About

Registered Number: 01714822
Date of Incorporation: 14/04/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: 8 Francis Street, Leicester, LE2 2BD

 

Founded in 1983, Moseley (Holdings) Ltd have registered office in Leicester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSELEY, Arthur N/A - 1
MOSELEY, Ella Mary N/A - 1
MOSELEY, Stephen Robert 02 January 1992 20 July 1998 1
SMITH, David William 11 April 2001 08 May 2001 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Steven David 30 November 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 18 May 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 27 March 2017
AP03 - Appointment of secretary 06 December 2016
TM02 - Termination of appointment of secretary 06 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 17 April 2015
AP01 - Appointment of director 16 March 2015
AD01 - Change of registered office address 14 November 2014
AD01 - Change of registered office address 14 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 01 May 2014
RESOLUTIONS - N/A 06 November 2013
SH08 - Notice of name or other designation of class of shares 06 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 06 November 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 31 March 2011
AR01 - Annual Return 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
AA - Annual Accounts 23 March 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 09 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 April 2008
353 - Register of members 09 April 2008
AA - Annual Accounts 10 August 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 22 March 2002
287 - Change in situation or address of Registered Office 06 June 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
AA - Annual Accounts 23 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 16 October 2000
287 - Change in situation or address of Registered Office 17 May 2000
287 - Change in situation or address of Registered Office 09 May 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 06 June 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 07 July 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 21 October 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 12 July 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 20 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1994
395 - Particulars of a mortgage or charge 15 November 1994
AA - Annual Accounts 06 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1994
363s - Annual Return 16 March 1994
288 - N/A 16 March 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 30 March 1993
395 - Particulars of a mortgage or charge 13 February 1993
288 - N/A 03 February 1993
395 - Particulars of a mortgage or charge 31 December 1992
RESOLUTIONS - N/A 29 June 1992
AA - Annual Accounts 15 June 1992
RESOLUTIONS - N/A 08 June 1992
MEM/ARTS - N/A 08 June 1992
363b - Annual Return 06 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1992
288 - N/A 25 November 1991
AA - Annual Accounts 01 May 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 17 April 1990
287 - Change in situation or address of Registered Office 12 February 1990
288 - N/A 06 October 1989
395 - Particulars of a mortgage or charge 15 August 1989
AA - Annual Accounts 30 March 1989
363 - Annual Return 30 March 1989
AA - Annual Accounts 16 February 1989
363 - Annual Return 28 October 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 14 October 1987
363 - Annual Return 28 October 1986
AA - Annual Accounts 13 October 1986
395 - Particulars of a mortgage or charge 22 September 1986
395 - Particulars of a mortgage or charge 22 September 1986
395 - Particulars of a mortgage or charge 22 September 1986
363 - Annual Return 04 June 1985
363 - Annual Return 09 April 1984
NEWINC - New incorporation documents 14 April 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 1994 Fully Satisfied

N/A

Counter indemnity and charge on deposit 29 January 1993 Fully Satisfied

N/A

Counter indemnity and charge on deposit 18 December 1992 Fully Satisfied

N/A

Legal charge 04 August 1989 Fully Satisfied

N/A

Legal charge 06 September 1986 Fully Satisfied

N/A

Legal charge 06 September 1986 Fully Satisfied

N/A

Legal charge 06 September 1986 Fully Satisfied

N/A

Guarantee & debenture 13 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.