Company NameMR. Mouldings Ltd
DirectorMichael McGrory
Company StatusActive
Company Number04760940
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Michael McGrory
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitemrmouldings.co.uk
Email address[email protected]
Telephone01372 740777
Telephone regionEsher

Location

Registered Address45 Nork Way
Banstead
SM7 1PB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

76 at £1Mr Michael Mcgrory
76.00%
Ordinary
24 at £1Catherine Mcgrory
24.00%
Ordinary

Financials

Year2014
Net Worth£846,729
Cash£338,438
Current Liabilities£520,667

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

27 April 2005Delivered on: 29 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 10 felstead road, longmead industrial estate, epsom, surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 April 2005Delivered on: 30 April 2005
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 August 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
14 July 2020Change of details for Mr Michael Mcgrory as a person with significant control on 10 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Michael Mcgrory on 10 July 2020 (2 pages)
1 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
4 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
25 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
27 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 October 2010Amended accounts made up to 31 October 2009 (8 pages)
22 October 2010Amended accounts made up to 31 October 2009 (8 pages)
8 September 2010Director's details changed for Mr Michael Mcgrory on 30 June 2010 (2 pages)
8 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Mr Michael Mcgrory on 30 June 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
4 March 2010Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page)
4 March 2010Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
8 July 2009Return made up to 30/06/09; full list of members (3 pages)
8 July 2009Return made up to 30/06/09; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
4 July 2008Return made up to 12/05/08; full list of members (3 pages)
4 July 2008Return made up to 30/06/08; full list of members (3 pages)
4 July 2008Return made up to 30/06/08; full list of members (3 pages)
4 July 2008Return made up to 12/05/08; full list of members (3 pages)
31 August 2007Return made up to 12/05/07; full list of members (2 pages)
31 August 2007Return made up to 12/05/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
4 January 2007Return made up to 12/05/06; full list of members (2 pages)
4 January 2007Return made up to 12/05/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
26 July 2005Return made up to 12/05/05; full list of members (2 pages)
26 July 2005Return made up to 12/05/05; full list of members (2 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
18 August 2004Return made up to 12/05/04; full list of members (6 pages)
18 August 2004Return made up to 12/05/04; full list of members (6 pages)
20 October 2003Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
20 October 2003Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
13 June 2003Ad 13/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2003Ad 13/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Incorporation (16 pages)
12 May 2003Incorporation (16 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Secretary resigned (1 page)