Company NameTower Centre Hoddesdon Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number07147954
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 1 month ago)
Previous NameCentros Hoddesdon Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(7 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(7 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr John Charles Marsh
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4TB
Director NameMr Richard John Wise
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4TB
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Terrance Hartwell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2014)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameGregory Joseph McMahon
StatusResigned
Appointed17 July 2012(2 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 January 2013)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed13 February 2013(3 years after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gordon Peter Mowat
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(4 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed27 March 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 02 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(9 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed19 February 2010(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2012)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF

Contact

Websitemorrisons.co.uk

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Optimisation Developments LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£424,000
Net Worth£13,321,000
Cash£37,000
Current Liabilities£28,039,000

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

2 August 2023Accounts for a dormant company made up to 30 October 2022 (4 pages)
18 April 2023Director's details changed for Miss Joanna Louise Goff on 28 February 2023 (2 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
2 August 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
6 May 2022Appointment of Miss Joanna Louise Goff as a director on 22 April 2022 (2 pages)
6 May 2022Termination of appointment of Michael Gleeson as a director on 22 April 2022 (1 page)
22 April 2022Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page)
5 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
30 November 2021Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages)
30 September 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 2 February 2020 (3 pages)
28 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
30 October 2019Accounts for a dormant company made up to 3 February 2019 (10 pages)
8 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
16 January 2019Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages)
16 January 2019Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page)
1 November 2018Full accounts made up to 4 February 2018 (16 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
14 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
28 November 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
2 November 2017Full accounts made up to 29 January 2017 (14 pages)
2 November 2017Full accounts made up to 29 January 2017 (14 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 November 2016Full accounts made up to 31 January 2016 (15 pages)
6 November 2016Full accounts made up to 31 January 2016 (15 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Termination of appointment of Gordon Peter Mowat as a director on 1 April 2015 (1 page)
17 February 2016Termination of appointment of Gordon Peter Mowat as a director on 1 April 2015 (1 page)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
11 November 2015Full accounts made up to 1 February 2015 (15 pages)
11 November 2015Full accounts made up to 1 February 2015 (15 pages)
27 March 2015Appointment of Mr Mark Rowan Amsden as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Mr Mark Rowan Amsden as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Mr Trevor John Strain as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Mr Trevor John Strain as a director on 27 March 2015 (2 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
14 November 2014Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages)
14 November 2014Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page)
14 November 2014Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages)
14 November 2014Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page)
29 October 2014Full accounts made up to 2 February 2014 (14 pages)
29 October 2014Full accounts made up to 2 February 2014 (14 pages)
29 October 2014Full accounts made up to 2 February 2014 (14 pages)
30 September 2014Section 519 (3 pages)
30 September 2014Section 519 (3 pages)
26 February 2014Director's details changed for Mr Terrance Hartwell on 5 February 2014 (2 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Director's details changed for Mr Terrance Hartwell on 5 February 2014 (2 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Director's details changed for Mr Terrance Hartwell on 5 February 2014 (2 pages)
21 October 2013Full accounts made up to 3 February 2013 (15 pages)
21 October 2013Full accounts made up to 3 February 2013 (15 pages)
21 October 2013Full accounts made up to 3 February 2013 (15 pages)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
26 February 2013Director's details changed for Mr Terrance Hartwell on 5 February 2013 (2 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
26 February 2013Director's details changed for Mr Terrance Hartwell on 5 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Terrance Hartwell on 5 February 2013 (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
25 October 2012Full accounts made up to 29 January 2012 (15 pages)
25 October 2012Full accounts made up to 29 January 2012 (15 pages)
19 July 2012Termination of appointment of Muriel Thorne as a director (1 page)
19 July 2012Termination of appointment of Michael Harris as a director (1 page)
19 July 2012Termination of appointment of Michael Harris as a director (1 page)
19 July 2012Termination of appointment of Muriel Thorne as a director (1 page)
19 July 2012Appointment of Terence Hartwell as a director (2 pages)
19 July 2012Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page)
19 July 2012Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page)
19 July 2012Appointment of Terence Hartwell as a director (2 pages)
17 July 2012Appointment of Gregory Joseph Mcmahon as a secretary (2 pages)
17 July 2012Appointment of Gregory Joseph Mcmahon as a secretary (2 pages)
17 July 2012Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 17 July 2012 (1 page)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 December 2011Full accounts made up to 30 January 2011 (11 pages)
13 December 2011Full accounts made up to 30 January 2011 (11 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
13 April 2010Memorandum and Articles of Association (15 pages)
13 April 2010Memorandum and Articles of Association (15 pages)
12 March 2010Appointment of Muriel Shona Thorne as a director (3 pages)
12 March 2010Appointment of Muriel Shona Thorne as a director (3 pages)
10 March 2010Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4TB United Kingdom on 10 March 2010 (2 pages)
10 March 2010Appointment of Michael Paul Harris as a director (3 pages)
10 March 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages)
10 March 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages)
10 March 2010Company name changed centros hoddesdon LIMITED\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(3 pages)
10 March 2010Termination of appointment of John Marsh as a director (2 pages)
10 March 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
10 March 2010Appointment of Michael Paul Harris as a director (3 pages)
10 March 2010Change of name notice (2 pages)
10 March 2010Termination of appointment of Richard Wise as a director (2 pages)
10 March 2010Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4TB United Kingdom on 10 March 2010 (2 pages)
10 March 2010Termination of appointment of John Marsh as a director (2 pages)
10 March 2010Company name changed centros hoddesdon LIMITED\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(3 pages)
10 March 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
10 March 2010Termination of appointment of Richard Wise as a director (2 pages)
10 March 2010Change of name notice (2 pages)
5 February 2010Incorporation (23 pages)
5 February 2010Incorporation (23 pages)