 14 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Robert Hamish Moody on 14 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
17 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Registered office address changed from C/O R B a Moody Bros Contractors Limited Standard Way Industrial Estate Northallerton North Yorkshire DL6 2XE on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from C/O R B a Moody Bros Contractors Limited Standard Way Industrial Estate Northallerton North Yorkshire DL6 2XE on 27 July 2010 (1 page) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Robert Hamish Moody on 12 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Robert Hamish Moody on 12 July 2010 (2 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
14 July 2009 | Director's change of particulars / james moody / 14/07/2009 (1 page) |
14 July 2009 | Director's change of particulars / robert moody / 14/07/2009 (1 page) |
14 July 2009 | Director's change of particulars / robert moody / 14/07/2009 (1 page) |
14 July 2009 | Director's change of particulars / james moody / 14/07/2009 (1 page) |
7 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
6 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
2 August 2005 | Return made up to 13/07/05; full list of members (4 pages) |
2 August 2005 | Return made up to 13/07/05; full list of members (4 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
30 July 2004 | Return made up to 13/07/04; full list of members
|
30 July 2004 | Return made up to 13/07/04; full list of members
|
15 July 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
24 July 2003 | Return made up to 13/07/03; full list of members (9 pages) |
24 July 2003 | Return made up to 13/07/03; full list of members (9 pages) |
20 July 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
20 July 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
9 July 2002 | Return made up to 13/07/02; full list of members (9 pages) |
9 July 2002 | Return made up to 13/07/02; full list of members (9 pages) |
19 July 2001 | Return made up to 13/07/01; full list of members
|
19 July 2001 | Return made up to 13/07/01; full list of members
|
10 July 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
10 July 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: eastside standard way industrial estate northallerton north yorkshire DL6 2XE (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: eastside standard way industrial estate northallerton north yorkshire DL6 2XE (1 page) |
7 September 2000 | Return made up to 13/07/00; full list of members
|
7 September 2000 | Return made up to 13/07/00; full list of members
|
3 August 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
3 August 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
30 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
30 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
9 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
9 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
8 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
8 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
29 June 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
14 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
14 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
11 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
4 August 1996 | Resolutions
|
4 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
4 August 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
4 August 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
4 August 1996 | Resolutions
|
4 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
9 January 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |