Background WavePink WaveYellow Wave

MOORBRIDGE DEVELOPMENTS LIMITED (08126489)

MOORBRIDGE DEVELOPMENTS LIMITED (08126489) is an active UK company. incorporated on 2 July 2012. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. MOORBRIDGE DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include JOWETT, Graham William, JOWETT, Ian.

Company Number
08126489
Status
active
Type
ltd
Incorporated
2 July 2012
Age
13 years
Address
The Grove Peache Way, Nottingham, NG9 3DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOWETT, Graham William, JOWETT, Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORBRIDGE DEVELOPMENTS LIMITED

MOORBRIDGE DEVELOPMENTS LIMITED is an active company incorporated on 2 July 2012 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. MOORBRIDGE DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08126489

LTD Company

Age

13 Years

Incorporated 2 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

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

The Grove Peache Way Bramcote Nottingham, NG9 3DX,

Previous Addresses

18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom
From: 28 February 2025To: 18 August 2025
1 Pinnacle Way Pride Park Derby DE24 8ZS
From: 2 July 2012To: 28 February 2025
Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Joined
Jul 12
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Aug 16
Loan Secured
May 18
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Jan 21
Loan Secured
Jun 21
Loan Cleared
Oct 21
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Jul 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JOWETT, Ian

Active
Pride Park, DerbyDE24 8JY
Secretary
Appointed 02 Jul 2012

JOWETT, Graham William

Active
Pride Park, DerbyDE24 8JY
Born February 1947
Director
Appointed 02 Jul 2012

JOWETT, Ian

Active
Pride Park, DerbyDE24 8JY
Born July 1973
Director
Appointed 02 Jul 2012

HOLT, Jo

Resigned
Pinnacle Way, DerbyDE24 8ZS
Secretary
Appointed 02 Jul 2012
Resigned 02 Jul 2012

SPENCER, Claire

Resigned
Pinnacle Way, DerbyDE24 8ZS
Born September 1990
Director
Appointed 02 Jul 2012
Resigned 02 Jul 2012

Persons with significant control

3

2 Active
1 Ceased
St Christopher's Way, DerbyDE24 8JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2017

Mr Ian Jowett

Ceased
Pride Park, DerbyDE24 8ZS
Born July 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Sept 2017

Mr Graham William Jowett

Active
Pride Park, DerbyDE24 8JY
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Incorporation Company
2 July 2012
NEWINCIncorporation