Background WavePink WaveYellow Wave

MOSTELL LIMITED (04013430)

MOSTELL LIMITED (04013430) is an active UK company. incorporated on 13 June 2000. with registered office in Wigan. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). MOSTELL LIMITED has been registered for 25 years. Current directors include GODFREY, Wayne, WOOD, Thomas.

Company Number
04013430
Status
active
Type
ltd
Incorporated
13 June 2000
Age
25 years
Address
148-152 Chapel Lane, Wigan, WN3 5DQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
GODFREY, Wayne, WOOD, Thomas
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSTELL LIMITED

MOSTELL LIMITED is an active company incorporated on 13 June 2000 with the registered office located in Wigan. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). MOSTELL LIMITED was registered 25 years ago.(SIC: 46320)

Status

active

Active since 25 years ago

Company No

04013430

LTD Company

Age

25 Years

Incorporated 13 June 2000

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

148-152 Chapel Lane Wigan, WN3 5DQ,

Previous Addresses

Berth 29-30 Tilbury Freeport Tilbury Essex RM18 7SX England
From: 21 May 2021To: 27 September 2022
C/O Ann Mcmullan Berth 29-30 Tilbury Freeport Tilbury Essex RM18 7SX
From: 10 July 2014To: 21 May 2021
C/O Alison Campbell Berth29-30 Tilbury Freeport Tilbury Essex RM18 7SX England
From: 23 August 2012To: 10 July 2014
Mostell Ltd 141a Hertingfordbury Road Hertford Herts SG14 1NL
From: 6 February 2010To: 23 August 2012
One London Wall London EC2Y 5AB
From: 13 June 2000To: 6 February 2010
Timeline

13 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Sept 10
Director Joined
Oct 13
Funding Round
Jul 14
Director Left
Jul 18
Director Left
Nov 18
Owner Exit
Jan 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Nov 23
Director Joined
Jan 24
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GODFREY, Wayne

Active
3 Dene Park, BiggarML12 6DD
Born October 1971
Director
Appointed 31 Dec 2004

WOOD, Thomas

Active
Chapel Lane, WiganWN3 5DQ
Born September 1964
Director
Appointed 08 Jan 2024

BURR, David Lee

Resigned
5 Corvus Close, RoystonSG8 7XS
Secretary
Appointed 16 Jun 2000
Resigned 01 May 2003

GODFREY, Susan Mary

Resigned
Hartree, BiggarML12 6JJ
Secretary
Appointed 01 May 2003
Resigned 11 Jun 2018

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 13 Jun 2000
Resigned 16 Jun 2000

BOWIE, Allan Russell

Resigned
Chapel Lane, WiganWN3 5DQ
Born July 1964
Director
Appointed 06 Jun 2022
Resigned 30 Nov 2023

CLARK, Nicholas Rodger

Resigned
Tilbury Freeport, TilburyRM18 7SX
Born September 1969
Director
Appointed 02 Nov 2020
Resigned 03 Jun 2022

DUNNE, Paul Patrick

Resigned
Richardson Crescent, Waltham CrossEN7 6WZ
Born October 1966
Director
Appointed 20 Aug 2009
Resigned 16 Nov 2018

GODFREY, Martyn

Resigned
19 Station Road, BiggarML12 6BW
Born October 1949
Director
Appointed 01 May 2003
Resigned 02 Aug 2010

GODFREY, Susan Mary

Resigned
Hartree, BiggarML12 6JJ
Born June 1959
Director
Appointed 01 Jun 2007
Resigned 11 Jun 2018

HILL, Alan George

Resigned
Lime Place, KilmarnockKA1 2ES
Born November 1967
Director
Appointed 04 Sept 2013
Resigned 06 Sept 2020

LEVY, Miles Ivor

Resigned
42 Totteridge Common, LondonN20 8ND
Born May 1956
Director
Appointed 16 Jun 2000
Resigned 01 May 2003

RUTHERFORD, David

Resigned
6 Loanhead Street, KilmarnockKA1 3AU
Born January 1969
Director
Appointed 31 Dec 2004
Resigned 30 Nov 2008

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 13 Jun 2000
Resigned 16 Jun 2000

Persons with significant control

2

1 Active
1 Ceased
Kelloholm Industrial Estate, DumfriesDG4 6RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2018
Greystone Avenue, SanquharDG4 6RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Dec 2018
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2023
AAAnnual Accounts
Legacy
4 October 2023
AGREEMENT2AGREEMENT2
Legacy
4 October 2023
GUARANTEE2GUARANTEE2
Legacy
4 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2023
AAAnnual Accounts
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Legacy
7 February 2023
GUARANTEE2GUARANTEE2
Legacy
7 February 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Resolution
1 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Legacy
20 December 2010
MG01MG01
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
287Change of Registered Office
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
20 September 2004
287Change of Registered Office
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
287Change of Registered Office
Legacy
27 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
24 July 2000
225Change of Accounting Reference Date
Legacy
30 June 2000
287Change of Registered Office
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Incorporation Company
13 June 2000
NEWINCIncorporation