Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGE MOSS & SONS LIMITED
Company Information for

GEORGE MOSS & SONS LIMITED

UNIT C4 (1) CENTRE COURT, MOSS INDUSTRIAL ESTATE, ST HELENS ROAD, LEIGH GREATER MANCHESTER, WN7 3PT,
Company Registration Number
00170196
Private Limited Company
Active

Company Overview

About George Moss & Sons Ltd
GEORGE MOSS & SONS LIMITED was founded on 1920-09-13 and has its registered office in St Helens Road. The organisation's status is listed as "Active". George Moss & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GEORGE MOSS & SONS LIMITED
 
Legal Registered Office
UNIT C4 (1) CENTRE COURT
MOSS INDUSTRIAL ESTATE
ST HELENS ROAD
LEIGH GREATER MANCHESTER
WN7 3PT
Other companies in WN7
 
Filing Information
Company Number 00170196
Company ID Number 00170196
Date formed 1920-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB638878474  
Last Datalog update: 2024-02-07 00:37:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE MOSS & SONS LIMITED
Is this data useful to you?
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.
Companies with same name GEORGE MOSS & SONS LIMITED
The following companies were found which have the same name as GEORGE MOSS & SONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEORGE MOSS & SONS (2011) LIMITED UNIT C4(1) CENTRE COURT MOSS INDUSTRIAL ESTATE ST HELENS ROAD LEIGH GREATER MANCHESTER WN7 3PT Active - Proposal to Strike off Company formed on the 2011-05-06

Company Officers of GEORGE MOSS & SONS LIMITED

Current Directors
Officer Role Date Appointed
ANITA FELICITY MAY MOSS
Director 1995-03-31
PHILIP HANBIDGE MOSS
Director 1992-01-01
SEBASTIAN HANBIDGE MOSS
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER LEIGH MOSS
Director 1992-01-01 2016-01-18
PAUL MICHAEL JONAS
Company Secretary 1999-06-01 2012-06-29
PAUL MICHAEL JONAS
Director 2012-06-15 2012-06-29
JONATHAN WILLIAM MOSS
Director 1994-06-10 2011-03-31
NICOLA JANE MOSS
Director 1995-03-31 2011-03-31
JONATHAN WILLIAM MOSS
Company Secretary 1994-06-10 1999-06-01
ALAN SCHOLES
Company Secretary 1992-01-01 1994-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HANBIDGE MOSS GEORGE MOSS & SONS (2011) LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active - Proposal to Strike off
PHILIP HANBIDGE MOSS MOSS HOLDINGS LIMITED Director 1992-01-01 CURRENT 1952-01-24 Active - Proposal to Strike off
SEBASTIAN HANBIDGE MOSS MOSS HOLDINGS LIMITED Director 2011-06-01 CURRENT 1952-01-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-07CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-03-07CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-11-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-04CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-22MEM/ARTSARTICLES OF ASSOCIATION
2021-03-22RES01ADOPT ARTICLES 22/03/21
2021-03-16AP01DIRECTOR APPOINTED MR NEILL CHRISTOPHER WOOD
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANITA FELICITY MAY MOSS
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2021-02-16CH01Director's details changed for Sebastian Hanbidge Moss on 2021-02-16
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-26PSC02Notification of George Moss Holdings Limited as a person with significant control on 2020-02-06
2020-11-26PSC07CESSATION OF MOSS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HANBIDGE MOSS
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 9600
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 9600
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WALTER LEIGH MOSS
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 9600
2016-01-05AR0101/01/16 ANNUAL RETURN FULL LIST
2015-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 9600
2015-01-13AR0101/01/15 ANNUAL RETURN FULL LIST
2014-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HANBIDGE MOSS / 12/03/2014
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA FELICITY MAY MOSS / 12/03/2014
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 9600
2014-01-07AR0101/01/14 ANNUAL RETURN FULL LIST
2013-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-04AR0101/01/13 ANNUAL RETURN FULL LIST
2012-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL JONAS
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONAS
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-06-22AP01DIRECTOR APPOINTED MR PAUL MICHAEL JONAS
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN HANBIDGE MOSS / 19/01/2012
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HANBIDGE MOSS / 19/01/2012
2012-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL JONAS / 19/01/2012
2012-01-13AR0101/01/12 FULL LIST
2011-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-09AP01DIRECTOR APPOINTED SEBASTIAN HANBIDGE MOSS
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MOSS
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOSS
2011-01-20AR0101/01/11 FULL LIST
2011-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL JONAS / 01/10/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER LEIGH MOSS / 04/05/2010
2010-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-19AR0101/01/10 FULL LIST
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MOSS / 05/10/2009
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MOSS / 05/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER LEIGH MOSS / 05/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL JONAS / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM MOSS / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA FELICITY MAY MOSS / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HANBIDGE MOSS / 05/10/2009
2009-01-14363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-02-13363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-09363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-06-03395PARTICULARS OF MORTGAGE/CHARGE
2005-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-17363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2005-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-13363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-02-05363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2003-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-28363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GEORGE MOSS & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEORGE MOSS & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2012-06-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-06-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-08-15 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-06-02 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2003-04-22 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1998-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1996-09-12 Satisfied WALTER LEIGH MOSS
CHARGE 1996-03-15 Satisfied WALTER LEIGH MOSS
LEGAL MORTGAGE 1996-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 GEORGE MOSS & SONS LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE MOSS & SONS LIMITED registering or being granted any patents
Domain Names

GEORGE MOSS & SONS LIMITED owns 1 domain names.

georgemoss.co.uk  

Trademarks
We have not found any records of GEORGE MOSS & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE MOSS & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GEORGE MOSS & SONS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GEORGE MOSS & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE MOSS & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGE MOSS & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.