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

MOORES MANAGEMENT & FINANCE LIMITED

10 SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS,
Company Registration Number
00706731
Private Limited Company
Active

Company Overview

About Moores Management & Finance Ltd
MOORES MANAGEMENT & FINANCE LIMITED was founded on 1961-10-30 and has its registered office in Leeds. The organisation's status is listed as "Active". Moores Management & Finance Limited is a Private Limited Company registered in 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
MOORES MANAGEMENT & FINANCE LIMITED
 
Legal Registered Office
10 SOUTH PARADE
LEEDS
WEST YORKSHIRE
LS1 5QS
Other companies in LS1
 
Filing Information
Company Number 00706731
Company ID Number 00706731
Date formed 1961-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB169628322  
Last Datalog update: 2024-01-07 16:02:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORES MANAGEMENT & FINANCE LIMITED
The accountancy firm based at this address is STRATEGA LIMITED
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 MOORES MANAGEMENT & FINANCE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM DAWSON
Director 2007-09-01
ANGELA LOUISE JAMES
Director 1992-05-01
PAUL DANIEL TURNER
Director 2004-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM BARBER
Company Secretary 2009-11-02 2012-07-12
CHARLES MALCOLM HORNE
Company Secretary 1999-04-06 2009-11-02
ROBERT WILLIAM MARTIN
Director 1999-02-01 2008-04-30
JONATHAN RICHARD MOORE
Director 1992-05-01 2004-08-31
JONATHAN RICHARD MOORE
Company Secretary 1992-06-01 1999-04-06
ELIZABETH MOORE
Director 1992-05-01 1997-01-31
GEORGE ALBERT MOORE
Director 1992-05-01 1997-01-31
CHARLES MALCOLM HORNE
Company Secretary 1992-05-01 1992-06-01
JACK GREEN
Director 1992-05-01 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM DAWSON THE GEORGE A. MOORE FOUNDATION Director 2017-02-01 CURRENT 1970-10-14 Active
RICHARD WILLIAM DAWSON MOORE ESTATES LIMITED Director 2012-07-12 CURRENT 1991-11-06 Active
RICHARD WILLIAM DAWSON BIRCHFIELD (SUMMERBRIDGE) MANAGEMENT LIMITED Director 2011-09-20 CURRENT 2002-07-10 Active
RICHARD WILLIAM DAWSON MM&F FIDUCIARY LIMITED Director 2009-11-02 CURRENT 2006-05-05 Active
RICHARD WILLIAM DAWSON MM&F TRUSTEES LIMITED Director 2009-11-02 CURRENT 2006-05-05 Active
RICHARD WILLIAM DAWSON TURBINE MANAGEMENT COMPANY LIMITED Director 2008-06-10 CURRENT 2008-06-10 Active
RICHARD WILLIAM DAWSON BARMSTON DEVELOPMENTS LIMITED Director 2008-02-20 CURRENT 2007-04-02 Active
RICHARD WILLIAM DAWSON PRIMROSE GLEN EMBSAY LIMITED Director 2008-01-01 CURRENT 2005-10-11 Dissolved 2016-07-26
RICHARD WILLIAM DAWSON WILTON INVESTMENTS LIMITED Director 2008-01-01 CURRENT 1995-12-27 Dissolved 2017-03-14
RICHARD WILLIAM DAWSON WILTON DEVELOPMENTS LIMITED Director 2008-01-01 CURRENT 2005-09-20 Active
RICHARD WILLIAM DAWSON WILTON (THORNE) LIMITED Director 2008-01-01 CURRENT 2006-05-30 Active
RICHARD WILLIAM DAWSON COMMERCE PARK TWO LIMITED Director 2008-01-01 CURRENT 2006-06-14 Active
RICHARD WILLIAM DAWSON COMMERCE PARK ONE LIMITED Director 2008-01-01 CURRENT 2006-06-14 Active
RICHARD WILLIAM DAWSON SCOTTBAR LIMITED Director 2007-12-28 CURRENT 2007-12-28 Active
ANGELA LOUISE JAMES MM&F FIDUCIARY LIMITED Director 2006-06-02 CURRENT 2006-05-05 Active
ANGELA LOUISE JAMES MM&F TRUSTEES LIMITED Director 2006-06-02 CURRENT 2006-05-05 Active
ANGELA LOUISE JAMES WILTON DEVELOPMENTS LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active
ANGELA LOUISE JAMES MOORE ESTATES LIMITED Director 2004-08-31 CURRENT 1991-11-06 Active
ANGELA LOUISE JAMES YORKSHIRE PROPERTIES LIMITED Director 1992-01-14 CURRENT 1991-10-04 Active
PAUL DANIEL TURNER ASPIRE CONSULTANCY LIMITED Director 2015-11-16 CURRENT 2000-11-28 Dissolved 2016-06-28
PAUL DANIEL TURNER WILTON INVESTMENTS LIMITED Director 2012-07-12 CURRENT 1995-12-27 Dissolved 2017-03-14
PAUL DANIEL TURNER SCOTTBAR LIMITED Director 2007-12-28 CURRENT 2007-12-28 Active
PAUL DANIEL TURNER COMMERCE PARK TWO LIMITED Director 2006-06-14 CURRENT 2006-06-14 Active
PAUL DANIEL TURNER COMMERCE PARK ONE LIMITED Director 2006-06-14 CURRENT 2006-06-14 Active
PAUL DANIEL TURNER MM&F FIDUCIARY LIMITED Director 2006-06-02 CURRENT 2006-05-05 Active
PAUL DANIEL TURNER MM&F TRUSTEES LIMITED Director 2006-06-02 CURRENT 2006-05-05 Active
PAUL DANIEL TURNER WILTON (THORNE) LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active
PAUL DANIEL TURNER PRIMROSE GLEN EMBSAY LIMITED Director 2005-10-11 CURRENT 2005-10-11 Dissolved 2016-07-26
PAUL DANIEL TURNER WILTON DEVELOPMENTS LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active
PAUL DANIEL TURNER YORKSHIRE PROPERTIES LIMITED Director 2004-08-31 CURRENT 1991-10-04 Active
PAUL DANIEL TURNER THE GEORGE A. MOORE FOUNDATION Director 2004-08-31 CURRENT 1970-10-14 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
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM DAWSON
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-03-13PSC07CESSATION OF ANGELA LOUISE JAMES AS A PERSON OF SIGNIFICANT CONTROL
2019-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-28CH01Director's details changed for Mrs Angela Louise James on 2018-11-16
2018-11-28PSC04Change of details for Mrs Angela Louise James as a person with significant control on 2018-11-16
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-05-04AUDAUDITOR'S RESIGNATION
2018-05-04AUDAUDITOR'S RESIGNATION
2018-05-01AUDAUDITOR'S RESIGNATION
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-09AR0101/05/16 ANNUAL RETURN FULL LIST
2015-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-07AR0101/05/15 ANNUAL RETURN FULL LIST
2015-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-12AR0101/05/14 ANNUAL RETURN FULL LIST
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-02AR0101/05/13 ANNUAL RETURN FULL LIST
2013-05-02AUDAUDITOR'S RESIGNATION
2013-05-01AUDAUDITOR'S RESIGNATION
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN BARBER
2012-05-08AR0101/05/12 ANNUAL RETURN FULL LIST
2011-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-04AR0101/05/11 ANNUAL RETURN FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL TURNER / 01/05/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOUISE JAMES / 01/05/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM DAWSON / 01/05/2011
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM MITRE HOUSE NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5RX
2010-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-20AR0101/05/10 FULL LIST
2009-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-17AP03SECRETARY APPOINTED MR STEPHEN WILLIAM BARBER
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY CHARLES HORNE
2009-05-05363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-12-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MARTIN
2008-04-10288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAWSON / 14/03/2008
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-17288aNEW DIRECTOR APPOINTED
2007-05-04363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-12-21225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-10-08288aNEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-12363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-08363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-09363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-08363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-19363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-05-09287REGISTERED OFFICE CHANGED ON 09/05/00 FROM: FOLLIFOOT HALL PANNAL ROAD FOLLIFOOT HARROGATE NORTH YORKSHIRE HG3 1DP
1999-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-12363(288)SECRETARY RESIGNED
1999-05-12363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1999-04-27288aNEW SECRETARY APPOINTED
1999-02-05288aNEW DIRECTOR APPOINTED
1998-10-12AUDAUDITOR'S RESIGNATION
1998-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-11363sRETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS
1997-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-16363sRETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS
1997-02-10288bDIRECTOR RESIGNED
1997-02-10288bDIRECTOR RESIGNED
1996-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOORES MANAGEMENT & FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MOORES MANAGEMENT & FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MOORES MANAGEMENT & FINANCE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOORES MANAGEMENT & FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of MOORES MANAGEMENT & FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORES MANAGEMENT & FINANCE LIMITED
Trademarks
We have not found any records of MOORES MANAGEMENT & FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORES MANAGEMENT & FINANCE 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 (82990 - Other business support service activities n.e.c.) as MOORES MANAGEMENT & FINANCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MOORES MANAGEMENT & FINANCE 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 MOORES MANAGEMENT & FINANCE 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 MOORES MANAGEMENT & FINANCE 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.