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

MOORCROFT CONSTRUCTION LIMITED

MARITIME HOUSE, DOCK YARD ROAD, ELLESMERE PORT, CHESHIRE, CH65 4EF,
Company Registration Number
02756874
Private Limited Company
Active

Company Overview

About Moorcroft Construction Ltd
MOORCROFT CONSTRUCTION LIMITED was founded on 1992-10-19 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Moorcroft Construction 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
MOORCROFT CONSTRUCTION LIMITED
 
Legal Registered Office
MARITIME HOUSE
DOCK YARD ROAD
ELLESMERE PORT
CHESHIRE
CH65 4EF
Other companies in CH65
 
Filing Information
Company Number 02756874
Company ID Number 02756874
Date formed 1992-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB278312196  
Last Datalog update: 2024-05-05 11:58:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORCROFT CONSTRUCTION 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.
Companies with same name MOORCROFT CONSTRUCTION LIMITED
The following companies were found which have the same name as MOORCROFT CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOORCROFT CONSTRUCTION (LUTON) LIMITED CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT Dissolved Company formed on the 1938-12-28
MOORCROFT CONSTRUCTION LLC 152 NEWTOWN RD STE 102 VIRGINIA BEACH VA 23462 Active Company formed on the 2011-04-29
MOORCROFT CONSTRUCTION LIMITED FINARA HOUSE ROSEMARY SQUARE ROSCREA CO TIPPERARY Dissolved Company formed on the 2012-05-08
MOORCROFT CONSTRUCTION SUPPLIES LIMITED SUITE 4, EAST BARTON BARNS, EAST BARTON ROAD, GREAT BARTON, BURY ST EDMUNDS, SUFFOLK, IP31 2QY Active - Proposal to Strike off Company formed on the 2020-01-20

Company Officers of MOORCROFT CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
JANICE LOUISE PLATT
Company Secretary 2004-03-17
JANICE LOUISE PLATT
Director 2013-09-23
MYLES DAVID PLATT
Director 2014-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BAILEY
Director 2013-09-23 2018-03-30
ROSS THOMPSON
Director 2013-09-23 2016-02-17
JOHN BENJAMIN LEE
Director 1993-01-14 2014-11-24
MARIE LOUISE LEE
Director 2001-02-01 2013-09-23
GEOFFERY ARTHUR HORROCKS
Director 2004-04-01 2012-08-10
BRIAN KEITH REGAN
Company Secretary 1993-12-13 2004-03-17
BRIAN KEITH REGAN
Director 2001-02-01 2004-03-17
JOHN STUART HOWARD
Director 1993-01-14 2001-01-16
GEOFFREY MARSHALL THURLEY
Company Secretary 1993-01-14 1993-10-30
DAVID MICHAEL FREEBORN
Director 1993-01-14 1993-03-18
EDWARD JAMES MORGAN
Director 1993-01-14 1993-03-18
GEOFFREY MARSHALL THURLEY
Director 1993-01-14 1993-03-18
CHARLES STEWART RANSON
Company Secretary 1992-10-19 1993-01-14
PROFESSIONAL LEGAL SERVICES LIMITED
Director 1992-10-19 1993-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANICE LOUISE PLATT RAYBROOK CORPORATION LIMITED Company Secretary 2004-03-17 CURRENT 1998-04-09 Dissolved 2014-07-15
JANICE LOUISE PLATT HOLTGROVE LIMITED Company Secretary 2004-03-17 CURRENT 1993-02-03 Active - Proposal to Strike off
JANICE LOUISE PLATT FENCROFT HOLDING COMPANY LTD Director 2016-07-20 CURRENT 2016-07-20 Active
MYLES DAVID PLATT HOLTGROVE LIMITED Director 2014-11-24 CURRENT 1993-02-03 Active - Proposal to Strike off

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
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-07-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CESSATION OF BROOKINGTON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-10Notification of T Richards Holdings Limited as a person with significant control on 2023-03-28
2023-02-14APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE RICHARDS
2023-02-14CESSATION OF ANDREW GEORGE RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14CESSATION OF TIMOTHY ANDREW RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14Notification of Brookington Limited as a person with significant control on 2018-09-20
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-10-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-09-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027568740005
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2018-11-27RP04AR01Second filing of the annual return made up to 2009-10-04
2018-11-12AR0104/10/05 ANNUAL RETURN FULL LIST
2018-10-05SH0108/10/14 STATEMENT OF CAPITAL GBP 2.00
2018-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ANDREW RICHARDS
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-21PSC07CESSATION OF JANICE LOUISE PLATT AS A PERSON OF SIGNIFICANT CONTROL
2018-09-21AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW RICHARDS
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MYLES DAVID PLATT
2018-09-21TM02Termination of appointment of Janice Louise Platt on 2018-09-20
2018-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027568740005
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAILEY
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-12-21AA31/03/17 TOTAL EXEMPTION FULL
2017-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / JANICE LOUISE PLATT / 07/09/2017
2017-04-07RES13SPECIAL DIVIDEND. XFER OF PROPERTY 29/03/2017
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-07-26AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSS THOMPSON
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-27AR0104/10/15 FULL LIST
2015-07-06AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027568740004
2014-12-11AP01DIRECTOR APPOINTED MR MYLES DAVID PLATT
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEE
2014-12-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0104/10/14 FULL LIST
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-22AR0104/10/13 FULL LIST
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIE LEE
2013-10-16AP01DIRECTOR APPOINTED MRS JANICE LOUISE PLATT
2013-10-15AP01DIRECTOR APPOINTED MR PAUL BAILEY
2013-10-15AP01DIRECTOR APPOINTED MR ROSS THOMPSON
2013-07-11AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-05AR0104/10/12 FULL LIST
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFERY HORROCKS
2012-07-25AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-06AR0104/10/11 FULL LIST
2011-06-21AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-17AR0104/10/10 FULL LIST
2010-07-14AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-09AR0104/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE LOUISE LEE / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BENJAMIN LEE / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFERY ARTHUR HORROCKS / 08/10/2009
2009-08-07AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-09-19AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-05363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-09363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2005-11-21363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: MARITIME HOUSE TELFORDS QUAY SOUTH PIER ROAD ELLESMERE PORT CHESHIRE CH65 4FL
2004-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-08363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-01288aNEW SECRETARY APPOINTED
2004-04-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-07363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2002-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-18363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-10-10363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-10363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-23169£ IC 2/1 10/04/01 £ SR 1@1=1
2001-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-03-09395PARTICULARS OF MORTGAGE/CHARGE
2001-02-14288bDIRECTOR RESIGNED
2001-02-08288aNEW DIRECTOR APPOINTED
2001-02-08288aNEW DIRECTOR APPOINTED
2000-12-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-12363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
1999-10-14363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-14363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-10-13363sRETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS
1998-06-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-10-12363sRETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1997-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-03287REGISTERED OFFICE CHANGED ON 03/06/97 FROM: NORTH ROAD ELLESMERE PORT SOUTH WIRRAL L65 1AB
1996-10-24363sRETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS
1996-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-10-06363(288)SECRETARY'S PARTICULARS CHANGED
1995-10-06363sRETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0293763 Active Licenced property: VAUXHALL MOTORS LTD CONTRACTORS COMPOUND NORTH ROAD INDUSTRIAL ESTATE ELLESMERE PORT NORTH ROAD INDUSTRIAL ESTATE GB CH65 1AL. Correspondance address: DOCKYARD ROAD MARITIME HOUSE ELLESMERE PORT GB CH65 4EF

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 MOORCROFT CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-12 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-10-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2001-03-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1993-03-23 Satisfied ELLIOTT NORTHERN LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MOORCROFT CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of MOORCROFT CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORCROFT CONSTRUCTION LIMITED
Trademarks
We have not found any records of MOORCROFT CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORCROFT CONSTRUCTION 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 (42990 - Construction of other civil engineering projects n.e.c.) as MOORCROFT CONSTRUCTION LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where MOORCROFT CONSTRUCTION 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 MOORCROFT CONSTRUCTION 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 MOORCROFT CONSTRUCTION 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.