Background WavePink WaveYellow Wave

MOORTOWN PLANT LIMITED (04111724)

MOORTOWN PLANT LIMITED (04111724) is an active UK company. incorporated on 21 November 2000. with registered office in Bradford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MOORTOWN PLANT LIMITED has been registered for 25 years. Current directors include AKROYD, Gregory Thomas, MCMANUS, Aiden Thomas, MCMANUS, Geraldine Mary.

Company Number
04111724
Status
active
Type
ltd
Incorporated
21 November 2000
Age
25 years
Address
Lusteen House 24 Roydsdale Way, Bradford, BD4 6SE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
AKROYD, Gregory Thomas, MCMANUS, Aiden Thomas, MCMANUS, Geraldine Mary
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORTOWN PLANT LIMITED

MOORTOWN PLANT LIMITED is an active company incorporated on 21 November 2000 with the registered office located in Bradford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MOORTOWN PLANT LIMITED was registered 25 years ago.(SIC: 43999)

Status

active

Active since 25 years ago

Company No

04111724

LTD Company

Age

25 Years

Incorporated 21 November 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

TRANSLUX LIMITED
From: 21 November 2000To: 22 December 2000
Contact
Address

Lusteen House 24 Roydsdale Way Euroway Industrial Estate Bradford, BD4 6SE,

Timeline

9 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Oct 10
Director Joined
Dec 18
Director Left
Jun 21
Owner Exit
Apr 22
Director Left
Nov 23
Loan Secured
Jun 24
Loan Cleared
Jul 24
Director Joined
Sept 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MCMANUS, Aiden Thomas

Active
Springwood, LeedsLS17 9BH
Secretary
Appointed 19 Dec 2000

AKROYD, Gregory Thomas

Active
24 Roydsdale Way, BradfordBD4 6SE
Born October 1975
Director
Appointed 17 Sept 2024

MCMANUS, Aiden Thomas

Active
24 Roydsdale Way, BradfordBD4 6SE
Born February 1976
Director
Appointed 28 Oct 2010

MCMANUS, Geraldine Mary

Active
24 Roydsdale Way, BradfordBD4 6SE
Born October 1949
Director
Appointed 04 Sept 2008

MATTHEWS, David Steven

Resigned
5 York Terrace, North ShieldsNE29 0EF
Nominee secretary
Appointed 21 Nov 2000
Resigned 13 Dec 2000

HUNT, Graham

Resigned
24 Roydsdale Way, BradfordBD4 6SE
Born July 1956
Director
Appointed 17 Dec 2018
Resigned 16 Nov 2023

MCMANUS, Thomas John

Resigned
24 Roydsdale Way, BradfordBD4 6SE
Born August 1949
Director
Appointed 19 Dec 2000
Resigned 30 Apr 2021

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate nominee director
Appointed 21 Nov 2000
Resigned 13 Dec 2000

Persons with significant control

2

1 Active
1 Ceased
Roydsdale Way, BradfordBD4 6SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022
Roydsdale Way, BradfordBD4 6SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2025
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Auditors Resignation Company
11 July 2023
AUDAUD
Accounts With Accounts Type Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Legacy
24 August 2011
MG01MG01
Memorandum Articles
5 May 2011
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
5 April 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
5 April 2011
CC04CC04
Resolution
5 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
287Change of Registered Office
Legacy
31 July 2008
225Change of Accounting Reference Date
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
11 August 2007
288cChange of Particulars
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2003
AAAnnual Accounts
Legacy
2 October 2003
225Change of Accounting Reference Date
Legacy
15 September 2003
287Change of Registered Office
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2002
AAAnnual Accounts
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Memorandum Articles
22 December 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
287Change of Registered Office
Incorporation Company
21 November 2000
NEWINCIncorporation