Background WavePink WaveYellow Wave

HAROLD MOORES RECORDS LIMITED (04730743)

HAROLD MOORES RECORDS LIMITED (04730743) is an active UK company. incorporated on 11 April 2003. with registered office in Redditch. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47630). HAROLD MOORES RECORDS LIMITED has been registered for 22 years. Current directors include WRIGHT, Charles Stuart.

Company Number
04730743
Status
active
Type
ltd
Incorporated
11 April 2003
Age
22 years
Address
Unit 19 Howard Road, Redditch, B98 7SE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47630)
Directors
WRIGHT, Charles Stuart
SIC Codes
47630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAROLD MOORES RECORDS LIMITED

HAROLD MOORES RECORDS LIMITED is an active company incorporated on 11 April 2003 with the registered office located in Redditch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47630). HAROLD MOORES RECORDS LIMITED was registered 22 years ago.(SIC: 47630)

Status

active

Active since 22 years ago

Company No

04730743

LTD Company

Age

22 Years

Incorporated 11 April 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Unit 19 Howard Road Park Farm Industrial Estate Redditch, B98 7SE,

Previous Addresses

Warwick House Kingsbury Road Curdworth Sutton Coldfield B76 9EE England
From: 20 January 2019To: 29 August 2024
17 Westfield Road Edgbaston Birmingham West Midlands B15 3QF
From: 11 April 2003To: 20 January 2019
Timeline

7 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Apr 03
New Owner
Jul 17
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
May 19
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

WRIGHT, Charles Stuart

Active
Howard Road, RedditchB98 7SE
Born September 1960
Director
Appointed 01 Jun 2018

GRUMBRIDGE, Malcolm Christopher

Resigned
31 Cleveland Avenue, LondonW4 1SN
Secretary
Appointed 01 May 2005
Resigned 14 Apr 2008

GRUMBRIDGE, Malcolm Christopher

Resigned
31 Cleveland Avenue, LondonW4 1SN
Secretary
Appointed 11 Apr 2003
Resigned 24 Mar 2005

HARRIS, John Graham

Resigned
17 Westfield Road, BirminghamB15 3QF
Secretary
Appointed 14 Apr 2008
Resigned 01 Jun 2018

ROBINSON, Suzanne Jane

Resigned
36 Eversley Road, Bexhill-On-SeaTN40 1HE
Secretary
Appointed 24 Mar 2005
Resigned 01 May 2005

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 11 Apr 2003
Resigned 11 Apr 2003

HARRIS, John Graham

Resigned
Westfield Road, BirminghamB15 3QF
Born May 1947
Director
Appointed 14 Apr 2008
Resigned 01 Jun 2018

TRACHTENBERG, Larry Steven

Resigned
37 Crediton Hill, LondonNW6 1HS
Born February 1953
Director
Appointed 01 May 2005
Resigned 14 Apr 2008

TRACTONBERG, Larry Steven

Resigned
77 Crediton Hill, LondonNW6 1HS
Born February 1953
Director
Appointed 11 Apr 2003
Resigned 21 Oct 2004

DCF UK LIMITED

Resigned
20 Eversley Road, Bexhill On SeaTN40 1HE
Corporate director
Appointed 21 Oct 2004
Resigned 01 May 2005

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 11 Apr 2003
Resigned 11 Apr 2003

Persons with significant control

3

2 Active
1 Ceased

Mr John William Renfrew

Active
Howard Road, RedditchB98 7SE
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2019

Mr Charles Stuart Wright

Active
Catherine Drive, Sutton ColdfieldB73 6AX
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2018

Mr John Graham Harris

Ceased
Westfield Road, BirminghamB15 3QF
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
12 April 2008
363aAnnual Return
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
7 November 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
1 June 2005
287Change of Registered Office
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
287Change of Registered Office
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
4 May 2003
225Change of Accounting Reference Date
Legacy
4 May 2003
287Change of Registered Office
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Incorporation Company
11 April 2003
NEWINCIncorporation