Company NameWm Morrison Growers Limited
DirectorsAndrew Edward Thornber and Elizabeth Claire Taylor
Company StatusActive
Company Number09913648
CategoryPrivate Limited Company
Incorporation Date11 December 2015(8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Andrew Edward Thornber
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(same day as company formation)
RoleManufacturing Managing Director
Country of ResidenceEngland
Correspondence AddressHilmore House 71 Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 May 2019(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Elizabeth Claire Taylor
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameDrew James Kirk
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(same day as company formation)
RoleCategory Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House 71 Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael John Rimmer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStubbings Farm
Otley
West Yorkshire
LS21 1DN
Director NameMr Jonathan Paul Hornby
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House 71 Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Michael John Rimmer
StatusResigned
Appointed11 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressStubbings Farm
Otley
West Yorkshire
LS21 1DN
Director NameMr Christopher William Rimmer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(6 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Christopher William Rimmer
StatusResigned
Appointed19 April 2017(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2019)
RoleCompany Director
Correspondence AddressWm Morrison Growers Limited Haldens Parkway
Thrapston
Kettering
Northants
NN14 4QS

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

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

4 August 2023Full accounts made up to 30 October 2022 (23 pages)
13 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
2 August 2022Full accounts made up to 31 October 2021 (23 pages)
29 April 2022Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
30 November 2021Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages)
29 October 2021Full accounts made up to 31 January 2021 (24 pages)
15 June 2021Director's details changed for Miss Elizabeth Claire Taylor on 21 May 2021 (2 pages)
16 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
15 December 2020Full accounts made up to 2 February 2020 (23 pages)
4 December 2020Termination of appointment of Jonathan Paul Hornby as a director on 20 November 2020 (1 page)
13 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
23 October 2019Termination of appointment of a director (1 page)
23 October 2019Termination of appointment of Drew James Kirk as a director on 17 October 2019 (1 page)
21 October 2019Appointment of Miss Elizabeth Claire Taylor as a director on 17 October 2019 (2 pages)
11 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 June 2019Full accounts made up to 3 February 2019 (24 pages)
29 May 2019Cessation of Christopher William Rimmer as a person with significant control on 22 May 2019 (1 page)
29 May 2019Cessation of Michael John Rimmer as a person with significant control on 22 May 2019 (1 page)
28 May 2019Termination of appointment of Christopher William Rimmer as a director on 22 May 2019 (1 page)
28 May 2019Appointment of Jonathan James Burke as a secretary on 22 May 2019 (2 pages)
28 May 2019Termination of appointment of Michael John Rimmer as a director on 22 May 2019 (1 page)
28 May 2019Termination of appointment of Christopher William Rimmer as a secretary on 22 May 2019 (1 page)
28 May 2019Registered office address changed from Stubbings Farm Otley West Yorkshire LS21 1DN United Kingdom to Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 28 May 2019 (1 page)
11 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
5 November 2018Full accounts made up to 4 February 2018 (21 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
15 September 2017Full accounts made up to 29 January 2017 (17 pages)
15 September 2017Full accounts made up to 29 January 2017 (17 pages)
19 April 2017Termination of appointment of Michael John Rimmer as a secretary on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Michael John Rimmer as a secretary on 19 April 2017 (1 page)
19 April 2017Appointment of Mr Christopher William Rimmer as a secretary on 19 April 2017 (2 pages)
19 April 2017Appointment of Mr Christopher William Rimmer as a secretary on 19 April 2017 (2 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (9 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (9 pages)
26 July 2016Appointment of Mr Christopher William Rimmer as a director on 23 June 2016 (2 pages)
26 July 2016Appointment of Mr Christopher William Rimmer as a director on 23 June 2016 (2 pages)
26 July 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 101
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 101
(3 pages)
21 December 2015Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
21 December 2015Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 51
(42 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 51
(42 pages)