Moor Knoll Developments Limited WAKEFIELD


Moor Knoll Developments started in year 1989 as Private Limited Company with registration number 02375660. The Moor Knoll Developments company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Wakefield at 216a Bradford Road. Postal code: WF1 2AU.

At present there are 3 directors in the the company, namely Lindsey W., Adrian C. and Michael C.. In addition one secretary - Lindsey W. - is with the firm. At present there is one former director listed by the company - Arthur G., who left the company on 28 February 1994. In addition, the company lists several former secretaries whose names might be found in the table below.

Moor Knoll Developments Limited Address / Contact

Office Address 216a Bradford Road
Town Wakefield
Post code WF1 2AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02375660
Date of Incorporation Tue, 25th Apr 1989
Industry Activities of head offices
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (411 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Lindsey W.

Position: Secretary

Appointed: 26 October 2006

Lindsey W.

Position: Director

Appointed: 31 August 2005

Adrian C.

Position: Director

Appointed: 31 August 2005

Michael C.

Position: Director

Appointed: 11 February 1991

Linda C.

Position: Secretary

Appointed: 08 February 2001

Resigned: 26 October 2006

Elizabeth R.

Position: Secretary

Appointed: 11 February 1991

Resigned: 06 February 2001

Arthur G.

Position: Director

Appointed: 11 February 1991

Resigned: 28 February 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Michael C. This PSC. Another entity in the persons with significant control register is Linda C. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael C.

Notified on 12 February 2017
Nature of control: right to appoint and remove directors

Linda C.

Notified on 12 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312023-04-302024-04-30
Net Worth906 815910 072880 695861 894964 086      
Balance Sheet
Current Assets219 293222 717317 204291 706394 038316 560320 839324 889425 634434 973446 536
Net Assets Liabilities    964 086887 513891 049893 891995 7351 002 330812 888
Cash Bank In Hand217 806219 747314 849290 840       
Debtors1 4872 9702 3552 722       
Net Assets Liabilities Including Pension Asset Liability906 815910 072880 695861 894964 086      
Tangible Fixed Assets313282254229       
Reserves/Capital
Called Up Share Capital370 000370 000370 000370 000       
Profit Loss Account Reserve378 244381 501352 124333 323       
Shareholder Funds906 815910 072880 695861 894964 086      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    690690525525530530605
Creditors    53418351 5584341 548202 478
Fixed Assets689 748689 717569 689569 664569 641569 620569 601569 435569 435569 435569 435
Net Current Assets Liabilities217 067220 355311 006292 230395 135318 583321 973324 981426 830433 425244 058
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 8561 6312 0241 9691 6501 630  
Total Assets Less Current Liabilities906 815910 072880 695861 894964 776888 203891 574894 416996 2651 002 860813 493
Accruals Deferred Income   685690      
Creditors Due Within One Year2 2262 3626 198647534      
Investments Fixed Assets689 435689 435569 435569 435       
Number Shares Allotted 370 000370 000370 000       
Other Aggregate Reserves158 571158 571158 571158 571       
Par Value Share 111       
Share Capital Allotted Called Up Paid370 000370 000370 000370 000       
Tangible Fixed Assets Cost Or Valuation3 1853 1853 1853 185       
Tangible Fixed Assets Depreciation2 8722 9032 9312 956       
Tangible Fixed Assets Depreciation Charged In Period 312825       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2024
filed on: 23rd, October 2024
Free Download (3 pages)

Company search