WAREHAM MOORING COMPANY LTD

Register to unlock more data on OkredoRegister

WAREHAM MOORING COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05331193

Incorporation date

13/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Laurel Cottage, Sandford, Wareham BH20 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2005)
dot icon12/03/2026
Registered office address changed from 7 Filleul Road Wareham Dorset BH20 7AW United Kingdom to Laurel Cottage Sandford Wareham BH20 7AB on 2026-03-12
dot icon24/02/2026
Termination of appointment of Philip John Redl as a director on 2026-02-01
dot icon24/02/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon24/02/2026
Appointment of Mr William Donnelly as a director on 2026-02-24
dot icon24/02/2026
Registered office address changed from Byways Binnegar Wareham Dorset BH20 6AH to 7 Filleul Road Wareham Dorset BH20 7AW on 2026-02-24
dot icon18/08/2025
Micro company accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon14/12/2022
Termination of appointment of Noel Donnelly as a director on 2022-11-29
dot icon11/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon15/07/2020
Micro company accounts made up to 2020-03-31
dot icon16/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/04/2017
Appointment of Mr Noel Donnelly as a director on 2017-04-13
dot icon17/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon16/01/2017
Termination of appointment of Roger Lewis Willetts as a director on 2017-01-09
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2016-01-12 no member list
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-12 no member list
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon06/08/2014
Termination of appointment of Stephen James Spicer as a director on 2014-03-31
dot icon06/08/2014
Termination of appointment of Gary Robert Horton as a director on 2014-03-31
dot icon17/06/2014
Appointment of Mr Clive Milne Bacon as a secretary
dot icon17/06/2014
Termination of appointment of Roger Willetts as a secretary
dot icon17/06/2014
Termination of appointment of Robert Housham as a director
dot icon09/06/2014
Appointment of Mr Clive Milne Bacon as a director
dot icon17/01/2014
Annual return made up to 2014-01-12 no member list
dot icon17/01/2014
Termination of appointment of David Wheatley as a director
dot icon17/01/2014
Appointment of Mr. Robert Housham as a director
dot icon17/01/2014
Termination of appointment of David Wheatley as a director
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon13/01/2013
Annual return made up to 2013-01-12 no member list
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2012-01-12 no member list
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-13 no member list
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-01-13 no member list
dot icon23/02/2010
Director's details changed for Roger Lewis Willetts on 2010-01-13
dot icon23/02/2010
Director's details changed for Gary Robert Horton on 2010-01-13
dot icon23/02/2010
Director's details changed for Mr Stephen James Spicer on 2010-01-13
dot icon23/02/2010
Director's details changed for David Wheatley on 2010-01-13
dot icon23/02/2010
Director's details changed for Philip John Redl on 2010-01-13
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/01/2009
Annual return made up to 13/01/09
dot icon15/05/2008
Director appointed mr stephen james spicer
dot icon14/05/2008
Appointment terminated director noel donnelly
dot icon18/03/2008
Annual return made up to 13/01/08
dot icon18/03/2008
Annual return made up to 13/01/07
dot icon03/03/2008
Total exemption full accounts made up to 2007-01-31
dot icon01/12/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon19/04/2007
Withdrawal of application for striking off
dot icon03/03/2007
New secretary appointed
dot icon03/03/2007
New director appointed
dot icon03/03/2007
New director appointed
dot icon03/03/2007
New director appointed
dot icon03/03/2007
New director appointed
dot icon03/03/2007
New director appointed
dot icon03/03/2007
Director resigned
dot icon03/03/2007
Director resigned
dot icon03/03/2007
Registered office changed on 03/03/07 from: 10 ropers lane wareham dorset BH20 4QT
dot icon09/01/2007
Voluntary strike-off action has been suspended
dot icon09/01/2007
First Gazette notice for voluntary strike-off
dot icon22/12/2006
Registered office changed on 22/12/06 from: laurel cottage sandford wareham BH20 7AB
dot icon29/11/2006
Secretary resigned
dot icon10/10/2006
Voluntary strike-off action has been suspended
dot icon04/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/09/2006
Application for striking-off
dot icon03/02/2006
Annual return made up to 13/01/06
dot icon13/01/2005
Secretary resigned
dot icon13/01/2005
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
31/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.18K
-
0.00
-
-
2022
0
7.59K
-
0.00
-
-
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

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WAREHAM MOORING COMPANY LTD

WAREHAM MOORING COMPANY LTD is an(a) Active company incorporated on 13/01/2005 with the registered office located at Laurel Cottage, Sandford, Wareham BH20 7AB. There are currently 4 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 WAREHAM MOORING COMPANY LTD?

toggle

WAREHAM MOORING COMPANY LTD is currently Active. It was registered on 13/01/2005 .

Where is WAREHAM MOORING COMPANY LTD located?

toggle

WAREHAM MOORING COMPANY LTD is registered at Laurel Cottage, Sandford, Wareham BH20 7AB.

What does WAREHAM MOORING COMPANY LTD do?

toggle

WAREHAM MOORING COMPANY LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for WAREHAM MOORING COMPANY LTD?

toggle

The latest filing was on 12/03/2026: Registered office address changed from 7 Filleul Road Wareham Dorset BH20 7AW United Kingdom to Laurel Cottage Sandford Wareham BH20 7AB on 2026-03-12.