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

MOORGARTH GROUP LIMITED

Ground Floor, 13/14 Park Place, Leeds, LS1 2SJ,
Company Registration Number
04852678
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Moorgarth Group Ltd
MOORGARTH GROUP LIMITED was founded on 2003-07-31 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Moorgarth Group Limited is a Private Limited Company registered in ENGLAND 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
MOORGARTH GROUP LIMITED
 
Legal Registered Office
Ground Floor
13/14 Park Place
Leeds
LS1 2SJ
Other companies in LS1
 
Filing Information
Company Number 04852678
Company ID Number 04852678
Date formed 2003-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2023-07-22
Return next due 2024-08-05
Type of accounts FULL
Last Datalog update: 2024-05-19 08:38:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORGARTH GROUP 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 MOORGARTH GROUP LIMITED
The following companies were found which have the same name as MOORGARTH GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOORGARTH GROUP HOLDINGS LIMITED Ground Floor 13/14 Park Place Leeds LS1 2SJ Active Company formed on the 2022-04-21

Company Officers of MOORGARTH GROUP LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JAMES SMITH
Company Secretary 2016-07-01
DAVID ANTHONY HARROP
Director 2011-11-01
KAREN LOUISE NORDIER
Director 2014-05-06
TIMOTHY ANDREW VAUGHAN
Director 2003-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA CLAIRE WOOD
Company Secretary 2010-05-01 2016-07-01
CORNUS MOORE
Director 2003-08-31 2014-05-12
JOHN PETER WHITELEY
Director 2005-01-26 2011-10-31
JOHN PETER WHITELEY
Company Secretary 2004-07-21 2010-05-01
JAMES WHITELEGG
Company Secretary 2003-09-10 2004-07-21
PAUL CLARKE
Director 2003-08-31 2004-02-28
PAUL CLARKE
Company Secretary 2003-08-31 2003-09-10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-07-31 2003-07-31
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-07-31 2003-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY HARROP READING SITE SERVICES LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
DAVID ANTHONY HARROP MOOLMOOR (WAVERLEY) LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
DAVID ANTHONY HARROP MOOLMOOR HOLDINGS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
DAVID ANTHONY HARROP MOOLMOOR INVESTMENTS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
DAVID ANTHONY HARROP MOORGARTH LIVING LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
DAVID ANTHONY HARROP MOORGARTH RETAIL LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
DAVID ANTHONY HARROP MOORGARTH SITE SERVICES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
DAVID ANTHONY HARROP RSP INVESTMENTS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
DAVID ANTHONY HARROP PM AND U LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
DAVID ANTHONY HARROP WANDLE POINT MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2014-10-23 Active
DAVID ANTHONY HARROP REVIVAL HOLDINGS LIMITED Director 2015-06-30 CURRENT 2003-07-10 Dissolved 2016-06-07
DAVID ANTHONY HARROP DECIDEDLY ALTERNATIVE LIMITED Director 2015-03-01 CURRENT 2012-12-21 Dissolved 2016-06-07
DAVID ANTHONY HARROP TRULY FUTURES LIMITED Director 2015-03-01 CURRENT 2012-12-21 Dissolved 2016-05-31
DAVID ANTHONY HARROP REWARD INVESTMENTS LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
DAVID ANTHONY HARROP REWARD INVOICE FINANCE LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
DAVID ANTHONY HARROP REWARD CAPITAL LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
DAVID ANTHONY HARROP THE BOUTIQUE WORKPLACE COMPANY LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
DAVID ANTHONY HARROP REWARD TRADE FINANCE LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active - Proposal to Strike off
DAVID ANTHONY HARROP MOORGARTH VENTURES LIMITED Director 2011-11-01 CURRENT 2008-02-27 Dissolved 2015-10-27
DAVID ANTHONY HARROP MOORGARTH ASSET MANAGEMENT LIMITED Director 2011-11-01 CURRENT 2002-07-31 Dissolved 2016-02-23
DAVID ANTHONY HARROP THE BOUTIQUE RETAIL COMPANY LIMITED Director 2011-11-01 CURRENT 2006-10-02 Active - Proposal to Strike off
DAVID ANTHONY HARROP MOORGARTH PROPERTY INVESTMENTS LIMITED Director 2011-11-01 CURRENT 2008-03-26 Active
DAVID ANTHONY HARROP MOORGARTH PROPERTIES LIMITED Director 2011-11-01 CURRENT 2004-02-24 Active
DAVID ANTHONY HARROP RIVER STREET PROPERTIES LIMITED Director 2011-11-01 CURRENT 2005-05-04 Liquidation
DAVID ANTHONY HARROP REWARD FINANCE GROUP LIMITED Director 2011-11-01 CURRENT 2010-09-23 Active
KAREN LOUISE NORDIER MOORGARTH ASSET MANAGEMENT LIMITED Director 2014-05-06 CURRENT 2002-07-31 Dissolved 2016-02-23
KAREN LOUISE NORDIER THE BOUTIQUE RETAIL COMPANY LIMITED Director 2014-05-06 CURRENT 2006-10-02 Active - Proposal to Strike off
KAREN LOUISE NORDIER MOORGARTH PROPERTY INVESTMENTS LIMITED Director 2014-05-06 CURRENT 2008-03-26 Active
KAREN LOUISE NORDIER MOORGARTH PROPERTIES LIMITED Director 2014-05-06 CURRENT 2004-02-24 Active
KAREN LOUISE NORDIER TRADEGRO (UK) LIMITED Director 2014-05-06 CURRENT 1999-07-29 Active - Proposal to Strike off
KAREN LOUISE NORDIER RIVER STREET PROPERTIES LIMITED Director 2014-05-06 CURRENT 2005-05-04 Liquidation
KAREN LOUISE NORDIER REWARD FINANCE GROUP LIMITED Director 2014-05-06 CURRENT 2010-09-23 Active
TIMOTHY ANDREW VAUGHAN READING SITE SERVICES LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
TIMOTHY ANDREW VAUGHAN MOOLMOOR (WAVERLEY) LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
TIMOTHY ANDREW VAUGHAN MOOLMOOR HOLDINGS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN MOOLMOOR INVESTMENTS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN MOORGARTH LIVING LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN MOORGARTH RETAIL LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN MOORGARTH SITE SERVICES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
TIMOTHY ANDREW VAUGHAN RSP INVESTMENTS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN QUEEN STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2010-03-31 Active
TIMOTHY ANDREW VAUGHAN VENTIA LIMITED Director 2015-12-02 CURRENT 2009-04-22 Active
TIMOTHY ANDREW VAUGHAN GOLDEN SQUARE BUSINESS CENTRE LTD Director 2015-12-02 CURRENT 2010-09-16 Active
TIMOTHY ANDREW VAUGHAN FARRINGDON STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-02-06 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN BEDFORD SQUARE BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-08-22 Active
TIMOTHY ANDREW VAUGHAN CHRISTOPHER STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-09-09 Active
TIMOTHY ANDREW VAUGHAN ST JOHN STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2012-01-06 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN THOMAS STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2012-06-01 Active
TIMOTHY ANDREW VAUGHAN SOHO SQUARE BUSINESS CENTRES LIMITED Director 2015-12-02 CURRENT 2012-07-03 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN MARGARET STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2013-03-27 Active
TIMOTHY ANDREW VAUGHAN SAVOY STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-04-09 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN WHITEFRIARS STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-10-27 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN SOUTHAMPTON PLACE BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2015-03-05 Active
TIMOTHY ANDREW VAUGHAN JOHN STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2013-04-08 Active
TIMOTHY ANDREW VAUGHAN NEAL STREET BUSINESS CENTRE LTD Director 2015-12-02 CURRENT 2014-02-12 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN QUEEN STREET (CITY) BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2013-07-22 Active
TIMOTHY ANDREW VAUGHAN PM AND U LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN WANDLE POINT MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2014-10-23 Active
TIMOTHY ANDREW VAUGHAN REVIVAL HOLDINGS LIMITED Director 2015-06-30 CURRENT 2003-07-10 Dissolved 2016-06-07
TIMOTHY ANDREW VAUGHAN DECIDEDLY ALTERNATIVE LIMITED Director 2015-03-01 CURRENT 2012-12-21 Dissolved 2016-06-07
TIMOTHY ANDREW VAUGHAN TRULY FUTURES LIMITED Director 2015-03-01 CURRENT 2012-12-21 Dissolved 2016-05-31
TIMOTHY ANDREW VAUGHAN THE BOUTIQUE WORKPLACE COMPANY LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
TIMOTHY ANDREW VAUGHAN MOORGARTH MAPLE LIMITED Director 2012-05-11 CURRENT 2006-11-24 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN MOORGARTH PROPERTY INVESTMENTS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
TIMOTHY ANDREW VAUGHAN MOORGARTH VENTURES LIMITED Director 2008-02-27 CURRENT 2008-02-27 Dissolved 2015-10-27
TIMOTHY ANDREW VAUGHAN THE BOUTIQUE RETAIL COMPANY LIMITED Director 2006-10-06 CURRENT 2006-10-02 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN RIVER STREET PROPERTIES LIMITED Director 2005-05-04 CURRENT 2005-05-04 Liquidation
TIMOTHY ANDREW VAUGHAN MOORGARTH PROPERTIES LIMITED Director 2004-02-27 CURRENT 2004-02-24 Active
TIMOTHY ANDREW VAUGHAN MOORGARTH ASSET MANAGEMENT LIMITED Director 2003-11-24 CURRENT 2002-07-31 Dissolved 2016-02-23

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
2024-04-30FIRST GAZETTE notice for compulsory strike-off
2023-10-18APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW VAUGHAN
2023-10-12Appointment of Mr Martin Edward Archer as company secretary on 2023-10-11
2023-10-12Termination of appointment of Daniel James Smith on 2023-10-11
2023-10-12DIRECTOR APPOINTED MR PHILIP WHITING
2023-10-12DIRECTOR APPOINTED MR DANIEL JAMES SMITH
2023-09-14CESSATION OF PHILIP BIDEN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-14CESSATION OF IAAN VAN HEERDEN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-14Notification of Moorgarth Group Holdings Ltd as a person with significant control on 2022-11-17
2023-09-14CESSATION OF JACOB WIESE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-14CESSATION OF PAUL JOHANNES ROELOFSE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-14CESSATION OF CHRISTOFFEL WIESE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE NORDIER
2023-07-24CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 28/02/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAAN VAN HEERDEN
2022-07-14PSC07CESSATION OF MICHAEL BLACK AS A PERSON OF SIGNIFICANT CONTROL
2022-03-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-disaply article 3.4 28/02/2022
  • Resolution alteration of articles
2022-03-01SH0128/02/22 STATEMENT OF CAPITAL GBP 215.36
2021-12-17FULL ACCOUNTS MADE UP TO 28/02/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY HARROP
2020-11-18AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-01-23AUDAUDITOR'S RESIGNATION
2019-11-18AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN KOCK VAN DER MERWE
2019-07-31PSC07CESSATION OF GERHARDUS LIEBENBERG AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048526780012
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048526780012
2018-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 048526780010
2018-09-14AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048526780005
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048526780003
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 048526780009
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 048526780008
2017-10-19AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-10-10CH01Director's details changed for Mr Timothy Andrew Vaughan on 2017-10-01
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048526780007
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048526780006
2016-12-07AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048526780005
2016-07-08AP03Appointment of Mr Daniel James Smith as company secretary on 2016-07-01
2016-07-08TM02Termination of appointment of Nicola Claire Wood on 2016-07-01
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048526780004
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048526780003
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048526780002
2015-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 048526780001
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM 17-19 York Place Leeds West Yorkshire LS1 2EX
2015-09-24AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0131/07/15 ANNUAL RETURN FULL LIST
2014-10-29AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0131/07/14 FULL LIST
2014-05-12AP01DIRECTOR APPOINTED MRS KAREN LOUISE NORDIER
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CORNUS MOORE
2013-08-27AR0131/07/13 FULL LIST
2013-08-01AAFULL ACCOUNTS MADE UP TO 28/02/13
2012-09-28AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-07AR0131/07/12 FULL LIST
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 64 WELLINGTON STREET LEEDS LS1 2EE
2011-11-01AP01DIRECTOR APPOINTED MR DAVID ANTHONY HARROP
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITELEY
2011-09-09AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-08-08AR0131/07/11 FULL LIST
2011-06-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-09AAFULL ACCOUNTS MADE UP TO 28/02/10
2011-01-12RES01ADOPT ARTICLES 10/11/2010
2010-08-24AR0131/07/10 FULL LIST
2010-08-24AP03SECRETARY APPOINTED MRS NICOLA CLAIRE WOOD
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN WHITELEY
2010-03-22MEM/ARTSARTICLES OF ASSOCIATION
2010-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES 16/03/2010
2009-12-15AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-07-31363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 01/03/08
2008-07-31363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 24/02/07
2007-08-01363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-08-21363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 25/02/06
2005-09-21AAFULL ACCOUNTS MADE UP TO 26/02/05
2005-08-02363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-02-07288aNEW DIRECTOR APPOINTED
2005-01-10RES13SUBDIVISION 17/12/04
2005-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-04AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-12-2488(2)RAD 15/09/04--------- £ SI 99@1=99 £ IC 1/100
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: TEMPLAR HOUSE 1 SANDBECK COURT SANDBECK WAY WETHERBY WEST YORKSHIRE LS22 7BA
2004-08-31363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-27288bSECRETARY RESIGNED
2004-07-27288aNEW SECRETARY APPOINTED
2004-05-15225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 28/02/04
2004-04-21288cSECRETARY'S PARTICULARS CHANGED
2004-03-10288bDIRECTOR RESIGNED
2003-11-04287REGISTERED OFFICE CHANGED ON 04/11/03 FROM: RIVERVIEW COURT, CASTLEGATE WETHERBY WEST YORKSHIRE LS22 6LE
2003-10-31CERTNMCOMPANY NAME CHANGED FOLDFREE LIMITED CERTIFICATE ISSUED ON 31/10/03
2003-10-20288aNEW DIRECTOR APPOINTED
2003-09-27288bSECRETARY RESIGNED
2003-09-27288aNEW SECRETARY APPOINTED
2003-09-04288aNEW DIRECTOR APPOINTED
2003-09-04287REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-03288bDIRECTOR RESIGNED
2003-09-03288bSECRETARY RESIGNED
2003-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MOORGARTH GROUP 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 MOORGARTH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MOORGARTH GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MOORGARTH GROUP LIMITED registering or being granted any patents
Domain Names

MOORGARTH GROUP LIMITED owns 4 domain names.

moorgarth.co.uk   rewardcapital.co.uk   rewardcommercialfinance.co.uk   rewardconsulting.co.uk  

Trademarks
We have not found any records of MOORGARTH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORGARTH GROUP 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 (68209 - Other letting and operating of own or leased real estate) as MOORGARTH GROUP LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for MOORGARTH GROUP LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises MOORGARTH PART GROUND FLOOR 17/19 YORK PLACE LEEDS LS1 2EX 46,25009/02/2012
Car Parking Space and Premises CAR SPACE NO. 7 R/O 20/21 YORK PLACE LEEDS LS1 2EX 2,25018/11/2013
Car Parking Space and Premises CAR SPACES 22-28 17/19 YORK PLACE LEEDS LS1 2EX 15,75009/02/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOORGARTH GROUP 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 MOORGARTH GROUP 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.