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

COMPONENT MOULDERS LIMITED

4 & 5 TEVILLE INDUSTRIALS, DOMINION WAY, WORTHING, WEST SUSSEX, BN14 8NW,
Company Registration Number
00934586
Private Limited Company
Active

Company Overview

About Component Moulders Ltd
COMPONENT MOULDERS LIMITED was founded on 1968-06-27 and has its registered office in Worthing. The organisation's status is listed as "Active". Component Moulders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMPONENT MOULDERS LIMITED
 
Legal Registered Office
4 & 5 TEVILLE INDUSTRIALS
DOMINION WAY
WORTHING
WEST SUSSEX
BN14 8NW
Other companies in BN14
 
Filing Information
Company Number 00934586
Company ID Number 00934586
Date formed 1968-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 09:47:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPONENT MOULDERS 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 COMPONENT MOULDERS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LEONARD LAMB
Company Secretary 1994-10-14
RAYMOND WESLEY HARRISON
Director 1994-10-14
ANDREW LEONARD LAMB
Director 1994-10-14
PAUL JAMES MASON
Director 2013-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY WALLACE RIDLEY
Company Secretary 1994-08-12 1994-10-14
PHILIP DENNISON BARKER
Director 1994-08-12 1994-10-14
ALAN JOHN BAXTER
Director 1994-08-11 1994-10-14
ANTHONY TREVOR FLETCHER
Director 1994-08-12 1994-10-14
ROGER FREDERIC HANCOX
Director 1994-08-12 1994-10-14
BARRY JAMESON
Director 1994-08-11 1994-10-14
MICHAEL JAMES ROBERT PORTER
Company Secretary 1992-09-29 1994-08-12
ROBERT GEOFFREY BEESTON
Director 1992-09-29 1994-08-11
ERIC JOHN BOWERS
Director 1992-09-29 1994-08-11
MICHAEL JAMES ROBERT PORTER
Director 1992-09-29 1994-08-11
ALAN JEFFREY PHILLIPS
Director 1992-09-29 1993-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LEONARD LAMB NORDELL PROPERTIES LIMITED Company Secretary 2004-12-11 CURRENT 2004-12-11 Active
ANDREW LEONARD LAMB NORDELL GROUP LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Active
ANDREW LEONARD LAMB BENCHMAST LIMITED Company Secretary 2003-04-03 CURRENT 1998-05-06 Active
ANDREW LEONARD LAMB HARLAM LIMITED Company Secretary 1995-09-29 CURRENT 1980-12-11 Dissolved 2016-02-09
ANDREW LEONARD LAMB P.B. EXTRUSIONS LIMITED Company Secretary 1994-10-14 CURRENT 1982-06-18 Active
ANDREW LEONARD LAMB BUSINESS DATA SUPPLIES LIMITED Company Secretary 1994-10-14 CURRENT 1980-12-11 Active
RAYMOND WESLEY HARRISON AQUA DYNAMIX LTD Director 2018-03-08 CURRENT 2013-10-22 Active - Proposal to Strike off
RAYMOND WESLEY HARRISON NORDELL PROPERTIES LIMITED Director 2004-12-11 CURRENT 2004-12-11 Active
RAYMOND WESLEY HARRISON NORDELL GROUP LIMITED Director 2004-12-10 CURRENT 2004-12-10 Active
RAYMOND WESLEY HARRISON BENCHMAST LIMITED Director 2003-04-03 CURRENT 1998-05-06 Active
RAYMOND WESLEY HARRISON HARLAM LIMITED Director 1995-09-29 CURRENT 1980-12-11 Dissolved 2016-02-09
RAYMOND WESLEY HARRISON P.B. EXTRUSIONS LIMITED Director 1994-10-14 CURRENT 1982-06-18 Active
RAYMOND WESLEY HARRISON BUSINESS DATA SUPPLIES LIMITED Director 1994-10-14 CURRENT 1980-12-11 Active
RAYMOND WESLEY HARRISON NORDELL LIMITED Director 1994-09-27 CURRENT 1994-09-27 Active
ANDREW LEONARD LAMB NORDELL HOLDINGS LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
ANDREW LEONARD LAMB NORDELL PROPERTIES LIMITED Director 2004-12-11 CURRENT 2004-12-11 Active
ANDREW LEONARD LAMB NORDELL GROUP LIMITED Director 2004-12-10 CURRENT 2004-12-10 Active
ANDREW LEONARD LAMB BENCHMAST LIMITED Director 2003-04-03 CURRENT 1998-05-06 Active
ANDREW LEONARD LAMB HARLAM LIMITED Director 1995-09-29 CURRENT 1980-12-11 Dissolved 2016-02-09
ANDREW LEONARD LAMB P.B. EXTRUSIONS LIMITED Director 1994-10-14 CURRENT 1982-06-18 Active
ANDREW LEONARD LAMB BUSINESS DATA SUPPLIES LIMITED Director 1994-10-14 CURRENT 1980-12-11 Active
ANDREW LEONARD LAMB NORDELL LIMITED Director 1994-09-27 CURRENT 1994-09-27 Active
PAUL JAMES MASON HARLAM LIMITED Director 2013-03-18 CURRENT 1980-12-11 Dissolved 2016-02-09
PAUL JAMES MASON NORDELL GROUP LIMITED Director 2013-03-18 CURRENT 2004-12-10 Active
PAUL JAMES MASON P.B. EXTRUSIONS LIMITED Director 2013-03-18 CURRENT 1982-06-18 Active
PAUL JAMES MASON BUSINESS DATA SUPPLIES LIMITED Director 2013-03-18 CURRENT 1980-12-11 Active
PAUL JAMES MASON NORDELL HOLDINGS LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
PAUL JAMES MASON NORDELL LIMITED Director 2007-04-01 CURRENT 1994-09-27 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
2023-10-05CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-07-20MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-11CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-08-08MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-01-04TM02Termination of appointment of Andrew Leonard Lamb on 2020-12-24
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WESLEY HARRISON
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-07-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 30000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-07-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 30000
2015-10-05AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WESLEY HARRISON / 29/09/2015
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEONARD LAMB / 29/09/2015
2015-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW LEONARD LAMB on 2015-09-29
2015-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 30000
2014-10-16AR0129/09/14 ANNUAL RETURN FULL LIST
2014-10-16CH01Director's details changed for Mr Andrew Leonard Lamb on 2014-10-16
2014-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-01-28CH01Director's details changed for Raymond Wesley Harrison on 2013-10-24
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 30000
2013-10-22AR0129/09/13 ANNUAL RETURN FULL LIST
2013-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-03-18AP01DIRECTOR APPOINTED MR PAUL JAMES MASON
2012-10-22AR0129/09/12 ANNUAL RETURN FULL LIST
2012-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-10-21AR0129/09/11 ANNUAL RETURN FULL LIST
2011-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2010-10-11AR0129/09/10 ANNUAL RETURN FULL LIST
2010-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-19AR0129/09/09 FULL LIST
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-21363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-18363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-11363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-19363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-10-15363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-10-15363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-10-12363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-10-05363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-10-07363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/98
1998-10-05363sRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1998-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-10-07363sRETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS
1997-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1996-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-11363sRETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS
1996-10-03288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1996-03-14225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10
1996-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-10-17363sRETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS
1994-12-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1994-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-11363sRETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS
1994-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-11-01287REGISTERED OFFICE CHANGED ON 01/11/94 FROM: CORNWALL ROAD SMETHWICK WARLEY WEST MIDLANDS B66 2LB
1994-11-01288DIRECTOR RESIGNED
1994-11-01288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-11-01288NEW DIRECTOR APPOINTED
1994-11-01288SECRETARY RESIGNED
1994-08-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1994-08-25395PARTICULARS OF MORTGAGE/CHARGE
1994-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COMPONENT MOULDERS 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 COMPONENT MOULDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1994-08-25 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
GUARANTEE & DEBENTURE 1989-03-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-04-13 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of COMPONENT MOULDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPONENT MOULDERS LIMITED
Trademarks
We have not found any records of COMPONENT MOULDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPONENT MOULDERS 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 (99999 - Dormant Company) as COMPONENT MOULDERS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COMPONENT MOULDERS 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 COMPONENT MOULDERS 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 COMPONENT MOULDERS 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.