CHRISTOPHER MOORE LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER MOORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00802364

Incorporation date

23/04/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cornmill, Sparty Lea, Hexham, Northumberland NE47 9UGCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1964)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon21/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon26/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon25/10/2022
Registered office address changed from 124 Hemingford Road London N1 1DE to The Cornmill Sparty Lea Hexham Northumberland NE47 9UG on 2022-10-25
dot icon25/10/2022
Director's details changed for Ms Maxine Millar on 2022-10-24
dot icon25/10/2022
Director's details changed for Mr Chris Moore on 2022-10-24
dot icon25/10/2022
Secretary's details changed for Ms Maxine Millar on 2022-10-24
dot icon25/10/2022
Change of details for Mr Chris Moore as a person with significant control on 2022-10-24
dot icon25/10/2022
Change of details for Ms Maxine Millar as a person with significant control on 2022-10-24
dot icon24/10/2022
Director's details changed for Mr Chris Moore on 2022-10-24
dot icon24/10/2022
Change of details for Mr Chris Moore as a person with significant control on 2022-10-24
dot icon24/10/2022
Change of details for Ms Maxine Millar as a person with significant control on 2022-10-24
dot icon24/10/2022
Director's details changed for Ms Maxine Millar on 2022-10-24
dot icon26/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/03/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/11/2020
Compulsory strike-off action has been discontinued
dot icon18/11/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon29/09/2020
Register inspection address has been changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/03/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/01/2018
Register(s) moved to registered inspection location Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
dot icon16/01/2018
Register inspection address has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon10/11/2017
Appointment of Maxine Millar as a secretary on 1999-11-18
dot icon10/11/2017
Appointment of Maxine Millar as a director
dot icon03/10/2017
Second filing of Confirmation Statement dated 31/12/2016
dot icon18/09/2017
Director's details changed for Chairman Christopher Moore on 2017-07-05
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/05/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/04/2011
Total exemption full accounts made up to 2010-05-31
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/01/2011
Registered office address changed from Unit 2 Butler House 51 Curtain Road London EC2A 3PT on 2011-01-27
dot icon27/01/2011
Register inspection address has been changed from 51 Curtain Road London EC2A 3PT England
dot icon10/06/2010
Total exemption full accounts made up to 2009-05-31
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Chairman Christopher Moore on 2009-10-01
dot icon09/01/2010
Director's details changed for Maxine Millar on 2009-10-01
dot icon09/01/2010
Register inspection address has been changed
dot icon27/05/2009
Total exemption full accounts made up to 2008-05-31
dot icon11/02/2009
Return made up to 31/12/08; full list of members
dot icon17/06/2008
Total exemption full accounts made up to 2007-05-31
dot icon21/02/2008
Return made up to 31/12/07; full list of members
dot icon11/06/2007
Total exemption full accounts made up to 2006-05-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon22/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon20/02/2006
Return made up to 31/12/05; full list of members
dot icon22/04/2005
Return made up to 31/12/04; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon01/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon02/02/2004
Return made up to 31/12/03; full list of members
dot icon27/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon27/11/2002
Particulars of mortgage/charge
dot icon27/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon14/06/2001
Accounts made up to 2000-05-31
dot icon14/03/2001
Return made up to 31/12/00; full list of members
dot icon31/03/2000
Accounts made up to 1999-05-31
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon13/12/1999
Ad 08/11/99--------- £ si 96@1=96 £ ic 4/100
dot icon08/12/1999
New director appointed
dot icon08/12/1999
Registered office changed on 08/12/99 from: 113-117 farringdon road london EC1R 3BT
dot icon30/03/1999
Accounts made up to 1998-05-31
dot icon22/01/1999
Return made up to 31/12/98; no change of members
dot icon29/05/1998
Accounts made up to 1997-05-31
dot icon18/05/1998
New secretary appointed
dot icon09/02/1998
Return made up to 31/12/97; full list of members
dot icon04/06/1997
Return made up to 31/12/96; no change of members
dot icon27/03/1997
Accounts for a small company made up to 1996-05-31
dot icon29/03/1996
Accounts for a small company made up to 1995-05-31
dot icon14/02/1996
Return made up to 31/12/95; no change of members
dot icon04/04/1995
Accounts made up to 1994-05-31
dot icon12/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Accounts for a small company made up to 1993-05-31
dot icon25/02/1994
Return made up to 31/12/93; no change of members
dot icon09/06/1993
Return made up to 31/12/92; no change of members
dot icon03/03/1993
Accounts made up to 1992-05-31
dot icon23/06/1992
Accounts made up to 1991-05-31
dot icon12/03/1992
Accounts made up to 1989-05-31
dot icon12/03/1992
Accounts made up to 1990-05-31
dot icon10/03/1992
New secretary appointed
dot icon10/03/1992
Accounts made up to 1988-05-31
dot icon10/03/1992
Return made up to 31/12/91; full list of members
dot icon07/06/1989
Accounts for a small company made up to 1987-05-31
dot icon07/06/1989
Return made up to 31/12/88; full list of members
dot icon18/01/1988
Return made up to 18/12/87; no change of members
dot icon18/01/1988
Accounts for a small company made up to 1986-05-31
dot icon29/04/1987
Accounts for a small company made up to 1985-05-31
dot icon29/04/1987
Return made up to 23/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/04/1986
Accounts for a small company made up to 1984-04-05
dot icon30/04/1986
Annual return made up to 31/12/85
dot icon23/04/1964
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
356.09K
-
0.00
3.05K
-
2022
2
351.86K
-
0.00
8.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millar, Maxine
Director
18/11/1999 - Present
4
Millar, Maxine
Secretary
18/11/1999 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTOPHER MOORE LIMITED

CHRISTOPHER MOORE LIMITED is an(a) Active company incorporated on 23/04/1964 with the registered office located at The Cornmill, Sparty Lea, Hexham, Northumberland NE47 9UG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER MOORE LIMITED?

toggle

CHRISTOPHER MOORE LIMITED is currently Active. It was registered on 23/04/1964 .

Where is CHRISTOPHER MOORE LIMITED located?

toggle

CHRISTOPHER MOORE LIMITED is registered at The Cornmill, Sparty Lea, Hexham, Northumberland NE47 9UG.

What does CHRISTOPHER MOORE LIMITED do?

toggle

CHRISTOPHER MOORE LIMITED operates in the Other specialist photography (74.20/2 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER MOORE LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.