Company number 02538281
Status Active
Incorporation Date 10 September 1990
Company Type Private Limited Company
Address DOVER MILL, CHUNAL LANE, GLOSSOP, DERBYSHIRE, SK13 6LA
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products, 22290 - Manufacture of other plastic products, 32910 - Manufacture of brooms and brushes, 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
RES12 ‐
Resolution of varying share rights or name
; Change of share class name or designation; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of MOORFIELD INDUSTRIES LIMITED are www.moorfieldindustries.co.uk, and www.moorfield-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Ashton-under-Lyne Rail Station is 7.3 miles; to Middlewood Rail Station is 7.4 miles; to Greenfield Rail Station is 7.9 miles; to Chapel-en-le-Frith Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moorfield Industries Limited is a Private Limited Company.
The company registration number is 02538281. Moorfield Industries Limited has been working since 10 September 1990.
The present status of the company is Active. The registered address of Moorfield Industries Limited is Dover Mill Chunal Lane Glossop Derbyshire Sk13 6la. . MOFFAT, Jacqueline Anne is a Secretary of the company. BENNETT, John Rodney is a Director of the company. Secretary BARBER, Norman Rhys has been resigned. Secretary FRANCE, David has been resigned. Secretary SWINDELLS, Barrie has been resigned. Director BARBER, Norman Rhys has been resigned. Director FRANCE, David has been resigned. Director SWINDELLS, Barrie has been resigned. The company operates in "Manufacture of other rubber products".
Current Directors
Resigned Directors
Secretary
FRANCE, David
Resigned: 31 March 2010
Appointed Date: 31 May 2006
Director
FRANCE, David
Resigned: 31 March 2010
Appointed Date: 01 March 1998
81 years old
Persons With Significant Control
Mr John Rodney Bennett
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more
MOORFIELD INDUSTRIES LIMITED Events
22 Nov 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
15 Nov 2016
Change of share class name or designation
23 Sep 2016
Confirmation statement made on 10 September 2016 with updates
05 May 2016
Accounts for a small company made up to 30 September 2015
08 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
...
... and 101 more events
18 Oct 1990
Particulars of mortgage/charge
09 Oct 1990
Particulars of mortgage/charge
19 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Sep 1990
Registered office changed on 19/09/90 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Sep 1990
Incorporation
21 August 2009
Debenture
Delivered: 22 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2009
Legal mortgage
Delivered: 22 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H dover mill chunal lane glossop high peak derbyshire t/n…
13 February 2001
Debenture
Delivered: 16 February 2001
Status: Satisfied
on 8 October 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2000
Chattel mortgage
Delivered: 29 September 2000
Status: Satisfied
on 8 October 2004
Persons entitled: Hsbc Bank PLC
Description: A chattel mortgage over each of the items of equipment…
27 March 1995
Legal charge
Delivered: 31 March 1995
Status: Satisfied
on 8 October 2004
Persons entitled: Midland Bank PLC
Description: Dover mill chunal glossop derbyshire. See the mortgage…
1 October 1990
Fixed and floating charge
Delivered: 9 October 1990
Status: Satisfied
on 8 October 2004
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
28 September 1990
Legal charge
Delivered: 18 October 1990
Status: Satisfied
on 29 August 2009
Persons entitled: Holt Lloyd Limited
Description: Dover mill, church, glossop, derbyshire.
28 September 1990
Debenture
Delivered: 18 October 1990
Status: Satisfied
on 8 October 2004
Persons entitled: Holt Lloyd International Limited
Description: & vehicles. Fixed and floating charges over the undertaking…