York
YO30 4UZ
Secretary Name | Mr Stephen Jonathan Morrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House Aviator Court York YO30 4UZ |
Director Name | Mrs Natasha Louise Morrell |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wellington House Aviator Court York North Yorkshire YO30 4UZ |
Director Name | John Lawrence Morrell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 February 2005) |
Role | Accountant |
Correspondence Address | 2 Melander Close Acomb York YO26 5RP |
Director Name | Mr David Michael Lacey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Granville Hull Road, Dunnington York YO19 5LP |
Director Name | Carol Morrell |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(3 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.morrell-middleton.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01904 691141 |
Telephone region | York |
Registered Address | Wellington House Aviator Court York YO30 4UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Stephen Jonathan Morrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£483,470 |
Cash | £6,708 |
Current Liabilities | £186,543 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
20 February 2015 | Delivered on: 27 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
22 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Notification of Gravitas Accountants Ltd as a person with significant control on 6 April 2016 (2 pages) |
19 December 2023 | Cessation of Stephen Jonathan Morrell as a person with significant control on 6 April 2016 (1 page) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
29 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
19 January 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
8 December 2021 | Satisfaction of charge 043549290001 in full (1 page) |
30 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
27 August 2021 | Secretary's details changed for Mr Stephen Jonathan Morrell on 27 August 2021 (1 page) |
27 August 2021 | Change of details for Mr Stephen Jonathan Morrell as a person with significant control on 27 August 2021 (2 pages) |
27 August 2021 | Director's details changed for Mr Stephen Jonathan Morrell on 27 August 2021 (2 pages) |
27 August 2021 | Director's details changed for Mrs Natasha Louise Morrell on 27 August 2021 (2 pages) |
27 August 2021 | Registered office address changed from 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH to Wellington House Aviator Court York YO30 4UZ on 27 August 2021 (1 page) |
21 March 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
10 July 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
3 March 2020 | Director's details changed for Mrs Natasha Louise Screeton on 7 December 2016 (2 pages) |
26 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
23 November 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
6 March 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
23 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
5 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 May 2016 | Appointment of Mrs Natasha Louise Screeton as a director on 23 May 2016 (2 pages) |
23 May 2016 | Appointment of Mrs Natasha Louise Screeton as a director on 23 May 2016 (2 pages) |
24 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 February 2015 | Registration of charge 043549290001, created on 20 February 2015 (26 pages) |
27 February 2015 | Registration of charge 043549290001, created on 20 February 2015 (26 pages) |
24 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Termination of appointment of David Lacey as a director (1 page) |
21 January 2014 | Termination of appointment of David Lacey as a director (1 page) |
9 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Director's details changed for Carol Morrell on 2 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Carol Morrell on 2 January 2013 (2 pages) |
11 January 2013 | Termination of appointment of Carol Morrell as a director (1 page) |
11 January 2013 | Termination of appointment of Carol Morrell as a director (1 page) |
11 January 2013 | Director's details changed for Carol Morrell on 2 January 2013 (2 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Stephen Jonathan Morrell on 7 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Stephen Jonathan Morrell on 7 October 2009 (1 page) |
8 October 2009 | Director's details changed for Stephen Jonathan Morrell on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen Jonathan Morrell on 7 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Stephen Jonathan Morrell on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Stephen Jonathan Morrell on 7 October 2009 (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
24 May 2007 | Return made up to 17/01/07; full list of members (3 pages) |
24 May 2007 | Return made up to 17/01/07; full list of members (3 pages) |
26 September 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
26 September 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
14 April 2006 | Return made up to 17/01/06; full list of members (3 pages) |
14 April 2006 | New director appointed (1 page) |
14 April 2006 | New director appointed (1 page) |
14 April 2006 | Return made up to 17/01/06; full list of members (3 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
28 July 2005 | Ad 17/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 2005 | Ad 17/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
2 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
8 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
19 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
28 August 2002 | Ad 15/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 August 2002 | Ad 15/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2002 | Incorporation (13 pages) |
17 January 2002 | Incorporation (13 pages) |