Background WavePink WaveYellow Wave

MOORGARTH GROUP LIMITED (04852678)

MOORGARTH GROUP LIMITED (04852678) is an active UK company. incorporated on 31 July 2003. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOORGARTH GROUP LIMITED has been registered for 22 years. Current directors include SMITH, Daniel James, WHITING, Philip.

Company Number
04852678
Status
active
Type
ltd
Incorporated
31 July 2003
Age
22 years
Address
Ground Floor, Leeds, LS1 2SJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SMITH, Daniel James, WHITING, Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORGARTH GROUP LIMITED

MOORGARTH GROUP LIMITED is an active company incorporated on 31 July 2003 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOORGARTH GROUP LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04852678

LTD Company

Age

22 Years

Incorporated 31 July 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

FOLDFREE LIMITED
From: 31 July 2003To: 31 October 2003
Contact
Address

Ground Floor 13/14 Park Place Leeds, LS1 2SJ,

Previous Addresses

Central House 47 st Pauls Street Leeds LS1 2TE United Kingdom
From: 20 October 2015To: 15 January 2024
17-19 York Place Leeds West Yorkshire LS1 2EX
From: 13 February 2012To: 20 October 2015
64 Wellington Street Leeds LS1 2EE
From: 31 July 2003To: 13 February 2012
Timeline

39 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
May 14
Director Left
May 14
Loan Secured
Dec 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Jul 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Nov 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Dec 20
Funding Round
Feb 22
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
1
Funding
9
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ARCHER, Martin Edward

Active
13/14 Park Place, LeedsLS1 2SJ
Secretary
Appointed 11 Oct 2023

SMITH, Daniel James

Active
13/14 Park Place, LeedsLS1 2SJ
Born November 1971
Director
Appointed 11 Oct 2023

WHITING, Philip

Active
13/14 Park Place, LeedsLS1 2SJ
Born January 1981
Director
Appointed 11 Oct 2023

CLARKE, Paul

Resigned
74 Barons Close, LeicesterLE9 2BW
Secretary
Appointed 31 Aug 2003
Resigned 10 Sept 2003

SMITH, Daniel James

Resigned
47 St Pauls Street, LeedsLS1 2TE
Secretary
Appointed 01 Jul 2016
Resigned 11 Oct 2023

WHITELEGG, James

Resigned
6 Grange View, LeedsLS15 9LD
Secretary
Appointed 10 Sept 2003
Resigned 21 Jul 2004

WHITELEY, John Peter

Resigned
84 Pannal Ash Road, HarrogateHG2 9AB
Secretary
Appointed 21 Jul 2004
Resigned 01 May 2010

WOOD, Nicola Claire

Resigned
47 St Pauls Street, LeedsLS1 2TE
Secretary
Appointed 01 May 2010
Resigned 01 Jul 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 31 Jul 2003
Resigned 31 Jul 2003

CLARKE, Paul

Resigned
74 Barons Close, LeicesterLE9 2BW
Born January 1974
Director
Appointed 31 Aug 2003
Resigned 28 Feb 2004

HARROP, David Anthony

Resigned
47 St Pauls Street, LeedsLS1 2TE
Born April 1970
Director
Appointed 01 Nov 2011
Resigned 21 Dec 2020

MOORE, Cornus

Resigned
Im Eichli 9, Oberageri6315
Born February 1950
Director
Appointed 31 Aug 2003
Resigned 12 May 2014

NORDIER, Karen Louise

Resigned
47 St Pauls Street, LeedsLS1 2TE
Born January 1967
Director
Appointed 06 May 2014
Resigned 31 Jul 2023

VAUGHAN, Timothy Andrew

Resigned
47 St Pauls Street, LeedsLS1 2TE
Born December 1965
Director
Appointed 13 Oct 2003
Resigned 11 Oct 2023

WHITELEY, John Peter

Resigned
84 Pannal Ash Road, HarrogateHG2 9AB
Born February 1955
Director
Appointed 26 Jan 2005
Resigned 31 Oct 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 31 Jul 2003
Resigned 31 Jul 2003

Persons with significant control

10

1 Active
9 Ceased
St. Pauls Street, LeedsLS1 2TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2022

Mr Iaan Van Heerden

Ceased
47 St Pauls Street, LeedsLS1 2TE
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 01 Apr 2022
Ceased 17 Nov 2022

Mr Paul Johannes Roelofse

Ceased
47 St Pauls Street, LeedsLS1 2TE
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 01 Apr 2022
Ceased 17 Nov 2022

Mr Jan Kock Van Der Merwe

Ceased
47 St Pauls Street, LeedsLS1 2TE
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 22 Nov 2018
Ceased 01 Apr 2022

Mr Christoffel Wiese

Ceased
47 St Pauls Street, LeedsLS1 2TE
Born September 1941

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 17 Nov 2022

Mr Jacob Wiese

Ceased
47 St Pauls Street, LeedsLS1 2TE
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 17 Nov 2022

Mr Philip Biden

Ceased
47 St Pauls Street, LeedsLS1 2TE
Born July 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 17 Nov 2022

Mandy Dix-Peek

Ceased
47 St Pauls Street, LeedsLS1 2TE
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Apr 2022

Michael Black

Ceased
47 St Pauls Street, LeedsLS1 2TE
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr Gerhardus Liebenberg

Ceased
47 St Pauls Street, LeedsLS1 2TE
Born February 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Auditors Resignation Company
23 January 2020
AUDAUD
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Capital Name Of Class Of Shares
14 June 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
9 February 2011
AAAnnual Accounts
Resolution
12 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Termination Secretary Company With Name
24 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Memorandum Articles
22 March 2010
MEM/ARTSMEM/ARTS
Resolution
22 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
7 February 2005
288aAppointment of Director or Secretary
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
24 December 2004
88(2)R88(2)R
Legacy
21 September 2004
287Change of Registered Office
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
225Change of Accounting Reference Date
Legacy
21 April 2004
288cChange of Particulars
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
4 November 2003
287Change of Registered Office
Certificate Change Of Name Company
31 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
287Change of Registered Office
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Incorporation Company
31 July 2003
NEWINCIncorporation