Company NameMorco Products Limited
Company StatusActive
Company Number00064585
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Charles Richard Ellison Gillett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1992(90 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorco House Riverview Road
Beverley
East Yorkshire
HU17 0LD
Director NameMrs Susan Jane Valda Gillett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed04 January 2011(109 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorco House
Riverview Road
Beverley
East Yorkshire
HU17 0LD
Secretary NameMr Charles Richard Ellison Gillett
StatusCurrent
Appointed04 August 2015(113 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressMorco House
Riverview Road
Beverley
East Yorkshire
HU17 0LD
Director NameMr William Hildyard
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(114 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMorco House
Riverview Road
Beverley
East Yorkshire
HU17 0LD
Director NameMr David Keith Redford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2022(121 years after company formation)
Appointment Duration1 year, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMorco House
Riverview Road
Beverley
East Yorkshire
HU17 0LD
Director NameJames Thomas Baynes
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(90 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 June 2002)
RoleCompany Director
Correspondence Address273 Beverley Road
Kirkella
Hull
N Humberside
HU10 7AQ
Director NameMrs Joan Kathleen Gillett
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(90 years, 11 months after company formation)
Appointment Duration21 years, 9 months (resigned 05 August 2014)
RoleSales Assistant
Country of ResidenceEngland
Correspondence AddressWestfield House
10, Hall Walk
Welton
East Yorkshire
HU15 1PN
Director NameCharles Anthony Gillett
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(90 years, 11 months after company formation)
Appointment Duration28 years, 1 month (resigned 03 December 2020)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWestfield House
10, Hall Walk
Welton
East Yorkshire
HU15 1PN
Secretary NameJames Thomas Baynes
NationalityBritish
StatusResigned
Appointed02 November 1992(90 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 June 2002)
RoleCompany Director
Correspondence Address273 Beverley Road
Kirkella
Hull
N Humberside
HU10 7AQ
Director NameMr David Robson Hughes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(100 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Rhodes Drive
Harrogate
North Yorkshire
HG2 9QJ
Secretary NameMr David Robson Hughes
NationalityBritish
StatusResigned
Appointed21 June 2002(100 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Rhodes Drive
Harrogate
North Yorkshire
HG2 9QJ
Director NameMr John David Rowley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(104 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 August 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWood Lea
The Cedar Grove, Mills Croft
Beverley
East Yorkshire
HU17 7EP

Contact

Websitewww.morcoproducts.co.uk
Telephone01482 325456
Telephone regionHull

Location

Registered AddressMorco House
Riverview Road
Beverley
East Yorkshire
HU17 0LD
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£9,932,145
Net Worth£3,912,848
Cash£2,244,189
Current Liabilities£2,459,661

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

10 November 1982Delivered on: 15 November 1982
Satisfied on: 14 December 1990
Persons entitled: R.T. Gillett

Classification: Debenture
Secured details: £33,000 and all other monies due or to become due from the company to the chargee.
Particulars: Floating second charge over the assets and. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 June 1982Delivered on: 30 June 1982
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts floating charge undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

19 December 2023Full accounts made up to 31 March 2023 (24 pages)
14 December 2023Memorandum and Articles of Association (6 pages)
5 December 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
9 November 2023Notification of Morco Products Holdings Limited as a person with significant control on 8 November 2023 (2 pages)
9 November 2023Cessation of Charles Richard Ellison Gillett as a person with significant control on 8 November 2023 (1 page)
7 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 November 2023Change of share class name or designation (2 pages)
23 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(4 pages)
23 October 2023Cancellation of shares. Statement of capital on 20 September 2023
  • GBP 103,600
(4 pages)
21 March 2023Director's details changed for Mr William Hildyard on 30 August 2017 (2 pages)
7 January 2023Full accounts made up to 31 March 2022 (23 pages)
6 December 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
6 December 2022Appointment of Mr David Keith Redford as a director on 1 December 2022 (2 pages)
22 December 2021Full accounts made up to 31 March 2021 (24 pages)
7 December 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
13 July 2021Satisfaction of charge 1 in full (1 page)
5 July 2021Termination of appointment of Charles Anthony Gillett as a director on 3 December 2020 (1 page)
24 March 2021Full accounts made up to 31 March 2020 (21 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
1 September 2020Termination of appointment of John David Rowley as a director on 31 August 2020 (1 page)
12 December 2019Full accounts made up to 31 March 2019 (22 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (22 pages)
15 November 2018Cessation of Charles Anthony Gillett as a person with significant control on 4 May 2018 (1 page)
15 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
15 November 2018Change of details for Mr Charles Richard Ellison Gillett as a person with significant control on 4 May 2018 (2 pages)
4 January 2018Full accounts made up to 31 March 2017 (22 pages)
6 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
30 November 2016Accounts for a medium company made up to 31 March 2016 (21 pages)
30 November 2016Accounts for a medium company made up to 31 March 2016 (21 pages)
9 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
13 October 2016Appointment of Mr William Hildyard as a director on 1 October 2016 (2 pages)
13 October 2016Appointment of Mr William Hildyard as a director on 1 October 2016 (2 pages)
11 November 2015Director's details changed for Mrs Susan Jane Valda Gillett on 11 November 2015 (2 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 140,000
(7 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 140,000
(7 pages)
11 November 2015Director's details changed for Charles Richard Ellison Gillett on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Charles Richard Ellison Gillett on 11 November 2015 (2 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 140,000
(7 pages)
11 November 2015Director's details changed for Mrs Susan Jane Valda Gillett on 11 November 2015 (2 pages)
7 September 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
7 September 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
4 August 2015Appointment of Mr Charles Richard Ellison Gillett as a secretary on 4 August 2015 (2 pages)
4 August 2015Appointment of Mr Charles Richard Ellison Gillett as a secretary on 4 August 2015 (2 pages)
4 August 2015Appointment of Mr Charles Richard Ellison Gillett as a secretary on 4 August 2015 (2 pages)
19 May 2015Termination of appointment of David Robson Hughes as a secretary on 7 May 2015 (1 page)
19 May 2015Termination of appointment of David Robson Hughes as a director on 7 May 2015 (1 page)
19 May 2015Termination of appointment of David Robson Hughes as a director on 7 May 2015 (1 page)
19 May 2015Termination of appointment of David Robson Hughes as a secretary on 7 May 2015 (1 page)
19 May 2015Termination of appointment of David Robson Hughes as a secretary on 7 May 2015 (1 page)
19 May 2015Termination of appointment of David Robson Hughes as a director on 7 May 2015 (1 page)
6 January 2015Accounts for a medium company made up to 31 March 2014 (17 pages)
6 January 2015Accounts for a medium company made up to 31 March 2014 (17 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 140,000
(9 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 140,000
(9 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 140,000
(9 pages)
9 October 2014Termination of appointment of Joan Kathleen Gillett as a director on 5 August 2014 (1 page)
9 October 2014Termination of appointment of Joan Kathleen Gillett as a director on 5 August 2014 (1 page)
9 October 2014Termination of appointment of Joan Kathleen Gillett as a director on 5 August 2014 (1 page)
21 February 2014Accounts for a medium company made up to 31 March 2013 (16 pages)
21 February 2014Accounts for a medium company made up to 31 March 2013 (16 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 140,000
(10 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 140,000
(10 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 140,000
(10 pages)
6 January 2013Accounts for a medium company made up to 31 March 2012 (17 pages)
6 January 2013Accounts for a medium company made up to 31 March 2012 (17 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (10 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (10 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (10 pages)
20 December 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
20 December 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (10 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (10 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (10 pages)
12 May 2011Appointment of Mrs Susan Jane Valda Gillett as a director (2 pages)
12 May 2011Appointment of Mrs Susan Jane Valda Gillett as a director (2 pages)
23 December 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
23 December 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
17 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (9 pages)
17 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (9 pages)
17 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (9 pages)
21 January 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
21 January 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
20 November 2009Director's details changed for Charles Richard Ellison Gillett on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Joan Kathleen Gillett on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Charles Anthony Gillett on 20 November 2009 (2 pages)
20 November 2009Director's details changed for David Robson Hughes on 20 November 2009 (2 pages)
20 November 2009Director's details changed for David Robson Hughes on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for John David Rowley on 20 November 2009 (2 pages)
20 November 2009Director's details changed for John David Rowley on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Charles Richard Ellison Gillett on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Charles Anthony Gillett on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Joan Kathleen Gillett on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
22 December 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
22 December 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
4 November 2008Return made up to 02/11/08; full list of members (5 pages)
4 November 2008Return made up to 02/11/08; full list of members (5 pages)
21 January 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
21 January 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
5 November 2007Return made up to 02/11/07; full list of members (3 pages)
5 November 2007Return made up to 02/11/07; full list of members (3 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
7 June 2007Registered office changed on 07/06/07 from: morco house 57/59 beverley road hull yorkshire HU3 1XW (1 page)
7 June 2007Registered office changed on 07/06/07 from: morco house 57/59 beverley road hull yorkshire HU3 1XW (1 page)
29 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
29 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
6 November 2006Return made up to 02/11/06; full list of members (3 pages)
6 November 2006Return made up to 02/11/06; full list of members (3 pages)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
23 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
14 November 2005Return made up to 02/11/05; full list of members (3 pages)
14 November 2005Return made up to 02/11/05; full list of members (3 pages)
10 January 2005Return made up to 02/11/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2005Return made up to 02/11/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
2 February 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
14 December 2003Return made up to 02/11/03; full list of members (12 pages)
14 December 2003Return made up to 02/11/03; full list of members (12 pages)
30 January 2003Full accounts made up to 31 March 2002 (15 pages)
30 January 2003Full accounts made up to 31 March 2002 (15 pages)
1 December 2002Return made up to 02/11/02; full list of members (11 pages)
1 December 2002Return made up to 02/11/02; full list of members (11 pages)
3 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002Secretary resigned;director resigned (1 page)
2 July 2002Secretary resigned;director resigned (1 page)
26 November 2001Return made up to 02/11/01; full list of members (10 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 November 2001Return made up to 02/11/01; full list of members (10 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 November 2000Return made up to 02/11/00; full list of members (10 pages)
28 November 2000Return made up to 02/11/00; full list of members (10 pages)
2 December 1999Return made up to 02/11/99; full list of members (10 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
2 December 1999Return made up to 02/11/99; full list of members (10 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 November 1998Return made up to 02/11/98; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 November 1998Return made up to 02/11/98; no change of members (4 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 November 1997Return made up to 02/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1997Return made up to 02/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 December 1996Return made up to 02/11/96; no change of members (4 pages)
9 December 1996Return made up to 02/11/96; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 December 1995Return made up to 02/11/95; full list of members (6 pages)
28 December 1995Return made up to 02/11/95; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)