Background WavePink WaveYellow Wave

MOORSIDE BUILDING SUPPLIES LIMITED (02236387)

MOORSIDE BUILDING SUPPLIES LIMITED (02236387) is an active UK company. incorporated on 28 March 1988. with registered office in Selby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130) and 1 other business activities. MOORSIDE BUILDING SUPPLIES LIMITED has been registered for 37 years. Current directors include GODDARD, Mark Emlyn, GODDARD, Timothy David.

Company Number
02236387
Status
active
Type
ltd
Incorporated
28 March 1988
Age
37 years
Address
Hull Road, Selby, YO8 5HG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
GODDARD, Mark Emlyn, GODDARD, Timothy David
SIC Codes
46130, 47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORSIDE BUILDING SUPPLIES LIMITED

MOORSIDE BUILDING SUPPLIES LIMITED is an active company incorporated on 28 March 1988 with the registered office located in Selby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130) and 1 other business activity. MOORSIDE BUILDING SUPPLIES LIMITED was registered 37 years ago.(SIC: 46130, 47789)

Status

active

Active since 37 years ago

Company No

02236387

LTD Company

Age

37 Years

Incorporated 28 March 1988

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Hull Road Osgodby Selby, YO8 5HG,

Previous Addresses

1 Hull Road Osgodby Selby North Yorkshire YO8 5HG United Kingdom
From: 5 August 2019To: 7 August 2019
Hull Road Osgodby Selby North Yorkshire YO8 5HG
From: 28 March 1988To: 5 August 2019
Timeline

7 key events • 1988 - 2015

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GODDARD, Mark Emlyn

Active
Hull Road, SelbyYO8 5HG
Born September 1963
Director
Appointed 13 Dec 2014

GODDARD, Timothy David

Active
Hull Road, SelbyYO8 5HG
Born September 1961
Director
Appointed 13 Dec 2014

DEEKS, Michael

Resigned
The Clock House,Derwent Court, SelbyYO8 6EX
Secretary
Appointed N/A
Resigned 13 Dec 2014

CAM, Rodney

Resigned
Thorne Dene, PudseyLS28 5QQ
Born September 1942
Director
Appointed N/A
Resigned 13 Dec 2014

DEEKS, Michael

Resigned
The Clock House,Derwent Court, SelbyYO8 6EX
Born August 1950
Director
Appointed N/A
Resigned 13 Dec 2014

DRURY, Stephen

Resigned
No 7 Healey Green Lane, HuddersfieldHD5 0PB
Born April 1950
Director
Appointed N/A
Resigned 13 Dec 2014

Persons with significant control

1

Mr Timothy David Goddard

Active
Hull Road, SelbyYO8 5HG
Born September 1961

Nature of Control

Significant influence or control
Notified 11 Dec 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
11 February 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
25 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Statement Of Companys Objects
20 May 2010
CC04CC04
Resolution
20 May 2010
RESOLUTIONSResolutions
Legacy
5 May 2010
MG02MG02
Legacy
5 May 2010
MG02MG02
Move Registers To Sail Company
27 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
29 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
16 March 2006
225Change of Accounting Reference Date
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
287Change of Registered Office
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Resolution
17 January 2001
RESOLUTIONSResolutions
Resolution
17 January 2001
RESOLUTIONSResolutions
Legacy
30 September 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 February 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1998
AAAnnual Accounts
Legacy
30 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
14 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1994
AAAnnual Accounts
Legacy
16 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Legacy
30 April 1992
395Particulars of Mortgage or Charge
Legacy
30 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 April 1992
AAAnnual Accounts
Legacy
30 March 1992
363b363b
Accounts With Accounts Type Small
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Small
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Legacy
14 November 1989
363363
Legacy
24 June 1988
224224
Legacy
16 June 1988
PUC 2PUC 2
Legacy
31 May 1988
395Particulars of Mortgage or Charge
Legacy
13 April 1988
288288
Incorporation Company
28 March 1988
NEWINCIncorporation