Bradford
West Yorkshire
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Miss Elizabeth Claire Taylor |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(9 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Maz Ahmed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 July 2012) |
Role | Company Secretary And Head Of Legal Services |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Gregory Joseph McMahon |
---|---|
Status | Resigned |
Appointed | 19 March 2012(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 2016) |
Role | Manufacturing And Logistics |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Howard Ronald Sims |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew Pleasance |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 13 February 2013(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Harrison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2016) |
Role | Group Manufacturing Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2016(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Darren Anthony Blackhurst |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew James Clappen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 December 2021) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Thomas Stitson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Website | morrisons.co.uk |
---|
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Wm Morrison Supermarkets PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £102,745,000 |
Gross Profit | £2,199,000 |
Net Worth | -£1,066,000 |
Cash | £1,917,000 |
Current Liabilities | £35,878,000 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
25 May 2022 | Delivered on: 27 May 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Various properties including freehold properties located at land at europarc, great coates, grimsby; land on the north west side of innovation way, grimsby and land and buildings on the north side of pegasus way, europarc, great coates, grimsby bearing title numbers HS311687, HS311728 and HS336185. For additional details and listings please refer to schedule 2 of the security instrument. Outstanding |
---|---|
25 May 2022 | Delivered on: 27 May 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
15 December 2020 | Full accounts made up to 2 February 2020 (30 pages) |
---|---|
4 December 2020 | Appointment of Miss Elizabeth Claire Taylor as a director on 20 November 2020 (2 pages) |
7 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 3 February 2019 (27 pages) |
12 November 2018 | Confirmation statement made on 7 November 2018 with updates (5 pages) |
5 November 2018 | Full accounts made up to 4 February 2018 (25 pages) |
24 October 2018 | Termination of appointment of Darren Anthony Blackhurst as a director on 17 October 2018 (1 page) |
19 February 2018 | Notification of Wm Morrison Supermarkets Holdings Limited as a person with significant control on 31 January 2018 (2 pages) |
19 February 2018 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 31 January 2018 (2 pages) |
13 February 2018 | Resolutions
|
13 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
3 November 2017 | Full accounts made up to 29 January 2017 (23 pages) |
3 November 2017 | Full accounts made up to 29 January 2017 (23 pages) |
30 May 2017 | Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
4 November 2016 | Full accounts made up to 31 January 2016 (27 pages) |
4 November 2016 | Full accounts made up to 31 January 2016 (27 pages) |
14 June 2016 | Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages) |
14 June 2016 | Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages) |
2 June 2016 | Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages) |
2 June 2016 | Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Andrew Edward Thornber as a director on 18 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Andrew Edward Thornber as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Howard Ronald Sims as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Howard Ronald Sims as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages) |
27 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
11 November 2015 | Full accounts made up to 1 February 2015 (21 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (21 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (21 pages) |
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
29 October 2014 | Full accounts made up to 2 February 2014 (22 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (22 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (22 pages) |
30 September 2014 | Section 519 (2 pages) |
30 September 2014 | Section 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
26 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
9 August 2013 | Full accounts made up to 3 February 2013 (18 pages) |
9 August 2013 | Full accounts made up to 3 February 2013 (18 pages) |
9 August 2013 | Full accounts made up to 3 February 2013 (18 pages) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
27 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Appointment of Mr Andrew Pleasance as a director (2 pages) |
30 July 2012 | Appointment of Mr Andrew Pleasance as a director (2 pages) |
25 July 2012 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
25 July 2012 | Appointment of Mr Howard Ronald Sims as a director (2 pages) |
25 July 2012 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
25 July 2012 | Appointment of Mr Howard Ronald Sims as a director (2 pages) |
29 March 2012 | Appointment of Mr Jonathan Lill as a director (2 pages) |
29 March 2012 | Appointment of Mr Martyn Paul Fletcher as a director (2 pages) |
29 March 2012 | Appointment of Mr Jonathan Lill as a director (2 pages) |
29 March 2012 | Appointment of Mr Martyn Paul Fletcher as a director (2 pages) |
26 March 2012 | Company name changed portercastle LIMITED\certificate issued on 26/03/12
|
26 March 2012 | Company name changed portercastle LIMITED\certificate issued on 26/03/12
|
21 March 2012 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page) |
21 March 2012 | Termination of appointment of Muriel Thorne as a director (1 page) |
21 March 2012 | Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages) |
21 March 2012 | Change of name notice (2 pages) |
21 March 2012 | Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages) |
21 March 2012 | Termination of appointment of Muriel Thorne as a director (1 page) |
21 March 2012 | Change of name notice (2 pages) |
21 March 2012 | Termination of appointment of Michael Harris as a director (1 page) |
21 March 2012 | Termination of appointment of Michael Harris as a director (1 page) |
21 March 2012 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page) |
20 March 2012 | Appointment of Gregory Joseph Mcmahon as a secretary (2 pages) |
20 March 2012 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 20 March 2012 (1 page) |
20 March 2012 | Appointment of Gregory Joseph Mcmahon as a secretary (2 pages) |
20 March 2012 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 20 March 2012 (1 page) |
25 November 2011 | Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page) |
25 November 2011 | Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page) |
7 November 2011 | Incorporation
|
7 November 2011 | Incorporation
|
7 November 2011 | Incorporation
|