MOORLAND TOOLMAKING COMPANY LIMITED
BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 0PY

Company number 01890659
Status Active
Incorporation Date 28 February 1985
Company Type Private Limited Company
Address LADY ANN COURT LADY ANN ROAD, SOOTHILL, BATLEY, WEST YORKSHIRE, WF17 0PY
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 76 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MOORLAND TOOLMAKING COMPANY LIMITED are www.moorlandtoolmakingcompany.co.uk, and www.moorland-toolmaking-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Sandal & Agbrigg Rail Station is 6.8 miles; to Bradford Interchange Rail Station is 7.4 miles; to Bradford Forster Square Rail Station is 7.8 miles; to Brockholes Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moorland Toolmaking Company Limited is a Private Limited Company. The company registration number is 01890659. Moorland Toolmaking Company Limited has been working since 28 February 1985. The present status of the company is Active. The registered address of Moorland Toolmaking Company Limited is Lady Ann Court Lady Ann Road Soothill Batley West Yorkshire Wf17 0py. . HARRISON, Graham is a Director of the company. WALLIS, John is a Director of the company. Secretary GARBIAK, David has been resigned. Secretary GARBIAK, Susan has been resigned. Secretary WALLIS, Malcolm has been resigned. Director BROWN, Raymond John has been resigned. Director NEWBY, Michael has been resigned. Director WALLIS, Malcolm has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Director
HARRISON, Graham
Appointed Date: 22 February 2011
65 years old

Director
WALLIS, John
Appointed Date: 22 February 2011
62 years old

Resigned Directors

Secretary
GARBIAK, David
Resigned: 05 December 2005
Appointed Date: 07 October 2004

Secretary
GARBIAK, Susan
Resigned: 22 February 2011
Appointed Date: 05 December 2005

Secretary
WALLIS, Malcolm
Resigned: 07 October 2004

Director
BROWN, Raymond John
Resigned: 07 October 2004
74 years old

Director
NEWBY, Michael
Resigned: 22 February 2011
77 years old

Director
WALLIS, Malcolm
Resigned: 07 October 2004
83 years old

MOORLAND TOOLMAKING COMPANY LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 76

09 Sep 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 76

27 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 97 more events
19 Sep 1986
Full accounts made up to 31 March 1986

19 Sep 1986
Return made up to 19/08/86; full list of members

19 Sep 1986
Registered office changed on 19/09/86 from: 21 henrietta st batley

24 Apr 1985
Company name changed\certificate issued on 24/04/85
28 Feb 1985
Certificate of incorporation

MOORLAND TOOLMAKING COMPANY LIMITED Charges

29 August 2014
Charge code 0189 0659 0011
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (The "Bank")
Description: The morgtagor with full title guarantee (as defined below)…
29 August 2014
Charge code 0189 0659 0010
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (The "Bank")
Description: The company charges with full title guarantee (as defined…
22 February 2011
Fixed and floating charge
Delivered: 5 March 2011
Status: Satisfied on 17 April 2014
Persons entitled: Skipton Business Finance Limited
Description: Fixed charge all specified debts and other debts fixed and…
22 February 2011
Assignment of life policy
Delivered: 25 February 2011
Status: Satisfied on 3 September 2014
Persons entitled: The Co-Operative Bank PLC
Description: The policy being. Office in which policy effected life…
22 February 2011
Assignment of life policy
Delivered: 25 February 2011
Status: Satisfied on 3 September 2014
Persons entitled: The Co-Operative Bank PLC
Description: The policy being. Office in which policy effected life…
22 February 2011
Legal charge
Delivered: 25 February 2011
Status: Satisfied on 3 September 2014
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a lady ann court lady ann road batley t/n…
22 February 2011
Debenture
Delivered: 25 February 2011
Status: Satisfied on 3 September 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 1996
Mortgage
Delivered: 31 December 1996
Status: Satisfied on 16 May 2008
Persons entitled: Lloyds Bank PLC
Description: The f/h property at lady ann road soothill batley west…
5 August 1988
Single debenture
Delivered: 18 August 1988
Status: Satisfied on 24 February 2011
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
1 May 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied on 16 May 2008
Persons entitled: Council of the Borough of Kirklees
Description: One ram mill three dimensional milling machine serial no…
2 September 1985
Fixed and floating charge
Delivered: 11 September 1985
Status: Satisfied on 16 May 2008
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts due owing or…