Background WavePink WaveYellow Wave

MOORWALK LIMITED (00841338)

MOORWALK LIMITED (00841338) is an active UK company. incorporated on 16 March 1965. with registered office in Scunthorpe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOORWALK LIMITED has been registered for 61 years. Current directors include CARNABY, Gary, COOK, Alan Melvyn.

Company Number
00841338
Status
active
Type
ltd
Incorporated
16 March 1965
Age
61 years
Address
1 Greengarth, Scunthorpe, DN17 2UH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARNABY, Gary, COOK, Alan Melvyn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORWALK LIMITED

MOORWALK LIMITED is an active company incorporated on 16 March 1965 with the registered office located in Scunthorpe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOORWALK LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00841338

LTD Company

Age

61 Years

Incorporated 16 March 1965

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 6 April 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

1 Greengarth Scunthorpe, DN17 2UH,

Previous Addresses

The Stables Northlands Walkington Beverley East Yorkshire HU17 8RU England
From: 4 April 2022To: 4 December 2024
The Old Vicarage Vicarage Lane Scawby Brigg DN20 9LX England
From: 17 January 2020To: 4 April 2022
St Vincent House Normanby Road Scunthorpe DN15 8QT England
From: 11 April 2019To: 17 January 2020
The Old Vicarage Scawby Brigg North Lincolnshire DN20 9LX
From: 16 March 1965To: 11 April 2019
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Oct 13
Director Left
Apr 20
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CARNABY, Gary

Active
Greengarth, ScunthorpeDN17 2UH
Born June 1966
Director
Appointed 22 Nov 2024

COOK, Alan Melvyn

Active
Greengarth, ScunthorpeDN17 2UH
Born July 1951
Director
Appointed 22 Nov 2024

CLUGSTON, John Westland Antony

Resigned
Greengarth, ScunthorpeDN17 2UH
Secretary
Appointed N/A
Resigned 22 Nov 2024

ADDISON, Norma Elizabeth, The Estate Of Mrs

Resigned
Vicarage Lane, BriggDN20 9LX
Born October 1932
Director
Appointed N/A
Resigned 14 Apr 2020

CLUGSTON, David Westland Antony

Resigned
Broad Lane, SelbyYO8 3SQ
Born April 1972
Director
Appointed 25 Sept 2013
Resigned 22 Nov 2024

CLUGSTON, John Westland Antony

Resigned
Northlands, BeverleyHU17 8RU
Born May 1938
Director
Appointed N/A
Resigned 22 Nov 2024

GAIT, Pamela Anne

Resigned
Little Garth, GrimsbyDN41 7QN
Born December 1936
Director
Appointed N/A
Resigned 25 Feb 2005

Persons with significant control

1

Greengarth, ScunthorpeDN17 2UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2024
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
6 December 2005
288cChange of Particulars
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
288cChange of Particulars
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1995
AAAnnual Accounts
Memorandum Articles
7 November 1995
MEM/ARTSMEM/ARTS
Resolution
7 November 1995
RESOLUTIONSResolutions
Legacy
9 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1994
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1992
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Legacy
9 August 1991
363b363b
Accounts With Accounts Type Small
17 July 1991
AAAnnual Accounts
Legacy
17 July 1991
363aAnnual Return
Legacy
15 August 1990
288288
Accounts With Accounts Type Small
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Accounts With Accounts Type Small
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Accounts With Accounts Type Small
10 March 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Accounts With Accounts Type Small
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Accounts With Accounts Type Small
13 February 1987
AAAnnual Accounts
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
16 March 1965
MISCMISC