Company NameMoore Bros (Orthopaedic Footwear) Limited
DirectorJames William Farrand
Company StatusLiquidation
Company Number01678280
CategoryPrivate Limited Company
Incorporation Date15 November 1982(41 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr James William Farrand
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(32 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Secretary NameMr James William Farrand
StatusCurrent
Appointed30 January 2015(32 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameJohn David McAleese
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(8 years, 3 months after company formation)
Appointment Duration23 years, 11 months (resigned 30 January 2015)
RoleShoe Manufacturer
Correspondence Address3 Hanover Lane
Gillingham
Dorset
SP8 4TA
Director NameSara Faith Elizabeth McAleese
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(8 years, 3 months after company formation)
Appointment Duration23 years, 11 months (resigned 30 January 2015)
RoleSecretary
Correspondence Address3 Hanover Lane
Gillingham
Dorset
SP8 4TA
Secretary NameSara Faith Elizabeth McAleese
NationalityBritish
StatusResigned
Appointed26 February 1991(8 years, 3 months after company formation)
Appointment Duration23 years, 11 months (resigned 30 January 2015)
RoleCompany Director
Correspondence Address3 Hanover Lane
Gillingham
Dorset
SP8 4TA
Director NameAlan Gray
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(12 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 01 June 2018)
RoleOrthopaedic Footwear Fitter
Country of ResidenceUnited Kingdom
Correspondence Address22 Parsonage Park Drive
Fordingbridge
Hampshire
SP6 1QS
Director NameMr William David Macgowan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(32 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Brown Street
Salisbury
Wiltshire
SP1 2AS

Contact

Websitemoore-bros.co.uk
Email address[email protected]
Telephone01725 512551
Telephone regionRockbourne

Location

Registered AddressC/O R2 Advisory Limited St Clements House
27 Clements Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

40 at £1Mr James William Farrand
40.00%
Ordinary
40 at £1Mr William David Macgowan
40.00%
Ordinary
20 at £1Alan Gray
20.00%
Ordinary

Financials

Year2014
Net Worth£90,801
Cash£187
Current Liabilities£86,043

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 June 2021 (2 years, 10 months ago)
Next Return Due2 July 2022 (overdue)

Charges

12 January 1983Delivered on: 21 January 1983
Persons entitled: Barclays 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 & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

1 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
20 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 March 2016Register(s) moved to registered inspection location 39 Brown Street Salisbury SP1 2AS (1 page)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(7 pages)
7 March 2016Director's details changed for Alan Gray on 14 January 2015 (2 pages)
7 March 2016Register inspection address has been changed to 39 Brown Street Salisbury SP1 2AS (1 page)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
2 December 2015Registered office address changed from Unit 8 the Headlands Salisbury Road Downton Wiltshire SP5 3JJ to 5a Chichester Road Arundel West Sussex BN18 0AG on 2 December 2015 (1 page)
2 December 2015Registered office address changed from Unit 8 the Headlands Salisbury Road Downton Wiltshire SP5 3JJ to 5a Chichester Road Arundel West Sussex BN18 0AG on 2 December 2015 (1 page)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(6 pages)
2 February 2015Termination of appointment of John David Mcaleese as a director on 30 January 2015 (1 page)
2 February 2015Termination of appointment of Sara Faith Elizabeth Mcaleese as a secretary on 30 January 2015 (1 page)
2 February 2015Termination of appointment of Sara Faith Elizabeth Mcaleese as a director on 30 January 2015 (1 page)
2 February 2015Appointment of Mr James William Farrand as a secretary on 30 January 2015 (2 pages)
2 February 2015Appointment of Mr William David Macgowan as a director on 30 January 2015 (2 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 January 2015Appointment of Mr James William Farrand as a director on 14 January 2015 (2 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(7 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 March 2013Secretary's details changed for Sara Faith Elizabeth Mcaleese on 7 December 2012 (2 pages)
6 March 2013Director's details changed for Sara Faith Elizabeth Mcaleese on 7 December 2012 (2 pages)
6 March 2013Director's details changed for John David Mcaleese on 7 December 2012 (2 pages)
6 March 2013Secretary's details changed for Sara Faith Elizabeth Mcaleese on 7 December 2012 (2 pages)
6 March 2013Director's details changed for Sara Faith Elizabeth Mcaleese on 7 December 2012 (2 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
6 March 2013Director's details changed for John David Mcaleese on 7 December 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
13 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2009Return made up to 26/02/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 March 2008Return made up to 26/02/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 April 2007Return made up to 26/02/07; full list of members (3 pages)
17 April 2007Location of register of members (1 page)
17 April 2007Location of debenture register (1 page)
10 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 July 2006Return made up to 26/02/06; full list of members (3 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 June 2005Return made up to 26/02/05; no change of members (2 pages)
30 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 September 2004Company name changed moore bros (surgical) LIMITED\certificate issued on 15/09/04 (3 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 March 2004Return made up to 26/02/04; full list of members (7 pages)
10 April 2003Return made up to 26/02/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 March 2002Return made up to 26/02/02; full list of members (7 pages)
7 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
26 March 2001Return made up to 26/02/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2000Accounts made up to 31 May 1999 (13 pages)
9 March 1999Return made up to 26/02/99; full list of members (6 pages)
8 February 1999Accounts made up to 31 May 1998 (14 pages)
4 March 1998Return made up to 26/02/98; no change of members (4 pages)
29 October 1997Accounts made up to 31 May 1997 (15 pages)
27 March 1997Accounts made up to 31 May 1996 (14 pages)
21 March 1997Return made up to 26/02/97; no change of members (4 pages)
23 November 1995Accounting reference date extended from 30/11 to 31/05 (1 page)
7 July 1995Accounts made up to 30 November 1994 (14 pages)
20 March 1995Return made up to 26/02/95; no change of members (4 pages)
1 December 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
15 November 1982Incorporation (15 pages)