About

Registered Number: 00832776
Date of Incorporation: 30/12/1964 (59 years and 3 months ago)
Company Status: Active
Registered Address: 7 Acreford Court, Choppington, Northumberland, NE62 5YS,

 

Having been setup in 1964, Jack Moore (Redcar) Ltd has its registered office in Northumberland, it's status at Companies House is "Active". The companies directors are listed as Baggott-moore, Rachel Elizabeth, Fuszard, Judith Lynda, Moore, Millicent Ann, Moore, Jack, Roberts, Harry, Wilson, Kevin Paul in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGGOTT-MOORE, Rachel Elizabeth 01 April 2020 - 1
FUSZARD, Judith Lynda 01 April 2020 - 1
MOORE, Millicent Ann 17 February 2001 - 1
MOORE, Jack N/A 16 February 2001 1
ROBERTS, Harry N/A 01 September 1997 1
WILSON, Kevin Paul 16 June 1998 01 April 2020 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
TM01 - Termination of appointment of director 02 April 2020
AP01 - Appointment of director 02 April 2020
AP01 - Appointment of director 02 April 2020
AD01 - Change of registered office address 10 March 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 30 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 07 August 2018
AD01 - Change of registered office address 19 October 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 16 July 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 16 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 10 August 2007
225 - Change of Accounting Reference Date 24 May 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 30 October 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 07 September 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 14 September 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 20 August 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 14 August 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 06 October 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 15 October 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 01 August 1995
PRE95 - N/A 01 January 1995
363a - Annual Return 06 September 1994
AA - Annual Accounts 23 June 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 31 August 1993
AA - Annual Accounts 26 November 1992
363s - Annual Return 07 October 1992
AA - Annual Accounts 30 September 1991
363a - Annual Return 30 September 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
AA - Annual Accounts 09 November 1989
363 - Annual Return 09 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
287 - Change in situation or address of Registered Office 09 February 1989
AA - Annual Accounts 25 October 1987
363 - Annual Return 25 October 1987
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 October 1979 Outstanding

N/A

Legal charge 03 October 1979 Outstanding

N/A

Legal mortgage 30 November 1972 Outstanding

N/A

Legal charge 21 November 1967 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.