Company Information for MOONTIDE SWIMWEAR LIMITED
UNIT 1A POOL BUSINESS PARK, DUDNANCE LANE, REDRUTH, CORNWALL, TR15 3QW,
|
Company Registration Number
04168941
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
MOONTIDE SWIMWEAR LIMITED | ||||
Legal Registered Office | ||||
UNIT 1A POOL BUSINESS PARK DUDNANCE LANE REDRUTH CORNWALL TR15 3QW Other companies in TR15 | ||||
Previous Names | ||||
|
Company Number | 04168941 | |
---|---|---|
Company ID Number | 04168941 | |
Date formed | 2001-02-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB777324795 |
Last Datalog update: | 2024-05-05 12:58:12 |
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 |
---|---|---|
SIMON MALCOLM HOWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LACEY OBRIEN |
Company Secretary | ||
SIMON MALCOLM HOWARD |
Company Secretary | ||
DAVID PATRICK COSGROVE |
Director | ||
TERENCE SCHOFIELD |
Director | ||
WENDY PEARL SMITH |
Director | ||
ROBERT ARTHUR BRIGHT |
Director | ||
MICHAEL TOZER |
Company Secretary | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARTSMANIA LTD | Director | 2011-05-24 | CURRENT | 2007-11-01 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 26/08/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | |
Register inspection address changed to Unit 1a Pool Business Park, Redruth Unit 1a Pool Business Park Pool Redruth TR15 3QW | ||
AD02 | Register inspection address changed to Unit 1a Pool Business Park, Redruth Unit 1a Pool Business Park Pool Redruth TR15 3QW | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CESSATION OF ROBERT ARTHUR BRIGHT AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 26/08/22 FROM PO Box PO Box 105 Moontide Accounts Redruth Delivery Office Station Road Redruth Cornwall TR15 9BL England | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/08/22 FROM PO Box PO Box 105 Moontide Accounts Redruth Delivery Office Station Road Redruth Cornwall TR15 9BL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES | |
PSC07 | CESSATION OF ROBERT ARTHUR BRIGHT AS A PERSON OF SIGNIFICANT CONTROL | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES | |
RP04CS01 | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ARTHUR BRIGHT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/20 FROM Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/19 FROM Unit 16 Dowren House Foundry Lane Hayle Cornwall TR27 4HD United Kingdom | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES | |
PSC07 | CESSATION OF ROBERT ARTHUR BRIGHT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Simon Malcolm Howard as a person with significant control on 2019-01-16 | |
CH01 | Director's details changed for Mr Simon Malcolm Howard on 2019-01-16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/18 FROM Edwards Office B Gweal Pawl Redruth Cornwall TR15 3AE England | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/03/18 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/18 FROM Office B Edwards Offices Gweal Pawl Redruth Cornwall TR15 3AE England | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/17 FROM Unit 3a Carn Brea Business Park Barncoose Redruth Cornwall TR15 3RR England | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/15 FROM Moontide Lower Floor Offices Stanley Way Redruth Cornwall TR15 1SR | |
TM02 | Termination of appointment of Lacey Obrien on 2015-05-15 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 05/02/2015 | |
CERTNM | Company name changed the australian swimwear company (europe) LTD\certificate issued on 06/02/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 27/02/14 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 45 CARDREW WAY CARDREW INDUSTRIAL ESTATE REDRUTH CORNWALL TR15 1SS | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED LACEY OBRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COSGROVE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON HOWARD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AR01 | 27/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MALCOLM HOWARD / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK COSGROVE / 01/01/2010 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
RES13 | S317/SH EXCHANGE/TERMS/SEC ARRANGE 30/12/2008 | |
88(2) | AD 30/12/08 GBP SI 4@1=4 GBP IC 2/6 | |
CERTNM | COMPANY NAME CHANGED B & C MANUFACTURING COMPANY LIMITED CERTIFICATE ISSUED ON 12/09/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 10/08/06 | |
ELRES | S366A DISP HOLDING AGM 10/08/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | IGF INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | DAVENHAM TRADE FINANCE LIMITED | |
INVOICE FINANCE AGREEMENT | Satisfied | DAVENHAM TRADE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | BIBBY INVOICE DISCOUNTING LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-07-31 | £ 460,900 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 453,947 |
Creditors Due Within One Year | 2012-07-31 | £ 453,946 |
Creditors Due Within One Year | 2011-07-31 | £ 286,552 |
Provisions For Liabilities Charges | 2013-07-31 | £ 5,556 |
Provisions For Liabilities Charges | 2012-07-31 | £ 7,789 |
Provisions For Liabilities Charges | 2012-07-31 | £ 7,789 |
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 MOONTIDE SWIMWEAR LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 81,119 |
Cash Bank In Hand | 2012-07-31 | £ 21,755 |
Cash Bank In Hand | 2012-07-31 | £ 21,755 |
Cash Bank In Hand | 2011-07-31 | £ 27,351 |
Current Assets | 2013-07-31 | £ 678,108 |
Current Assets | 2012-07-31 | £ 614,739 |
Current Assets | 2012-07-31 | £ 614,739 |
Current Assets | 2011-07-31 | £ 658,713 |
Debtors | 2013-07-31 | £ 498,567 |
Debtors | 2012-07-31 | £ 514,354 |
Debtors | 2012-07-31 | £ 514,354 |
Debtors | 2011-07-31 | £ 365,158 |
Fixed Assets | 2013-07-31 | £ 59,869 |
Fixed Assets | 2012-07-31 | £ 76,715 |
Fixed Assets | 2012-07-31 | £ 76,715 |
Fixed Assets | 2011-07-31 | £ 96,201 |
Secured Debts | 2013-07-31 | £ 0 |
Secured Debts | 2012-07-31 | £ 51,563 |
Secured Debts | 2012-07-31 | £ 51,563 |
Secured Debts | 2011-07-31 | £ 65,698 |
Shareholder Funds | 2013-07-31 | £ 271,521 |
Shareholder Funds | 2012-07-31 | £ 229,718 |
Shareholder Funds | 2012-07-31 | £ 229,718 |
Shareholder Funds | 2011-07-31 | £ 468,361 |
Stocks Inventory | 2013-07-31 | £ 98,422 |
Stocks Inventory | 2012-07-31 | £ 78,630 |
Stocks Inventory | 2012-07-31 | £ 78,630 |
Stocks Inventory | 2011-07-31 | £ 266,204 |
Tangible Fixed Assets | 2013-07-31 | £ 51,215 |
Tangible Fixed Assets | 2012-07-31 | £ 67,525 |
Tangible Fixed Assets | 2012-07-31 | £ 67,525 |
Tangible Fixed Assets | 2011-07-31 | £ 87,753 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (14132 - Manufacture of other women's outerwear) as MOONTIDE SWIMWEAR LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
49111010 | Commercial catalogues | |||
49111010 | Commercial catalogues | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61046900 | Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, panties and swimwear) | |||
61046900 | Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, panties and swimwear) | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
61124110 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted, containing >= 5% by weight of rubber thread | |||
61124110 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted, containing >= 5% by weight of rubber thread | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
62019200 | Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of cotton (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits) | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
42022900 | Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61044900 | Women's or girls' dresses of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton, man-made fibres and petticoats) | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61044900 | Women's or girls' dresses of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton, man-made fibres and petticoats) | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) | |||
61124190 | Women's or girls' swimwear of synthetic fibres, knitted or crocheted (excl. containing >= 5% by weight of rubber thread) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |