About

Registered Number: 00477538
Date of Incorporation: 24/01/1950 (74 years and 5 months ago)
Company Status: Active
Registered Address: 14 Pillory Street, Nantwich, Cheshire, CW5 5BD

 

C.H.Moody & Son Ltd was registered on 24 January 1950 with its registered office in Cheshire. We do not know the number of employees at C.H.Moody & Son Ltd. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTELEY, Doreen N/A 22 July 1999 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 09 May 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 18 April 2017
MR04 - N/A 06 December 2016
MR04 - N/A 06 December 2016
MR04 - N/A 08 November 2016
AA - Annual Accounts 20 October 2016
MR04 - N/A 13 October 2016
MR04 - N/A 01 October 2016
MR04 - N/A 01 October 2016
MR01 - N/A 29 September 2016
MR01 - N/A 29 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 18 April 2013
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH03 - Change of particulars for secretary 23 April 2012
AA - Annual Accounts 10 April 2012
RESOLUTIONS - N/A 18 November 2011
AA - Annual Accounts 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 13 May 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 09 April 2009
363s - Annual Return 09 July 2008
AA - Annual Accounts 12 March 2008
395 - Particulars of a mortgage or charge 21 November 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 25 April 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 25 April 2006
RESOLUTIONS - N/A 13 July 2005
RESOLUTIONS - N/A 13 July 2005
RESOLUTIONS - N/A 13 July 2005
169 - Return by a company purchasing its own shares 13 July 2005
169 - Return by a company purchasing its own shares 13 July 2005
AA - Annual Accounts 07 July 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2005
395 - Particulars of a mortgage or charge 16 June 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 25 April 2002
363s - Annual Return 24 April 2002
RESOLUTIONS - N/A 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2001
RESOLUTIONS - N/A 22 October 2001
RESOLUTIONS - N/A 22 October 2001
RESOLUTIONS - N/A 22 October 2001
RESOLUTIONS - N/A 22 October 2001
123 - Notice of increase in nominal capital 22 October 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 12 May 2000
288a - Notice of appointment of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
287 - Change in situation or address of Registered Office 17 August 1999
395 - Particulars of a mortgage or charge 02 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 29 May 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 01 May 1997
363s - Annual Return 01 May 1997
AUD - Auditor's letter of resignation 13 January 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 03 May 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 02 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 January 1995
AA - Annual Accounts 17 June 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 16 August 1993
363s - Annual Return 28 May 1993
395 - Particulars of a mortgage or charge 12 June 1992
363s - Annual Return 30 April 1992
AA - Annual Accounts 26 April 1992
AA - Annual Accounts 04 June 1991
363b - Annual Return 14 May 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
363 - Annual Return 28 April 1989
AA - Annual Accounts 28 April 1989
363 - Annual Return 19 August 1988
AA - Annual Accounts 19 August 1988
288 - N/A 06 January 1988
AA - Annual Accounts 11 September 1987
363 - Annual Return 11 September 1987
363 - Annual Return 07 July 1986
AA - Annual Accounts 13 June 1986
AA - Annual Accounts 17 May 1985
363 - Annual Return 17 May 1985
363 - Annual Return 24 June 1984
NEWINC - New incorporation documents 24 January 1950

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2016 Outstanding

N/A

A registered charge 23 September 2016 Outstanding

N/A

Mortgage deed 14 November 2007 Fully Satisfied

N/A

Mortgage 31 May 2005 Fully Satisfied

N/A

Debenture 11 June 1999 Fully Satisfied

N/A

Single debenture 08 June 1992 Fully Satisfied

N/A

Mortgage 23 April 1964 Fully Satisfied

N/A

Legal charge 23 April 1964 Fully Satisfied

N/A

Single debenture 23 April 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.