Company NameMore Bhp Limited
Company StatusActive
Company Number08988848
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)
Previous NameMentmore Systems Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Jason Copeland
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Michael Ball
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMrs Victoria Anne Copeland
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMiss Danyelle Marie Pointon
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.more-bhp.co.uk

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

40 at £1Jason Copeland
40.00%
Ordinary
40 at £1Michael Ball
40.00%
Ordinary
10 at £1Danyelle Pointon
10.00%
Ordinary C
10 at £1Victoria Copeland
10.00%
Ordinary B

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

14 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
8 April 2022Director's details changed for Mr Michael Ball on 25 January 2022 (2 pages)
8 April 2022Director's details changed for Miss Danyelle Marie Pointon on 25 January 2022 (2 pages)
8 April 2022Change of details for Mr Michael Ball as a person with significant control on 6 April 2016 (2 pages)
25 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
27 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
23 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
23 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
9 April 2018Director's details changed for Mr Jason Copeland on 9 April 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
30 August 2017Appointment of Miss Danyelle Marie Pointon as a director on 1 August 2017 (2 pages)
30 August 2017Appointment of Mrs Victoria Anne Copeland as a director on 1 August 2017 (2 pages)
30 August 2017Appointment of Miss Danyelle Marie Pointon as a director on 1 August 2017 (2 pages)
30 August 2017Appointment of Mrs Victoria Anne Copeland as a director on 1 August 2017 (2 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
4 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
26 September 2016Registered office address changed from 12/14 Macon Court Macon Way Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 12/14 Macon Court Macon Way Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
20 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 June 2015Director's details changed for Mr Michael Ball on 1 March 2015 (2 pages)
17 June 2015Director's details changed for Mr Michael Ball on 1 March 2015 (2 pages)
17 June 2015Annual return made up to 9 April 2015 with a full list of shareholders (4 pages)
17 June 2015Director's details changed for Mr Michael Ball on 1 March 2015 (2 pages)
17 June 2015Director's details changed for Mr Jason Copeland on 1 March 2015 (2 pages)
17 June 2015Director's details changed for Mr Jason Copeland on 1 March 2015 (2 pages)
17 June 2015Annual return made up to 9 April 2015 with a full list of shareholders (4 pages)
17 June 2015Annual return made up to 9 April 2015 with a full list of shareholders (4 pages)
17 June 2015Director's details changed for Mr Jason Copeland on 1 March 2015 (2 pages)
9 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 100
(3 pages)
9 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 100
(3 pages)
29 May 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 100
(3 pages)
29 May 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 100
(3 pages)
29 May 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 100
(3 pages)
29 May 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 100
(3 pages)
28 November 2014Appointment of Mr Jason Copeland as a director on 9 April 2014 (2 pages)
28 November 2014Appointment of Mr Jason Copeland as a director on 9 April 2014 (2 pages)
28 November 2014Appointment of Mr Michael Ball as a director on 9 April 2014 (2 pages)
28 November 2014Appointment of Mr Jason Copeland as a director on 9 April 2014 (2 pages)
28 November 2014Appointment of Mr Michael Ball as a director on 9 April 2014 (2 pages)
28 November 2014Appointment of Mr Michael Ball as a director on 9 April 2014 (2 pages)
28 November 2014Company name changed mentmore systems LTD\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2014Company name changed mentmore systems LTD\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
(3 pages)
27 May 2014Termination of appointment of Osker Heiman as a director (1 page)
27 May 2014Termination of appointment of Osker Heiman as a director (1 page)
27 May 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 May 2014 (1 page)
27 May 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 May 2014 (1 page)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
(20 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
(20 pages)