Company NameA.W. Moffitt & Company Limited
DirectorAlan Whitfield Moffitt
Company StatusActive
Company Number03803867
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous NameCurbon Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Alan Whitfield Moffitt
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(4 days after company formation)
Appointment Duration24 years, 9 months
RoleCertified Accounant
Country of ResidenceEngland
Correspondence Address4, Westgate
Yarm
TS15 9QT
Secretary NameMr Alan Whitfield Moffitt
StatusCurrent
Appointed13 October 2017(18 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address4 Westgate
Yarm
TS15 9QT
Secretary NameMr Philip Anthony Knowles
NationalityBritish
StatusResigned
Appointed12 July 1999(4 days after company formation)
Appointment Duration18 years, 3 months (resigned 13 October 2017)
RoleCompany Director
Correspondence Address27 Harmston Rise
Heathfield Estate
Nottingham
Nottinghamshire
NG5 1NS
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered Address4, Westgate
Yarm
TS15 9QT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

100 at £1Alan Whitfield Moffitt
100.00%
Ordinary A

Financials

Year2014
Net Worth-£38,637
Cash£635
Current Liabilities£451

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
20 May 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
22 July 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
4 July 2018Confirmation statement made on 22 June 2018 with updates (3 pages)
22 May 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
18 October 2017Registered office address changed from 10 Low Church Wynd Yarm Cleveland TS15 9BA to 4, Westgate Yarm TS15 9QT on 18 October 2017 (1 page)
18 October 2017Appointment of Mr Alan Whitfield Moffitt as a secretary on 13 October 2017 (2 pages)
18 October 2017Appointment of Mr Alan Whitfield Moffitt as a secretary on 13 October 2017 (2 pages)
18 October 2017Registered office address changed from 10 Low Church Wynd Yarm Cleveland TS15 9BA to 4, Westgate Yarm TS15 9QT on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Philip Anthony Knowles as a secretary on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Philip Anthony Knowles as a secretary on 13 October 2017 (1 page)
25 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
21 June 2011Director's details changed for Mr Alan Whitfield Moffitt on 1 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Alan Whitfield Moffitt on 1 June 2011 (2 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
21 June 2011Director's details changed for Mr Alan Whitfield Moffitt on 1 June 2011 (2 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 October 2010Registered office address changed from 52 Loxley Road Stratford-upon-Avon Warwickshire CV37 7DR United Kingdom on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 52 Loxley Road Stratford-upon-Avon Warwickshire CV37 7DR United Kingdom on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 52 Loxley Road Stratford-upon-Avon Warwickshire CV37 7DR United Kingdom on 4 October 2010 (1 page)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr Alan Whitfield Moffitt on 20 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Alan Whitfield Moffitt on 20 June 2010 (2 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
23 January 2009Gbp ic 26100/100\22/12/08\gbp sr 26000@1=26000\ (1 page)
23 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 January 2009Gbp ic 26100/100\22/12/08\gbp sr 26000@1=26000\ (1 page)
20 November 2008Secretary's change of particulars / philip knowles / 31/10/2008 (2 pages)
20 November 2008Secretary's change of particulars / philip knowles / 31/10/2008 (2 pages)
10 September 2008Director's change of particulars / alan moffitt / 01/09/2008 (2 pages)
10 September 2008Director's change of particulars / alan moffitt / 01/09/2008 (2 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
24 June 2008Registered office changed on 24/06/2008 from 486 mansfield road sherwood nottingham NG5 2FB (1 page)
24 June 2008Registered office changed on 24/06/2008 from 486 mansfield road sherwood nottingham NG5 2FB (1 page)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2007Return made up to 20/06/07; full list of members (3 pages)
1 August 2007Return made up to 20/06/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 June 2006Return made up to 20/06/06; full list of members (6 pages)
23 June 2006Return made up to 20/06/06; full list of members (6 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 July 2005Return made up to 20/06/05; full list of members (6 pages)
14 July 2005Return made up to 20/06/05; full list of members (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
28 June 2004Return made up to 20/06/04; full list of members (6 pages)
28 June 2004Return made up to 20/06/04; full list of members (6 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 July 2003Return made up to 08/07/03; change of members (6 pages)
13 July 2003Return made up to 08/07/03; change of members (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 July 2002Return made up to 08/07/02; full list of members (6 pages)
12 July 2002Return made up to 08/07/02; full list of members (6 pages)
22 March 2002Ad 19/03/02--------- £ si 26000@1=26000 £ ic 100/26100 (2 pages)
22 March 2002Ad 19/03/02--------- £ si 26000@1=26000 £ ic 100/26100 (2 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 March 2002Nc inc already adjusted 21/02/02 (1 page)
18 March 2002Nc inc already adjusted 21/02/02 (1 page)
15 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2001Return made up to 08/07/01; full list of members (6 pages)
12 July 2001Return made up to 08/07/01; full list of members (6 pages)
13 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 March 2001Registered office changed on 22/03/01 from: the limes edwards lane nottingham nottinghamshire NG5 6EQ (1 page)
22 March 2001Registered office changed on 22/03/01 from: the limes edwards lane nottingham nottinghamshire NG5 6EQ (1 page)
21 March 2001Ad 15/03/01--------- £ si 80@1=80 £ ic 20/100 (2 pages)
21 March 2001Ad 15/03/01--------- £ si 80@1=80 £ ic 20/100 (2 pages)
24 July 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
10 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Ad 12/07/99--------- £ si 18@1=18 £ ic 2/20 (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Ad 12/07/99--------- £ si 18@1=18 £ ic 2/20 (2 pages)
27 July 1999Registered office changed on 27/07/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
27 July 1999Director resigned (1 page)
27 July 1999New secretary appointed (2 pages)
19 July 1999Company name changed curbon LIMITED\certificate issued on 20/07/99 (2 pages)
19 July 1999Company name changed curbon LIMITED\certificate issued on 20/07/99 (2 pages)
8 July 1999Incorporation (12 pages)
8 July 1999Incorporation (12 pages)