Based in Derby, Moore Large & Co. Ltd was established in 1974, it has a status of "Active". We don't know the number of employees at Moore Large & Co. Ltd. There are 11 directors listed as Moore, Cathy, Biggs, Adam, Garner, Adam, Moore, Timothy, Stewart, Paul, Vanderplank, Dale Harrison, Edwards, Jonathan, Foxton, Harry James, Green, Frederick Ronald, Henstone, David John, Young, Robert for Moore Large & Co. Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIGGS, Adam | 07 July 2017 | - | 1 |
GARNER, Adam | 07 July 2017 | - | 1 |
MOORE, Timothy | N/A | - | 1 |
STEWART, Paul | 01 June 2013 | - | 1 |
VANDERPLANK, Dale Harrison | 10 May 2007 | - | 1 |
EDWARDS, Jonathan | 16 March 1993 | 31 December 1999 | 1 |
FOXTON, Harry James | N/A | 31 January 1995 | 1 |
GREEN, Frederick Ronald | N/A | 24 June 1992 | 1 |
HENSTONE, David John | 20 March 1997 | 14 September 2004 | 1 |
YOUNG, Robert | N/A | 11 July 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Cathy | 04 April 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 10 June 2019 | |
TM01 - Termination of appointment of director | 30 April 2019 | |
CH01 - Change of particulars for director | 14 March 2019 | |
AA - Annual Accounts | 16 August 2018 | |
CS01 - N/A | 24 June 2018 | |
TM02 - Termination of appointment of secretary | 05 April 2018 | |
AP03 - Appointment of secretary | 05 April 2018 | |
AP01 - Appointment of director | 08 August 2017 | |
AP01 - Appointment of director | 08 August 2017 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 31 August 2016 | |
MR04 - N/A | 27 July 2016 | |
MR04 - N/A | 27 July 2016 | |
AR01 - Annual Return | 16 June 2016 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 10 July 2014 | |
AP01 - Appointment of director | 08 April 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 19 June 2013 | |
CH01 - Change of particulars for director | 19 June 2013 | |
TM01 - Termination of appointment of director | 01 February 2013 | |
CH01 - Change of particulars for director | 31 January 2013 | |
TM01 - Termination of appointment of director | 31 January 2013 | |
AA - Annual Accounts | 02 November 2012 | |
AUD - Auditor's letter of resignation | 25 September 2012 | |
AR01 - Annual Return | 11 July 2012 | |
CH01 - Change of particulars for director | 11 July 2012 | |
CH01 - Change of particulars for director | 11 July 2012 | |
CH03 - Change of particulars for secretary | 11 July 2012 | |
CH01 - Change of particulars for director | 11 July 2012 | |
AA - Annual Accounts | 01 September 2011 | |
AR01 - Annual Return | 23 June 2011 | |
CH01 - Change of particulars for director | 23 June 2011 | |
AD01 - Change of registered office address | 23 June 2011 | |
AA - Annual Accounts | 18 October 2010 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
AUD - Auditor's letter of resignation | 15 January 2010 | |
TM01 - Termination of appointment of director | 13 January 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 13 July 2009 | |
288b - Notice of resignation of directors or secretaries | 13 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2009 | |
AA - Annual Accounts | 17 September 2008 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 03 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2007 | |
363a - Annual Return | 06 July 2007 | |
288a - Notice of appointment of directors or secretaries | 16 May 2007 | |
AA - Annual Accounts | 12 September 2006 | |
363a - Annual Return | 03 July 2006 | |
363a - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 04 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2005 | |
288a - Notice of appointment of directors or secretaries | 05 April 2005 | |
288b - Notice of resignation of directors or secretaries | 05 April 2005 | |
AA - Annual Accounts | 19 November 2004 | |
288b - Notice of resignation of directors or secretaries | 26 October 2004 | |
288a - Notice of appointment of directors or secretaries | 02 September 2004 | |
363s - Annual Return | 02 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2004 | |
AA - Annual Accounts | 16 September 2003 | |
363s - Annual Return | 14 July 2003 | |
395 - Particulars of a mortgage or charge | 26 September 2002 | |
AA - Annual Accounts | 13 August 2002 | |
288b - Notice of resignation of directors or secretaries | 23 July 2002 | |
363s - Annual Return | 18 June 2002 | |
AA - Annual Accounts | 11 February 2002 | |
363s - Annual Return | 18 June 2001 | |
AA - Annual Accounts | 21 July 2000 | |
363s - Annual Return | 19 June 2000 | |
288b - Notice of resignation of directors or secretaries | 22 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2000 | |
395 - Particulars of a mortgage or charge | 28 January 2000 | |
288a - Notice of appointment of directors or secretaries | 20 December 1999 | |
395 - Particulars of a mortgage or charge | 02 November 1999 | |
395 - Particulars of a mortgage or charge | 02 November 1999 | |
395 - Particulars of a mortgage or charge | 06 October 1999 | |
AA - Annual Accounts | 05 August 1999 | |
363s - Annual Return | 17 June 1999 | |
RESOLUTIONS - N/A | 23 April 1999 | |
RESOLUTIONS - N/A | 23 April 1999 | |
RESOLUTIONS - N/A | 23 April 1999 | |
MEM/ARTS - N/A | 23 April 1999 | |
169 - Return by a company purchasing its own shares | 22 April 1999 | |
169 - Return by a company purchasing its own shares | 22 April 1999 | |
AA - Annual Accounts | 24 September 1998 | |
363s - Annual Return | 06 August 1998 | |
RESOLUTIONS - N/A | 23 March 1998 | |
AA - Annual Accounts | 13 October 1997 | |
363s - Annual Return | 17 June 1997 | |
288a - Notice of appointment of directors or secretaries | 01 April 1997 | |
AA - Annual Accounts | 28 October 1996 | |
363s - Annual Return | 18 June 1996 | |
AA - Annual Accounts | 25 September 1995 | |
287 - Change in situation or address of Registered Office | 04 September 1995 | |
363s - Annual Return | 10 July 1995 | |
288 - N/A | 07 March 1995 | |
288 - N/A | 08 February 1995 | |
288 - N/A | 08 February 1995 | |
AA - Annual Accounts | 19 October 1994 | |
363s - Annual Return | 14 June 1994 | |
AA - Annual Accounts | 01 November 1993 | |
288 - N/A | 05 June 1993 | |
363s - Annual Return | 02 June 1993 | |
288 - N/A | 23 March 1993 | |
AA - Annual Accounts | 01 December 1992 | |
395 - Particulars of a mortgage or charge | 01 October 1992 | |
395 - Particulars of a mortgage or charge | 06 August 1992 | |
288 - N/A | 20 July 1992 | |
363s - Annual Return | 15 June 1992 | |
395 - Particulars of a mortgage or charge | 14 April 1992 | |
AA - Annual Accounts | 10 December 1991 | |
395 - Particulars of a mortgage or charge | 02 December 1991 | |
363a - Annual Return | 22 October 1991 | |
395 - Particulars of a mortgage or charge | 24 September 1991 | |
363b - Annual Return | 10 June 1991 | |
AA - Annual Accounts | 21 March 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 March 1991 | |
288 - N/A | 12 March 1991 | |
288a - Notice of appointment of directors or secretaries | 12 March 1991 | |
363 - Annual Return | 26 November 1990 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 19 October 1990 | |
AA - Annual Accounts | 11 December 1989 | |
363 - Annual Return | 15 November 1989 | |
395 - Particulars of a mortgage or charge | 20 April 1989 | |
395 - Particulars of a mortgage or charge | 05 April 1989 | |
AA - Annual Accounts | 30 August 1988 | |
363 - Annual Return | 30 August 1988 | |
AA - Annual Accounts | 18 April 1988 | |
363 - Annual Return | 05 October 1987 | |
288 - N/A | 13 April 1987 | |
288 - N/A | 19 December 1986 | |
AA - Annual Accounts | 12 December 1986 | |
363 - Annual Return | 12 December 1986 | |
NEWINC - New incorporation documents | 14 March 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security which was presented for registration in scotland on 20 september 2002 and | 10 May 2001 | Fully Satisfied |
N/A |
Legal mortgage | 26 January 2000 | Fully Satisfied |
N/A |
Legal mortgage | 29 October 1999 | Fully Satisfied |
N/A |
Legal mortgage | 29 October 1999 | Outstanding |
N/A |
Debenture | 27 September 1999 | Outstanding |
N/A |
Guarantee and debenture | 24 September 1992 | Fully Satisfied |
N/A |
Standard security | 28 July 1992 | Fully Satisfied |
N/A |
Legal charge | 07 April 1992 | Fully Satisfied |
N/A |
Legal charge | 29 November 1991 | Fully Satisfied |
N/A |
Legal charge | 20 September 1991 | Fully Satisfied |
N/A |
Legal charge | 10 April 1989 | Fully Satisfied |
N/A |
Legal charge | 30 March 1989 | Fully Satisfied |
N/A |
Guarantee & | 11 April 1985 | Fully Satisfied |
N/A |
Guarantee & debenture | 13 April 1984 | Fully Satisfied |
N/A |
Legal charge | 22 December 1982 | Fully Satisfied |
N/A |
Debenture | 21 October 1977 | Fully Satisfied |
N/A |