Company NameC.H.Moody & Son Limited
DirectorCarl Henry Moody
Company StatusActive
Company Number00477538
CategoryPrivate Limited Company
Incorporation Date24 January 1950(74 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Carl Henry Moody
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(41 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pillory Street
Nantwich
Cheshire
CW5 5BD
Director NameDoreen Betteley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(41 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 July 1999)
RoleCompany Director
Correspondence Address108 Nelson Street
Crewe
Cheshire
CW2 7LN
Director NamePeter Henry Moody
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(41 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 November 1999)
RoleCompany Director
Correspondence AddressOmega Taylors Lane
Oakhanger
Crewe
Cheshire
CW1 1XD
Director NameOlive Mabel Moody
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(41 years, 3 months after company formation)
Appointment Duration30 years, 4 months (resigned 21 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pillory Street
Nantwich
Cheshire
CW5 5BD
Secretary NamePeter Henry Moody
NationalityBritish
StatusResigned
Appointed01 May 1991(41 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 November 1999)
RoleCompany Director
Correspondence AddressOmega Taylors Lane
Oakhanger
Crewe
Cheshire
CW1 1XD
Director NamePaul Henry Moody
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(49 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 May 2004)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressDipple
6 Fairview Avenue
Weston
Crewe
CW2 5LX
Secretary NameMrs Olive Mabel Moody
NationalityBritish
StatusResigned
Appointed03 November 1999(49 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 21 August 2021)
RoleCompany Director
Correspondence Address14 Pillory Street
Nantwich
Cheshire
CW5 5BD

Contact

Websitewww.moodys1883.com/
Telephone01270 611707
Telephone regionCrewe

Location

Registered Address14 Pillory Street
Nantwich
Cheshire
CW5 5BD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address Matches2 other UK companies use this postal address

Shareholders

120k at £1Olive Moody
92.48%
Preference
5.9k at £1Olive Moody
4.53%
Ordinary
3.9k at £1Carl Henry Moody
2.99%
Ordinary

Financials

Year2014
Net Worth£446,181
Current Liabilities£528,388

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

23 September 2016Delivered on: 29 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 14 pillory street nantwich cheshire t/no. CH432503.
Outstanding
23 September 2016Delivered on: 29 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
14 November 2007Delivered on: 21 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 and 14A pillory street nantwich. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 May 2005Delivered on: 16 June 2005
Persons entitled: The Hanley Economic Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 and 14A pillory street nantwich cheshire CW5 5BP.
Outstanding
8 June 1992Delivered on: 12 June 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 April 1964Delivered on: 27 April 1964
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due etc.
Particulars: Undertaking and all property and goodwill assets present and future including uncalled capital. Present & future a properties mentioned in schedule to debenture (see doc 43 for full details). Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
11 June 1999Delivered on: 2 July 1999
Satisfied on: 18 June 2005
Persons entitled: The Hanley Economic Building Society

Classification: Debenture
Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: F/H property k/a 50 high street crewe cheshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 April 1964Delivered on: 4 May 1964
Persons entitled: The Scottish Widows Fund and Life Assurance Society

Classification: Mortgage
Secured details: Further securing £22,000 and a premium payable in certain events secured by another charge dated 23/4/64.
Particulars: Endowment policy no 4028837 (see doc 45 for full details).
Part Satisfied
23 April 1964Delivered on: 4 May 1964
Persons entitled: The Scottish Widows Fund and Life Assurance Society

Classification: Legal charge
Secured details: £22,000 & prenium payable in certain events.
Particulars: 50 high street crewe cheshire & landlords fixtures and fittings.
Part Satisfied

Filing History

16 April 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
23 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
21 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
6 December 2016Satisfaction of charge 7 in full (4 pages)
6 December 2016Satisfaction of charge 4 in full (4 pages)
6 December 2016Satisfaction of charge 4 in full (4 pages)
6 December 2016Satisfaction of charge 7 in full (4 pages)
8 November 2016Satisfaction of charge 1 in full (4 pages)
8 November 2016Satisfaction of charge 1 in full (4 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 October 2016Satisfaction of charge 2 in full (4 pages)
13 October 2016Satisfaction of charge 2 in full (4 pages)
1 October 2016Satisfaction of charge 3 in full (4 pages)
1 October 2016Satisfaction of charge 6 in full (4 pages)
1 October 2016Satisfaction of charge 3 in full (4 pages)
1 October 2016Satisfaction of charge 6 in full (4 pages)
29 September 2016Registration of charge 004775380008, created on 23 September 2016 (22 pages)
29 September 2016Registration of charge 004775380009, created on 23 September 2016 (18 pages)
29 September 2016Registration of charge 004775380008, created on 23 September 2016 (22 pages)
29 September 2016Registration of charge 004775380009, created on 23 September 2016 (18 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 129,760
(5 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 129,760
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 129,760
(5 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 129,760
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 129,760
(5 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 129,760
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
23 April 2012Director's details changed for Carl Henry Moody on 16 April 2012 (2 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
23 April 2012Director's details changed for Olive Mabel Moody on 16 April 2012 (2 pages)
23 April 2012Secretary's details changed for Olive Mabel Moody on 16 April 2012 (1 page)
23 April 2012Director's details changed for Carl Henry Moody on 16 April 2012 (2 pages)
23 April 2012Secretary's details changed for Olive Mabel Moody on 16 April 2012 (1 page)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
23 April 2012Director's details changed for Olive Mabel Moody on 16 April 2012 (2 pages)
10 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 May 2011Director's details changed for Carl Henry Moody on 16 May 2011 (2 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 May 2011Secretary's details changed for Olive Mabel Moody on 16 May 2011 (2 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 May 2011Director's details changed for Olive Mabel Moody on 16 May 2011 (2 pages)
18 May 2011Secretary's details changed for Olive Mabel Moody on 16 May 2011 (2 pages)
18 May 2011Director's details changed for Carl Henry Moody on 16 May 2011 (2 pages)
18 May 2011Director's details changed for Olive Mabel Moody on 16 May 2011 (2 pages)
4 May 2011Annual return made up to 16 April 2011 (13 pages)
4 May 2011Annual return made up to 16 April 2011 (13 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 May 2010Annual return made up to 16 April 2010 (11 pages)
13 May 2010Annual return made up to 16 April 2010 (11 pages)
6 June 2009Return made up to 16/04/09; full list of members (5 pages)
6 June 2009Return made up to 16/04/09; full list of members (5 pages)
9 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 July 2008Return made up to 16/04/08; no change of members (7 pages)
9 July 2008Return made up to 16/04/08; no change of members (7 pages)
12 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
16 May 2007Return made up to 16/04/07; no change of members (7 pages)
16 May 2007Return made up to 16/04/07; no change of members (7 pages)
25 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 April 2006Return made up to 16/04/06; full list of members (8 pages)
25 April 2006Return made up to 16/04/06; full list of members (8 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 July 2005£ ic 130000/129760 31/05/05 £ sr 240@1=240 (1 page)
13 July 2005£ ic 132000/130000 31/05/05 £ sr 2000@1=2000 (1 page)
13 July 2005£ ic 132000/130000 31/05/05 £ sr 2000@1=2000 (1 page)
13 July 2005£ ic 130000/129760 31/05/05 £ sr 240@1=240 (1 page)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2005Particulars of mortgage/charge (4 pages)
16 June 2005Particulars of mortgage/charge (4 pages)
12 May 2005Return made up to 16/04/05; full list of members (8 pages)
12 May 2005Return made up to 16/04/05; full list of members (8 pages)
5 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 April 2004Return made up to 16/04/04; full list of members (8 pages)
15 April 2004Return made up to 16/04/04; full list of members (8 pages)
6 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 April 2003Return made up to 16/04/03; full list of members (8 pages)
29 April 2003Return made up to 16/04/03; full list of members (8 pages)
25 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
24 April 2002Return made up to 16/04/02; full list of members (8 pages)
24 April 2002Return made up to 16/04/02; full list of members (8 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2001Ad 04/10/01--------- £ si 120000@1=120000 £ ic 12000/132000 (2 pages)
31 October 2001Ad 04/10/01--------- £ si 120000@1=120000 £ ic 12000/132000 (2 pages)
22 October 2001Nc inc already adjusted 04/10/01 (1 page)
22 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2001Nc inc already adjusted 04/10/01 (1 page)
20 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
20 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
18 May 2001Return made up to 27/04/01; full list of members (8 pages)
18 May 2001Return made up to 27/04/01; full list of members (8 pages)
19 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
19 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
12 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999New secretary appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
17 August 1999Registered office changed on 17/08/99 from: 50 high street crewe CW2 7BP (1 page)
17 August 1999Registered office changed on 17/08/99 from: 50 high street crewe CW2 7BP (1 page)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
26 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
4 May 1999Return made up to 27/04/99; no change of members (4 pages)
4 May 1999Return made up to 27/04/99; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
29 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
30 April 1998Return made up to 27/04/98; full list of members (4 pages)
30 April 1998Return made up to 27/04/98; full list of members (4 pages)
1 May 1997Return made up to 27/04/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
1 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
1 May 1997Return made up to 27/04/97; no change of members (4 pages)
13 January 1997Auditor's resignation (1 page)
13 January 1997Auditor's resignation (1 page)
12 November 1996Full accounts made up to 31 January 1996 (18 pages)
12 November 1996Full accounts made up to 31 January 1996 (18 pages)
3 May 1996Return made up to 27/04/96; change of members (6 pages)
3 May 1996Return made up to 27/04/96; change of members (6 pages)
26 June 1995Accounts for a small company made up to 31 January 1995 (15 pages)
26 June 1995Accounts for a small company made up to 31 January 1995 (15 pages)
2 May 1995Return made up to 27/04/95; full list of members (6 pages)
2 May 1995Return made up to 27/04/95; full list of members (6 pages)
11 September 1987Accounts for a small company made up to 31 December 1986 (4 pages)
13 June 1986Accounts for a small company made up to 31 December 1985 (4 pages)
17 May 1985Annual return made up to 25/04/85 (4 pages)
17 May 1985Accounts made up to 31 December 1984 (4 pages)
24 June 1984Annual return made up to 27/04/84 (4 pages)
24 January 1950Incorporation (23 pages)
24 January 1950Incorporation (23 pages)