Moores Furniture Group Limited WETHERBY


Moores Furniture Group started in year 1972 as Private Limited Company with registration number 01083749. The Moores Furniture Group company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Wetherby at Thorp Arch Estate. Postal code: LS23 7DD.

At present there are 4 directors in the the firm, namely Guy T., Michael B. and David R. and others. In addition one secretary - David R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Moores Furniture Group Limited Address / Contact

Office Address Thorp Arch Estate
Town Wetherby
Post code LS23 7DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01083749
Date of Incorporation Mon, 27th Nov 1972
Industry Electrical installation
Industry Joinery installation
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Guy T.

Position: Director

Appointed: 03 January 2023

Michael B.

Position: Director

Appointed: 06 April 2018

David R.

Position: Director

Appointed: 06 April 2018

David R.

Position: Secretary

Appointed: 15 December 2017

Stephen P.

Position: Director

Appointed: 02 June 2015

Clive W.

Position: Secretary

Resigned: 28 February 1992

David A.

Position: Director

Appointed: 29 November 2017

Resigned: 29 November 2021

Ken E.

Position: Director

Appointed: 17 July 2017

Resigned: 29 November 2017

Mark H.

Position: Director

Appointed: 24 November 2015

Resigned: 17 July 2017

Karl G.

Position: Director

Appointed: 21 May 2015

Resigned: 15 December 2016

Darius P.

Position: Director

Appointed: 20 June 2013

Resigned: 16 August 2017

Johannes G.

Position: Director

Appointed: 20 June 2013

Resigned: 26 May 2015

Tom W.

Position: Director

Appointed: 10 February 2011

Resigned: 22 April 2015

Graham B.

Position: Director

Appointed: 31 October 2010

Resigned: 27 February 2013

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 08 October 2009

Resigned: 06 November 2017

Lindsay S.

Position: Director

Appointed: 27 July 2009

Resigned: 01 April 2011

Simon P.

Position: Director

Appointed: 01 January 2009

Resigned: 28 February 2010

Ann B.

Position: Director

Appointed: 03 September 2008

Resigned: 25 February 2009

Paul T.

Position: Director

Appointed: 14 January 2008

Resigned: 25 June 2010

Richard T.

Position: Director

Appointed: 01 June 2005

Resigned: 01 April 2011

Andrew P.

Position: Director

Appointed: 01 July 2004

Resigned: 04 November 2008

John B.

Position: Secretary

Appointed: 09 February 2004

Resigned: 08 October 2009

Andrew R.

Position: Director

Appointed: 01 January 2004

Resigned: 25 June 2010

Mark G.

Position: Director

Appointed: 01 July 2003

Resigned: 26 April 2006

Andrew R.

Position: Secretary

Appointed: 01 July 2003

Resigned: 09 February 2004

Nicholas B.

Position: Director

Appointed: 25 April 2001

Resigned: 01 June 2005

John C.

Position: Director

Appointed: 31 March 2001

Resigned: 31 January 2010

Philip T.

Position: Director

Appointed: 14 February 1997

Resigned: 03 September 2008

Peter W.

Position: Director

Appointed: 07 October 1996

Resigned: 31 October 2010

Charles G.

Position: Director

Appointed: 01 September 1996

Resigned: 30 October 2001

Peter T.

Position: Secretary

Appointed: 02 March 1992

Resigned: 30 June 2003

Fred D.

Position: Director

Appointed: 07 December 1991

Resigned: 24 April 2001

Richard B.

Position: Director

Appointed: 07 December 1991

Resigned: 28 October 1998

Peter T.

Position: Director

Appointed: 07 December 1991

Resigned: 30 June 2003

David C.

Position: Director

Appointed: 07 December 1991

Resigned: 31 August 2002

Anthony I.

Position: Director

Appointed: 07 December 1991

Resigned: 11 August 2008

Geoffrey P.

Position: Director

Appointed: 07 December 1991

Resigned: 31 March 2001

Clive W.

Position: Director

Appointed: 07 December 1991

Resigned: 01 February 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Huk 84 Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Masco Corporation Limited that put Leeds, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Huk 84 Limited

80 New Bond Street, London, W1S 1SB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10953336
Notified on 6 November 2017
Nature of control: 75,01-100% shares

Masco Corporation Limited

1 Park Row, Leeds, LS1 5AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01878678
Notified on 6 April 2016
Ceased on 6 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 3rd, October 2023
Free Download (45 pages)

Company search

Advertisements