Company number 00611652
Status Active
Incorporation Date 23 September 1958
Company Type Private Limited Company
Address UNIT 9 GIBBS MARSH FARM, STALBRIDGE, STURMINSTER NEWTON, DORSET, ENGLAND, DT10 2RU
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals, 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Registered office address changed from Church Hill Stores Church Hill Stalbridge Sturminster Newton Dorset DT10 2LR to Unit 9 Gibbs Marsh Farm Stalbridge Sturminster Newton Dorset DT10 2RU on 26 October 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of C.C.MOORE & CO LIMITED are www.ccmooreco.co.uk, and www.c-c-moore-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. The distance to to Gillingham (Dorset) Rail Station is 5.4 miles; to Bruton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C C Moore Co Limited is a Private Limited Company.
The company registration number is 00611652. C C Moore Co Limited has been working since 23 September 1958.
The present status of the company is Active. The registered address of C C Moore Co Limited is Unit 9 Gibbs Marsh Farm Stalbridge Sturminster Newton Dorset England Dt10 2ru. . MOORE, Ian Charles is a Secretary of the company. MOORE, Clive Charlton is a Director of the company. MOORE, Colin John is a Director of the company. MOORE, Ian Charles is a Director of the company. Secretary MOORE, Clive Charlton has been resigned. Secretary NORTHOVER, Suzanne Claire has been resigned. Director MOORE, Peter Nicholas has been resigned. Director NORTHOVER, Suzanne Claire has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Colin John Moore
Notified on: 1 May 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Ian Charles Moore
Notified on: 1 May 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
C.C.MOORE & CO LIMITED Events
04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
26 Oct 2016
Registered office address changed from Church Hill Stores Church Hill Stalbridge Sturminster Newton Dorset DT10 2LR to Unit 9 Gibbs Marsh Farm Stalbridge Sturminster Newton Dorset DT10 2RU on 26 October 2016
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
23 Mar 2016
Director's details changed for Ian Charles Moore on 20 January 2016
...
... and 87 more events
23 Jun 1987
Full accounts made up to 30 September 1986
23 Jun 1987
Return made up to 14/05/87; full list of members
29 Oct 1986
Full accounts made up to 30 September 1985
29 Oct 1986
Return made up to 10/04/86; full list of members
23 Sep 1958
Incorporation
17 December 2013
Charge code 0061 1652 0006
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
10 June 2005
Legal charge
Delivered: 11 June 2005
Status: Satisfied
on 11 February 2014
Persons entitled: National Westminster Bank PLC
Description: West mill, west mill lane, stalbridge, sturminster, newton…
10 June 2005
Legal charge
Delivered: 11 June 2005
Status: Satisfied
on 29 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at church hill stalbridge sturminster…
13 July 2001
Mortgage debenture
Delivered: 17 July 2001
Status: Satisfied
on 29 January 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 May 1983
Single debenture
Delivered: 3 June 1983
Status: Satisfied
on 29 January 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1975
Debenture
Delivered: 27 March 1975
Status: Satisfied
on 29 January 2014
Persons entitled: Lloyds Bank LTD
Description: Undertaking and all property and assets present and future…