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

MOYNE ROBERTS LIMITED

UNIT 81, ROMAN WAY INDUSTRIAL ESTATE, PRESTON, PR2 5BB,
Company Registration Number
02548618
Private Limited Company
Active

Company Overview

About Moyne Roberts Ltd
MOYNE ROBERTS LIMITED was founded on 1990-10-15 and has its registered office in Preston. The organisation's status is listed as "Active". Moyne Roberts Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MOYNE ROBERTS LIMITED
 
Legal Registered Office
UNIT 81
ROMAN WAY INDUSTRIAL ESTATE
PRESTON
PR2 5BB
Other companies in PR2
 
Previous Names
PRINTBETTER LIMITED23/09/2020
Filing Information
Company Number 02548618
Company ID Number 02548618
Date formed 1990-10-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB534539633  
Last Datalog update: 2023-11-06 10:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOYNE ROBERTS 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 MOYNE ROBERTS LIMITED
The following companies were found which have the same name as MOYNE ROBERTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOYNE ROBERTS (IRELAND) LIMITED MOYNEHALL CO. CAVAN. CO. CAVAN, CAVAN, IRELAND Active Company formed on the 1984-02-21

Company Officers of MOYNE ROBERTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID PATRICK COSGROVE
Company Secretary 2006-12-13
ANDREW JOHN COSGROVE
Director 2004-04-20
DAVID PATRICK COSGROVE
Director 2004-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANNIE TERESA COSGROVE
Director 2010-06-18 2017-07-18
PATRICK BRENDAN COSGROVE
Director 2010-06-18 2017-07-18
ANDREW JOHN COSGROVE
Company Secretary 2004-11-29 2006-12-13
ANNE TERESA COSGROVE
Company Secretary 1992-10-15 2004-05-06
ANNE TERESA COSGROVE
Director 1992-10-15 2004-05-06
PATRICK BRENDAN COSGROVE
Director 1992-10-15 2004-05-06
FRANK COSGROVE
Director 1992-10-15 1992-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PATRICK COSGROVE WALKER FIRE (UK) LIMITED Company Secretary 2004-04-20 CURRENT 1981-04-02 Active
ANDREW JOHN COSGROVE WALKER FIRE (UK) LIMITED Director 2004-04-20 CURRENT 1981-04-02 Active
DAVID PATRICK COSGROVE A.B FIRE PROTECTION LIMITED Director 2013-10-01 CURRENT 2003-06-26 Active - Proposal to Strike off
DAVID PATRICK COSGROVE STOCKPORT FIRE PROTECTION LIMITED Director 2013-07-18 CURRENT 2003-04-22 Active - Proposal to Strike off
DAVID PATRICK COSGROVE BEACON FIRE & SECURITY (UK) LIMITED Director 2011-04-28 CURRENT 2009-06-11 Active - Proposal to Strike off
DAVID PATRICK COSGROVE WALKER FIRE (UK) LIMITED Director 2004-04-20 CURRENT 1981-04-02 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
2023-10-23CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-09-28RES13Resolutions passed:
  • The name of the company be changed 17/02/2020
2020-09-23RES15CHANGE OF COMPANY NAME 23/09/20
2020-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM Unit 2 Roman Court Roman Way Preston PR2 5BB England
2020-03-30PSC04Change of details for Mr Andrew John Cosgrove as a person with significant control on 2020-03-30
2020-03-30CH01Director's details changed for Mr David Patrick Cosgrove on 2020-03-30
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-09-25CH01Director's details changed for Mr David Patrick Cosgrove on 2019-09-24
2019-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 3000
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-10-20PSC04Change of details for Mr Andrew John Cosgrove as a person with significant control on 2017-10-20
2017-10-19PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID PATRICK COSGROVE / 19/10/2017
2017-10-19PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN COSGROVE / 19/10/2017
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE COSGROVE
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COSGROVE
2017-01-16SH20Statement by Directors
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 3000
2017-01-16SH19Statement of capital on 2017-01-16 GBP 3,000
2017-01-16CAP-SSSolvency Statement dated 30/12/16
2017-01-16RES13ALT ARTS 30/12/2016
2017-01-16RES01ADOPT ARTICLES 30/12/2016
2017-01-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Alt arts 30/12/2016
  • Resolution adoption of articles
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/16 FROM 81 Roman Way, Longridge Road Ribbleton Preston PR2 5BB
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06RES13Resolutions passed:
  • Company business 31/03/2016
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1953000
2015-10-16AR0110/10/15 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19RES12VARYING SHARE RIGHTS AND NAMES
2015-01-19RES01ADOPT ARTICLES 22/12/2014
2015-01-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1953000
2014-10-13AR0110/10/14 FULL LIST
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM UNIT 2 ROMAN COURT ROMAN WAY PRESTON PR2 5BB
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19MISCSECT 519
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 1953000
2013-10-11AR0110/10/13 FULL LIST
2013-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PATRICK COSGROVE / 07/10/2013
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN COSGROVE / 01/01/2013
2013-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0110/10/12 FULL LIST
2012-10-03RP04SECOND FILING WITH MUD 10/10/11 FOR FORM AR01
2012-10-03ANNOTATIONClarification
2012-10-02RES01ALTER ARTICLES 31/08/2012
2012-10-02RES12VARYING SHARE RIGHTS AND NAMES
2012-09-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-15RES12VARYING SHARE RIGHTS AND NAMES
2011-12-15RES01ALTER ARTICLES 30/11/2011
2011-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-26AR0110/10/11 FULL LIST
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-02AR0110/10/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN1E TERESA COSGROVE / 01/11/2010
2010-09-03MISCQUOTING SECTION 519
2010-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-07AP01DIRECTOR APPOINTED PATRICK BRENDAN COSGROVE
2010-07-07AP01DIRECTOR APPOINTED MRS ANN1E TERESA COSGROVE
2009-10-28AR0110/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK COSGROVE / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN COSGROVE / 01/10/2009
2009-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-19RES13RE REDEMPTION 3000000 REDEEMABLE PREF AT £1 EACH 27/03/2008
2008-11-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-11-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-10363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-02-06225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-18363sRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-24288bSECRETARY RESIGNED
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-11363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-14363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-07-01363sRETURN MADE UP TO 10/10/04; CHANGE OF MEMBERS
2005-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-07288aNEW SECRETARY APPOINTED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-05-27RES13ACQUISITION DOCUMENT 27/04/04
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-20169£ IC 7500/3000 14/04/04 £ SR 4500@1=4500
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-08395PARTICULARS OF MORTGAGE/CHARGE
2004-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOYNE ROBERTS 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 MOYNE ROBERTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 10 MAY 2004 AND 2004-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-02-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-12-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 MOYNE ROBERTS LIMITED

Intangible Assets
Patents
We have not found any records of MOYNE ROBERTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOYNE ROBERTS LIMITED
Trademarks
We have not found any records of MOYNE ROBERTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOYNE ROBERTS 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 (64209 - Activities of other holding companies n.e.c.) as MOYNE ROBERTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MOYNE ROBERTS 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 MOYNE ROBERTS 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 MOYNE ROBERTS 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.