Nantwich
Cheshire
CW5 5BD
Director Name | Olive Mabel Moody |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(41 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pillory Street Nantwich Cheshire CW5 5BD |
Secretary Name | Mrs Olive Mabel Moody |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1999(49 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Pillory Street Nantwich Cheshire CW5 5BD |
Director Name | Doreen Betteley |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(41 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | 108 Nelson Street Crewe Cheshire CW2 7LN |
Director Name | Peter Henry Moody |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(41 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 November 1999) |
Role | Company Director |
Correspondence Address | Omega Taylors Lane Oakhanger Crewe Cheshire CW1 1XD |
Director Name | Olive Mabel Moody |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(41 years, 3 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 21 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pillory Street Nantwich Cheshire CW5 5BD |
Secretary Name | Peter Henry Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(41 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 November 1999) |
Role | Company Director |
Correspondence Address | Omega Taylors Lane Oakhanger Crewe Cheshire CW1 1XD |
Director Name | Paul Henry Moody |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(49 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2004) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Dipple 6 Fairview Avenue Weston Crewe CW2 5LX |
Secretary Name | Mrs Olive Mabel Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(49 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 21 August 2021) |
Role | Company Director |
Correspondence Address | 14 Pillory Street Nantwich Cheshire CW5 5BD |
Website | www.moodys1883.com/ |
---|---|
Telephone | 01270 611707 |
Telephone region | Crewe |
Registered Address | 14 Pillory Street Nantwich Cheshire CW5 5BD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | 2 other UK companies use this postal address |
120k at £1 | Olive Moody 92.48% Preference |
---|---|
5.9k at £1 | Olive Moody 4.53% Ordinary |
3.9k at £1 | Carl Henry Moody 2.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £446,181 |
Current Liabilities | £528,388 |
Latest Accounts | 31 January 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 April 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 April 2024 (7 months from now) |
23 September 2016 | Delivered 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 2016 | Delivered on: 29 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
14 November 2007 | Delivered 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 2005 | Delivered 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 1992 | Delivered 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 1964 | Delivered 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 1999 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 |
16 April 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
21 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
21 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
6 December 2016 | Satisfaction of charge 7 in full (4 pages) |
6 December 2016 | Satisfaction of charge 4 in full (4 pages) |
6 December 2016 | Satisfaction of charge 4 in full (4 pages) |
6 December 2016 | Satisfaction of charge 7 in full (4 pages) |
8 November 2016 | Satisfaction of charge 1 in full (4 pages) |
8 November 2016 | Satisfaction of charge 1 in full (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 October 2016 | Satisfaction of charge 2 in full (4 pages) |
13 October 2016 | Satisfaction of charge 2 in full (4 pages) |
1 October 2016 | Satisfaction of charge 3 in full (4 pages) |
1 October 2016 | Satisfaction of charge 6 in full (4 pages) |
1 October 2016 | Satisfaction of charge 3 in full (4 pages) |
1 October 2016 | Satisfaction of charge 6 in full (4 pages) |
29 September 2016 | Registration of charge 004775380008, created on 23 September 2016 (22 pages) |
29 September 2016 | Registration of charge 004775380009, created on 23 September 2016 (18 pages) |
29 September 2016 | Registration of charge 004775380008, created on 23 September 2016 (22 pages) |
29 September 2016 | Registration of charge 004775380009, created on 23 September 2016 (18 pages) |
19 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
28 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
23 April 2012 | Director's details changed for Carl Henry Moody on 16 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Director's details changed for Olive Mabel Moody on 16 April 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Olive Mabel Moody on 16 April 2012 (1 page) |
23 April 2012 | Director's details changed for Carl Henry Moody on 16 April 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Olive Mabel Moody on 16 April 2012 (1 page) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Director's details changed for Olive Mabel Moody on 16 April 2012 (2 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Resolutions
|
18 May 2011 | Director's details changed for Carl Henry Moody on 16 May 2011 (2 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 May 2011 | Secretary's details changed for Olive Mabel Moody on 16 May 2011 (2 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 May 2011 | Director's details changed for Olive Mabel Moody on 16 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Olive Mabel Moody on 16 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Carl Henry Moody on 16 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Olive Mabel Moody on 16 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 16 April 2011 (13 pages) |
4 May 2011 | Annual return made up to 16 April 2011 (13 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 May 2010 | Annual return made up to 16 April 2010 (11 pages) |
13 May 2010 | Annual return made up to 16 April 2010 (11 pages) |
6 June 2009 | Return made up to 16/04/09; full list of members (5 pages) |
6 June 2009 | Return made up to 16/04/09; full list of members (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 July 2008 | Return made up to 16/04/08; no change of members (7 pages) |
9 July 2008 | Return made up to 16/04/08; no change of members (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
16 May 2007 | Return made up to 16/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 16/04/07; no change of members (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 April 2006 | Return made up to 16/04/06; full list of members (8 pages) |
25 April 2006 | Return made up to 16/04/06; full list of members (8 pages) |
13 July 2005 | Resolutions
|
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 2005 | Resolutions
|
7 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2005 | Particulars of mortgage/charge (4 pages) |
16 June 2005 | Particulars of mortgage/charge (4 pages) |
12 May 2005 | Return made up to 16/04/05; full list of members (8 pages) |
12 May 2005 | Return made up to 16/04/05; full list of members (8 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 April 2004 | Return made up to 16/04/04; full list of members (8 pages) |
15 April 2004 | Return made up to 16/04/04; full list of members (8 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
29 April 2003 | Return made up to 16/04/03; full list of members (8 pages) |
29 April 2003 | Return made up to 16/04/03; full list of members (8 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
24 April 2002 | Return made up to 16/04/02; full list of members (8 pages) |
24 April 2002 | Return made up to 16/04/02; full list of members (8 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
31 October 2001 | Ad 04/10/01--------- £ si 120000@1=120000 £ ic 12000/132000 (2 pages) |
31 October 2001 | Ad 04/10/01--------- £ si 120000@1=120000 £ ic 12000/132000 (2 pages) |
22 October 2001 | Nc inc already adjusted 04/10/01 (1 page) |
22 October 2001 | Resolutions
|
22 October 2001 | Resolutions
|
22 October 2001 | Nc inc already adjusted 04/10/01 (1 page) |
20 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
18 May 2001 | Return made up to 27/04/01; full list of members (8 pages) |
18 May 2001 | Return made up to 27/04/01; full list of members (8 pages) |
19 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
19 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
12 May 2000 | Return made up to 27/04/00; full list of members
|
12 May 2000 | Return made up to 27/04/00; full list of members
|
9 December 1999 | Secretary resigned;director resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned;director resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 50 high street crewe CW2 7BP (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 50 high street crewe CW2 7BP (1 page) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
26 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
26 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
4 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
29 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
30 April 1998 | Return made up to 27/04/98; full list of members (4 pages) |
30 April 1998 | Return made up to 27/04/98; full list of members (4 pages) |
1 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
1 May 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
1 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
13 January 1997 | Auditor's resignation (1 page) |
13 January 1997 | Auditor's resignation (1 page) |
12 November 1996 | Full accounts made up to 31 January 1996 (18 pages) |
12 November 1996 | Full accounts made up to 31 January 1996 (18 pages) |
3 May 1996 | Return made up to 27/04/96; change of members (6 pages) |
3 May 1996 | Return made up to 27/04/96; change of members (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 January 1995 (15 pages) |
26 June 1995 | Accounts for a small company made up to 31 January 1995 (15 pages) |
2 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |
2 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |
11 September 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
13 June 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
17 May 1985 | Annual return made up to 25/04/85 (4 pages) |
17 May 1985 | Accounts made up to 31 December 1984 (4 pages) |
24 June 1984 | Annual return made up to 27/04/84 (4 pages) |
24 January 1950 | Incorporation (23 pages) |
24 January 1950 | Incorporation (23 pages) |