Background WavePink WaveYellow Wave

MOORHOUSE GROUP HOLDINGS LIMITED (04413450)

MOORHOUSE GROUP HOLDINGS LIMITED (04413450) is an active UK company. incorporated on 10 April 2002. with registered office in Caerphilly. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MOORHOUSE GROUP HOLDINGS LIMITED has been registered for 24 years. Current directors include BRADDOCK, Benjamin George, DEVINE, Brendan Joseph, GILBERT, Ian and 1 others.

Company Number
04413450
Status
active
Type
ltd
Incorporated
10 April 2002
Age
24 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 HOLDINGS LIMITED

MOORHOUSE GROUP HOLDINGS LIMITED is an active company incorporated on 10 April 2002 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 HOLDINGS LIMITED was registered 24 years ago.(SIC: 65120)

Status

active

Active since 24 years ago

Company No

04413450

LTD Company

Age

24 Years

Incorporated 10 April 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 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

6 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

MOORHOUSE GROUP LIMITED
From: 10 April 2002To: 5 January 2005
Contact
Address

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

Previous Addresses

Barclay House Pontygwindy Road Caerphilly Mid Glamorgan CF83 2WJ
From: 10 April 2002To: 29 July 2010
Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Sept 10
Director Left
Jul 13
Director Left
Oct 14
Director Left
Mar 15
New Owner
Sept 18
Loan Secured
Jan 21
Loan Cleared
Apr 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Sept 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Aug 22
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Director Joined
Sept 25
Loan Secured
Oct 25
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 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

MOORHOUSE, Lyndon, Lord

Resigned
Gwern Y Domen, CaerphillyCF83 3DG
Secretary
Appointed 10 Apr 2002
Resigned 02 Feb 2006

ROWE, Geraint Anthony

Resigned
The Chestnuts, CowbridgeCF71 7SS
Secretary
Appointed 02 Feb 2006
Resigned 23 Apr 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Apr 2002
Resigned 10 Apr 2002

ADEY, Jonathan Mark

Resigned
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born March 1967
Director
Appointed 06 Apr 2022
Resigned 14 Mar 2025

GLEDHILL, Matthew Andrew

Resigned
27-43 Eastern Road, RomfordRM1 3NH
Born January 1964
Director
Appointed 01 Apr 2025
Resigned 15 Aug 2025

HAGGETT, Linda

Resigned
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born November 1967
Director
Appointed 06 Apr 2022
Resigned 31 May 2025

HAWKINS, John Michael

Resigned
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
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 Mar 2003
Resigned 17 Mar 2006

PEARCE, Simon James

Resigned
27-43 Eastern Road, RomfordRM1 3NH
Born October 1973
Director
Appointed 06 Aug 2021
Resigned 01 Aug 2022

PRYCE, Sian Lucretia

Resigned
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born June 1963
Director
Appointed 10 Sept 2010
Resigned 02 Mar 2015

SUTTON, Jonathan Guy

Resigned
27-43 Eastern Road, RomfordRM1 3NH
Born December 1969
Director
Appointed 01 Apr 2025
Resigned 15 Aug 2025

WOOD, Lyndon Robert

Resigned
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born January 1971
Director
Appointed 10 Apr 2002
Resigned 06 Aug 2021

WOOD, Shirley Ann

Resigned
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born September 1966
Director
Appointed 10 Apr 2002
Resigned 05 Jul 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Apr 2002
Resigned 10 Apr 2002

Persons with significant control

4

1 Active
3 Ceased

Angelus Bidco Limited

Active
Cromwell Business Park, Chipping NortonOX7 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2025
27-43 Eastern Road, RomfordRM1 3NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021
Ceased 15 Aug 2025

Mrs Shirley Ann Wood

Ceased
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2021

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
Notified 06 Apr 2016
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

108

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
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
Cessation Of A Person With Significant Control
16 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
11 October 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Group
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
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
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288cChange of Particulars
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2004
287Change of Registered Office
Legacy
28 July 2004
287Change of Registered Office
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
88(2)R88(2)R
Legacy
27 May 2002
287Change of Registered Office
Legacy
27 May 2002
225Change of Accounting Reference Date
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Incorporation Company
10 April 2002
NEWINCIncorporation