Background WavePink WaveYellow Wave

MOULDING SOLUTIONS LIMITED (05610475)

MOULDING SOLUTIONS LIMITED (05610475) is an active UK company. incorporated on 2 November 2005. with registered office in Rotherham. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). MOULDING SOLUTIONS LIMITED has been registered for 20 years. Current directors include HALL, Benjamin Gareth, HALL, Beverley Irene, HALL, Nyckie Jayne.

Company Number
05610475
Status
active
Type
ltd
Incorporated
2 November 2005
Age
20 years
Address
Moulding Solutions Ltd Wharf Road, Rotherham, S64 5SY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
HALL, Benjamin Gareth, HALL, Beverley Irene, HALL, Nyckie Jayne
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOULDING SOLUTIONS LIMITED

MOULDING SOLUTIONS LIMITED is an active company incorporated on 2 November 2005 with the registered office located in Rotherham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). MOULDING SOLUTIONS LIMITED was registered 20 years ago.(SIC: 22290)

Status

active

Active since 20 years ago

Company No

05610475

LTD Company

Age

20 Years

Incorporated 2 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Moulding Solutions Ltd Wharf Road Kilnhurst Rotherham, S64 5SY,

Previous Addresses

Moulding Solutions Ltd Wharf Road Kilnhurst Rotherham South Yorkshire S64 5SY England
From: 30 June 2016To: 30 June 2016
Unit 1B Albion House Cherry Tree Road Hexthorpe, Doncaster South Yorkshire DN4 0EJ
From: 2 November 2005To: 30 June 2016
Timeline

10 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Sept 10
Funding Round
Apr 12
Director Joined
Jan 14
Director Left
Feb 18
Director Joined
Sept 22
New Owner
Oct 22
Owner Exit
Sept 23
Loan Secured
Feb 26
Loan Secured
Feb 26
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HALL, Beverley Irene

Active
Wharf Road, RotherhamS64 5SY
Secretary
Appointed 02 Nov 2005

HALL, Benjamin Gareth

Active
Cherry Tree Road, DoncasterDN4 0EJ
Born February 1978
Director
Appointed 25 Nov 2013

HALL, Beverley Irene

Active
Wharf Road, RotherhamS64 5SY
Born December 1953
Director
Appointed 02 Nov 2005

HALL, Nyckie Jayne

Active
Scawthorpe, DoncasterDN5 9LQ
Born May 1972
Director
Appointed 01 Sept 2022

HALL, Ernest

Resigned
Wharf Road, RotherhamS64 5SY
Born October 1951
Director
Appointed 02 Nov 2005
Resigned 01 Jul 2017

Persons with significant control

5

4 Active
1 Ceased
Wharf Road, RotherhamS64 5SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2024

Ms Nyckie Jayne Hall

Active
Scawthorpe, DoncasterDN5 9LQ
Born May 1972

Nature of Control

Significant influence or control
Notified 14 Sept 2022

Mr Ernest Hall

Ceased
Cherry Tree Road, DoncasterDN4 0EJ
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2017

Mr Benjamin Gareth Hall

Active
Cherry Tree Road, DoncasterDN4 0EJ
Born February 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Beverley Irene Hall

Active
Cherry Tree Road, DoncasterDN4 0EJ
Born December 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 December 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
29 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Resolution
27 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
287Change of Registered Office
Legacy
5 December 2005
225Change of Accounting Reference Date
Incorporation Company
2 November 2005
NEWINCIncorporation