Bradford
West Yorkshire
England And Wales
BD3 7DL
Director Name | Mr Jonathan James Burke |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(8 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Christopher John Kilvington |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hilmore House Gain Lane Bradford BD3 7DL |
Director Name | Mr James Robert Scott |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford BD3 7DL |
Director Name | Mr Andrew Douglas Stuart Joynson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2015) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford BD3 7DL |
Director Name | Mr Nicholas James Ball |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford BD3 7DL |
Director Name | Andrew Owen Garton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 November 2015) |
Role | Category Director Produce/Horticulture & Strategy |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford BD3 7DL |
Director Name | Ramsay James Crawford Dean |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford BD3 7DL |
Director Name | Mr Andrew Pleasance |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford BD3 7DL |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 February 2016) |
Role | Manufacturing And Logistics |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford BD3 7DL |
Secretary Name | Catherine Andrea Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 18 February 2016) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Richard Procter |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 2015) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Wm Morrison Bananas Limited Bittern Way Boston Lincolnshire PE21 7NX |
Director Name | Mr Stephen Carter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global Pacific Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS |
Director Name | Mr Jonathan Paul Hornby |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wm Morrison Produce Ltd Cutler Heights Lane Bradford West Yorkshire BD4 9LR |
Director Name | Mr Andrew Edward Thornber |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 November 2020) |
Role | Managing 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(2 years, 7 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(2 years, 7 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 |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 18 February 2016(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 2017) |
Role | Company Director |
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(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2020) |
Role | Finance 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 | 20 November 2020(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Website | morrisonsplc.co.uk |
---|
Registered Address | Hilmore House Gain Lane Bradford 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 |
3.1m at £1 | Wm Morrison Produce LTD 51.00% Ordinary A |
---|---|
2.9m at £1 | Global Pacific Processors Uk LTD 49.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,392,000 |
Gross Profit | £1,434,000 |
Net Worth | £5,937,000 |
Cash | £2,114,000 |
Current Liabilities | £1,302,000 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
2 August 2023 | Accounts for a dormant company made up to 30 October 2022 (4 pages) |
---|---|
19 July 2023 | Confirmation statement made on 15 July 2023 with updates (4 pages) |
18 April 2023 | Director's details changed for Miss Joanna Louise Goff on 28 February 2023 (2 pages) |
2 August 2022 | Accounts for a dormant company made up to 31 October 2021 (3 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
6 May 2022 | Appointment of Miss Joanna Louise Goff as a director on 22 April 2022 (2 pages) |
6 May 2022 | Termination of appointment of Michael Gleeson as a director on 22 April 2022 (1 page) |
22 April 2022 | Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page) |
30 November 2021 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 January 2021 (3 pages) |
16 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 2 February 2020 (19 pages) |
7 December 2020 | Termination of appointment of Mark Thomas Stitson as a director on 20 November 2020 (1 page) |
7 December 2020 | Appointment of Mr Jonathan James Burke as a director on 20 November 2020 (2 pages) |
7 December 2020 | Appointment of Mr Michael Gleeson as a director on 20 November 2020 (2 pages) |
7 December 2020 | Termination of appointment of Andrew Edward Thornber as a director on 20 November 2020 (1 page) |
4 December 2020 | Termination of appointment of Jonathan Paul Hornby as a director on 20 November 2020 (1 page) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
1 November 2019 | Full accounts made up to 3 February 2019 (19 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
1 November 2018 | Full accounts made up to 4 February 2018 (20 pages) |
24 October 2018 | Termination of appointment of Darren Anthony Blackhurst as a director on 17 October 2018 (1 page) |
19 July 2018 | Confirmation statement made on 15 July 2018 with updates (5 pages) |
13 February 2018 | Resolutions
|
2 November 2017 | Full accounts made up to 29 January 2017 (21 pages) |
2 November 2017 | Full accounts made up to 29 January 2017 (21 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
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 | 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) |
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 | 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) |
6 November 2016 | Full accounts made up to 31 January 2016 (25 pages) |
6 November 2016 | Full accounts made up to 31 January 2016 (25 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 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) |
24 March 2016 | Termination of appointment of Andrew Owen Garton as a director on 26 November 2015 (1 page) |
24 March 2016 | Termination of appointment of Andrew Owen Garton as a director on 26 November 2015 (1 page) |
24 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
24 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Mark Rowan Amsden as a secretary on 18 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Mark Rowan Amsden as a secretary on 18 February 2016 (2 pages) |
22 March 2016 | Termination of appointment of Catherine Andrea Sewell as a secretary on 18 February 2016 (1 page) |
22 March 2016 | Termination of appointment of Catherine Andrea Sewell as a secretary on 18 February 2016 (1 page) |
28 January 2016 | Termination of appointment of Christopher John Kilvington as a director on 7 December 2015 (1 page) |
28 January 2016 | Termination of appointment of Christopher John Kilvington as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Stephen Carter as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Stephen Carter as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Richard Procter as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Richard Procter as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of James Robert Scott as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of James Robert Scott as a director on 7 December 2015 (1 page) |
13 November 2015 | Full accounts made up to 1 February 2015 (18 pages) |
13 November 2015 | Full accounts made up to 1 February 2015 (18 pages) |
15 September 2015 | Appointment of Mr Andrew Edward Thornber as a director on 15 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Andrew Edward Thornber as a director on 15 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Andrew Douglas Stuart Joynson as a director on 15 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Andrew Douglas Stuart Joynson as a director on 15 September 2015 (1 page) |
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 October 2014 | Full accounts made up to 2 February 2014 (17 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (17 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (17 pages) |
1 October 2014 | Section 519 (2 pages) |
1 October 2014 | Section 519 (2 pages) |
19 September 2014 | Appointment of Mr Jonathan Paul Hornby as a director on 8 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Jonathan Paul Hornby as a director on 8 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Andrew Pleasance as a director on 8 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Andrew Pleasance as a director on 8 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Andrew Pleasance as a director on 8 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Jonathan Paul Hornby as a director on 8 September 2014 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 May 2014 | Appointment of Mr Stephen Carter as a director (2 pages) |
22 May 2014 | Termination of appointment of Nicholas Ball as a director (1 page) |
22 May 2014 | Termination of appointment of Nicholas Ball as a director (1 page) |
22 May 2014 | Appointment of Mr Richard Procter as a director (2 pages) |
22 May 2014 | Appointment of Mr Richard Procter as a director (2 pages) |
22 May 2014 | Termination of appointment of Ramsay Dean as a director (1 page) |
22 May 2014 | Termination of appointment of Ramsay Dean as a director (1 page) |
22 May 2014 | Appointment of Mr Stephen Carter as a director (2 pages) |
18 February 2014 | Appointment of Catherine Andrea Sewell as a secretary (3 pages) |
18 February 2014 | Appointment of Catherine Andrea Sewell as a secretary (3 pages) |
15 August 2013 | Appointment of Mr Jonathan Lill as a director (3 pages) |
15 August 2013 | Appointment of Andrew Douglas Stuart Joynson as a director (3 pages) |
15 August 2013 | Appointment of Andrew Douglas Stuart Joynson as a director (3 pages) |
15 August 2013 | Appointment of Andrew Owen Garton as a director (3 pages) |
15 August 2013 | Appointment of Mr Jonathan Lill as a director (3 pages) |
15 August 2013 | Appointment of Mr Andrew Pleasance as a director (3 pages) |
15 August 2013 | Appointment of Andrew Owen Garton as a director (3 pages) |
15 August 2013 | Appointment of Mr Andrew Pleasance as a director (3 pages) |
9 August 2013 | Appointment of Nicholas James Ball as a director (2 pages) |
9 August 2013 | Appointment of Nicholas James Ball as a director (2 pages) |
9 August 2013 | Appointment of Ramsay James Crawford Dean as a director (2 pages) |
9 August 2013 | Appointment of Ramsay James Crawford Dean as a director (2 pages) |
7 August 2013 | Current accounting period shortened from 31 July 2014 to 31 January 2014 (3 pages) |
7 August 2013 | Registered office address changed from Strand House 70 the Strand Bromsgrove Worcestershire B61 8DQ England on 7 August 2013 (2 pages) |
7 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 August 2013 | Change of share class name or designation (2 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
7 August 2013 | Current accounting period shortened from 31 July 2014 to 31 January 2014 (3 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Change of share class name or designation (2 pages) |
7 August 2013 | Registered office address changed from Strand House 70 the Strand Bromsgrove Worcestershire B61 8DQ England on 7 August 2013 (2 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Registered office address changed from Strand House 70 the Strand Bromsgrove Worcestershire B61 8DQ England on 7 August 2013 (2 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
7 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
31 July 2013 | Change of name notice (2 pages) |
31 July 2013 | Change of name notice (2 pages) |
31 July 2013 | Company name changed global ripeners uk LIMITED\certificate issued on 31/07/13
|
31 July 2013 | Company name changed global ripeners uk LIMITED\certificate issued on 31/07/13
|
15 July 2013 | Incorporation
|
15 July 2013 | Incorporation
|
15 July 2013 | Incorporation
|