Company NameF.W.Moody Limited
Company StatusActive
Company Number00179525
CategoryPrivate Limited Company
Incorporation Date7 February 1922(102 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Jean Bonsall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1995(72 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressElmbank 49 Doctors Lane
Chaldon
Caterham
Surrey
CR3 5AF
Secretary NameMrs Elizabeth Jean Bonsall
NationalityBritish
StatusCurrent
Appointed08 January 1995(72 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressElmbank 49 Doctors Lane
Chaldon
Caterham
Surrey
CR3 5AF
Director NameMr Joseph Frank Bonsall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(84 years after company formation)
Appointment Duration18 years, 3 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence AddressElmbank 49 Doctors Lane
Chaldon
Caterham
Surrey
CR3 5AF
Director NameMr James Walker Bonsall
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(102 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address58 Pembroke Gardens
Wellesbourne
Warwick
CV35 9PX
Director NameMs Lucy Jean Bonsall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed15 March 2024(102 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address84 Coneybury
Bletchingley
Redhill
RH1 4PR
Secretary NameMs Lucy Jean Bonsall
StatusCurrent
Appointed15 March 2024(102 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence Address84 Coneybury
Bletchingley
Redhill
RH1 4PR
Director NameMrs Jean Winifred Kate Moody
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(69 years, 2 months after company formation)
Appointment Duration12 years (resigned 19 April 2003)
RoleCompany Director
Correspondence AddressSelwood Cottage
Bell Lane, Minchinhampton
Stroud
Gloucestershire
GL6 9BP
Wales
Director NameMr Michael Walker Moody
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(69 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 1995)
RoleCompany Director
Correspondence Address5 Everest Close
Minchinhampton
Stroud
Gloucestershire
GL6 9ET
Wales
Secretary NameMr Michael Walker Moody
NationalityBritish
StatusResigned
Appointed20 April 1991(69 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 1995)
RoleCompany Director
Correspondence Address5 Everest Close
Minchinhampton
Stroud
Gloucestershire
GL6 9ET
Wales
Director NameLt Colonel John Michael Walker Moody
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2003(81 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2006)
RoleRetired
Correspondence AddressCulvers
Cattistock
Dorset
DT2 0HY

Contact

Telephone01883 340508
Telephone regionCaterham

Location

Registered Address49 Doctors Lane
Chaldon
Caterham
Surrey
CR3 5AF
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishChaldon
WardChaldon
Built Up AreaChaldon

Shareholders

425 at £1Elizabeth Jean Bonsall
50.00%
Ordinary
425 at £1Joseph Frank Bonsall
50.00%
Ordinary

Financials

Year2014
Net Worth£222,883
Cash£50,035
Current Liabilities£2,802

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Charges

29 October 1964Delivered on: 6 November 1964
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All moneys due etc sterling pounds 5,000.
Particulars: Freehold shop, 222, bath road, cheltenham glos.
Outstanding
8 October 1964Delivered on: 16 October 1964
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: Not exceeding sterling pounds 10,000.
Particulars: No 13 russell st stroud glos.
Outstanding

Filing History

7 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
1 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 April 2018Notification of Joseph Frank Bonsall as a person with significant control on 30 April 2016 (2 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 850
(5 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 850
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 850
(5 pages)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 850
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 850
(5 pages)
13 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 850
(5 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)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Elizabeth Jean Bonsall on 20 April 2010 (2 pages)
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Elizabeth Jean Bonsall on 20 April 2010 (2 pages)
11 May 2010Director's details changed for Joseph Frank Bonsall on 20 April 2010 (2 pages)
11 May 2010Director's details changed for Joseph Frank Bonsall on 20 April 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 20/04/09; full list of members (4 pages)
5 May 2009Return made up to 20/04/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Return made up to 20/04/08; full list of members (4 pages)
12 May 2008Director and secretary's change of particulars / elizabeth bonsall / 01/09/2007 (1 page)
12 May 2008Return made up to 20/04/08; full list of members (4 pages)
12 May 2008Director and secretary's change of particulars / elizabeth bonsall / 01/09/2007 (1 page)
12 May 2008Director's change of particulars / joseph bonsall / 30/09/2007 (1 page)
12 May 2008Director's change of particulars / joseph bonsall / 30/09/2007 (1 page)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 May 2007Return made up to 20/04/07; no change of members (7 pages)
21 May 2007Return made up to 20/04/07; no change of members (7 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 May 2006Return made up to 20/04/06; full list of members (7 pages)
12 May 2006Return made up to 20/04/06; full list of members (7 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 May 2005Return made up to 20/04/05; full list of members (7 pages)
16 May 2005Return made up to 20/04/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Return made up to 20/04/03; full list of members (7 pages)
16 May 2003Return made up to 20/04/03; full list of members (7 pages)
16 May 2003Director resigned (1 page)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 May 2002Return made up to 20/04/02; full list of members (6 pages)
17 May 2002Return made up to 20/04/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 May 2001Return made up to 20/04/01; full list of members (6 pages)
18 May 2001Return made up to 20/04/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 April 2000Return made up to 20/04/00; full list of members (6 pages)
26 April 2000Return made up to 20/04/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 May 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 November 1997Full accounts made up to 31 March 1997 (9 pages)
11 November 1997Full accounts made up to 31 March 1997 (9 pages)
14 May 1997Return made up to 20/04/97; no change of members (4 pages)
14 May 1997Return made up to 20/04/97; no change of members (4 pages)
5 November 1996Full accounts made up to 31 March 1996 (9 pages)
5 November 1996Full accounts made up to 31 March 1996 (9 pages)
3 June 1996Return made up to 20/04/96; full list of members (7 pages)
3 June 1996Return made up to 20/04/96; full list of members (7 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 April 1995Return made up to 20/04/95; no change of members (4 pages)
24 April 1995Return made up to 20/04/95; no change of members (4 pages)
30 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)