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

MOORSIDE BUILDING SUPPLIES LIMITED

HULL ROAD, OSGODBY, SELBY, NORTH YORKSHIRE, YO8 5HG,
Company Registration Number
02236387
Private Limited Company
Active

Company Overview

About Moorside Building Supplies Ltd
MOORSIDE BUILDING SUPPLIES LIMITED was founded on 1988-03-28 and has its registered office in Selby. The organisation's status is listed as "Active". Moorside Building Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOORSIDE BUILDING SUPPLIES LIMITED
 
Legal Registered Office
HULL ROAD
OSGODBY
SELBY
NORTH YORKSHIRE
YO8 5HG
Other companies in YO8
 
Filing Information
Company Number 02236387
Company ID Number 02236387
Date formed 1988-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB461328067  
Last Datalog update: 2024-02-05 20:35:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORSIDE BUILDING SUPPLIES 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 MOORSIDE BUILDING SUPPLIES LIMITED
The following companies were found which have the same name as MOORSIDE BUILDING SUPPLIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOORSIDE BUILDING SUPPLIES (DRIGHLINGTON) LTD THE OFFICES OF SILKE & CO 1ST FLOOR CONSORT HOUSE WATERDALE DONCASTER SOUTH YORKSHIRE DN1 3HR Dissolved Company formed on the 2007-01-29

Company Officers of MOORSIDE BUILDING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
MARK EMLYN GODDARD
Director 2014-12-13
TIMOTHY DAVID GODDARD
Director 2014-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DEEKS
Company Secretary 1992-01-22 2014-12-13
RODNEY CAM
Director 1992-01-22 2014-12-13
MICHAEL DEEKS
Director 1992-01-22 2014-12-13
STEPHEN DRURY
Director 1992-01-22 2014-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DAVID GODDARD AUGHTON HALL HOLDINGS LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active

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
2024-01-22CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-08-0928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-05CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-02-05CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-10-1428/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-10-18AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-01-05AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-10-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM 1 Hull Road Osgodby Selby North Yorkshire YO8 5HG United Kingdom
2019-08-05PSC04Change of details for Mr Tim David Goddard as a person with significant control on 2019-08-05
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Hull Road Osgodby Selby North Yorkshire YO8 5HG
2019-08-05CH01Director's details changed for Mr Timothy David Goddard on 2019-08-05
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-10-26AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-11-07AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 30
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-08-21AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 30
2016-01-25AR0122/01/16 ANNUAL RETURN FULL LIST
2015-12-02AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 30
2015-02-11AR0122/01/15 ANNUAL RETURN FULL LIST
2015-02-11AD02Register inspection address changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom to Aughton Hall Aughton York YO42 4PG
2015-01-25AA01Current accounting period extended from 31/01/15 TO 28/02/15
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRURY
2015-01-14TM02Termination of appointment of Michael Deeks on 2014-12-13
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRURY
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEEKS
2015-01-14AP01DIRECTOR APPOINTED MR MARK EMLYN GODDARD
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY CAM
2015-01-14AP01DIRECTOR APPOINTED MR TIM GODDARD
2014-10-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 30
2014-01-22AR0122/01/14 FULL LIST
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DRURY / 01/12/2013
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEEKS / 01/12/2013
2013-08-13AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-30AR0122/01/13 FULL LIST
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-25AR0122/01/12 FULL LIST
2011-09-22AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-26AR0122/01/11 FULL LIST
2010-09-14AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-20RES01ADOPT ARTICLES 27/04/2010
2010-05-20RES13AUTH DIRS RE SECT 175 OF CA 2006 27/04/2010
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2010-01-26AD02SAIL ADDRESS CREATED
2010-01-26AR0122/01/10 FULL LIST
2009-08-21AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS
2008-08-15AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-29363sRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-04RES12VARYING SHARE RIGHTS AND NAMES
2007-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-21363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-16225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06
2006-02-01363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-22363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-06287REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 37-39 KING STREET DRIGHLINGTON BRADFORD BD11 1EJ
2004-02-06363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-02-12363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-06363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-13363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2001-01-17ELRESS252 DISP LAYING ACC 10/01/01
2001-01-17ELRESS366A DISP HOLDING AGM 10/01/01
2000-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-07363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-03-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-08363sRETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1998-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-30395PARTICULARS OF MORTGAGE/CHARGE
1998-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-26363sRETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS
1997-03-18363sRETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-02-25363sRETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS
1995-02-14363sRETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS
1995-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-02-13363sRETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS
1994-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-04-16363sRETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS
1992-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-04-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0199507 Active Licenced property: OSGODBY HULL ROAD SELBY GB YO8 5HG.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MOORSIDE BUILDING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-07-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-04-27 Satisfied MIDLAND BANK PLC
CHARGE 1988-05-10 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 112,177
Provisions For Liabilities Charges 2012-02-01 £ 6,025

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2022-02-28

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 MOORSIDE BUILDING SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 30
Cash Bank In Hand 2012-02-01 £ 107,995
Current Assets 2012-02-01 £ 262,033
Debtors 2012-02-01 £ 96,819
Fixed Assets 2012-02-01 £ 104,445
Shareholder Funds 2012-02-01 £ 248,276
Stocks Inventory 2012-02-01 £ 57,219
Tangible Fixed Assets 2012-02-01 £ 104,425

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOORSIDE BUILDING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORSIDE BUILDING SUPPLIES LIMITED
Trademarks
We have not found any records of MOORSIDE BUILDING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORSIDE BUILDING SUPPLIES 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 (46130 - Agents involved in the sale of timber and building materials) as MOORSIDE BUILDING SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOORSIDE BUILDING SUPPLIES 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 MOORSIDE BUILDING SUPPLIES 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 MOORSIDE BUILDING SUPPLIES 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.