Company NameWm Morrison Bananas Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number08609977
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)
Previous NameGlobal Ripeners UK Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(3 years, 7 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 NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(8 years, 9 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 Christopher John Kilvington
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameMr James Robert Scott
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameMr Andrew Douglas Stuart Joynson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2015)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameMr Nicholas James Ball
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(1 week, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameAndrew Owen Garton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 26 November 2015)
RoleCategory Director Produce/Horticulture & Strategy
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameRamsay James Crawford Dean
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(1 week, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameMr Andrew Pleasance
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 2016)
RoleManufacturing And Logistics
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Secretary NameCatherine Andrea Sewell
NationalityBritish
StatusResigned
Appointed03 February 2014(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 18 February 2016)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Richard Procter
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressWm Morrison Bananas Limited Bittern Way
Boston
Lincolnshire
PE21 7NX
Director NameMr Stephen Carter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal Pacific Alderton Road
Paulerspury
Towcester
Northamptonshire
NN12 7LS
Director NameMr Jonathan Paul Hornby
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWm Morrison Produce Ltd Cutler Heights Lane
Bradford
West Yorkshire
BD4 9LR
Director NameMr Andrew Edward Thornber
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 November 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2016(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Darren Anthony Blackhurst
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed18 February 2016(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Thomas Stitson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2020(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL

Contact

Websitemorrisonsplc.co.uk

Location

Registered AddressHilmore House
Gain Lane
Bradford
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

3.1m at £1Wm Morrison Produce LTD
51.00%
Ordinary A
2.9m at £1Global Pacific Processors Uk LTD
49.00%
Ordinary B

Financials

Year2014
Turnover£7,392,000
Gross Profit£1,434,000
Net Worth£5,937,000
Cash£2,114,000
Current Liabilities£1,302,000

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 Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

2 August 2023Accounts for a dormant company made up to 30 October 2022 (4 pages)
19 July 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
18 April 2023Director's details changed for Miss Joanna Louise Goff on 28 February 2023 (2 pages)
2 August 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (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)
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)
16 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 2 February 2020 (19 pages)
7 December 2020Termination of appointment of Mark Thomas Stitson as a director on 20 November 2020 (1 page)
7 December 2020Appointment of Mr Jonathan James Burke as a director on 20 November 2020 (2 pages)
7 December 2020Appointment of Mr Michael Gleeson as a director on 20 November 2020 (2 pages)
7 December 2020Termination of appointment of Andrew Edward Thornber as a director on 20 November 2020 (1 page)
4 December 2020Termination of appointment of Jonathan Paul Hornby as a director on 20 November 2020 (1 page)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
1 November 2019Full accounts made up to 3 February 2019 (19 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
1 November 2018Full accounts made up to 4 February 2018 (20 pages)
24 October 2018Termination of appointment of Darren Anthony Blackhurst as a director on 17 October 2018 (1 page)
19 July 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 November 2017Full accounts made up to 29 January 2017 (21 pages)
2 November 2017Full accounts made up to 29 January 2017 (21 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
30 May 2017Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page)
30 May 2017Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages)
30 May 2017Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page)
30 May 2017Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages)
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 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 secretary on 22 February 2017 (1 page)
6 November 2016Full accounts made up to 31 January 2016 (25 pages)
6 November 2016Full accounts made up to 31 January 2016 (25 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
14 June 2016Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages)
14 June 2016Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages)
2 June 2016Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages)
2 June 2016Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages)
24 March 2016Termination of appointment of Andrew Owen Garton as a director on 26 November 2015 (1 page)
24 March 2016Termination of appointment of Andrew Owen Garton as a director on 26 November 2015 (1 page)
24 March 2016Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page)
24 March 2016Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page)
23 March 2016Appointment of Mr Mark Rowan Amsden as a secretary on 18 February 2016 (2 pages)
23 March 2016Appointment of Mr Mark Rowan Amsden as a secretary on 18 February 2016 (2 pages)
22 March 2016Termination of appointment of Catherine Andrea Sewell as a secretary on 18 February 2016 (1 page)
22 March 2016Termination of appointment of Catherine Andrea Sewell as a secretary on 18 February 2016 (1 page)
28 January 2016Termination of appointment of Christopher John Kilvington as a director on 7 December 2015 (1 page)
28 January 2016Termination of appointment of Christopher John Kilvington as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Stephen Carter as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Stephen Carter as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Richard Procter as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Richard Procter as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of James Robert Scott as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of James Robert Scott as a director on 7 December 2015 (1 page)
13 November 2015Full accounts made up to 1 February 2015 (18 pages)
13 November 2015Full accounts made up to 1 February 2015 (18 pages)
15 September 2015Appointment of Mr Andrew Edward Thornber as a director on 15 September 2015 (2 pages)
15 September 2015Appointment of Mr Andrew Edward Thornber as a director on 15 September 2015 (2 pages)
15 September 2015Termination of appointment of Andrew Douglas Stuart Joynson as a director on 15 September 2015 (1 page)
15 September 2015Termination of appointment of Andrew Douglas Stuart Joynson as a director on 15 September 2015 (1 page)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 6,000,000
(11 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 6,000,000
(11 pages)
29 October 2014Full accounts made up to 2 February 2014 (17 pages)
29 October 2014Full accounts made up to 2 February 2014 (17 pages)
29 October 2014Full accounts made up to 2 February 2014 (17 pages)
1 October 2014Section 519 (2 pages)
1 October 2014Section 519 (2 pages)
19 September 2014Appointment of Mr Jonathan Paul Hornby as a director on 8 September 2014 (2 pages)
19 September 2014Appointment of Mr Jonathan Paul Hornby as a director on 8 September 2014 (2 pages)
19 September 2014Termination of appointment of Andrew Pleasance as a director on 8 September 2014 (1 page)
19 September 2014Termination of appointment of Andrew Pleasance as a director on 8 September 2014 (1 page)
19 September 2014Termination of appointment of Andrew Pleasance as a director on 8 September 2014 (1 page)
19 September 2014Appointment of Mr Jonathan Paul Hornby as a director on 8 September 2014 (2 pages)
18 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6,000,000
(10 pages)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6,000,000
(10 pages)
22 May 2014Appointment of Mr Stephen Carter as a director (2 pages)
22 May 2014Termination of appointment of Nicholas Ball as a director (1 page)
22 May 2014Termination of appointment of Nicholas Ball as a director (1 page)
22 May 2014Appointment of Mr Richard Procter as a director (2 pages)
22 May 2014Appointment of Mr Richard Procter as a director (2 pages)
22 May 2014Termination of appointment of Ramsay Dean as a director (1 page)
22 May 2014Termination of appointment of Ramsay Dean as a director (1 page)
22 May 2014Appointment of Mr Stephen Carter as a director (2 pages)
18 February 2014Appointment of Catherine Andrea Sewell as a secretary (3 pages)
18 February 2014Appointment of Catherine Andrea Sewell as a secretary (3 pages)
15 August 2013Appointment of Mr Jonathan Lill as a director (3 pages)
15 August 2013Appointment of Andrew Douglas Stuart Joynson as a director (3 pages)
15 August 2013Appointment of Andrew Douglas Stuart Joynson as a director (3 pages)
15 August 2013Appointment of Andrew Owen Garton as a director (3 pages)
15 August 2013Appointment of Mr Jonathan Lill as a director (3 pages)
15 August 2013Appointment of Mr Andrew Pleasance as a director (3 pages)
15 August 2013Appointment of Andrew Owen Garton as a director (3 pages)
15 August 2013Appointment of Mr Andrew Pleasance as a director (3 pages)
9 August 2013Appointment of Nicholas James Ball as a director (2 pages)
9 August 2013Appointment of Nicholas James Ball as a director (2 pages)
9 August 2013Appointment of Ramsay James Crawford Dean as a director (2 pages)
9 August 2013Appointment of Ramsay James Crawford Dean as a director (2 pages)
7 August 2013Current accounting period shortened from 31 July 2014 to 31 January 2014 (3 pages)
7 August 2013Registered office address changed from Strand House 70 the Strand Bromsgrove Worcestershire B61 8DQ England on 7 August 2013 (2 pages)
7 August 2013Particulars of variation of rights attached to shares (2 pages)
7 August 2013Change of share class name or designation (2 pages)
7 August 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 6,000,000.00
(4 pages)
7 August 2013Current accounting period shortened from 31 July 2014 to 31 January 2014 (3 pages)
7 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
7 August 2013Change of share class name or designation (2 pages)
7 August 2013Registered office address changed from Strand House 70 the Strand Bromsgrove Worcestershire B61 8DQ England on 7 August 2013 (2 pages)
7 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
7 August 2013Registered office address changed from Strand House 70 the Strand Bromsgrove Worcestershire B61 8DQ England on 7 August 2013 (2 pages)
7 August 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 6,000,000.00
(4 pages)
7 August 2013Particulars of variation of rights attached to shares (2 pages)
31 July 2013Change of name notice (2 pages)
31 July 2013Change of name notice (2 pages)
31 July 2013Company name changed global ripeners uk LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
(4 pages)
31 July 2013Company name changed global ripeners uk LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
(4 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)