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.
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 | : |
|
Registered Address | : | Moorcroft Factory Sandbach Road, Burslem, Stoke-on-trent, Staffordshire, ST6 2DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, England, ST6 2DQ | Secretary | 22 February 2005 | Active |
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, England, ST6 2DQ | Director | 04 May 2006 | Active |
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, England, ST6 2DQ | Director | 23 December 1993 | Active |
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, England, ST6 2DQ | Director | 23 December 1993 | Active |
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, England, ST6 2DQ | Director | 09 May 2013 | Active |
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, England, ST6 2DQ | Director | 23 April 2009 | Active |
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, England, ST6 2DQ | Director | 21 December 2001 | Active |
5 Town Street, Thaxted, Dunmow, CM6 2LD | Secretary | - | Active |
12 Birches Farm Mews, Madeley, CW3 9TE | Secretary | 09 March 2001 | Active |
5 Town Street, Thaxted, Dunmow, CM6 2LD | Director | - | Active |
47 Dunsford Avenue, Milton, Stoke On Trent, ST2 7PJ | Director | 01 October 1998 | Active |
Roadfield Cottage, Ockeridge Lane, Holt Heath, WR6 6LY | Director | 11 August 1998 | Active |
12, Hawthorn Grove, Wilmslow, SK9 4DE | Director | 23 March 2005 | Active |
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, England, ST6 2DQ | Director | 09 May 2013 | Active |
Lilac Cottage, Main Street, Fringford, Bicester, OX6 9DP | Director | 01 August 1997 | Active |
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 | Director | 04 October 1999 | Active |
Coton Villa Farm Coton, Milwich, Stafford, ST18 0ET | Director | 01 October 1998 | Active |
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, ST6 2DQ | Director | 25 November 2015 | Active |
Moorcroft Factory, Sandbach Road, Burslem, Stoke-On-Trent, England, ST6 2DQ | Director | 10 February 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-28 | Officers | Change person director company with change date. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Officers | Change person director company with change date. | Download |
2018-02-12 | Officers | Change person director company with change date. | Download |
2017-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.