London
SE1 1XN
Director Name | Mr Mark Stephen Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Glynn Carl Reece |
---|---|
Status | Current |
Appointed | 03 December 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr David Elie Cicurel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Jonathan Stewart Whitehead |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Anthony Cooper |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(28 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Jonathan Stewart Whitehead |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 6 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Vivienne Karen Whitehead |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 6 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield Plumley Moor Road Plumley Knutsford Cheshire WA16 9RS |
Secretary Name | Mr Jonathan Stewart Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 6 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorfield Plumley Moor Road Plumley Knutsford Cheshire WA16 9RS |
Director Name | Mr Tony Larkin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2019(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Website | www.moorfield.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01565 722609 |
Telephone region | Knutsford |
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £258,734 |
Cash | £362,713 |
Current Liabilities | £405,838 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
20 May 2022 | Delivered on: 25 May 2022 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The property known as unit 1 wolfe close, parkgate industrial estate, knutsford, cheshire WA16 8XJ with title number CH164898. Outstanding |
---|---|
28 May 2020 | Delivered on: 2 June 2020 Persons entitled: Judges Scientific PLC Classification: A registered charge Outstanding |
3 December 2019 | Delivered on: 9 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
6 February 2024 | Appointment of Mr Anthony Cooper as a director on 6 February 2024 (2 pages) |
---|---|
21 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
24 July 2023 | Termination of appointment of Tony Larkin as a director on 21 July 2023 (1 page) |
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
1 June 2022 | Satisfaction of charge 030447180001 in full (1 page) |
25 May 2022 | Registration of charge 030447180003, created on 20 May 2022 (72 pages) |
4 May 2022 | Memorandum and Articles of Association (21 pages) |
4 May 2022 | Resolutions
|
4 May 2022 | Statement of company's objects (2 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
16 August 2021 | Appointment of Mr Jonathan Stewart Whitehead as a director on 1 August 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
21 December 2020 | Director's details changed for Dr. Jonathan Peter Edgeworth on 21 December 2020 (2 pages) |
15 December 2020 | Appointment of Mr David Elie Cicurel as a director on 14 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Jonathan Stewart Whitehead as a director on 4 December 2020 (1 page) |
18 June 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
5 June 2020 | Director's details changed for Dr. Jonathan Peter Edgeworth on 5 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Jonathan Stewart Whitehead on 5 June 2020 (2 pages) |
2 June 2020 | Registration of charge 030447180002, created on 28 May 2020 (34 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
25 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
15 January 2020 | Statement of company's objects (2 pages) |
9 January 2020 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to 52C Borough High Street London SE1 1XN on 9 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Vivienne Karen Whitehead as a director on 3 December 2019 (1 page) |
30 December 2019 | Resolutions
|
16 December 2019 | Cessation of Jonathan Stewart Whitehead as a person with significant control on 3 December 2019 (1 page) |
16 December 2019 | Cessation of Vivienne Karen Whitehead as a person with significant control on 3 December 2019 (1 page) |
16 December 2019 | Notification of Quorum Technologies Limited as a person with significant control on 3 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Jonathan Stewart Whitehead as a secretary on 3 December 2019 (1 page) |
12 December 2019 | Appointment of Mr Tony Larkin as a director on 3 December 2019 (2 pages) |
12 December 2019 | Appointment of Mr Glynn Carl Reece as a secretary on 3 December 2019 (2 pages) |
12 December 2019 | Appointment of Mr Bradley Leonard Ormsby as a director on 3 December 2019 (2 pages) |
12 December 2019 | Appointment of Mr Mark Stephen Lavelle as a director on 3 December 2019 (2 pages) |
9 December 2019 | Registration of charge 030447180001, created on 3 December 2019 (26 pages) |
21 November 2019 | Resolutions
|
5 July 2019 | Statement of capital following an allotment of shares on 5 July 2015
|
8 May 2019 | Amended accounts made up to 30 June 2018 (9 pages) |
9 April 2019 | Amended accounts made up to 30 June 2018 (9 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
21 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
4 April 2018 | Notification of Vivienne Karen Whitehead as a person with significant control on 6 April 2016 (2 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
4 April 2018 | Notification of Jonathan Stewart Whitehead as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 May 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 May 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 July 2015 | Resolutions
|
27 July 2015 | Company name changed research developments LIMITED\certificate issued on 27/07/15
|
27 July 2015 | Company name changed research developments LIMITED\certificate issued on 27/07/15
|
27 July 2015 | Change of name notice (3 pages) |
27 July 2015 | Change of name notice (3 pages) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 May 2014 | Appointment of Dr. Jonathan Peter Edgeworth as a director (2 pages) |
1 May 2014 | Appointment of Dr. Jonathan Peter Edgeworth as a director (2 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 July 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
8 July 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 April 2010 | Director's details changed for Vivienne Karen Whitehead on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Vivienne Karen Whitehead on 31 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Jonathan Stewart Whitehead on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Jonathan Stewart Whitehead on 31 March 2010 (2 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 112-114 witton street northwich cheshire CW9 5NW united kingdom (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 112-114 witton street northwich cheshire CW9 5NW united kingdom (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 112-114 witton street northwich cheshire CW9 5NW united kingdom (1 page) |
2 September 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from moorfield plumley moor road knutsford cheshire WA16 9RS (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 112-114 witton street northwich cheshire CW9 5NW united kingdom (1 page) |
2 September 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from moorfield plumley moor road knutsford cheshire WA16 9RS (1 page) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
24 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
24 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
24 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
24 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
17 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
17 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
20 May 2003 | Return made up to 31/03/03; change of members (7 pages) |
20 May 2003 | Return made up to 31/03/03; change of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
25 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members
|
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members
|
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
9 May 1999 | Full accounts made up to 30 June 1998 (17 pages) |
9 May 1999 | Full accounts made up to 30 June 1998 (17 pages) |
25 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
25 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
26 June 1998 | Return made up to 11/04/98; full list of members (6 pages) |
26 June 1998 | Return made up to 11/04/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
25 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
25 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
13 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
13 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
21 March 1996 | Accounting reference date extended from 18/05 to 30/06 (1 page) |
21 March 1996 | Accounting reference date extended from 18/05 to 30/06 (1 page) |
21 March 1996 | Accounts for a dormant company made up to 18 May 1995 (3 pages) |
21 March 1996 | Accounts for a dormant company made up to 18 May 1995 (3 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Accounting reference date shortened from 31/03 to 18/05 (1 page) |
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Secretary resigned (2 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Ad 18/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 May 1995 | Secretary resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Registered office changed on 26/05/95 from: c/o nationwide company services somerset house temple street birmingham B2 5DN (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: c/o nationwide company services somerset house temple street birmingham B2 5DN (1 page) |
26 May 1995 | Accounting reference date shortened from 31/03 to 18/05 (1 page) |
26 May 1995 | Ad 18/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 1995 | New secretary appointed;new director appointed (2 pages) |
24 May 1995 | New secretary appointed;new director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
11 April 1995 | Incorporation (10 pages) |