JOHN MOODY & SON LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » Gateshead » NE8 2SY

Company number 01582494
Status Active
Incorporation Date 25 August 1981
Company Type Private Limited Company
Address UNIT 1 RENWICK COURT, VICTORIA ROAD GATESHEAD, TYNE & WEAR, NE8 2SY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of JOHN MOODY & SON LIMITED are www.johnmoodyson.co.uk, and www.john-moody-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. John Moody Son Limited is a Private Limited Company. The company registration number is 01582494. John Moody Son Limited has been working since 25 August 1981. The present status of the company is Active. The registered address of John Moody Son Limited is Unit 1 Renwick Court Victoria Road Gateshead Tyne Wear Ne8 2sy. . WRIGHT, Allison is a Secretary of the company. MOODY, John is a Director of the company. MOODY, John is a Director of the company. MOODY, Shirley is a Director of the company. Secretary CLEMENTSON, Ann has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WRIGHT, Allison
Appointed Date: 22 January 1998

Director
MOODY, John

92 years old

Director
MOODY, John

62 years old

Director
MOODY, Shirley

88 years old

Resigned Directors

Secretary
CLEMENTSON, Ann
Resigned: 22 January 1998

Persons With Significant Control

John Moody Investments Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

JOHN MOODY & SON LIMITED Events

20 Mar 2017
Confirmation statement made on 12 March 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 September 2015
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

13 Apr 2015
Total exemption small company accounts made up to 30 September 2014
26 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 91 more events
18 Aug 1988
Return made up to 21/03/88; full list of members

01 Apr 1987
Accounts for a small company made up to 30 September 1985

01 Apr 1987
Return made up to 29/01/86; full list of members

14 Mar 1987
Accounts for a small company made up to 30 September 1986

14 Mar 1987
Return made up to 16/02/87; full list of members

JOHN MOODY & SON LIMITED Charges

28 November 2014
Charge code 0158 2494 0019
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land to rear of rose corrage church chare, whickham…
22 January 2014
Charge code 0158 2494 0018
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjoining 59 grange lane whickham newcastle upon tyne…
27 October 2008
An omnibus guarantee and set-off agreement
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 February 2008
Mortgage
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Garden rear of 11 millfield road whickham newcastle upon…
14 February 2008
Mortgage
Delivered: 27 February 2008
Status: Satisfied on 9 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at the rear of glendale house sunniside road…
6 February 2007
Mortgage
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a beechwood avenue ryton tyne and wear t/n…
1 February 2007
Mortgage
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being development la. Together with all…
6 October 2006
Mortgage deed
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at 1 lansbury road broom lane whickham t/n…
3 October 2006
Mortgage
Delivered: 4 October 2006
Status: Satisfied on 31 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as low lodge dunston bank dunston t/n…
30 November 2001
Mortgage deed
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 30 sunderland road durham t/no: DU152148…
8 May 2000
Mortgage
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at east sunniside farm streetgate sunniside…
25 November 1999
Mortgage
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as land and buildings at montague court…
10 November 1999
Debenture deed
Delivered: 16 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1997
Deposit agreement to secure own liabilities
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
11 August 1997
Mortgage deed
Delivered: 29 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being east sunniside farm newcastle…
11 October 1994
Legal charge
Delivered: 25 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and dwellings at the copse, axwell park, blaydon, tyne…
28 September 1992
Legal charge
Delivered: 5 October 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a struddars farm axwell park blaydon tyne &…
13 October 1982
Mortgage
Delivered: 19 October 1982
Status: Outstanding
Persons entitled: Patrick Roone.
Description: F/H land adjoining george street, crawcrook ryton tyne &…
12 October 1982
Legal charge
Delivered: 19 October 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land to the north of george street, crawcrook tyne and…