Company NameMoors, Andrew Thomas (Private Clients) Limited
Company StatusActive
Company Number05077425
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Andrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMrs Helen Sarah Bennett
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(1 week, 5 days after company formation)
Appointment Duration20 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr Brendan Thomas Joseph Lyons
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(1 week, 5 days after company formation)
Appointment Duration20 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr Julian Andrew Gerald Thomas
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(7 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Secretary NameMrs Claire Brazendale
StatusCurrent
Appointed21 January 2020(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMrs Tammy Louise Byrne
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMrs Louisa Jane Clarke
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleChartered Tax Adviser
Country of ResidenceEngland
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr Mark Stephen Edwards
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMrs Tammy Louise Lomas
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Secretary NameMrs Helen Sarah Bennett
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameKenneth Alexander Paul
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 week, 5 days after company formation)
Appointment Duration7 months (resigned 29 October 2004)
RoleChartered Accountant
Correspondence AddressField House
Woodbank Lane
Woodbank
Cheshire
CH1 6JD
Wales
Director NamePaul Dominic Leonard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 week, 5 days after company formation)
Appointment Duration17 years (resigned 31 March 2021)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr Richard John Hughes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(9 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 03 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Redstone Close
Hoylake
Wirral
CH47 5AL
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitemoorsat.com

Location

Registered Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200k at £1Thomas Brunt & Associates LTD
80.00%
Preference
12.5k at £1Ag Thomas 2014 Settlement
5.00%
Ordinary A
36.9k at £1Andrew Thomas (Jersey) Limited
14.76%
Ordinary A
499 at £1Helen Sarah Bennett
0.20%
Ordinary A
99 at £1Andrew Thomas (Jersey) Limited
0.04%
Ordinary B
1 at £1Helen Sarah Bennett
0.00%
Ordinary B

Financials

Year2014
Net Worth£282,205
Current Liabilities£136,616

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

3 January 2024Director's details changed for Mrs Tammy Louise Byrne on 29 December 2023 (2 pages)
8 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
8 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
14 February 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
29 April 2022Appointment of Mrs Tammy Louise Byrne as a director on 14 April 2022 (2 pages)
28 April 2022Appointment of Mrs Louisa Jane Clarke as a director on 14 April 2022 (2 pages)
28 April 2022Appointment of Mr Mark Stephen Edwards as a director on 14 April 2022 (2 pages)
10 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 April 2021Termination of appointment of Paul Dominic Leonard as a director on 31 March 2021 (1 page)
9 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
23 January 2020Appointment of Mrs Claire Brazendale as a secretary on 21 January 2020 (2 pages)
23 January 2020Termination of appointment of Helen Sarah Bennett as a secretary on 21 January 2020 (1 page)
8 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 December 2018Statement of capital following an allotment of shares on 3 December 2018
  • GBP 323,750
(3 pages)
6 March 2018Cessation of Andrew Thomas (Jersey) Limited as a person with significant control on 6 March 2018 (1 page)
6 March 2018Notification of Andrew Gerald Thomas as a person with significant control on 6 March 2018 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 250,000
(6 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 250,000
(6 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 250,000
(6 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 250,000
(6 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 250,000
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 250,000
(6 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 250,000
(6 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 250,000
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
12 March 2012Director's details changed for Paul Dominic Leonard on 12 March 2012 (2 pages)
12 March 2012Secretary's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (1 page)
12 March 2012Secretary's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (1 page)
12 March 2012Director's details changed for Paul Dominic Leonard on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Brendan Thomas Joseph Lyons on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Mr Andrew Gerald Thomas on 12 March 2012 (2 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
12 March 2012Director's details changed for Mr Andrew Gerald Thomas on 12 March 2012 (2 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
12 March 2012Director's details changed for Brendan Thomas Joseph Lyons on 12 March 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Appointment of Mr Julian Andrew Gerald Thomas as a director (2 pages)
3 January 2012Appointment of Mr Julian Andrew Gerald Thomas as a director (2 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 November 2010Termination of appointment of Richard Hughes as a director (1 page)
3 November 2010Termination of appointment of Richard Hughes as a director (1 page)
12 March 2010Director's details changed for Paul Dominic Leonard on 6 March 2010 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Richard John Hughes on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Richard John Hughes on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Paul Dominic Leonard on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Richard John Hughes on 6 March 2010 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Paul Dominic Leonard on 6 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 March 2009Director's change of particulars / andrew thomas / 05/12/2008 (1 page)
16 March 2009Return made up to 06/03/09; full list of members (6 pages)
16 March 2009Return made up to 06/03/09; full list of members (6 pages)
16 March 2009Director's change of particulars / andrew thomas / 05/12/2008 (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 March 2008Return made up to 06/03/08; full list of members (5 pages)
6 March 2008Return made up to 06/03/08; full list of members (5 pages)
6 March 2008Director's change of particulars / richard hughes / 08/04/2007 (1 page)
6 March 2008Director's change of particulars / richard hughes / 08/04/2007 (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 March 2007Return made up to 07/03/07; full list of members (4 pages)
9 March 2007Return made up to 07/03/07; full list of members (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2006Ad 10/12/04--------- £ si 199999@1 (2 pages)
11 April 2006Ad 10/12/04--------- £ si 199999@1 (2 pages)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Return made up to 07/03/06; full list of members (4 pages)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Return made up to 07/03/06; full list of members (4 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 April 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 March 2005New director appointed (1 page)
24 March 2005New director appointed (1 page)
24 January 2005Ad 10/12/04--------- £ si 49900@1=49900 £ ic 101/50001 (2 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 January 2005Ad 10/12/04--------- £ si 49900@1=49900 £ ic 101/50001 (2 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 January 2005New director appointed (1 page)
13 January 2005New director appointed (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Ad 07/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Ad 07/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (3 pages)
1 April 2004New director appointed (3 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
18 March 2004Incorporation (17 pages)
18 March 2004Incorporation (17 pages)