Company NameMolds Limited
Company StatusDissolved
Company Number04036584
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date16 December 2022 (1 year, 4 months ago)
Previous NameSoundshot Limited

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Charles Michael Dobson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(7 months after company formation)
Appointment Duration21 years, 10 months (closed 16 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Brownhill Close
Birkenshaw
Bradford
West Yorkshire
BD11 2AS
Director NameGraham Lumb
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(7 months, 1 week after company formation)
Appointment Duration21 years, 9 months (closed 16 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTintagel
Old Lees Road
Hebden Bridge
West Yorkshire
HX7 8HW
Director NameMr Hamish Neil Ogilvie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(7 months, 1 week after company formation)
Appointment Duration21 years, 9 months (closed 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Redwood Drive
Bradley
Huddersfield
West Yorkshire
HD2 1PW
Director NameJohn Howard Sykes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(7 months, 1 week after company formation)
Appointment Duration21 years, 9 months (closed 16 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Holly Grove
Lindley
Huddersfield
West Yorkshire
HD3 3NS
Secretary NameMr Hamish Neil Ogilvie
NationalityBritish
StatusClosed
Appointed27 February 2001(7 months, 1 week after company formation)
Appointment Duration21 years, 9 months (closed 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Redwood Drive
Bradley
Huddersfield
West Yorkshire
HD2 1PW
Director NameMr Eric Marshall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(7 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 April 2009)
RoleCompany Director
Correspondence AddressHillside
73 Moorhead Lane
Shipley
West Yorkshire
BD18 4JN
Secretary NameMr Eric Marshall
NationalityBritish
StatusResigned
Appointed16 February 2001(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 2002)
RoleCompany Director
Correspondence AddressHillside
73 Moorhead Lane
Shipley
West Yorkshire
BD18 4JN
Director NameGraeme Henry Fowler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 September 2001)
RoleCorporate Development Manager
Correspondence AddressPasture Cottage Main Street
Great Heck
Goole
East Yorkshire
DN14 0BQ
Director NameIan Barron
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 July 2004)
RoleChartered Secretary
Correspondence Address28 Arkenley Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SQ
Director NameRichard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(3 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2005)
RoleBus Dev Director
Correspondence Address4 Laurel Mount
Richmond Road Bowdon
Altrincham
Cheshire
WA14 2TU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemoldmasters.com

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Charles Michael Dobson
20.00%
Ordinary
10k at £1Gemma Anderson
20.00%
Ordinary
10k at £1Graham Lumb
20.00%
Ordinary
10k at £1Hamish Neil Ogilvie
20.00%
Ordinary
10k at £1John Howard Sykes
20.00%
Ordinary

Financials

Year2014
Turnover£9,968,872
Gross Profit£1,087,436
Net Worth£633,630
Cash£468,480
Current Liabilities£2,516,754

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

28 July 2011Delivered on: 2 August 2011
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 February 2001Delivered on: 5 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 February 2001Delivered on: 5 March 2001
Satisfied on: 8 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
7 June 2017Satisfaction of charge 3 in full (1 page)
3 April 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
5 April 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000
(8 pages)
7 July 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
2 December 2014Auditor's resignation (1 page)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (8 pages)
20 June 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
17 July 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
1 May 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 March 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
21 July 2010Director's details changed for Hamish Neil Ogilvie on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Graham Lumb on 19 July 2010 (2 pages)
20 July 2010Director's details changed for John Howard Sykes on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Charles Michael Dobson on 19 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
12 May 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
20 July 2009Return made up to 19/07/09; full list of members (5 pages)
30 April 2009Appointment terminated director eric marshall (1 page)
6 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 July 2008Return made up to 19/07/08; full list of members (6 pages)
22 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 November 2007£ ic 62500/50000 16/10/07 £ sr 12500@1=12500 (2 pages)
26 October 2007Resolutions
  • RES13 ‐ Agreement 16/10/07
(2 pages)
26 October 2007Resolutions
  • RES13 ‐ Agreement 16/10/07
(2 pages)
26 October 2007Resolutions
  • RES13 ‐ Agreement 16/10/07
(2 pages)
26 October 2007Resolutions
  • RES13 ‐ Agreement 16/10/07
(2 pages)
26 October 2007Resolutions
  • RES13 ‐ Agreement 16/10/07
(2 pages)
23 July 2007Return made up to 19/07/07; full list of members (4 pages)
21 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 July 2006Return made up to 19/07/06; full list of members (4 pages)
4 May 2006Full accounts made up to 31 December 2005 (22 pages)
10 January 2006Director resigned (1 page)
4 August 2005Return made up to 19/07/05; full list of members (4 pages)
29 April 2005Full accounts made up to 31 December 2004 (18 pages)
27 July 2004Director resigned (1 page)
27 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 July 2004New director appointed (2 pages)
20 April 2004Full accounts made up to 31 December 2003 (17 pages)
14 August 2003Return made up to 19/07/03; full list of members (10 pages)
22 April 2003Full accounts made up to 31 December 2002 (16 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Return made up to 19/07/02; full list of members (10 pages)
19 April 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
2 October 2001New director appointed (4 pages)
10 September 2001Director resigned (1 page)
9 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 April 2001New director appointed (2 pages)
12 March 2001£ nc 1000/212500 27/02/01 (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(31 pages)
12 March 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
12 March 2001Ad 27/02/01--------- £ si 212499@1=212499 £ ic 1/212500 (4 pages)
12 March 2001New director appointed (2 pages)
5 March 2001Particulars of mortgage/charge (7 pages)
5 March 2001Particulars of mortgage/charge (19 pages)
26 February 2001Company name changed soundshot LIMITED\certificate issued on 26/02/01 (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001Registered office changed on 23/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001New director appointed (2 pages)
19 July 2000Incorporation (15 pages)