Company NameWm Morrison Nominee 1 Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number09227472
CategoryPrivate Limited Company
Incorporation Date19 September 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(2 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(2 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed19 September 2014(same day as company formation)
RoleGeneral Council
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMark Rowan Amsden
StatusResigned
Appointed19 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL

Contact

Websitemorrisons.co.uk

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
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

100 at £1Wm Morrison Supermarkets PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

26 September 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
2 August 2023Accounts for a dormant company made up to 30 October 2022 (3 pages)
18 April 2023Director's details changed for Miss Joanna Louise Goff on 28 February 2023 (2 pages)
28 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
2 August 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
6 May 2022Termination of appointment of Michael Gleeson as a director on 22 April 2022 (1 page)
6 May 2022Appointment of Miss Joanna Louise Goff as a director on 22 April 2022 (2 pages)
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 (2 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
19 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 2 February 2020 (2 pages)
28 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
30 October 2019Accounts for a dormant company made up to 3 February 2019 (2 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page)
16 January 2019Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages)
2 November 2018Accounts for a dormant company made up to 4 February 2018 (3 pages)
1 October 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
28 November 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 29 January 2017 (3 pages)
2 November 2017Accounts for a dormant company made up to 29 January 2017 (3 pages)
25 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 19 September 2017 with updates (5 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)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 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 director on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
22 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
22 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
30 September 2014Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
30 September 2014Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 100
(35 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 100
(35 pages)