Background WavePink WaveYellow Wave

MOULDSWORTH ESTATES LIMITED (04280087)

MOULDSWORTH ESTATES LIMITED (04280087) is an active UK company. incorporated on 3 September 2001. with registered office in Stanford-Le-Hope. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOULDSWORTH ESTATES LIMITED has been registered for 24 years. Current directors include VESSELINOV, Ivaylo Alexandrov.

Company Number
04280087
Status
active
Type
ltd
Incorporated
3 September 2001
Age
24 years
Address
West 3 Atlantic Avenue, Stanford-Le-Hope, SS17 9ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VESSELINOV, Ivaylo Alexandrov
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOULDSWORTH ESTATES LIMITED

MOULDSWORTH ESTATES LIMITED is an active company incorporated on 3 September 2001 with the registered office located in Stanford-Le-Hope. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOULDSWORTH ESTATES LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04280087

LTD Company

Age

24 Years

Incorporated 3 September 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

SPEED 8919 LIMITED
From: 3 September 2001To: 8 October 2001
Contact
Address

West 3 Atlantic Avenue Corringham Stanford-Le-Hope, SS17 9ER,

Previous Addresses

Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England
From: 18 July 2018To: 24 February 2025
Mouldsworth Hall Smithy Lane Mouldsworth Chester CH3 8AR
From: 3 September 2001To: 18 July 2018
Timeline

25 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Loan Secured
Apr 14
Funding Round
Aug 17
Funding Round
Aug 17
Loan Cleared
Nov 17
Loan Cleared
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
May 24
Director Left
Apr 25
2
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

VESSELINOV, Ivo

Active
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 22 Apr 2025

VESSELINOV, Ivaylo Alexandrov

Active
Corringham, Stanford-Le-HopeSS17 9ER
Born July 1976
Director
Appointed 07 Feb 2024

MANIFOLD, David

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 01 Oct 2018
Resigned 19 Jul 2019

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 19 Jul 2019
Resigned 03 Aug 2022

PATTON, Richard Frederick

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 13 Jul 2018
Resigned 01 Oct 2018

WILLIS, Kate Jocelyn

Resigned
Mouldsworth Hall Mouldsworth, ChesterCH3 8AR
Secretary
Appointed 02 Oct 2001
Resigned 13 Jul 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Sept 2001
Resigned 02 Oct 2001

CONNOLLY, Brian

Resigned
Homefield Road, HaverhillCB9 8QP
Born October 1980
Director
Appointed 09 Aug 2018
Resigned 04 Feb 2019

HALVORSEN, Espen

Resigned
Homefield Road, HaverhillCB9 8QP
Born April 1962
Director
Appointed 05 Feb 2019
Resigned 03 Aug 2022

MANIFOLD, David

Resigned
Homefield Road, HaverhillCB9 8QP
Born November 1969
Director
Appointed 01 Oct 2018
Resigned 19 Jul 2019

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Born August 1985
Director
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Born February 1974
Director
Appointed 19 Jul 2019
Resigned 07 Feb 2024

PATTON, Richard Frederick

Resigned
Homefield Road, HaverhillCB9 8QP
Born July 1987
Director
Appointed 13 Jul 2018
Resigned 01 Oct 2018

WILLIS, John Roy

Resigned
Mickleaf House, ChesterCH3 8AR
Born October 1936
Director
Appointed 02 Oct 2001
Resigned 13 Jul 2018

WILLIS, Kate Jocelyn

Resigned
Mouldsworth Hall Mouldsworth, ChesterCH3 8AR
Born March 1965
Director
Appointed 02 Oct 2001
Resigned 13 Jul 2018

WILLIS, William Peter

Resigned
Mouldsworth Hall, ChesterCH3 8AR
Born July 1961
Director
Appointed 02 Oct 2001
Resigned 13 Jul 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Sept 2001
Resigned 02 Oct 2001

Persons with significant control

6

3 Active
3 Ceased
Homefield Road, HaverhillCB9 8QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2023
Kinsealy Business Park, Kinsealy

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2018
Ceased 09 Jun 2023
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 13 Jul 2018
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 13 Jul 2018

Mr William Peter Willis

Ceased
Smithy Lane, ChesterCH3 8AR
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jul 2018

Mrs Kate Jocelyn Willis

Ceased
Mouldsworth Hall, MouldsworthCH3 8AR
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jul 2018
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Unaudited Abridged
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Restoration Order Of Court
22 March 2022
AC92AC92
Gazette Dissolved Voluntary
17 November 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 September 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 August 2020
DS01DS01
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
7 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 September 2017
RESOLUTIONSResolutions
Resolution
6 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Resolution
23 February 2007
RESOLUTIONSResolutions
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2004
AAAnnual Accounts
Legacy
7 January 2004
225Change of Accounting Reference Date
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2003
AAAnnual Accounts
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
225Change of Accounting Reference Date
Memorandum Articles
26 October 2001
MEM/ARTSMEM/ARTS
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
287Change of Registered Office
Certificate Change Of Name Company
8 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 September 2001
NEWINCIncorporation