Company NameMDW (Eastbourne) Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number07430104
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 5 months ago)

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(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months
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(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months
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(11 years, 5 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Richard James Wherry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(3 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor North Elkington
Louth
Lincolnshire
LN11 0SE
Director NameMr Nicholas Ashley Morgan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(3 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBatchworth House Batchworth Place
Church Street
Rickmansworth
Hertfordshire
WD3 1JE
Director NameMr Benjamin Paul Ellis
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(3 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowlink Rotten Row
Lewes
East Sussex
BN7 1TN
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(3 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswalds House 2a Mains Street
Hotham
York
East Yorkshire
YO43 4UF
Director NameMs Sally Dixon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(3 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Oswalds House 2a Main Street
Hotham
York
East Yorkshire
YO43 4UF
Director NameMr Jacob Dixon
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(3 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Oswalds House 2a Maon Street
Hotham
York
East Yorkshire
YO43 4UF
Director NameDaisy Dixon
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(3 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Oswalds House 2a Main Street
Hotham
York
East Yorkshire
YO43 4UF
Director NameMr Jason Lee Davis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(3 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBatchworth House Batchworth Place
Church Street
Rickmansworth
Hertfordshire
WD3 1JE
Secretary NameNina Van Beelan
NationalityBritish
StatusResigned
Appointed30 November 2010(3 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2012)
RoleCompany Director
Correspondence Address16 Burton Road
Hornsea
East Yorkshire
HU18 1QY
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 11 January 2013)
RoleCompany Secretary And Head Of Legal
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Terrance Hartwell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2014)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Gregory Joseph McMahon
StatusResigned
Appointed09 January 2012(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 11 January 2013)
RoleCompany Director
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
Appointed11 January 2013(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2019)
RoleFinance Director Central
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
Appointed07 February 2013(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed07 February 2013(2 years, 3 months 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 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 NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(8 years, 2 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, 2 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

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

200 at £1Optimisation Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

22 December 2011Delivered on: 5 January 2012
Persons entitled: Optimisation Developments Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 2 arkwright road eastbourne t/no ESX234990 together with all buildings and fixtures.
Outstanding
22 December 2011Delivered on: 5 January 2012
Persons entitled: Optimisation Developments Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 1 hargreaves road eastbourne t/no ESX208822 together with all buildings and fixtures.
Outstanding
22 December 2011Delivered on: 5 January 2012
Persons entitled: Optimisation Developments Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a eastbourne car auction site, arkwright road, eastbourne, east sussex t/no's EB29623 and ESX37166 together with all buildings and fixtures.
Outstanding
1 November 2011Delivered on: 5 November 2011
Persons entitled: Optimisation Developments Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H former anglo-dutch meat site being land lying to the northeast of lottbridge drove and landlaying to the north wesdt of willingdon drove eastbourne t/nos ESX10444 ESX18710 ESX36562 and ESX114882 see image for full details.
Outstanding
1 November 2011Delivered on: 5 November 2011
Persons entitled: Optimisation Developments Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 arkwright road eastbourne t/no ESX233956N see image for full details.
Outstanding
9 September 2011Delivered on: 16 September 2011
Persons entitled: Optimisation Developments Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a hargreaves road shown edged red on the plan attached to the deed t/no. ESX276799 by way of first fixed charge the proceeds of any insurance from time to time affecting the property or the charged property see image for full details.
Outstanding

Filing History

4 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
13 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
3 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
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 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)
9 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 200
(4 pages)
27 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 200
(4 pages)
4 November 2015Total exemption full accounts made up to 1 February 2015 (9 pages)
4 November 2015Total exemption full accounts made up to 1 February 2015 (9 pages)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(4 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(4 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)
29 October 2014Total exemption full accounts made up to 2 February 2014 (10 pages)
29 October 2014Total exemption full accounts made up to 2 February 2014 (10 pages)
30 September 2014Auditor's resignation (2 pages)
27 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
(4 pages)
27 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
(4 pages)
26 November 2013Director's details changed for Mr Terrance Hartwell on 4 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Terrance Hartwell on 4 November 2013 (2 pages)
21 October 2013Full accounts made up to 3 February 2013 (14 pages)
21 October 2013Full accounts made up to 3 February 2013 (14 pages)
21 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
21 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
27 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
27 November 2012Director's details changed for Mr Terrance Hartwell on 4 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Terrance Hartwell on 4 November 2012 (2 pages)
6 August 2012Full accounts made up to 29 January 2012 (14 pages)
19 January 2012Termination of appointment of Benjamin Ellis as a director (1 page)
19 January 2012Appointment of Mr Gregory Joseph Mcmahon as a secretary (1 page)
19 January 2012Appointment of Mr Terence Hartwell as a director (2 pages)
19 January 2012Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
19 January 2012Termination of appointment of Nicholas Morgan as a director (1 page)
19 January 2012Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page)
19 January 2012Termination of appointment of Simon Dixon as a director (1 page)
19 January 2012Termination of appointment of Richard Wherry as a director (1 page)
19 January 2012Termination of appointment of Sally Dixon as a director (1 page)
17 January 2012Registered office address changed from 1 Monckton Court South Newbald Road North Newbald York YO43 4RW United Kingdom on 17 January 2012 (1 page)
17 January 2012Termination of appointment of Daisy Dixon as a director (1 page)
17 January 2012Termination of appointment of Jacob Dixon as a director (1 page)
17 January 2012Termination of appointment of Jason Davis as a director (1 page)
17 January 2012Termination of appointment of Nina Van Beelan as a secretary (1 page)
5 January 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (12 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (12 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 January 2011Appointment of Jason Lee Davis as a director (3 pages)
19 January 2011Appointment of Mr Nicholas Ashley Morgan as a director (3 pages)
19 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 200.00
(4 pages)
11 January 2011Appointment of Mr Simon Timothy Dixon as a director (3 pages)
11 January 2011Appointment of Sally Dixon as a director (3 pages)
11 January 2011Appointment of Nina Van Beelan as a secretary (3 pages)
11 January 2011Appointment of Mr Benjamin Paul Ellis as a director (3 pages)
11 January 2011Appointment of Daisy Dixon as a director (3 pages)
11 January 2011Appointment of Jacob Dixon as a director (3 pages)
11 January 2011Appointment of Mr Richard James Wherry as a director (3 pages)
11 November 2010Termination of appointment of Graham Stephens as a director (1 page)
4 November 2010Incorporation (18 pages)