W. Moorcroft Holdings Limited

General information

Name:

W. Moorcroft Holdings Ltd

Office Address:

Moorcroft Factory Sandbach Road Burslem ST6 2DQ Stoke-on-trent

Number: 07321486

Incorporation date: 2010-07-21

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

W. Moorcroft Holdings Limited with Companies House Reg No. 07321486 has been operating on the market for fourteen years. The Private Limited Company is officially located at Moorcroft Factory Sandbach Road, Burslem, Stoke-on-trent and their zip code is ST6 2DQ. W. Moorcroft Holdings Limited was listed 12 years from now under the name of Hallp Hajco 019. This firm's classified under the NACE and SIC code 70100 and their NACE code stands for Activities of head offices. 2022-08-31 is the last time when company accounts were filed.

The corporation has obtained two trademarks, all are still in use. The first trademark was licensed in 2016. The trademark which will become invalid first, that is in January, 2026 is UK00003146822.

There's a team of three directors running this company at present, specifically Hugh E., Maureen E. and Elise A. who have been executing the directors duties since February 2011. Additionally, the director's responsibilities are regularly helped with by a secretary - David J., who was chosen by the company in 2011.

  • Previous company's names
  • W. Moorcroft Holdings Limited 2012-01-12
  • Hallp Hajco 019 Limited 2010-07-21

Trade marks

Trademark UK00003146822
Trademark image:-
Status:Registered
Filing date:2016-01-28
Date of entry in register:2016-07-08
Renewal date:2026-01-28
Owner name:W Moorcroft Ltd
Owner address:W Moorcroft Plc, Sandbach Road, STOKE-ON-TRENT, United Kingdom, ST6 2DQ
Trademark UK00003188176
Trademark image:-
Trademark name:design consort
Status:Registered
Filing date:2016-09-28
Date of entry in register:2016-12-30
Renewal date:2026-09-28
Owner name:W MOORCROFT LTD
Owner address:W Moorcroft Plc, Sandbach Road, STOKE-ON-TRENT, United Kingdom, ST6 2DQ

Company staff

David J.

Role: Secretary

Appointed: 31 October 2011

Latest update: 1 May 2024

Hugh E.

Role: Director

Appointed: 21 February 2011

Latest update: 1 May 2024

Maureen E.

Role: Director

Appointed: 21 February 2011

Latest update: 1 May 2024

Elise A.

Role: Director

Appointed: 21 February 2011

Latest update: 1 May 2024

Maureen E.

Role: Secretary

Appointed: 21 February 2011

Latest update: 1 May 2024

People with significant control

Executives who have control over this firm are as follows: Elise A. has substantial control or influence over the company. Hugh E. has substantial control or influence over the company owns 1/2 or less of company shares. Maureen E. owns 1/2 or less of company shares.

Elise A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Hugh E.
Notified on 6 April 2016
Nature of control:
substantial control or influence
1/2 or less of shares
Maureen E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 22nd, April 2024
accounts
Free Download Download filing (30 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
13
Company Age

Similar companies nearby

Closest companies