Company NameBill Moule & Sons Limited
DirectorsPeter John Moule and Beverley Moule
Company StatusActive
Company Number01480840
CategoryPrivate Limited Company
Incorporation Date21 February 1980(44 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Peter John Moule
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration32 years
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameSharon Lavinnia Collins
NationalityBritish
StatusCurrent
Appointed02 July 1997(17 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMrs Beverley Moule
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(42 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Goldings Hall Goldens Way
Goldings
Hertford
Hertfordshire
SG14 2WH
Director NameMrs Betty Pauline Moule
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 February 1997)
RoleMarried Woman
Correspondence Address23 Springwood
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AZ
Director NameMr William Charles Moule
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration20 years, 6 months (resigned 11 October 2012)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr William Michael Moule
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 1998)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address11 Dickens Close
Cheshunt
Hertfordshire
EN7 6BG
Secretary NameMr William Charles Moule
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 02 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Springwood
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AZ

Contact

Websitewww.billmoule.co.uk

Location

Registered AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4k at £1Mr Peter John Moule
100.00%
Ordinary

Financials

Year2014
Net Worth£305,457
Cash£191,614
Current Liabilities£369,507

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

6 January 2017Delivered on: 12 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 November 2019Secretary's details changed for Sharon Lavinia Collins on 11 November 2019 (1 page)
1 April 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
12 January 2017Registration of charge 014808400001, created on 6 January 2017 (26 pages)
12 January 2017Registration of charge 014808400001, created on 6 January 2017 (26 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 June 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4,000
(4 pages)
1 June 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4,000
(4 pages)
5 April 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
5 April 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4,000
(4 pages)
6 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4,000
(4 pages)
22 December 2014Registered office address changed from 11 Swale Path Bedford MK41 7XS to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 11 Swale Path Bedford MK41 7XS to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 22 December 2014 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to 11 Swale Path Bedford MK41 7XS on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to 11 Swale Path Bedford MK41 7XS on 10 December 2014 (2 pages)
3 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4,000
(4 pages)
3 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
15 April 2013Termination of appointment of William Moule as a director (1 page)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
15 April 2013Termination of appointment of William Moule as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Secretary's details changed for Sharon Lavinia Collins on 1 October 2009 (1 page)
16 April 2010Director's details changed for Mr William Charles Moule on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mr William Charles Moule on 1 October 2009 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Mr William Charles Moule on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Sharon Lavinia Collins on 1 October 2009 (1 page)
16 April 2010Secretary's details changed for Sharon Lavinia Collins on 1 October 2009 (1 page)
16 April 2010Director's details changed for Mr Peter John Moule on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mr Peter John Moule on 1 October 2009 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Mr Peter John Moule on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Registered office changed on 17/09/2009 from 10 watermark way foxholes business park hertford herts SG13 7TZ (1 page)
17 September 2009Registered office changed on 17/09/2009 from 10 watermark way foxholes business park hertford herts SG13 7TZ (1 page)
8 April 2009Return made up to 21/03/09; full list of members (3 pages)
8 April 2009Return made up to 21/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Return made up to 21/03/07; full list of members (2 pages)
27 November 2007Return made up to 21/03/07; full list of members (2 pages)
10 July 2007Registered office changed on 10/07/07 from: 147A high street waltham cross herts EN8 7AP (1 page)
10 July 2007Registered office changed on 10/07/07 from: 147A high street waltham cross herts EN8 7AP (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Registered office changed on 13/12/06 from: 9 newbury street london EC1A 7HU (1 page)
13 December 2006Registered office changed on 13/12/06 from: 9 newbury street london EC1A 7HU (1 page)
13 April 2006Return made up to 21/03/06; full list of members (2 pages)
13 April 2006Return made up to 21/03/06; full list of members (2 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
9 June 2005Return made up to 21/03/05; full list of members (7 pages)
9 June 2005Return made up to 21/03/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 April 2004Return made up to 21/03/04; full list of members (7 pages)
16 April 2004Return made up to 21/03/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
9 July 2003Amended accounts made up to 31 March 2002 (4 pages)
9 July 2003Amended accounts made up to 31 March 2002 (4 pages)
17 May 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
8 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
28 March 2001Return made up to 21/03/01; full list of members (6 pages)
28 March 2001Return made up to 21/03/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 April 2000Return made up to 21/03/00; full list of members (6 pages)
19 April 2000Return made up to 21/03/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
13 July 1999Secretary's particulars changed (1 page)
13 July 1999Secretary's particulars changed (1 page)
2 April 1999Return made up to 21/03/99; no change of members (4 pages)
2 April 1999Return made up to 21/03/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 May 1998Return made up to 21/03/98; full list of members (6 pages)
13 May 1998Return made up to 21/03/98; full list of members (6 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned (1 page)
1 April 1997Return made up to 21/03/97; no change of members (4 pages)
1 April 1997Director resigned (1 page)
1 April 1997Return made up to 21/03/97; no change of members (4 pages)
1 April 1997Director resigned (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 April 1996Return made up to 21/03/96; full list of members (6 pages)
9 April 1996Return made up to 21/03/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
25 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (4 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (4 pages)
24 March 1995Return made up to 21/03/95; no change of members (4 pages)
24 March 1995Return made up to 21/03/95; no change of members (4 pages)
29 January 1995Delivery ext'd 3 mth 31/03/94 (1 page)
29 January 1995Delivery ext'd 3 mth 31/03/94 (1 page)
21 February 1980Certificate of incorporation (1 page)
21 February 1980Incorporation (16 pages)
21 February 1980Certificate of incorporation (1 page)