Background WavePink WaveYellow Wave

MOANSEY LIMITED (01235355)

MOANSEY LIMITED (01235355) is an active UK company. incorporated on 27 November 1975. with registered office in Darlington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MOANSEY LIMITED has been registered for 50 years. Current directors include BELL, Angelina Marie, BROWN, John Richard, CHAPMAN, Barry Hodgson and 7 others.

Company Number
01235355
Status
active
Type
ltd
Incorporated
27 November 1975
Age
50 years
Address
14 Farr Holme, Darlington, DL3 8QZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BELL, Angelina Marie, BROWN, John Richard, CHAPMAN, Barry Hodgson, HALL, Michael, HARRISON, Anthony Nicholas, MITCHELL, Allan, Dr, MORROW, Robert, OXLEY, Thomas George, WARD, Anthony James, Captain, YOULDON, David John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOANSEY LIMITED

MOANSEY LIMITED is an active company incorporated on 27 November 1975 with the registered office located in Darlington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MOANSEY LIMITED was registered 50 years ago.(SIC: 68100)

Status

active

Active since 50 years ago

Company No

01235355

LTD Company

Age

50 Years

Incorporated 27 November 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

14 Farr Holme Darlington, DL3 8QZ,

Previous Addresses

, 12 Farr Holme, Darlington, Co. Durham, DL3 8QZ
From: 1 December 2010To: 29 March 2017
, 16 Farr Holme, Blackwell Darlington, Durham, DL3 8QZ
From: 27 November 1975To: 1 December 2010
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Dec 10
Director Joined
Apr 11
Director Left
May 11
Director Joined
May 11
Director Left
Mar 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

11 Active
22 Resigned

HALL, Michael

Active
Farr Holme, DarlingtonDL3 8QZ
Secretary
Appointed 23 Mar 2017

BELL, Angelina Marie

Active
Blackwell, DarlingtonDL3 8QT
Born August 1972
Director
Appointed 25 Jan 2024

BROWN, John Richard

Active
Farr Holme, DarlingtonDL3 8QZ
Born June 1974
Director
Appointed 05 Sept 2018

CHAPMAN, Barry Hodgson

Active
Farr Holme, DarlingtonDL3 8QZ
Born December 1942
Director
Appointed 21 Dec 2016

HALL, Michael

Active
Farr Holme, DarlingtonDL3 8QZ
Born November 1950
Director
Appointed 21 Apr 2016

HARRISON, Anthony Nicholas

Active
Farr Holme, DarlingtonDL3 8QZ
Born May 1979
Director
Appointed 07 Jul 2020

MITCHELL, Allan, Dr

Active
16 Farr Holme, DarlingtonDL3 8QZ
Born August 1941
Director
Appointed N/A

MORROW, Robert

Active
20 Farr Holme, DarlingtonDL3 8QZ
Born January 1942
Director
Appointed N/A

OXLEY, Thomas George

Active
39 Blackwell, DarlingtonDL3 8QT
Born April 1945
Director
Appointed N/A

WARD, Anthony James, Captain

Active
Farr Holme, DarlingtonDL3 8QZ
Born September 1974
Director
Appointed 07 Apr 2011

YOULDON, David John

Active
Farr Holme, Darlington
Born August 1948
Director
Appointed 07 Apr 2011

BLAND, Christopher John

Resigned
8 Farr Holme, DarlingtonDL3 8QZ
Secretary
Appointed 18 Feb 1998
Resigned 22 Mar 2003

CARTER, Bryan Elliot

Resigned
6 Farrholme, DarlingtonDL3 8QZ
Secretary
Appointed N/A
Resigned 18 Feb 1998

DIXON, John Anthony

Resigned
18 Farr Holme, DarlingtonDL3 8QZ
Secretary
Appointed 22 Mar 2003
Resigned 30 Nov 2010

PATTISON, Francis Davison

Resigned
Farr Holme, DarlingtonDL3 8QZ
Secretary
Appointed 30 Nov 2010
Resigned 23 Mar 2017

BARRETT, Alan

Resigned
2 Farr Holme, DarlingtonDL3 8QZ
Born December 1933
Director
Appointed N/A
Resigned 20 Dec 2016

BARRETT, Joan

Resigned
Farr Holme, DarlingtonDL3 8QZ
Born September 1931
Director
Appointed 31 Aug 2018
Resigned 08 Jul 2024

BLAND, Christopher John

Resigned
8 Farr Holme, DarlingtonDL3 8QZ
Born May 1953
Director
Appointed 13 Apr 1994
Resigned 07 Apr 2011

CARTER, Bryan Elliot

Resigned
6 Farrholme, DarlingtonDL3 8QZ
Born May 1929
Director
Appointed N/A
Resigned 22 Jul 2010

CURRY, Ian

Resigned
18 Farr Holme, DarlingtonDL3 8QZ
Born June 1942
Director
Appointed N/A
Resigned 10 May 2001

DIXON, John Anthony

Resigned
18 Farr Holme, DarlingtonDL3 8QZ
Born December 1946
Director
Appointed 11 May 2001
Resigned 23 Feb 2015

GLEADOW, Robert

Resigned
10 Farrholme, DarlingtonDL3 8QZ
Born October 1948
Director
Appointed N/A
Resigned 10 Dec 2002

METCALFE, Richard Neil

Resigned
8 Farr Holme, DarlingtonDL3 8QZ
Born November 1948
Director
Appointed N/A
Resigned 13 Apr 1994

NELSON, Margaret

Resigned
12 Farr Holme, DarlingtonDL3 8QZ
Born June 1921
Director
Appointed 08 Dec 2002
Resigned 05 Sept 2008

NELSON, Robert William

Resigned
12 Farr Holme, DarlingtonDL3 8QZ
Born June 1921
Director
Appointed N/A
Resigned 08 Dec 2002

NEWSOME, Kenneth Neville

Resigned
4 Farr Holme, DarlingtonDL3 8QZ
Born December 1926
Director
Appointed N/A
Resigned 01 Jan 2016

PATTISON, Francis Davison

Resigned
Farr Holme, DarlingtonDL3 8QZ
Born October 1936
Director
Appointed 31 Mar 2009
Resigned 01 Jul 2020

PATTISON, Norma Beattie

Resigned
Farr Holme, DarlingtonDL3 8QZ
Born July 1937
Director
Appointed 10 Jul 2020
Resigned 08 Jul 2024

PICKERSGILL, James Lawrence

Resigned
14 Farr Holme, DarlingtonDL3 8QZ
Born February 1935
Director
Appointed 26 Nov 1998
Resigned 31 Jan 2016

PROUD, Peter

Resigned
37 Blackwell, DarlingtonDL3 8QT
Born April 1951
Director
Appointed 19 Nov 1999
Resigned 25 Jan 2024

PROUD, Ralph William

Resigned
37 Blackwell, DarlingtonDL3 8QT
Born April 1913
Director
Appointed N/A
Resigned 18 Nov 1999

TRAICE, Janet

Resigned
14 Farr Holme, DarlingtonDL3 8QZ
Born May 1942
Director
Appointed N/A
Resigned 26 Nov 1998

WRAY, Patricia

Resigned
Hall Pasture House, RichmondDL10 7NU
Born March 1945
Director
Appointed 10 Dec 2002
Resigned 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 March 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
7 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Termination Secretary Company With Name
30 December 2010
TM02Termination of Secretary
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Termination Secretary Company With Name
30 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
3 April 2006
287Change of Registered Office
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 March 1999
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1996
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
10 May 1994
288288
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Legacy
31 March 1993
363b363b
Accounts With Accounts Type Small
22 February 1993
AAAnnual Accounts
Legacy
22 February 1993
288288
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Legacy
3 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1991
AAAnnual Accounts
Legacy
16 June 1991
363aAnnual Return
Accounts With Accounts Type Small
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
23 August 1989
288288
Accounts With Accounts Type Small
18 August 1989
AAAnnual Accounts
Legacy
18 August 1989
363363
Legacy
27 September 1988
363363
Accounts With Accounts Type Small
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
288288
Legacy
27 July 1987
363363
Accounts With Accounts Type Small
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
288288
Legacy
16 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 July 1986
288288
Accounts With Accounts Type Small
18 June 1986
AAAnnual Accounts
Legacy
18 June 1986
363363
Memorandum Articles
20 September 1976
MEM/ARTSMEM/ARTS