Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HECTOR MOORE LIMITED
Company Information for

HECTOR MOORE LIMITED

DEAL STREET, WORTH VILLAGE, KEIGHLEY, BD21 4NY,
Company Registration Number
00507768
Private Limited Company
Active

Company Overview

About Hector Moore Ltd
HECTOR MOORE LIMITED was founded on 1952-05-09 and has its registered office in Keighley. The organisation's status is listed as "Active". Hector Moore Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HECTOR MOORE LIMITED
 
Legal Registered Office
DEAL STREET
WORTH VILLAGE
KEIGHLEY
BD21 4NY
Other companies in BD21
 
Filing Information
Company Number 00507768
Company ID Number 00507768
Date formed 1952-05-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB180133790  
Last Datalog update: 2024-10-05 14:08:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HECTOR MOORE LIMITED

Current Directors
Officer Role Date Appointed
ANGELA CALVERT
Company Secretary 1992-02-13
ANDREW HECTOR CALVERT
Director 1991-08-06
ANGELA CALVERT
Director 1992-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARY RITA CALVERT
Company Secretary 1991-08-06 1992-02-13
MARY RITA CALVERT
Director 1991-08-06 1992-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA CALVERT MARA ESTATES LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-25DIRECTOR APPOINTED RACHEAL PARKER
2025-03-25Director's details changed for Racheal Parker on 2025-03-25
2024-09-20Change of details for Mr Andrew Hector Calvert as a person with significant control on 2024-09-20
2024-09-20Change of details for Mrs Angela Calvert as a person with significant control on 2024-09-20
2024-09-20PSC04Change of details for Mr Andrew Hector Calvert as a person with significant control on 2024-09-20
2024-09-0531/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-05AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA CALVERT
2024-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA CALVERT
2024-07-30CONFIRMATION STATEMENT MADE ON 28/07/24, WITH UPDATES
2024-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/24, WITH UPDATES
2023-10-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM Deal Street Worth Village Keighley BD21 4LA
2023-09-14Director's details changed for Mrs Angela Calvert on 2023-09-14
2023-09-14Director's details changed for Mr Andrew Hector Calvert on 2023-09-14
2023-09-14CH01Director's details changed for Mrs Angela Calvert on 2023-09-14
2023-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/23 FROM , Deal Street, Worth Village, Keighley, BD21 4LA
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM , Deal Street, Worth Village, Keighley, BD21 4LA
2023-08-11CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2022-08-31CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-07-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-11-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-07-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15LATEST SOC15/08/18 STATEMENT OF CAPITAL;GBP 500
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-09-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 500
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 500
2015-08-13AR0128/07/15 ANNUAL RETURN FULL LIST
2015-08-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 500
2014-08-19AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0128/07/13 ANNUAL RETURN FULL LIST
2012-08-13AR0128/07/12 ANNUAL RETURN FULL LIST
2012-07-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04AR0128/07/11 ANNUAL RETURN FULL LIST
2010-08-03AR0128/07/10 ANNUAL RETURN FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HECTOR CALVERT / 01/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CALVERT / 01/07/2010
2010-05-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-08363aReturn made up to 28/07/09; full list of members
2009-06-11AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-20363aReturn made up to 28/07/08; full list of members
2008-06-09AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-11363sRETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-08-11363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-09363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-08-05363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-08-07363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-08-08363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-13363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-08-02363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-15363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1999-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-03363sRETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS
1997-09-17363sRETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-13363sRETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS
1995-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-14363sRETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS
1995-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-17363sRETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS
1993-09-20363sRETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS
1993-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-28363sRETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS
1992-02-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-08-13363bRETURN MADE UP TO 06/08/91; NO CHANGE OF MEMBERS
1990-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-08-10363RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS
1989-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-07-11288SECRETARY'S PARTICULARS CHANGED
1989-07-11363RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS
1988-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-06-30363RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS
1987-08-19288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0100815 Active Licenced property: WORTH VILLAGE DEAL STREET KEIGHLEY GB BD21 4LA. Correspondance address: DEAL STREET KEIGHLEY GB BD21 4LA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HECTOR MOORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1952-05-19 Outstanding YORKSHIRE PENNY BANK LTD.
Intangible Assets
Patents
We have not found any records of HECTOR MOORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HECTOR MOORE LIMITED
Trademarks
We have not found any records of HECTOR MOORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HECTOR MOORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as HECTOR MOORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HECTOR MOORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HECTOR MOORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HECTOR MOORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.