Background WavePink WaveYellow Wave

MOORE NORTHERN HOME COUNTIES LIMITED (07456948)

MOORE NORTHERN HOME COUNTIES LIMITED (07456948) is an active UK company. incorporated on 1 December 2010. with registered office in Goffs Oak. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. MOORE NORTHERN HOME COUNTIES LIMITED has been registered for 15 years. Current directors include CORBISHLEY, Francis, CULVERWELL, Bridget Margaret, ECCLES, Christopher James and 1 others.

Company Number
07456948
Status
active
Type
ltd
Incorporated
1 December 2010
Age
15 years
Address
East Wing Goffs Oak House, Goffs Oak, EN7 5GE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CORBISHLEY, Francis, CULVERWELL, Bridget Margaret, ECCLES, Christopher James, GARFIELD, Daniel Henry
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE NORTHERN HOME COUNTIES LIMITED

MOORE NORTHERN HOME COUNTIES LIMITED is an active company incorporated on 1 December 2010 with the registered office located in Goffs Oak. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. MOORE NORTHERN HOME COUNTIES LIMITED was registered 15 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 15 years ago

Company No

07456948

LTD Company

Age

15 Years

Incorporated 1 December 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

MOORE STEPHENS NORTHERN HOME COUNTIES LIMITED
From: 24 July 2015To: 9 September 2019
MOORE STEPHENS ENFIELD LIMITED
From: 14 March 2011To: 24 July 2015
57 LONDON ROAD LIMITED
From: 2 February 2011To: 14 March 2011
ALGO TRAVEL LIMITED
From: 1 December 2010To: 2 February 2011
Contact
Address

East Wing Goffs Oak House Goffs Lane Goffs Oak, EN7 5GE,

Previous Addresses

, Nicholas House River Front, Enfield, Middlesex, EN1 3FG
From: 10 September 2014To: 27 June 2024
, 57 London Road, Enfield, Middlesex, EN2 6SW
From: 1 December 2010To: 10 September 2014
Timeline

46 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
Funding Round
Mar 11
Director Joined
Jan 12
Funding Round
Jun 12
Director Left
Jul 12
Director Joined
Aug 12
Funding Round
Nov 13
Loan Cleared
Dec 14
Loan Cleared
Mar 15
Funding Round
Oct 15
Funding Round
Jun 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Funding Round
Jun 19
Director Joined
Jul 19
Director Left
Feb 20
Capital Reduction
Feb 20
Funding Round
Mar 21
Funding Round
May 21
Share Issue
May 21
Owner Exit
Mar 22
Director Left
Mar 22
Capital Reduction
Mar 22
Funding Round
Mar 22
Capital Reduction
Mar 22
Share Buyback
Apr 22
Capital Reduction
Apr 22
Director Joined
May 22
Funding Round
May 22
New Owner
May 22
New Owner
May 22
Funding Round
Jun 22
Director Joined
Jun 22
Owner Exit
Apr 23
Director Left
Apr 23
Capital Reduction
May 23
Share Buyback
May 23
Capital Reduction
Jun 24
Share Buyback
Jul 24
Capital Reduction
Jun 25
Share Buyback
Jun 25
24
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CORBISHLEY, Francis

Active
Goffs Oak House, Goffs OakEN7 5GE
Born March 1977
Director
Appointed 13 Aug 2012

CULVERWELL, Bridget Margaret

Active
Goffs Oak House, Goffs OakEN7 5GE
Born March 1973
Director
Appointed 29 Jul 2019

ECCLES, Christopher James

Active
Goffs Oak House, Goffs OakEN7 5GE
Born May 1980
Director
Appointed 24 Jun 2022

GARFIELD, Daniel Henry

Active
Goffs Oak House, Goffs OakEN7 5GE
Born June 1983
Director
Appointed 01 May 2022

AHMED, Mohammed Faroque

Resigned
London Road, EnfieldEN2 6SW
Born July 1975
Director
Appointed 03 Jan 2012
Resigned 17 Jul 2012

ANDERSON, David Paul

Resigned
River Front, EnfieldEN1 3FG
Born March 1953
Director
Appointed 01 Dec 2010
Resigned 14 Mar 2022

CULVERWELL, Bridget Margaret

Resigned
River Front, EnfieldEN1 3FG
Born March 1973
Director
Appointed 01 Oct 2018
Resigned 11 Mar 2019

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 01 Dec 2010
Resigned 01 Dec 2010

STEVENS, Mark Frederick

Resigned
River Front, EnfieldEN1 3FG
Born March 1959
Director
Appointed 01 Oct 2018
Resigned 01 Feb 2020

WORBY, Robin Edward

Resigned
River Front, EnfieldEN1 3FG
Born April 1955
Director
Appointed 01 Dec 2010
Resigned 30 Apr 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Francis John Corbishley

Active
Goffs Oak House, Goffs OakEN7 5GE
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2022

Mrs Bridget Margaret Culverwell

Active
Goffs Oak House, Goffs OakEN7 5GE
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2022

Mr Robin Edward Worby

Ceased
River Front, EnfieldEN1 3FG
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2023

Mr David Anderson

Ceased
River Front, EnfieldEN1 3FG
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Capital Cancellation Shares
11 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
15 July 2024
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Capital Cancellation Shares
19 June 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Resolution
31 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Capital Cancellation Shares
26 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 May 2023
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
30 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Capital Cancellation Shares
11 April 2022
SH06Cancellation of Shares
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 April 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Memorandum Articles
31 March 2022
MAMA
Capital Cancellation Shares
31 March 2022
SH06Cancellation of Shares
Resolution
30 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Resolution
29 March 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
28 March 2022
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Memorandum Articles
25 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 May 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Resolution
2 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Capital Cancellation Shares
21 February 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Resolution
9 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Certificate Change Of Name Company
24 July 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Resolution
5 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Capital Allotment Shares
6 June 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Legacy
28 October 2011
MG01MG01
Legacy
7 April 2011
MG01MG01
Resolution
21 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Certificate Change Of Name Company
14 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
2 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Incorporation Company
1 December 2010
NEWINCIncorporation