Company NameCT10 Ltd
DirectorMichael Ernest Morton
Company StatusActive
Company Number08857474
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Ernest Morton
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
LS1 2JT
Secretary NameSally Morton
StatusCurrent
Appointed20 November 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
LS1 2JT
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor
Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameOliver Richard Morton
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 05 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
LS1 2JT

Location

Registered AddressLeigh House
28-32 St. Pauls Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

220k at £1Angela Morton
24.77%
Ordinary
220k at £1David Morton
24.77%
Ordinary
220k at £1Oliver Morton
24.77%
Ordinary
220k at £1Sally Morton
24.77%
Ordinary
8k at £1Jeremy Sampson
0.90%
Ordinary

Financials

Year2014
Net Worth£892,777
Cash£6,210
Current Liabilities£4,651

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
12 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
4 April 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
28 February 2023Director's details changed for Mr Michael Ernest Morton on 28 February 2023 (2 pages)
24 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
3 March 2022Notification of Manville Limited as a person with significant control on 31 January 2022 (2 pages)
2 March 2022Withdrawal of a person with significant control statement on 2 March 2022 (2 pages)
1 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
2 November 2021Director's details changed for Mr Michael Ernest Morton on 2 November 2021 (2 pages)
23 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Oliver Richard Morton as a director on 5 January 2021 (1 page)
20 November 2020Appointment of Sally Morton as a secretary on 20 November 2020 (2 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 February 2020Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JG to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 12 February 2020 (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 January 2018Director's details changed for Oliver Richard Morton on 23 January 2018 (2 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Appointment of Oliver Richard Morton as a director on 1 March 2016 (2 pages)
7 March 2016Appointment of Oliver Richard Morton as a director on 1 March 2016 (2 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 888,000
(4 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 888,000
(4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 888,000
(4 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 888,000
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 888,000
(3 pages)
12 August 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 888,000
(3 pages)
4 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
4 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
24 January 2014Appointment of Mr Michael Ernest Morton as a director (2 pages)
24 January 2014Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 24 January 2014 (1 page)
24 January 2014Termination of appointment of Jonathon Round as a director (1 page)
24 January 2014Termination of appointment of Jonathon Round as a director (1 page)
24 January 2014Appointment of Mr Michael Ernest Morton as a director (2 pages)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)