Moore Readymix Limited CHORLEY


Moore Readymix started in year 1998 as Private Limited Company with registration number 03677048. The Moore Readymix company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Chorley at 41 St Thomas's Road. Postal code: PR7 1JE.

Currently there are 2 directors in the the firm, namely Diane M. and Roy M.. In addition one secretary - Lisa-Marie M. - is with the company. 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 - Derek W. who worked with the the firm until 27 September 2004.

This company operates within the PR7 5SU postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1022989 . It is located at Snowdon Road, Lytham St. Annes with a total of 5 cars.

Moore Readymix Limited Address / Contact

Office Address 41 St Thomas's Road
Town Chorley
Post code PR7 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03677048
Date of Incorporation Thu, 26th Nov 1998
Industry Manufacture of ready-mixed concrete
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Diane M.

Position: Director

Appointed: 16 May 2016

Lisa-Marie M.

Position: Secretary

Appointed: 22 March 2012

Roy M.

Position: Director

Appointed: 26 November 1998

Patrick F.

Position: Director

Appointed: 27 September 2004

Resigned: 22 December 2009

Chalfen Secretaries Limited

Position: Corporate Secretary

Appointed: 27 September 2004

Resigned: 31 March 2011

Derek W.

Position: Director

Appointed: 26 November 1998

Resigned: 27 September 2004

Derek W.

Position: Secretary

Appointed: 26 November 1998

Resigned: 27 September 2004

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 1998

Resigned: 26 November 1998

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 November 1998

Resigned: 26 November 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Moore Readymix Holdings Limited from Chorley, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Moore Readymix Holdings Limited

41 St. Thomas's Road, Chorley, PR7 1JE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09216990
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand49 025126 065325 198203 949573 108353 403700 047
Current Assets1 218 1711 181 3821 231 109993 1701 504 6341 353 9331 763 851
Debtors1 132 1381 009 388862 040739 819880 532944 4181 001 636
Net Assets Liabilities358 617425 825429 220337 564416 832391 278586 719
Other Debtors6 5006 5006 50011 70012 5006 5006 500
Property Plant Equipment378 322307 352401 715371 750247 751369 575274 495
Total Inventories37 00845 92943 87149 40250 99456 11262 168
Other
Accrued Liabilities Deferred Income30 98335 21421 41721 81410 3419 76711 111
Accumulated Depreciation Impairment Property Plant Equipment538 263682 705758 124832 325910 095935 2451 058 640
Amounts Owed To Group Undertakings14 1367 1364 5701 41314 913213 
Average Number Employees During Period20212223202121
Corporation Tax Payable105 65785 88362 12751 89767 92622 179114 746
Creditors71 95333 96190 94885 330207 692139 00983 901
Disposals Decrease In Depreciation Impairment Property Plant Equipment  74 78060 00252 084110 23120 800
Disposals Property Plant Equipment  91 84286 24967 519132 10720 800
Finance Lease Liabilities Present Value Total71 95333 96190 94885 33063 421102 20055 358
Future Minimum Lease Payments Under Non-cancellable Operating Leases63 45263 45266 99666 99666 99669 79671 796
Increase Decrease In Property Plant Equipment 39 36949 950130 485 224 547 
Increase From Depreciation Charge For Year Property Plant Equipment 144 442150 199134 203129 854135 381144 195
Merchandise37 00845 92943 87149 40250 99456 11262 168
Net Current Assets Liabilities109 026191 917173 68394 147399 660212 840431 274
Number Shares Issued Fully Paid 325 000325 000325 000325 000325 000325 000
Other Creditors6 7523 9273 65910 4617 2326 46412 351
Other Taxation Social Security Payable86 57774 07687 11664 76074 70454 504106 519
Par Value Share 111111
Prepayments Accrued Income13 98617 24113 37915 33314 75523 36420 626
Property Plant Equipment Gross Cost916 585990 0571 159 8391 204 0751 157 8461 304 8201 333 135
Provisions56 77839 48355 230    
Provisions For Liabilities Balance Sheet Subtotal56 77839 48355 23043 00322 88752 12835 149
Total Additions Including From Business Combinations Property Plant Equipment 73 472261 624130 48521 290279 08149 115
Total Assets Less Current Liabilities487 348499 269575 398465 897647 411582 415705 769
Trade Creditors Trade Payables802 591715 237786 991670 185816 437945 7661 032 492
Trade Debtors Trade Receivables1 087 371980 420837 024707 649847 790908 930974 381
Amounts Owed By Group Undertakings      37
Bank Borrowings    200 000  
Bank Borrowings Overdrafts    50 000  
Capital Commitments     24 125 
Total Borrowings   163 823321 113241 209 

Transport Operator Data

Snowdon Road
City Lytham St. Annes
Post code FY8 3DP
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 22nd, September 2023
Free Download (11 pages)

Company search

Advertisements