Company NameH Morgan Limited
DirectorJames Andrew Bickerdike
Company StatusActive
Company Number05566218
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr James Andrew Bickerdike
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2005(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressMoor House Farm Moor Lane
Arkendale
Knaresborough
North Yorkshire
HG5 0RQ
Secretary NameDorothy Bickerdike
NationalityBritish
StatusCurrent
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLongridge
Knox Mill Bank, Killinghall
Harrogate
North Yorkshire
HG3 2AJ
Director NameMr James Andrew Bickerdike
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address8 Moor Close
Killinghall
Harrogate
HG3 2DZ
Director NameMr Geoffrey Keith Bickerdike
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2005(1 week, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2009)
RoleCarpet Retailer
Correspondence AddressLongridge Knox Mill Bank
Killinghall
Harrogate
North Yorkshire
HG3 2AJ
Director NameH Morgan Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence Address34-38 Commercial Street
Harrogate
North Yorkshire
HG1 1TZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.morganscarpets.co.uk/
Telephone01423 569825
Telephone regionBoroughbridge / Harrogate

Location

Registered Address34-38 Commercial Street
Harrogate
North Yorkshire
HG1 1TZ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Shareholders

2k at £1James Bickerdike
43.45%
Ordinary A
2k at £1James Bickerdike
43.45%
Ordinary B
200 at £1Dorothy Bickerdike
4.34%
Ordinary C
200 at £1James Bickerdike
4.34%
Ordinary C
200 at £1Sophie Bickendike
4.34%
Ordinary C
1 at £1Carolyn Hawkins
0.02%
Ordinary D
1 at £1Mark Bickerdike
0.02%
Ordinary D
1 at £1Paul Nutton
0.02%
Ordinary D

Financials

Year2014
Net Worth£95,294
Cash£119,527
Current Liabilities£143,777

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
24 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
17 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
4 February 2019Director's details changed for Mr James Andrew Bickerdike on 15 January 2019 (2 pages)
4 February 2019Change of details for Mr James Andrew Bickerdike as a person with significant control on 15 January 2019 (2 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
26 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4,603
(6 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4,603
(6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4,603
(6 pages)
2 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4,603
(6 pages)
11 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4,603
(6 pages)
24 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4,603
(6 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
29 September 2011Director's details changed for James Bickerdike on 29 September 2011 (2 pages)
29 September 2011Director's details changed for James Bickerdike on 29 September 2011 (2 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 October 2010Termination of appointment of Geoffrey Bickerdike as a director (1 page)
13 October 2010Appointment of James Bickerdike as a director (1 page)
13 October 2010Appointment of James Bickerdike as a director (1 page)
13 October 2010Appointment of H Morgan Limited as a director (1 page)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
13 October 2010Termination of appointment of Geoffrey Bickerdike as a director (1 page)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
13 October 2010Termination of appointment of H Morgan Limited as a director (1 page)
13 October 2010Termination of appointment of H Morgan Limited as a director (1 page)
13 October 2010Appointment of H Morgan Limited as a director (1 page)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 March 2010Termination of appointment of James Bickerdike as a director (2 pages)
25 March 2010Termination of appointment of James Bickerdike as a director (2 pages)
22 September 2009Return made up to 16/09/09; full list of members (5 pages)
22 September 2009Return made up to 16/09/09; full list of members (5 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
4 December 2008Return made up to 16/09/08; full list of members (5 pages)
4 December 2008Return made up to 16/09/08; full list of members (5 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Return made up to 16/09/07; full list of members (3 pages)
12 October 2007Return made up to 16/09/07; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 December 2006Return made up to 16/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2006Return made up to 16/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2005New director appointed (1 page)
6 December 2005New director appointed (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005New secretary appointed (2 pages)
16 September 2005Incorporation (17 pages)
16 September 2005Incorporation (17 pages)