Background WavePink WaveYellow Wave

MOORHOUSE GROUP LIMITED (03825233)

MOORHOUSE GROUP LIMITED (03825233) is an active UK company. incorporated on 13 August 1999. with registered office in Caerphilly. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MOORHOUSE GROUP LIMITED has been registered for 26 years. Current directors include BRADDOCK, Benjamin George, DEVINE, Brendan Joseph, GILBERT, Ian and 1 others.

Company Number
03825233
Status
active
Type
ltd
Incorporated
13 August 1999
Age
26 years
Address
Barclay House, Caerphilly, CF83 3HU
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BRADDOCK, Benjamin George, DEVINE, Brendan Joseph, GILBERT, Ian, O'HARA, James Ian
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORHOUSE GROUP LIMITED

MOORHOUSE GROUP LIMITED is an active company incorporated on 13 August 1999 with the registered office located in Caerphilly. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MOORHOUSE GROUP LIMITED was registered 26 years ago.(SIC: 65120)

Status

active

Active since 26 years ago

Company No

03825233

LTD Company

Age

26 Years

Incorporated 13 August 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

LIABILITY DIRECT UNDERWRITING LIMITED
From: 13 August 1999To: 5 January 2005
Contact
Address

Barclay House 2-3 Sir Alfred Owen Way Caerphilly, CF83 3HU,

Previous Addresses

Barclay House Pontygwindy Road Caerphilly CF83 2WJ
From: 13 August 1999To: 29 July 2010
Timeline

39 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Oct 10
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Apr 14
Director Joined
May 14
Director Left
Jun 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Apr 15
Loan Cleared
Oct 18
Owner Exit
Dec 19
Director Left
Dec 19
New Owner
Jan 20
Director Joined
Jan 20
Owner Exit
Mar 20
Loan Secured
May 20
Loan Secured
Jan 21
Director Joined
Jan 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Loan Secured
Oct 25
0
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BRADDOCK, Benjamin George

Active
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born June 1986
Director
Appointed 01 Sept 2025

DEVINE, Brendan Joseph

Active
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born October 1967
Director
Appointed 15 Aug 2025

GILBERT, Ian

Active
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born April 1984
Director
Appointed 15 Aug 2025

O'HARA, James Ian

Active
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born November 1984
Director
Appointed 15 Aug 2025

LEWIS-JAMES, Rhian

Resigned
11 St. Patricks Court, CardiffCF23 7HG
Secretary
Appointed 12 Sept 2005
Resigned 23 Dec 2005

THOMAS, Shirley-Ann

Resigned
6 Coed Leddyn, CaerphillyCF83 2NF
Secretary
Appointed 02 Feb 2006
Resigned 18 Oct 2010

THOMAS, Shirley-Ann

Resigned
6 Coed Leddyn, CaerphillyCF83 2NF
Secretary
Appointed 13 Aug 1999
Resigned 30 Sept 1999

WOOD, Shirley Ann

Resigned
Gwern Y Domen, CaerphillyCF83 3DG
Secretary
Appointed 30 Sept 1999
Resigned 12 Sept 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Aug 1999
Resigned 13 Aug 1999

ADEY, Jonathan Mark

Resigned
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born March 1967
Director
Appointed 01 Feb 2021
Resigned 14 Mar 2025

BHATTI, Amer

Resigned
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born January 1989
Director
Appointed 05 Aug 2013
Resigned 29 May 2014

GRAY, Bruce Nelson

Resigned
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born April 1970
Director
Appointed 15 Oct 2014
Resigned 05 Dec 2019

HAGGETT, Linda

Resigned
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born November 1967
Director
Appointed 09 Jan 2020
Resigned 31 May 2025

HAWKINS, John Michael

Resigned
Woodruff Way, CardiffCF14 9FP
Born July 1966
Director
Appointed 22 Aug 2006
Resigned 10 Oct 2014

HOWELLS, Geoffrey

Resigned
1 Coed Y Wennol, CaerphillyCF83 2QL
Born October 1952
Director
Appointed 01 Jan 2004
Resigned 17 Mar 2006

MASON, Andrew James

Resigned
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born November 1968
Director
Appointed 09 Sept 2013
Resigned 09 Apr 2014

PRYCE, Sian Lucretia

Resigned
Ragnall Close, CardiffCF14 9FR
Born June 1963
Director
Appointed 21 Mar 2007
Resigned 02 Mar 2015

RAILTON, Karl James

Resigned
Llanvair Discoed, MonmouthshireNP16 6LN
Born November 1967
Director
Appointed 23 May 2014
Resigned 30 Apr 2015

SUTTON, Jonathan Guy

Resigned
27-43 Eastern Road, RomfordRM1 3NH
Born December 1969
Director
Appointed 08 Apr 2025
Resigned 15 Aug 2025

THOMAS, Shirley-Ann

Resigned
6 Coed Leddyn, CaerphillyCF83 2NF
Born July 1951
Director
Appointed 01 Oct 2003
Resigned 18 Oct 2010

THOMAS, Shirley-Ann

Resigned
6 Coed Leddyn, CaerphillyCF83 2NF
Born July 1951
Director
Appointed 13 Aug 1999
Resigned 13 Aug 1999

THOMAS, Simon

Resigned
31 Acorn Close, PontyclunCF72 8SQ
Born January 1975
Director
Appointed 10 Oct 2005
Resigned 31 Jan 2007

WOOD, Lyndon Robert

Resigned
Gwern Y Domen, CaerphillyCF83 3DG
Born January 1971
Director
Appointed 13 Aug 1999
Resigned 06 Aug 2021

WOOD, Shirley Ann

Resigned
Gwern Y Domen, CaerphillyCF83 3DG
Born September 1966
Director
Appointed 13 Aug 1999
Resigned 05 Jul 2013

Persons with significant control

4

1 Active
3 Ceased

Mrs Linda Haggett

Ceased
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born November 1967

Nature of Control

Significant influence or control
Notified 09 Jan 2020
Ceased 09 Jan 2020

Mr Lyndon Robert Wood

Ceased
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Aug 2021

Mr Bruce Nelson Gray

Ceased
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born April 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Dec 2019
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Memorandum Articles
24 November 2025
MAMA
Resolution
14 November 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2025
CC04CC04
Resolution
3 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 September 2025
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Full
15 September 2025
AAMDAAMD
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
16 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts Amended With Accounts Type Full
7 July 2015
AAMDAAMD
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Miscellaneous
10 February 2015
MISCMISC
Auditors Resignation Company
27 January 2015
AUDAUD
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
31 July 2008
88(2)Return of Allotment of Shares
Legacy
31 July 2008
123Notice of Increase in Nominal Capital
Resolution
31 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
19 September 2006
353353
Legacy
7 September 2006
88(2)R88(2)R
Legacy
7 September 2006
123Notice of Increase in Nominal Capital
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2005
AAAnnual Accounts
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
363aAnnual Return
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
287Change of Registered Office
Certificate Change Of Name Company
5 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Resolution
23 May 2002
RESOLUTIONSResolutions
Legacy
19 April 2002
288cChange of Particulars
Legacy
19 April 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 August 2001
AAAnnual Accounts
Legacy
24 August 2001
363aAnnual Return
Resolution
5 September 2000
RESOLUTIONSResolutions
Resolution
5 September 2000
RESOLUTIONSResolutions
Resolution
5 September 2000
RESOLUTIONSResolutions
Legacy
5 September 2000
363aAnnual Return
Legacy
22 January 2000
395Particulars of Mortgage or Charge
Legacy
19 October 1999
88(2)R88(2)R
Legacy
19 October 1999
353353
Legacy
19 October 1999
225Change of Accounting Reference Date
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Incorporation Company
13 August 1999
NEWINCIncorporation