Beverley
East Yorkshire
HU17 0LD
Director Name | Mrs Susan Jane Valda Gillett |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 January 2011(109 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morco House Riverview Road Beverley East Yorkshire HU17 0LD |
Secretary Name | Mr Charles Richard Ellison Gillett |
---|---|
Status | Current |
Appointed | 04 August 2015(113 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Morco House Riverview Road Beverley East Yorkshire HU17 0LD |
Director Name | Mr William Hildyard |
---|---|
Date of Birth | March 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(114 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Morco House Riverview Road Beverley East Yorkshire HU17 0LD |
Director Name | Mr David Keith Redford |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2022(121 years after company formation) |
Appointment Duration | 1 year |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Morco House Riverview Road Beverley East Yorkshire HU17 0LD |
Director Name | James Thomas Baynes |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | 273 Beverley Road Kirkella Hull N Humberside HU10 7AQ |
Director Name | Mrs Joan Kathleen Gillett |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 05 August 2014) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | Westfield House 10, Hall Walk Welton East Yorkshire HU15 1PN |
Director Name | Charles Anthony Gillett |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 03 December 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Westfield House 10, Hall Walk Welton East Yorkshire HU15 1PN |
Secretary Name | James Thomas Baynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | 273 Beverley Road Kirkella Hull N Humberside HU10 7AQ |
Director Name | Mr David Robson Hughes |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(100 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Rhodes Drive Harrogate North Yorkshire HG2 9QJ |
Secretary Name | Mr David Robson Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(100 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Rhodes Drive Harrogate North Yorkshire HG2 9QJ |
Director Name | Mr John David Rowley |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(104 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 August 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Wood Lea The Cedar Grove, Mills Croft Beverley East Yorkshire HU17 7EP |
Website | www.morcoproducts.co.uk |
---|---|
Telephone | 01482 325456 |
Telephone region | Hull |
Registered Address | Morco House Riverview Road Beverley East Yorkshire HU17 0LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,932,145 |
Net Worth | £3,912,848 |
Cash | £2,244,189 |
Current Liabilities | £2,459,661 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 weeks, 6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 16 November 2024 (11 months, 1 week from now) |
10 November 1982 | Delivered 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 1982 | Delivered 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 |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Termination of appointment of John David Rowley as a director on 31 August 2020 (1 page) |
12 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
15 November 2018 | Cessation of Charles Anthony Gillett as a person with significant control on 4 May 2018 (1 page) |
15 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
15 November 2018 | Change of details for Mr Charles Richard Ellison Gillett as a person with significant control on 4 May 2018 (2 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
30 November 2016 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
30 November 2016 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
9 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
13 October 2016 | Appointment of Mr William Hildyard as a director on 1 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr William Hildyard as a director on 1 October 2016 (2 pages) |
11 November 2015 | Director's details changed for Mrs Susan Jane Valda Gillett on 11 November 2015 (2 pages) |
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Charles Richard Ellison Gillett on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Charles Richard Ellison Gillett on 11 November 2015 (2 pages) |
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Mrs Susan Jane Valda Gillett on 11 November 2015 (2 pages) |
7 September 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
7 September 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
4 August 2015 | Appointment of Mr Charles Richard Ellison Gillett as a secretary on 4 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Charles Richard Ellison Gillett as a secretary on 4 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Charles Richard Ellison Gillett as a secretary on 4 August 2015 (2 pages) |
19 May 2015 | Termination of appointment of David Robson Hughes as a secretary on 7 May 2015 (1 page) |
19 May 2015 | Termination of appointment of David Robson Hughes as a director on 7 May 2015 (1 page) |
19 May 2015 | Termination of appointment of David Robson Hughes as a director on 7 May 2015 (1 page) |
19 May 2015 | Termination of appointment of David Robson Hughes as a secretary on 7 May 2015 (1 page) |
19 May 2015 | Termination of appointment of David Robson Hughes as a secretary on 7 May 2015 (1 page) |
19 May 2015 | Termination of appointment of David Robson Hughes as a director on 7 May 2015 (1 page) |
6 January 2015 | Accounts for a medium company made up to 31 March 2014 (17 pages) |
6 January 2015 | Accounts for a medium company made up to 31 March 2014 (17 pages) |
19 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
9 October 2014 | Termination of appointment of Joan Kathleen Gillett as a director on 5 August 2014 (1 page) |
9 October 2014 | Termination of appointment of Joan Kathleen Gillett as a director on 5 August 2014 (1 page) |
9 October 2014 | Termination of appointment of Joan Kathleen Gillett as a director on 5 August 2014 (1 page) |
21 February 2014 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
21 February 2014 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
6 January 2013 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
6 January 2013 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (10 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (10 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (10 pages) |
20 December 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
20 December 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (10 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (10 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Appointment of Mrs Susan Jane Valda Gillett as a director (2 pages) |
12 May 2011 | Appointment of Mrs Susan Jane Valda Gillett as a director (2 pages) |
23 December 2010 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
23 December 2010 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
17 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (9 pages) |
17 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (9 pages) |
17 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (9 pages) |
21 January 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
21 January 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
20 November 2009 | Director's details changed for Charles Richard Ellison Gillett on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Joan Kathleen Gillett on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Charles Anthony Gillett on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for David Robson Hughes on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for David Robson Hughes on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for John David Rowley on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for John David Rowley on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Charles Richard Ellison Gillett on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Charles Anthony Gillett on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Joan Kathleen Gillett on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
22 December 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
22 December 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
4 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
4 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
21 January 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
21 January 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
5 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
5 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: morco house 57/59 beverley road hull yorkshire HU3 1XW (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: morco house 57/59 beverley road hull yorkshire HU3 1XW (1 page) |
29 January 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
29 January 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
6 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
6 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
23 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
23 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
14 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
10 January 2005 | Return made up to 02/11/04; no change of members
|
10 January 2005 | Return made up to 02/11/04; no change of members
|
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
2 February 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
14 December 2003 | Return made up to 02/11/03; full list of members (12 pages) |
14 December 2003 | Return made up to 02/11/03; full list of members (12 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
1 December 2002 | Return made up to 02/11/02; full list of members (11 pages) |
1 December 2002 | Return made up to 02/11/02; full list of members (11 pages) |
3 July 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | Secretary resigned;director resigned (1 page) |
2 July 2002 | Secretary resigned;director resigned (1 page) |
26 November 2001 | Return made up to 02/11/01; full list of members (10 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 November 2001 | Return made up to 02/11/01; full list of members (10 pages) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
2 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 November 2000 | Return made up to 02/11/00; full list of members (10 pages) |
28 November 2000 | Return made up to 02/11/00; full list of members (10 pages) |
2 December 1999 | Return made up to 02/11/99; full list of members (10 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 December 1999 | Return made up to 02/11/99; full list of members (10 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 November 1997 | Return made up to 02/11/97; full list of members
|
20 November 1997 | Return made up to 02/11/97; full list of members
|
20 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
9 December 1996 | Return made up to 02/11/96; no change of members (4 pages) |
9 December 1996 | Return made up to 02/11/96; no change of members (4 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 December 1995 | Return made up to 02/11/95; full list of members (6 pages) |
28 December 1995 | Return made up to 02/11/95; full list of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |