Company NameStonehewer Moss Limited
DirectorsDominic James Moss and Thomas James Owen
Company StatusActive
Company Number05426583
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Previous NamesStonehewer Moss Limited and Personal Injury Practice Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Dominic James Moss
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed19 April 2005(4 days after company formation)
Appointment Duration19 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address252 London Road
Northwich
Cheshire
CW9 8AJ
Director NameMr Thomas James Owen
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(18 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 The Bull Ring
High Street
Northwich
Cheshire
CW9 5BS
Secretary NameNicola Jane Roberts
NationalityBritish
StatusResigned
Appointed28 April 2005(1 week, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 April 2006)
RoleSolicitor
Correspondence Address3 White Hart Gardens
Hartford
Cheshire
CW8 2FA
Secretary NameMr Michael David Brown
NationalityEnglish
StatusResigned
Appointed19 April 2006(1 year after company formation)
Appointment Duration12 years (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beech Avenue
Poulton Le Fylde
Lancashire
FY6 7AG
Director NameMiss Sarah Dawn Allison
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(12 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 04 August 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House Solvay Road
Winnington
Northwich
Cheshire
CW8 4DP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitepiplaw.co.uk

Location

Registered Address4 The Bull Ring
High Street
Northwich
Cheshire
CW9 5BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1 at £1Dominic Moss
100.00%
Ordinary

Financials

Year2014
Net Worth£592,862
Cash£244,967
Current Liabilities£94,216

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 April 2024 (6 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

22 January 2024Total exemption full accounts made up to 30 November 2023 (11 pages)
18 December 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 December 2023Memorandum and Articles of Association (40 pages)
18 December 2023Statement of capital following an allotment of shares on 1 December 2023
  • GBP 2
(4 pages)
12 December 2023Change of share class name or designation (2 pages)
4 December 2023Appointment of Mr Thomas James Owen as a director on 1 December 2023 (2 pages)
7 July 2023Registered office address changed from Citadel House Solvay Road Winnington Northwich Cheshire CW8 4DP to 20-22 High Street Northwich Cheshire CW95BY on 7 July 2023 (1 page)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
21 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
28 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
17 August 2021Termination of appointment of Sarah Dawn Allison as a director on 4 August 2021 (1 page)
6 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
28 May 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
25 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Michael David Brown as a secretary on 19 April 2018 (1 page)
7 March 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
23 May 2017Appointment of Miss Sarah Dawn Allison as a director on 18 May 2017 (2 pages)
23 May 2017Appointment of Miss Sarah Dawn Allison as a director on 18 May 2017 (2 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
15 March 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
15 March 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
7 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-04
(3 pages)
7 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-04
(3 pages)
23 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
22 June 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
28 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
4 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
23 October 2008Registered office changed on 23/10/2008 from 25A high street northwich cheshire CW9 5BY (1 page)
23 October 2008Registered office changed on 23/10/2008 from 25A high street northwich cheshire CW9 5BY (1 page)
22 April 2008Return made up to 19/04/08; full list of members (3 pages)
22 April 2008Return made up to 19/04/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
14 January 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
14 January 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
14 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
10 December 2007Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page)
10 December 2007Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page)
10 October 2007Memorandum and Articles of Association (13 pages)
10 October 2007Memorandum and Articles of Association (13 pages)
5 October 2007Company name changed stonehewer moss LIMITED\certificate issued on 05/10/07 (2 pages)
5 October 2007Company name changed stonehewer moss LIMITED\certificate issued on 05/10/07 (2 pages)
30 July 2007Return made up to 19/04/07; full list of members (2 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 19/04/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
16 May 2006Return made up to 19/04/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2006Return made up to 19/04/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
15 April 2005Incorporation (9 pages)
15 April 2005Incorporation (9 pages)