UKBizDB.co.uk

F.W.MOODY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F.w.moody Limited. The company was founded 102 years ago and was given the registration number 00179525. The firm's registered office is in CATERHAM. You can find them at 49 Doctors Lane, Chaldon, Caterham, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:F.W.MOODY LIMITED
Company Number:00179525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1922
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:49 Doctors Lane, Chaldon, Caterham, Surrey, CR3 5AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elmbank, 49 Doctors Lane, Chaldon, Caterham, United Kingdom, CR3 5AF

Secretary08 January 1995Active
84, Coneybury, Bletchingley, Redhill, England, RH1 4PR

Secretary15 March 2024Active
Elmbank, 49 Doctors Lane, Chaldon, Caterham, United Kingdom, CR3 5AF

Director08 January 1995Active
58, Pembroke Gardens, Wellesbourne, Warwick, England, CV35 9PX

Director15 March 2024Active
Elmbank, 49 Doctors Lane, Chaldon, Caterham, United Kingdom, CR3 5AF

Director27 January 2006Active
84, Coneybury, Bletchingley, Redhill, England, RH1 4PR

Director15 March 2024Active
5 Everest Close, Minchinhampton, Stroud, GL6 9ET

Secretary-Active
Selwood Cottage, Bell Lane, Minchinhampton, Stroud, GL6 9BP

Director-Active
Culvers, Cattistock, DT2 0HY

Director19 April 2003Active
5 Everest Close, Minchinhampton, Stroud, GL6 9ET

Director-Active

People with Significant Control

Mr James Walker Bonsall
Notified on:15 March 2024
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:58, Pembroke Gardens, Warwick, England, CV35 9PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Lucy Jean Bonsall
Notified on:15 March 2024
Status:Active
Date of birth:March 1977
Nationality:English
Country of residence:England
Address:84, Coneybury, Redhill, England, RH1 4PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joseph Frank Bonsall
Notified on:30 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:49 Doctors Lane, Caterham, CR3 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Jean Bonsall
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:49 Doctors Lane, Caterham, CR3 5AF
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Officers

Appoint person secretary company with name date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.