Company NameThe Morrisons Foundation
Company StatusActive
Company Number09104264
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 June 2014(9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameMr Charles Martyn Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(same day as company formation)
RoleGroup Corporate Services Direc
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameGuy Hurlstone Mason
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(same day as company formation)
RoleHead Of Corporate Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameMr David Frazer John Scott
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(1 year after company formation)
Appointment Duration8 years, 9 months
RoleHead Of Policy And Corporate Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameMrs Sarah Jane Wilkinson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(4 years after company formation)
Appointment Duration5 years, 9 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameKate Bratt-Farrar
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Charles Dacres
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameSonia Falak Naz Whiteley-Guest
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleDirector Of Brand Development
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameMs Kathryn Tunstall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameMary Harper
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(6 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMrs Sharon Mawhinney
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(1 year after company formation)
Appointment Duration3 years (resigned 15 July 2018)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameMr Andrew James Clappen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 December 2021)
RoleGroup Corporate Services Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameMr Zulfiqar Ali Karim
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMrs Rebecca Jayne Singleton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2021(7 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL

Contact

Websitewww.morrisonsfarm.com

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

Financials

Year2014
Turnover£953,588
Net Worth£937,338
Cash£836,634
Current Liabilities£1,000

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

29 December 2020Full accounts made up to 2 February 2020 (20 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
28 January 2020Appointment of Mr Zulfiqar Ali Karim as a director on 20 November 2019 (2 pages)
3 January 2020Termination of appointment of Kathryn Tunstall as a director on 11 July 2019 (1 page)
31 October 2019Full accounts made up to 3 February 2019 (20 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
5 November 2018Full accounts made up to 4 February 2018 (20 pages)
10 September 2018Termination of appointment of Sharon Mawhinney as a director on 15 July 2018 (1 page)
10 September 2018Termination of appointment of John Layfield Holden as a director on 24 June 2018 (1 page)
6 September 2018Appointment of Mrs Sarah Jane Wilkinson as a director on 24 July 2018 (2 pages)
6 September 2018Appointment of Kate Bratt-Farrar as a director on 8 August 2018 (2 pages)
2 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
3 November 2017Full accounts made up to 29 January 2017 (19 pages)
3 November 2017Full accounts made up to 29 January 2017 (19 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
6 November 2016Full accounts made up to 31 January 2016 (17 pages)
6 November 2016Full accounts made up to 31 January 2016 (17 pages)
18 July 2016Annual return made up to 26 June 2016 no member list (6 pages)
18 July 2016Annual return made up to 26 June 2016 no member list (6 pages)
13 November 2015Full accounts made up to 1 February 2015 (16 pages)
13 November 2015Full accounts made up to 1 February 2015 (16 pages)
21 October 2015Appointment of Mr Andrew James Clappen as a director on 6 October 2015 (2 pages)
21 October 2015Appointment of Mr Andrew James Clappen as a director on 6 October 2015 (2 pages)
27 July 2015Annual return made up to 26 June 2015 no member list (4 pages)
27 July 2015Annual return made up to 26 June 2015 no member list (4 pages)
21 July 2015Appointment of Mr David Frazer John Scott as a director on 15 July 2015 (2 pages)
21 July 2015Appointment of Mr David Frazer John Scott as a director on 15 July 2015 (2 pages)
20 July 2015Appointment of Mrs Sharon Mawhinney as a director on 15 July 2015 (2 pages)
20 July 2015Appointment of Mrs Sharon Mawhinney as a director on 15 July 2015 (2 pages)
12 June 2015Termination of appointment of Mary Harper as a director on 28 April 2015 (1 page)
12 June 2015Termination of appointment of Mary Harper as a director on 28 April 2015 (1 page)
11 June 2015Appointment of Mary Harper as a director on 6 January 2015 (3 pages)
11 June 2015Appointment of Mary Harper as a director on 6 January 2015 (3 pages)
11 June 2015Appointment of Mary Harper as a director on 6 January 2015 (3 pages)
16 December 2014Current accounting period shortened from 30 June 2015 to 31 January 2015 (3 pages)
16 December 2014Current accounting period shortened from 30 June 2015 to 31 January 2015 (3 pages)
30 September 2014Termination of appointment of Sonia Falak Naz Whiteley-Guest as a director on 3 July 2014 (2 pages)
30 September 2014Termination of appointment of Sonia Falak Naz Whiteley-Guest as a director on 3 July 2014 (2 pages)
30 September 2014Termination of appointment of Sonia Falak Naz Whiteley-Guest as a director on 3 July 2014 (2 pages)
26 June 2014Incorporation (37 pages)
26 June 2014Incorporation (37 pages)