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

MOORES REFRIGERATION CONTROLLED TRANSPORT LIMITED

Potash Lane, Mid Suffolk Business Park, Eye, SUFFOLK, IP23 7HE,
Company Registration Number
01190488
Private Limited Company
Active

Company Overview

About Moores Refrigeration Controlled Transport Ltd
MOORES REFRIGERATION CONTROLLED TRANSPORT LIMITED was founded on 1974-11-13 and has its registered office in Eye. The organisation's status is listed as "Active". Moores Refrigeration Controlled Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOORES REFRIGERATION CONTROLLED TRANSPORT LIMITED
 
Legal Registered Office
Potash Lane
Mid Suffolk Business Park
Eye
SUFFOLK
IP23 7HE
Other companies in IP23
 
 
Filing Information
Company Number 01190488
Company ID Number 01190488
Date formed 1974-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts FULL
VAT Number /Sales tax ID GB107240707  
Last Datalog update: 2024-05-08 17:12:23
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 MOORES REFRIGERATION CONTROLLED TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
CRAIG MARTIN BOARDMAN
Director 2011-11-21
DAVID CHRISTOPHER BROWN
Director 2007-04-01
NEIL JOHN GOLDSMITH
Director 2017-04-01
ADRIAN DENIS MOORE
Director 1991-12-31
DARREN PAUL MOORE
Director 2017-04-01
GRAHAM KEITH MOORE
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER DAWN BRITTON
Company Secretary 1995-08-16 2017-04-01
HEATHER DAWN BRITTON
Director 1991-12-31 2017-04-01
ALBERT DONALD MOORE
Director 1991-12-31 2013-08-06
DAVID ALEXANDER NEWTON
Director 1996-12-19 2004-04-05
ADRIAN DENIS MOORE
Company Secretary 1991-12-31 1995-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN DENIS MOORE RENTMOORE VEHICLES LIMITED Director 1992-12-31 CURRENT 1985-02-19 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
2024-05-08FULL ACCOUNTS MADE UP TO 31/03/23
2024-05-06Change of details for Mr Graham Keith Moore as a person with significant control on 2024-04-26
2024-05-06Director's details changed for Mr Graham Keith Moore on 2024-04-26
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-30FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2021-03-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-05PSC04Change of details for Mrs Heather Dawn Britton as a person with significant control on 2020-07-06
2020-04-07MR05All of the property or undertaking has been released from charge for charge number 3
2020-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 011904880014
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER DAWN BRITTON
2017-04-05TM02Termination of appointment of Heather Dawn Britton on 2017-04-01
2017-04-05AP01DIRECTOR APPOINTED DARREN PAUL MOORE
2017-04-05AP01DIRECTOR APPOINTED NEIL JOHN GOLDSMITH
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 350250
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 350250
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 350250
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 350250
2014-01-21AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT MOORE
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-26CH01Director's details changed for Mr Graham Keith Moore on 2012-06-01
2012-01-17AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-22SH03Purchase of own shares
2011-11-21AP01DIRECTOR APPOINTED CRAIG MARTIN BOARDMAN
2011-01-18AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KEITH MOORE / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT DONALD MOORE / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER BROWN / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER DAWN BRITTON / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DENIS MOORE / 01/10/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER DAWN BRITTON / 01/10/2009
2009-12-09MEM/ARTSARTICLES OF ASSOCIATION
2009-12-09RES01ALTER ARTICLES 16/11/2009
2009-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HEATHER BRITTON / 22/09/2008
2008-01-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-14395PARTICULARS OF MORTGAGE/CHARGE
2004-04-30288bDIRECTOR RESIGNED
2004-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-14288cDIRECTOR'S PARTICULARS CHANGED
2003-04-03288cDIRECTOR'S PARTICULARS CHANGED
2003-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-10287REGISTERED OFFICE CHANGED ON 10/12/01 FROM: VINCES ROAD VINCES ROAD INDUSTRIAL ESTATE DISS NORFOLK IP22 4YS
2001-11-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/00
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-01-14363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0089497 Active Licenced property: GRANGE ROAD C/O 2 SISTERS FOOD GROUP FLIXTON BUNGAY FLIXTON GB NR35 9HN; EYE AIRFIELD INDUSTRIAL ESTATE EYE GB IP23 9XX;POTASH LANE MOORES REFRIDGERATION C T LTD MID SUFFOLK BUSINESS PARK EYE MID SUFFOLK BUSINESS PARK GB IP23 7HE;GREAT WITCHINGHAM (NORTH SITE) BERNARD MATTHEWS FOODS LIMITED NORWICH GB NR9 5QD;HOLTON FACTORY BERNARD MATTHEWS FOODS LIMITED SPARROWHAWK LANE UPPER HOLTON HALESWORTH SPARROWHAWK LANE GB IP19 8NJ. Correspondance address: MID SUFFOLK BUSINESS PARK POTASH LANE EYE GB IP23 7HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1068488 Active Licenced property: CUPOLA WAY PHASE 2 STORE SCUNTHORPE GB DN15 9YJ;GATESIDE ROAD THE PIZZA FACTORY QUEENS DRIVE INDUSTRIAL ESTATE NOTTINGHAM QUEENS DRIVE INDUSTRIAL ESTATE GB NG2 1LT;PIZZA FACTORY FINCH CLOSE NOTTINGHAM GB NG7 2NN;RAM BOULEVARD 2 SISTERS FOOD GROUP FOXHILLS INDUSTRIAL ESTATE SCUNTHORPE FOXHILLS INDUSTRIAL ESTATE GB DN15 8QW. Correspondance address: MID SUFFOLK BUSINESS PARK POTASH LANE EYE GB IP23 7HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1068488 Active Licenced property: CUPOLA WAY PHASE 2 STORE SCUNTHORPE GB DN15 9YJ;GATESIDE ROAD THE PIZZA FACTORY QUEENS DRIVE INDUSTRIAL ESTATE NOTTINGHAM QUEENS DRIVE INDUSTRIAL ESTATE GB NG2 1LT;PIZZA FACTORY FINCH CLOSE NOTTINGHAM GB NG7 2NN;RAM BOULEVARD 2 SISTERS FOOD GROUP FOXHILLS INDUSTRIAL ESTATE SCUNTHORPE FOXHILLS INDUSTRIAL ESTATE GB DN15 8QW. Correspondance address: MID SUFFOLK BUSINESS PARK POTASH LANE EYE GB IP23 7HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1068488 Active Licenced property: CUPOLA WAY PHASE 2 STORE SCUNTHORPE GB DN15 9YJ;GATESIDE ROAD THE PIZZA FACTORY QUEENS DRIVE INDUSTRIAL ESTATE NOTTINGHAM QUEENS DRIVE INDUSTRIAL ESTATE GB NG2 1LT;PIZZA FACTORY FINCH CLOSE NOTTINGHAM GB NG7 2NN;RAM BOULEVARD 2 SISTERS FOOD GROUP FOXHILLS INDUSTRIAL ESTATE SCUNTHORPE FOXHILLS INDUSTRIAL ESTATE GB DN15 8QW. Correspondance address: MID SUFFOLK BUSINESS PARK POTASH LANE EYE GB IP23 7HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1068488 Active Licenced property: CUPOLA WAY PHASE 2 STORE SCUNTHORPE GB DN15 9YJ;GATESIDE ROAD THE PIZZA FACTORY QUEENS DRIVE INDUSTRIAL ESTATE NOTTINGHAM QUEENS DRIVE INDUSTRIAL ESTATE GB NG2 1LT;PIZZA FACTORY FINCH CLOSE NOTTINGHAM GB NG7 2NN;RAM BOULEVARD 2 SISTERS FOOD GROUP FOXHILLS INDUSTRIAL ESTATE SCUNTHORPE FOXHILLS INDUSTRIAL ESTATE GB DN15 8QW. Correspondance address: MID SUFFOLK BUSINESS PARK POTASH LANE EYE GB IP23 7HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1068488 Active Licenced property: CUPOLA WAY PHASE 2 STORE SCUNTHORPE GB DN15 9YJ;GATESIDE ROAD THE PIZZA FACTORY QUEENS DRIVE INDUSTRIAL ESTATE NOTTINGHAM QUEENS DRIVE INDUSTRIAL ESTATE GB NG2 1LT;PIZZA FACTORY FINCH CLOSE NOTTINGHAM GB NG7 2NN;RAM BOULEVARD 2 SISTERS FOOD GROUP FOXHILLS INDUSTRIAL ESTATE SCUNTHORPE FOXHILLS INDUSTRIAL ESTATE GB DN15 8QW. Correspondance address: MID SUFFOLK BUSINESS PARK POTASH LANE EYE GB IP23 7HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1068488 Active Licenced property: CUPOLA WAY PHASE 2 STORE SCUNTHORPE GB DN15 9YJ;GATESIDE ROAD THE PIZZA FACTORY QUEENS DRIVE INDUSTRIAL ESTATE NOTTINGHAM QUEENS DRIVE INDUSTRIAL ESTATE GB NG2 1LT;PIZZA FACTORY FINCH CLOSE NOTTINGHAM GB NG7 2NN;RAM BOULEVARD 2 SISTERS FOOD GROUP FOXHILLS INDUSTRIAL ESTATE SCUNTHORPE FOXHILLS INDUSTRIAL ESTATE GB DN15 8QW. Correspondance address: MID SUFFOLK BUSINESS PARK POTASH LANE EYE GB IP23 7HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1122605 Active Licenced property: TUPTON WAY YEARDSLEY LOGISTICS LTD HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD HOLMEWOOD INDUSTRIAL PARK GB S42 5BX. Correspondance address: MID SUFFOLK BUSINESS PARK POTASH LANE EYE GB IP23 7HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1122605 Active Licenced property: TUPTON WAY YEARDSLEY LOGISTICS LTD HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD HOLMEWOOD INDUSTRIAL PARK GB S42 5BX. Correspondance address: MID SUFFOLK BUSINESS PARK POTASH LANE EYE GB IP23 7HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1122605 Active Licenced property: TUPTON WAY YEARDSLEY LOGISTICS LTD HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD HOLMEWOOD INDUSTRIAL PARK GB S42 5BX. Correspondance address: MID SUFFOLK BUSINESS PARK POTASH LANE EYE GB IP23 7HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1122605 Active Licenced property: TUPTON WAY YEARDSLEY LOGISTICS LTD HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD HOLMEWOOD INDUSTRIAL PARK GB S42 5BX. Correspondance address: MID SUFFOLK BUSINESS PARK POTASH LANE EYE GB IP23 7HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1122605 Active Licenced property: TUPTON WAY YEARDSLEY LOGISTICS LTD HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD HOLMEWOOD INDUSTRIAL PARK GB S42 5BX. Correspondance address: MID SUFFOLK BUSINESS PARK POTASH LANE EYE GB IP23 7HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1122605 Active Licenced property: TUPTON WAY YEARDSLEY LOGISTICS LTD HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD HOLMEWOOD INDUSTRIAL PARK GB S42 5BX. Correspondance address: MID SUFFOLK BUSINESS PARK POTASH LANE EYE GB IP23 7HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1081074 Active Licenced property: LLOYD MAUNDER ROAD 2 SISTERS FOOD GROUP LTD WILLAND CULLOMPTON WILLAND GB EX15 2PJ. Correspondance address: POTASH LANE UNIT 3 MID SUFFOLK BUSINESS PARK EYE MID SUFFOLK BUSINESS PARK GB IP23 7HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1081074 Active Licenced property: LLOYD MAUNDER ROAD 2 SISTERS FOOD GROUP LTD WILLAND CULLOMPTON WILLAND GB EX15 2PJ. Correspondance address: POTASH LANE UNIT 3 MID SUFFOLK BUSINESS PARK EYE MID SUFFOLK BUSINESS PARK GB IP23 7HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1081074 Active Licenced property: LLOYD MAUNDER ROAD 2 SISTERS FOOD GROUP LTD WILLAND CULLOMPTON WILLAND GB EX15 2PJ. Correspondance address: POTASH LANE UNIT 3 MID SUFFOLK BUSINESS PARK EYE MID SUFFOLK BUSINESS PARK GB IP23 7HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1081074 Active Licenced property: LLOYD MAUNDER ROAD 2 SISTERS FOOD GROUP LTD WILLAND CULLOMPTON WILLAND GB EX15 2PJ. Correspondance address: POTASH LANE UNIT 3 MID SUFFOLK BUSINESS PARK EYE MID SUFFOLK BUSINESS PARK GB IP23 7HE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1081074 Active Licenced property: LLOYD MAUNDER ROAD 2 SISTERS FOOD GROUP LTD WILLAND CULLOMPTON WILLAND GB EX15 2PJ. Correspondance address: POTASH LANE UNIT 3 MID SUFFOLK BUSINESS PARK EYE MID SUFFOLK BUSINESS PARK GB IP23 7HE

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 MOORES REFRIGERATION CONTROLLED TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-12-14 Outstanding HSBC BANK PLC
LOAN AGREEMENT 1990-12-28 Satisfied THE SEVENTY THREE GROUP LIMITED
LEGAL CHARGE 1988-05-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-05-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-06-10 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-04-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-08-12 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1983-05-11 Satisfied MIDLAND BANK PLC
CHARGE 1982-04-07 Outstanding MIDLAND BANK PLC
MORTGAGE 1979-07-11 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1979-05-03 Outstanding MIDLAND BANK PLC
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
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 REFRIGERATION CONTROLLED TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of MOORES REFRIGERATION CONTROLLED TRANSPORT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MOORES REFRIGERATION CONTROLLED TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORES REFRIGERATION CONTROLLED TRANSPORT 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 (49410 - Freight transport by road) as MOORES REFRIGERATION CONTROLLED TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where MOORES REFRIGERATION CONTROLLED TRANSPORT 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 REFRIGERATION CONTROLLED TRANSPORT 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 REFRIGERATION CONTROLLED TRANSPORT 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.