Company NameRecclesia Limited
DirectorJames Kingsley Andrew Godber-Ford Moore
Company StatusActive
Company Number06853306
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Kingsley Andrew Godber-Ford Moore
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2009(same day as company formation)
RoleBuilding Conservation
Country of ResidenceEngland
Correspondence AddressUnit 3 St Ives Way
Sandycroft
Chester
Cheshire
CH5 2QS
Wales
Secretary NameJoseph William Whittick
NationalityBritish
StatusCurrent
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 St Ives Way
Sandycroft
Chester
Cheshire
CH5 2QS
Wales
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websiterecclesia.com
Telephone01244 906002
Telephone regionChester

Location

Registered AddressUnit 3, St Ives Way
Sandycroft
Chester
CH5 2QS
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1James Kingsley Andrew Godber-fold Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£127,133
Cash£32,256
Current Liabilities£84,502

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

11 February 2020Delivered on: 13 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
24 March 2022Confirmation statement made on 1 March 2022 with updates (5 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
25 May 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
17 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
13 February 2020Registration of charge 068533060001, created on 11 February 2020 (24 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
4 March 2014Registered office address changed from 17-19 Pensby Road Heswall Wirral CH60 7RA England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 17-19 Pensby Road Heswall Wirral CH60 7RA England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 17-19 Pensby Road Heswall Wirral CH60 7RA England on 4 March 2014 (1 page)
11 February 2014Registered office address changed from Unit 3, St Ives Way Sandycroft Chester CH5 2QS United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Unit 3, St Ives Way Sandycroft Chester CH5 2QS United Kingdom on 11 February 2014 (1 page)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
10 April 2012Secretary's details changed for Joseph William Whittick on 1 January 2012 (2 pages)
10 April 2012Director's details changed for James Kingsley Andrew Godber-Ford Moore on 1 January 2012 (2 pages)
10 April 2012Secretary's details changed for Joseph William Whittick on 1 January 2012 (2 pages)
10 April 2012Secretary's details changed for Joseph William Whittick on 1 January 2012 (2 pages)
10 April 2012Director's details changed for James Kingsley Andrew Godber-Ford Moore on 1 January 2012 (2 pages)
10 April 2012Director's details changed for James Kingsley Andrew Godber-Ford Moore on 1 January 2012 (2 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for James Kingsley Andrew Godber-Ford Moore on 16 December 2010 (2 pages)
29 March 2011Director's details changed for James Kingsley Andrew Godber-Ford Moore on 16 December 2010 (2 pages)
6 January 2011Secretary's details changed for Joseph William Whittick on 16 December 2010 (2 pages)
6 January 2011Secretary's details changed for Joseph William Whittick on 16 December 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 May 2010Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 25 May 2010 (1 page)
25 May 2010Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 25 May 2010 (1 page)
29 March 2010Director's details changed for James Kingsley Andrew Godber Fold-Moore on 1 October 2009 (2 pages)
29 March 2010Director's details changed for James Kingsley Andrew Godber Fold-Moore on 1 October 2009 (2 pages)
29 March 2010Director's details changed for James Kingsley Andrew Godber Fold-Moore on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for James Kingsley Andrew Godber Fold-Moore on 7 January 2010 (3 pages)
9 February 2010Director's details changed for James Kingsley Andrew Godber Fold-Moore on 7 January 2010 (3 pages)
9 February 2010Director's details changed for James Kingsley Andrew Godber Fold-Moore on 7 January 2010 (3 pages)
9 July 2009Registered office changed on 09/07/2009 from 95 the highway hawarden CH5 3DL (1 page)
9 July 2009Registered office changed on 09/07/2009 from 95 the highway hawarden CH5 3DL (1 page)
14 April 2009Director appointed james kingsley andrew godber fold-moore (2 pages)
14 April 2009Director appointed james kingsley andrew godber fold-moore (2 pages)
4 April 2009Secretary appointed joseph william whittick (2 pages)
4 April 2009Secretary appointed joseph william whittick (2 pages)
30 March 2009Appointment terminated director aderyn hurworth (1 page)
30 March 2009Appointment terminated director aderyn hurworth (1 page)
30 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
30 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
20 March 2009Incorporation (6 pages)
20 March 2009Incorporation (6 pages)