About

Registered Number: 01163012
Date of Incorporation: 14/03/1974 (51 years and 1 month ago)
Company Status: Active
Registered Address: Grampian Buildings Sinfin Lane Ind Estate, Sinfin Lane, Derby, DE24 9GL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.