UKBizDB.co.uk

W. MOORCROFT LIMITED

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

This company is commonly known as W. Moorcroft Limited. The company was founded 111 years ago and was given the registration number 00128500. The firm's registered office is in STOKE-ON-TRENT. You can find them at Moorcroft Factory Sandbach Road, Burslem, Stoke-on-trent, Staffordshire. This company's SIC code is 23410 - Manufacture of ceramic household and ornamental articles.

Company Information

Name:W. MOORCROFT LIMITED
Company Number:00128500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1913
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23410 - Manufacture of ceramic household and ornamental articles

Office Address & Contact

Registered Address:Moorcroft Factory Sandbach Road, Burslem, Stoke-on-trent, Staffordshire, ST6 2DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, England, ST6 2DQ

Secretary22 February 2005Active
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, England, ST6 2DQ

Director04 May 2006Active
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, England, ST6 2DQ

Director23 December 1993Active
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, England, ST6 2DQ

Director23 December 1993Active
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, England, ST6 2DQ

Director09 May 2013Active
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, England, ST6 2DQ

Director23 April 2009Active
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, England, ST6 2DQ

Director21 December 2001Active
5 Town Street, Thaxted, Dunmow, CM6 2LD

Secretary-Active
12 Birches Farm Mews, Madeley, CW3 9TE

Secretary09 March 2001Active
5 Town Street, Thaxted, Dunmow, CM6 2LD

Director-Active
47 Dunsford Avenue, Milton, Stoke On Trent, ST2 7PJ

Director01 October 1998Active
Roadfield Cottage, Ockeridge Lane, Holt Heath, WR6 6LY

Director11 August 1998Active
12, Hawthorn Grove, Wilmslow, SK9 4DE

Director23 March 2005Active
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, England, ST6 2DQ

Director09 May 2013Active
Lilac Cottage, Main Street, Fringford, Bicester, OX6 9DP

Director01 August 1997Active
The Coach House Darlaston Park, Stone, ST15 0ND

Director-Active
The Coach House, Darlaston Park, Stone, ST15 0ND

Director-Active
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, England, ST6 2DQ

Director04 October 1999Active
Coton Villa Farm Coton, Milwich, Stafford, ST18 0ET

Director01 October 1998Active
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, ST6 2DQ

Director25 November 2015Active
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, England, ST6 2DQ

Director10 February 2000Active

People with Significant Control

W Moorcroft(Holdings)Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Moorcroft Factory Sandbach Road, Sandbach Road, Stoke-On-Trent, England, ST6 2DQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Change person director company with change date.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Officers

Change person director company with change date.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Mortgage

Mortgage satisfy charge full.

Download
2018-09-25Mortgage

Mortgage satisfy charge full.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Officers

Change person director company with change date.

Download
2018-02-12Officers

Change person director company with change date.

Download
2017-12-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.