MOORCROFT ENAMELS LIMITED
STOKE-ON-TRENT KINGSLEY ENAMELS LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST6 2DQ

Company number 00416507
Status Active
Incorporation Date 3 August 1946
Company Type Private Limited Company
Address MOORCROFT FACTORY SANDBACH ROAD, BURSLEM, STOKE-ON-TRENT, ST6 2DQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-09 GBP 4,100 ; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of MOORCROFT ENAMELS LIMITED are www.moorcroftenamels.co.uk, and www.moorcroft-enamels.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. Moorcroft Enamels Limited is a Private Limited Company. The company registration number is 00416507. Moorcroft Enamels Limited has been working since 03 August 1946. The present status of the company is Active. The registered address of Moorcroft Enamels Limited is Moorcroft Factory Sandbach Road Burslem Stoke On Trent St6 2dq. . EDWARDS, Maureen Joyce is a Secretary of the company. EDWARDS, Hugh Richard is a Director of the company. EDWARDS, Maureen Joyce is a Director of the company. Secretary CHELSEA POTTERY LIMITED has been resigned. Secretary EDWARDS, Catherine Mary has been resigned. Secretary HALL, Barbara Mary has been resigned. Director HALL, Barbara Mary has been resigned. Director HALL, Elliot Kingsley has been resigned. Director HALL, Horace Howard has been resigned. Director HALL, John Kingsley has been resigned. Director MOORCROFT, William John Scarlin has been resigned. Director TURNER, Edward Michael has been resigned. Director WHITE, Raymond Ernest has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EDWARDS, Maureen Joyce
Appointed Date: 22 February 2005

Director
EDWARDS, Hugh Richard
Appointed Date: 11 August 1998
84 years old

Director
EDWARDS, Maureen Joyce
Appointed Date: 26 October 1999
80 years old

Resigned Directors

Secretary
CHELSEA POTTERY LIMITED
Resigned: 17 December 2001
Appointed Date: 11 August 1998

Secretary
EDWARDS, Catherine Mary
Resigned: 31 January 2005
Appointed Date: 17 December 2001

Secretary
HALL, Barbara Mary
Resigned: 11 August 1998

Director
HALL, Barbara Mary
Resigned: 13 August 2003
77 years old

Director
HALL, Elliot Kingsley
Resigned: 07 March 2006
Appointed Date: 23 January 1994
52 years old

Director
HALL, Horace Howard
Resigned: 01 December 1995
112 years old

Director
HALL, John Kingsley
Resigned: 11 August 1998
78 years old

Director
MOORCROFT, William John Scarlin
Resigned: 10 March 2006
Appointed Date: 11 August 1998
87 years old

Director
TURNER, Edward Michael
Resigned: 30 June 2004
Appointed Date: 01 October 1998
81 years old

Director
WHITE, Raymond Ernest
Resigned: 04 August 1995
108 years old

Persons With Significant Control

W Moorcroft(Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOORCROFT ENAMELS LIMITED Events

23 Dec 2016
Confirmation statement made on 15 December 2016 with updates
09 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 4,100

12 Nov 2015
Accounts for a dormant company made up to 31 August 2015
19 Aug 2015
Register(s) moved to registered inspection location C/O W Moorcroft Plc Phoenix Works Nile Street Cobridge Stoke-on-Trent Staffs ST6 2BH
30 Jun 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 106 more events
11 Dec 1987
Return made up to 07/12/87; full list of members

22 Dec 1986
Full accounts made up to 31 October 1986

22 Dec 1986
Return made up to 15/12/86; full list of members

19 Sep 1986
Company name changed alfred hall & sons (sheet metal workers) LIMITED\certificate issued on 19/09/86

03 Aug 1946
Incorporation

MOORCROFT ENAMELS LIMITED Charges

25 July 2009
Debenture
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 2004
Debenture
Delivered: 17 January 2004
Status: Satisfied on 1 August 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1998
Mortgage debenture
Delivered: 15 December 1998
Status: Satisfied on 7 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 October 1984
Legal charge
Delivered: 19 November 1984
Status: Satisfied on 3 February 1999
Persons entitled: Barclays Bank PLC
Description: St. Mary's hall, stoke prior, bromsgrove, hereford &…
25 June 1984
Debenture
Delivered: 2 July 1984
Status: Satisfied on 3 February 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…