Background WavePink WaveYellow Wave

BILL MOULE & SONS LIMITED (01480840)

BILL MOULE & SONS LIMITED (01480840) is an active UK company. incorporated on 21 February 1980. with registered office in Potters Bar. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. BILL MOULE & SONS LIMITED has been registered for 46 years. Current directors include MOULE, Beverley, MOULE, Peter John.

Company Number
01480840
Status
active
Type
ltd
Incorporated
21 February 1980
Age
46 years
Address
Five Ways, Potters Bar, EN6 1HS
Industry Sector
Construction
Business Activity
Electrical installation
Directors
MOULE, Beverley, MOULE, Peter John
SIC Codes
43210, 82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILL MOULE & SONS LIMITED

BILL MOULE & SONS LIMITED is an active company incorporated on 21 February 1980 with the registered office located in Potters Bar. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. BILL MOULE & SONS LIMITED was registered 46 years ago.(SIC: 43210, 82301)

Status

active

Active since 46 years ago

Company No

01480840

LTD Company

Age

46 Years

Incorporated 21 February 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Five Ways 57-59 Hatfield Road Potters Bar, EN6 1HS,

Previous Addresses

11 Swale Path Bedford MK41 7XS
From: 10 December 2014To: 22 December 2014
Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS
From: 21 February 1980To: 10 December 2014
Timeline

5 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Feb 80
Director Left
Apr 13
Loan Secured
Jan 17
New Owner
Mar 24
Director Joined
Mar 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COLLINS, Sharon Lavinnia

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Secretary
Appointed 02 Jul 1997

MOULE, Beverley

Active
Goldens Way, HertfordSG14 2WH
Born August 1959
Director
Appointed 01 Dec 2022

MOULE, Peter John

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Born June 1954
Director
Appointed N/A

MOULE, William Charles

Resigned
23 Springwood, Waltham CrossEN7 6AZ
Secretary
Appointed N/A
Resigned 02 Jul 1997

MOULE, Betty Pauline

Resigned
23 Springwood, Waltham CrossEN7 6AZ
Born March 1924
Director
Appointed N/A
Resigned 16 Feb 1997

MOULE, William Charles

Resigned
57-59 Hatfield Road, Potters BarEN6 1HS
Born January 1928
Director
Appointed N/A
Resigned 11 Oct 2012

MOULE, William Michael

Resigned
11 Dickens Close, CheshuntEN7 6BG
Born July 1950
Director
Appointed N/A
Resigned 01 Jan 1998

Persons with significant control

2

Mrs Beverley Moule

Active
Goldens Way, HertfordSG14 2WH
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jan 2022

Mr Peter John Moule

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
16 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 November 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
5 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2010
AR01AR01
Move Registers To Sail Company
17 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
17 September 2009
287Change of Registered Office
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
10 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
13 December 2006
287Change of Registered Office
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
9 July 2003
AAMDAAMD
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
13 July 1999
288cChange of Particulars
Legacy
2 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
1 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Legacy
29 January 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
1 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
31 May 1992
363aAnnual Return
Accounts With Accounts Type Small
27 March 1992
AAAnnual Accounts
Legacy
15 July 1991
363aAnnual Return
Accounts With Accounts Type Small
22 April 1991
AAAnnual Accounts
Legacy
2 November 1990
363363
Accounts With Accounts Type Small
17 April 1990
AAAnnual Accounts
Legacy
29 August 1989
363363
Accounts With Accounts Type Small
19 May 1989
AAAnnual Accounts
Legacy
19 October 1988
363363
Accounts With Accounts Type Small
1 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 1987
AAAnnual Accounts
Legacy
9 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
363363
Miscellaneous
21 February 1980
MISCMISC
Incorporation Company
21 February 1980
NEWINCIncorporation