Moorgarth Group Limited LEEDS


Founded in 2003, Moorgarth Group, classified under reg no. 04852678 is an active company. Currently registered at Central House LS1 2TE, Leeds the company has been in the business for twenty one years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022. Since Fri, 31st Oct 2003 Moorgarth Group Limited is no longer carrying the name Foldfree.

At present there are 2 directors in the the firm, namely Daniel S. and Philip W.. In addition one secretary - Martin A. - 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.

Moorgarth Group Limited Address / Contact

Office Address Central House
Office Address2 47 St Pauls Street
Town Leeds
Post code LS1 2TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04852678
Date of Incorporation Thu, 31st Jul 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Daniel S.

Position: Director

Appointed: 11 October 2023

Martin A.

Position: Secretary

Appointed: 11 October 2023

Philip W.

Position: Director

Appointed: 11 October 2023

Daniel S.

Position: Secretary

Appointed: 01 July 2016

Resigned: 11 October 2023

Karen N.

Position: Director

Appointed: 06 May 2014

Resigned: 31 July 2023

David H.

Position: Director

Appointed: 01 November 2011

Resigned: 21 December 2020

Nicola W.

Position: Secretary

Appointed: 01 May 2010

Resigned: 01 July 2016

John W.

Position: Director

Appointed: 26 January 2005

Resigned: 31 October 2011

John W.

Position: Secretary

Appointed: 21 July 2004

Resigned: 01 May 2010

Timothy V.

Position: Director

Appointed: 13 October 2003

Resigned: 11 October 2023

James W.

Position: Secretary

Appointed: 10 September 2003

Resigned: 21 July 2004

Cornus M.

Position: Director

Appointed: 31 August 2003

Resigned: 12 May 2014

Paul C.

Position: Secretary

Appointed: 31 August 2003

Resigned: 10 September 2003

Paul C.

Position: Director

Appointed: 31 August 2003

Resigned: 28 February 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 July 2003

Resigned: 31 July 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2003

Resigned: 31 July 2003

People with significant control

The register of PSCs that own or control the company consists of 10 names. As we discovered, there is Moorgarth Group Holdings Ltd from Leeds, England. The abovementioned PSC is classified as "a limited company", 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. Another one in the persons with significant control register is Christoffel W. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jacob W., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Moorgarth Group Holdings Ltd

47 St. Pauls Street, Leeds, LS1 2TE, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 14059706
Notified on 17 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christoffel W.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Jacob W.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Philip B.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Paul R.

Notified on 1 April 2022
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Iaan V.

Notified on 1 April 2022
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Michael B.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Jan V.

Notified on 22 November 2018
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors
50,01-75% voting rights
25-50% shares

Mandy D.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Gerhardus L.

Notified on 6 April 2016
Ceased on 22 November 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Foldfree October 31, 2003

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 Mon, 28th Feb 2022
filed on: 22nd, December 2022
Free Download (19 pages)

Company search

Advertisements