Company NameMoore Bennett Ltd
Company StatusActive
Company Number04690099
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 2 months ago)
Previous NameALAN Moore Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Lynn Mary Bennett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleAccountant/Tax Advisor
Country of ResidenceEngland
Correspondence AddressHotspur House 15 East Percy Street
North Shields
Tyne And Wear
NE30 1DT
Director NameMr Neil Bennett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHotspur House 15 East Percy Street
North Shields
Tyne And Wear
NE30 1DT
Director NameMr Craig Forrest
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(21 years, 1 month after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHotspur House 15 East Percy Street
North Shields
Tyne And Wear
NE30 1DT
Director NameAlan Moore
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleAccountant
Correspondence Address1 Saint Davids Court
Whitley Bay
Tyne & Wear
NE26 1JA
Secretary NameMrs Lynn Mary Bennett
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address27 Church View
Longhorsley
Morpeth
Northumberland
NE65 8UH
Secretary NameMr Alan Moore
StatusResigned
Appointed28 February 2010(6 years, 12 months after company formation)
Appointment Duration1 year (resigned 04 March 2011)
RoleCompany Director
Correspondence AddressHotspur House 15 East Percy Street
North Shields
Tyne And Wear
NE30 1DT
Director NameMr Kristian Bennett
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(16 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2021)
RoleTax Accountant
Country of ResidenceEngland
Correspondence AddressHotspur House 15 East Percy Street
North Shields
Tyne And Wear
NE30 1DT
Director NameMiss Lucy Bennett
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(17 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 June 2021)
RoleModel & Influencer
Country of ResidenceEngland
Correspondence AddressHotspur House 15 East Percy Street
North Shields
Tyne And Wear
NE30 1DT
Director NameMr Kristian Bennett
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2022(19 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 06 May 2022)
RoleTax Accountant
Country of ResidenceEngland
Correspondence AddressHotspur House 15 East Percy Street
North Shields
Tyne And Wear
NE30 1DT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameMoore Bennett Limited (Corporation)
StatusResigned
Appointed30 September 2009(6 years, 6 months after company formation)
Appointment Duration5 months (resigned 28 February 2010)
Correspondence Address299a Whitley Road
Whitley Bay
Tyne And Wear
NE26 2SN

Contact

Websitewww.moorebennett.co.uk
Email address[email protected]
Telephone0191 2936970
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHotspur House
15 East Percy Street
North Shields
Tyne And Wear
NE30 1DT
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Lynn Mary Bennett
51.28%
Ordinary
5 at £1Kristian Bennett
12.82%
Ordinary B
5 at £1Lucy Bennett
12.82%
Ordinary B
5 at £1Rosie Yarde
12.82%
Ordinary B
4 at £1Janet Hilary Turnbull
10.26%
Ordinary A

Financials

Year2014
Net Worth£100,761
Cash£48,344
Current Liabilities£37,675

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Charges

19 March 2010Delivered on: 24 March 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 May 2022Termination of appointment of Kristian Bennett as a director on 6 May 2022 (1 page)
26 April 2022Appointment of Mr Kristian Bennett as a director on 12 April 2022 (2 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 September 2021Director's details changed for Mrs Lynn Mary Bennett on 28 September 2021 (2 pages)
28 September 2021Change of details for Mr Neil Bennett as a person with significant control on 28 September 2021 (2 pages)
28 September 2021Change of details for Mrs Lynn Mary Bennett as a person with significant control on 28 September 2021 (2 pages)
28 September 2021Director's details changed for Mr Neil Bennett on 28 September 2021 (2 pages)
25 June 2021Termination of appointment of Kristian Bennett as a director on 25 June 2021 (1 page)
25 June 2021Termination of appointment of Lucy Bennett as a director on 25 June 2021 (1 page)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 November 2020Appointment of Miss Lucy Bennett as a director on 9 November 2020 (2 pages)
16 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 April 2020Appointment of Mr Kristian Bennett as a director on 1 March 2020 (2 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 July 2019Satisfaction of charge 1 in full (1 page)
18 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 November 2017Appointment of Mr Neil Bennett as a director on 2 November 2017 (2 pages)
3 November 2017Appointment of Mr Neil Bennett as a director on 2 November 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 April 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 38
(4 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 38
(4 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 39
(4 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 39
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 39
(4 pages)
28 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 39
(4 pages)
28 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 39
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 39
(4 pages)
17 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 39
(4 pages)
17 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 39
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
23 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
23 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
23 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
30 March 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 38
(3 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
30 March 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 38
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 38
(3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Registered office address changed from Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT on 28 November 2011 (1 page)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Registered office address changed from Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT on 28 November 2011 (1 page)
3 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
3 April 2011Director's details changed for Mrs Lynn Mary Bennett on 7 March 2011 (2 pages)
3 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
3 April 2011Director's details changed for Mrs Lynn Mary Bennett on 7 March 2011 (2 pages)
3 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
3 April 2011Director's details changed for Mrs Lynn Mary Bennett on 7 March 2011 (2 pages)
22 March 2011Termination of appointment of Alan Moore as a secretary (1 page)
22 March 2011Termination of appointment of Alan Moore as a secretary (1 page)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
25 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
25 April 2010Director's details changed for Mrs Lynn Mary Bennett on 28 February 2010 (2 pages)
25 April 2010Termination of appointment of Moore Bennett Limited as a secretary (1 page)
25 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
25 April 2010Appointment of Mr Alan Moore as a secretary (1 page)
25 April 2010Appointment of Mr Alan Moore as a secretary (1 page)
25 April 2010Termination of appointment of Moore Bennett Limited as a secretary (1 page)
25 April 2010Director's details changed for Mrs Lynn Mary Bennett on 28 February 2010 (2 pages)
25 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 December 2009Registered office address changed from 299a Whitley Road Whitley Bay Tyne & Wear NE26 2SN on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 299a Whitley Road Whitley Bay Tyne & Wear NE26 2SN on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 299a Whitley Road Whitley Bay Tyne & Wear NE26 2SN on 3 December 2009 (1 page)
25 November 2009Termination of appointment of Lynn Bennett as a secretary (1 page)
25 November 2009Termination of appointment of Lynn Bennett as a secretary (1 page)
25 November 2009Appointment of Moore Bennett Limited as a secretary (1 page)
25 November 2009Termination of appointment of Alan Moore as a director (1 page)
25 November 2009Appointment of Moore Bennett Limited as a secretary (1 page)
25 November 2009Termination of appointment of Alan Moore as a director (1 page)
3 April 2009Return made up to 07/03/09; full list of members (5 pages)
3 April 2009Return made up to 07/03/09; full list of members (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
19 May 2008Return made up to 07/03/08; full list of members (5 pages)
19 May 2008Return made up to 07/03/08; full list of members (5 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
20 March 2007Return made up to 07/03/07; full list of members (3 pages)
20 March 2007Return made up to 07/03/07; full list of members (3 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 March 2006Return made up to 07/03/06; full list of members (3 pages)
31 March 2006Return made up to 07/03/06; full list of members (3 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
31 March 2005Return made up to 07/03/05; full list of members (3 pages)
31 March 2005Return made up to 07/03/05; full list of members (3 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 June 2004Company name changed alan moore accountants LIMITED\certificate issued on 03/06/04 (2 pages)
3 June 2004Company name changed alan moore accountants LIMITED\certificate issued on 03/06/04 (2 pages)
5 April 2004Return made up to 07/03/04; full list of members (7 pages)
5 April 2004Return made up to 07/03/04; full list of members (7 pages)
31 March 2003Ad 07/03/03--------- £ si 23@1=23 £ ic 1/24 (2 pages)
31 March 2003Ad 07/03/03--------- £ si 23@1=23 £ ic 1/24 (2 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003Registered office changed on 19/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 March 2003Registered office changed on 19/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 March 2003Incorporation (16 pages)
7 March 2003Incorporation (16 pages)