Company Information for MOULSHAM SHOPS LIMITED
DOWN FARM, WESTONBIRT, NR TETBURY, GLOS, GL8 8QW,
|
Company Registration Number
00640995
Private Limited Company
Active |
Company Name | |
---|---|
MOULSHAM SHOPS LIMITED | |
Legal Registered Office | |
DOWN FARM WESTONBIRT NR TETBURY GLOS GL8 8QW Other companies in GL8 | |
Company Number | 00640995 | |
---|---|---|
Company ID Number | 00640995 | |
Date formed | 1959-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 13:41:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE JANET TOMLINSON |
||
CLAIRE JANET TOMLINSON |
||
EMMA CLAIRE TOMLINSON |
||
LUKE GEORGE TOMLINSON |
||
MARK LASCELLES TELFORD TOMLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE SIMON TOMLINSON |
Director | ||
ETHEL BARBARA LUCAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOMLINSON EQUINE LIMITED | Company Secretary | 2007-10-03 | CURRENT | 2007-10-03 | Active | |
L.A.L. ESTATES LIMITED | Company Secretary | 1991-11-08 | CURRENT | 1991-11-08 | Active | |
EIGHT WESTERN ROAD LIMITED | Company Secretary | 1991-09-26 | CURRENT | 1952-06-03 | Active | |
OGILVIE ESTATE (ENFIELD) LIMITED | Company Secretary | 1991-09-26 | CURRENT | 1951-06-22 | Active - Proposal to Strike off | |
LOCOS SADDLERY COMPANY LIMITED | Company Secretary | 1991-08-18 | CURRENT | 1975-08-22 | Active - Proposal to Strike off | |
J.FERGUSON ESTATE,LIMITED | Company Secretary | 1991-06-30 | CURRENT | 1950-03-16 | Active | |
WORTHBONS INVESTMENTS LIMITED | Company Secretary | 1991-06-30 | CURRENT | 1959-02-23 | Active - Proposal to Strike off | |
VALERIDGE LIMITED | Company Secretary | 1991-05-25 | CURRENT | 1988-10-31 | Active | |
TOWNDOWN LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1985-04-11 | Active | |
COLLEGE COURT (SWINDON) LIMITED | Director | 2012-08-13 | CURRENT | 1989-02-15 | Active | |
WOOLMERS NOMINEES LIMITED | Director | 1992-02-21 | CURRENT | 1989-02-21 | Active | |
L.A.L. ESTATES LIMITED | Director | 1991-11-08 | CURRENT | 1991-11-08 | Active | |
EIGHT WESTERN ROAD LIMITED | Director | 1991-09-26 | CURRENT | 1952-06-03 | Active | |
OGILVIE ESTATE (ENFIELD) LIMITED | Director | 1991-09-26 | CURRENT | 1951-06-22 | Active - Proposal to Strike off | |
LOCOS SADDLERY COMPANY LIMITED | Director | 1991-08-18 | CURRENT | 1975-08-22 | Active - Proposal to Strike off | |
J.FERGUSON ESTATE,LIMITED | Director | 1991-06-30 | CURRENT | 1950-03-16 | Active | |
WORTHBONS INVESTMENTS LIMITED | Director | 1991-06-30 | CURRENT | 1959-02-23 | Active - Proposal to Strike off | |
VALERIDGE LIMITED | Director | 1991-05-25 | CURRENT | 1988-10-31 | Active | |
WATTSAL LIMITED | Director | 1990-12-31 | CURRENT | 1958-04-02 | Active | |
NOMBANS LIMITED | Director | 1990-12-31 | CURRENT | 1958-04-25 | Active | |
CLARART LTD | Director | 2017-08-30 | CURRENT | 2016-10-19 | Active | |
TOMLINSON EQUINE LIMITED | Director | 2007-10-03 | CURRENT | 2007-10-03 | Active | |
EIGHT WESTERN ROAD LIMITED | Director | 2005-11-07 | CURRENT | 1952-06-03 | Active | |
WOOLMERS NOMINEES LIMITED | Director | 2005-11-07 | CURRENT | 1989-02-21 | Active | |
LOCOS SADDLERY COMPANY LIMITED | Director | 2005-11-07 | CURRENT | 1975-08-22 | Active - Proposal to Strike off | |
J.FERGUSON ESTATE,LIMITED | Director | 2005-11-07 | CURRENT | 1950-03-16 | Active | |
L.A.L. ESTATES LIMITED | Director | 2005-11-07 | CURRENT | 1991-11-08 | Active | |
VALERIDGE LIMITED | Director | 2005-11-07 | CURRENT | 1988-10-31 | Active | |
WORTHBONS INVESTMENTS LIMITED | Director | 2005-11-07 | CURRENT | 1959-02-23 | Active - Proposal to Strike off | |
WATTSAL LIMITED | Director | 2005-11-07 | CURRENT | 1958-04-02 | Active | |
NOMBANS LIMITED | Director | 2005-11-07 | CURRENT | 1958-04-25 | Active | |
OGILVIE ESTATE (ENFIELD) LIMITED | Director | 2005-11-07 | CURRENT | 1951-06-22 | Active - Proposal to Strike off | |
LGT POLO LIMITED | Director | 2011-03-17 | CURRENT | 2011-03-17 | Active | |
LOCOS SADDLERY COMPANY LIMITED | Director | 2010-11-01 | CURRENT | 1975-08-22 | Active - Proposal to Strike off | |
EIGHT WESTERN ROAD LIMITED | Director | 2008-10-23 | CURRENT | 1952-06-03 | Active | |
WOOLMERS NOMINEES LIMITED | Director | 2008-10-23 | CURRENT | 1989-02-21 | Active | |
J.FERGUSON ESTATE,LIMITED | Director | 2008-10-23 | CURRENT | 1950-03-16 | Active | |
L.A.L. ESTATES LIMITED | Director | 2008-10-23 | CURRENT | 1991-11-08 | Active | |
VALERIDGE LIMITED | Director | 2008-10-23 | CURRENT | 1988-10-31 | Active | |
WORTHBONS INVESTMENTS LIMITED | Director | 2008-10-23 | CURRENT | 1959-02-23 | Active - Proposal to Strike off | |
WATTSAL LIMITED | Director | 2008-10-23 | CURRENT | 1958-04-02 | Active | |
NOMBANS LIMITED | Director | 2008-10-23 | CURRENT | 1958-04-25 | Active | |
OGILVIE ESTATE (ENFIELD) LIMITED | Director | 2008-10-23 | CURRENT | 1951-06-22 | Active - Proposal to Strike off | |
CLARART LTD | Director | 2017-08-30 | CURRENT | 2016-10-19 | Active | |
MLTT POLO LIMITED | Director | 2017-04-06 | CURRENT | 2017-04-06 | Active | |
WATTSAL LIMITED | Director | 2009-10-01 | CURRENT | 1958-04-02 | Active | |
EIGHT WESTERN ROAD LIMITED | Director | 2008-10-23 | CURRENT | 1952-06-03 | Active | |
WOOLMERS NOMINEES LIMITED | Director | 2008-10-23 | CURRENT | 1989-02-21 | Active | |
LOCOS SADDLERY COMPANY LIMITED | Director | 2008-10-23 | CURRENT | 1975-08-22 | Active - Proposal to Strike off | |
J.FERGUSON ESTATE,LIMITED | Director | 2008-10-23 | CURRENT | 1950-03-16 | Active | |
L.A.L. ESTATES LIMITED | Director | 2008-10-23 | CURRENT | 1991-11-08 | Active | |
VALERIDGE LIMITED | Director | 2008-10-23 | CURRENT | 1988-10-31 | Active | |
WORTHBONS INVESTMENTS LIMITED | Director | 2008-10-23 | CURRENT | 1959-02-23 | Active - Proposal to Strike off | |
NOMBANS LIMITED | Director | 2008-10-23 | CURRENT | 1958-04-25 | Active | |
OGILVIE ESTATE (ENFIELD) LIMITED | Director | 2008-10-23 | CURRENT | 1951-06-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-01-28 GBP 200 | |
CAP-SS | Solvency Statement dated 18/01/19 | |
RES13 | Resolutions passed:
| |
AA01 | Previous accounting period extended from 31/03/18 TO 30/04/18 | |
LATEST SOC | 22/06/18 STATEMENT OF CAPITAL;GBP 68500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
PSC02 | Notification of Clarart Ltd as a person with significant control on 2017-08-31 | |
PSC07 | CESSATION OF LUKE GEORGE TOMLINSON AS A PSC | |
PSC07 | CESSATION OF CLAIRE JANET TOMLINSON AS A PSC | |
PSC07 | CESSATION OF MARK LASCELLES TELFORD TOMLINSON AS A PSC | |
PSC07 | CESSATION OF EMMA CLAIRE TOMLINSON AS A PSC | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006409950006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006409950007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006409950008 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 68500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK LASCELLES TELFORD TOMLINSON / 07/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE GEORGE TOMLINSON / 07/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA CLAIRE TOMLINSON / 03/11/2016 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 68500 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 68500 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 68500 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 30/06/11 FULL LIST | |
AR01 | 30/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE TOMLINSON | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED LUKE GEORGE TOMLINSON | |
288a | DIRECTOR APPOINTED MARK LASCELLES TELFORD TOMLINSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 17/11/92 | |
ELRES | S386 DISP APP AUDS 17/11/92 | |
ELRES | S386 DISP APP AUDS 17/11/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
ORES04 | £ NC 20000/100000 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/92 | |
88(2)R | AD 01/10/92--------- £ SI 48500@1=48500 £ IC 20000/68500 | |
88(2)R | AD 01/10/92--------- £ SI 48500@1=48500 £ IC 20000/68500 | |
363s | RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 03/10/90; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/88 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 2,000,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 2,000,000 |
Creditors Due Within One Year | 2013-03-31 | £ 169,311 |
Creditors Due Within One Year | 2012-03-31 | £ 181,678 |
Provisions For Liabilities Charges | 2013-03-31 | £ 23,300 |
Provisions For Liabilities Charges | 2012-03-31 | £ 10,500 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOULSHAM SHOPS LIMITED
Called Up Share Capital | 2013-03-31 | £ 68,500 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 68,500 |
Debtors | 2013-03-31 | £ 1,439,618 |
Debtors | 2012-03-31 | £ 1,291,479 |
Fixed Assets | 2013-03-31 | £ 3,504,878 |
Fixed Assets | 2012-03-31 | £ 3,410,110 |
Secured Debts | 2013-03-31 | £ 2,000,000 |
Secured Debts | 2012-03-31 | £ 2,000,000 |
Shareholder Funds | 2013-03-31 | £ 2,751,885 |
Shareholder Funds | 2012-03-31 | £ 2,509,411 |
Tangible Fixed Assets | 2013-03-31 | £ 275,493 |
Tangible Fixed Assets | 2012-03-31 | £ 308,667 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | HAIR, NAIL AND BEAUTY COMPANY LIMITED | 2010-12-01 | Outstanding |
We have found 1 mortgage charges which are owed to MOULSHAM SHOPS LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as MOULSHAM SHOPS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |