Moody Auctions Limited RETFORD


Founded in 2000, Moody Auctions, classified under reg no. 04055963 is an active company. Currently registered at Unit 5 DN22 6HG, Retford the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Dominic W., Justin L. and Malcolm W.. Of them, Malcolm W. has been with the company the longest, being appointed on 15 August 2000 and Dominic W. has been with the company for the least time - from 13 June 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David T. who worked with the the firm until 9 March 2016.

Moody Auctions Limited Address / Contact

Office Address Unit 5
Office Address2 London Road Business Park
Town Retford
Post code DN22 6HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04055963
Date of Incorporation Tue, 15th Aug 2000
Industry Agents involved in the sale of a variety of goods
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Dominic W.

Position: Director

Appointed: 13 June 2016

Justin L.

Position: Director

Appointed: 01 September 2005

Malcolm W.

Position: Director

Appointed: 15 August 2000

Graham M.

Position: Director

Appointed: 12 September 2000

Resigned: 13 June 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 2000

Resigned: 15 August 2000

Martin T.

Position: Director

Appointed: 15 August 2000

Resigned: 10 March 2011

Arthur W.

Position: Director

Appointed: 15 August 2000

Resigned: 10 March 2011

David T.

Position: Secretary

Appointed: 15 August 2000

Resigned: 09 March 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we found, there is Justin L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Malcolm W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dominic W., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Justin L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Malcolm W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dominic W.

Notified on 13 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand109 642634 176351 5461 143 670225 832801 191536 625492 969
Current Assets526 521875 768615 9182 111 2501 018 163952 490854 559849 185
Debtors237 058118 59283 372832 58092 33141 29962 93483 216
Net Assets Liabilities38 47538 0026 264328 316443 971549 153581 829576 787
Other Debtors      20 84221 089
Property Plant Equipment35 24918 83010 69616 79224 21126 50717 729 
Total Inventories179 821123 000181 000135 000700 000110 000255 000273 000
Other
Accumulated Amortisation Impairment Intangible Assets 9671 9342 9002 9002 9002 900 
Accumulated Depreciation Impairment Property Plant Equipment194 948214 624228 403234 359243 012251 759260 5371 005
Amounts Owed To Group Undertakings      51 49751 497
Average Number Employees During Period 8875666
Creditors523 39548 000621 4161 799 8263 739288289 564281 144
Finance Lease Liabilities Present Value Total    3 7393 452288 
Fixed Assets35 34920 86311 76216 89224 31126 60717 8298 746
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 8975 59614 74312 8519 5467 7606 218 
Increase From Amortisation Charge For Year Intangible Assets 967967966    
Increase From Depreciation Charge For Year Property Plant Equipment 19 67613 7795 9568 6538 7478 7783 762
Intangible Assets 1 933966     
Intangible Assets Gross Cost 2 9002 9002 9002 9002 9002 900 
Investments Fixed Assets100100100100100100100100
Investments In Group Undertakings      100100
Merchandise      120 000160 000
Net Current Assets Liabilities3 12665 139-5 498311 424426 283525 106564 995568 041
Other Creditors      88 56282 931
Other Remaining Borrowings 100 00048 000     
Other Taxation Social Security Payable      17 9729 196
Property Plant Equipment Gross Cost230 197233 454239 099251 151267 223278 26615 050 
Provisions For Liabilities Balance Sheet Subtotal    2 8842 272995 
Total Additions Including From Business Combinations Intangible Assets 2 900      
Total Additions Including From Business Combinations Property Plant Equipment 3 2575 64512 05216 07211 043  
Total Assets Less Current Liabilities38 47586 0026 264328 316450 594551 713582 824576 787
Trade Creditors Trade Payables      131 245137 520
Trade Debtors Trade Receivables      42 09262 127
Work In Progress      135 000113 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements