Warning: file_put_contents(c/376086c7ec6ef096703d57d405df7948.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
E.w.morris(mostyn)limited, CH8 7RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

E.W.MORRIS(MOSTYN)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E.w.morris(mostyn)limited. The company was founded 70 years ago and was given the registration number 00519921. The firm's registered office is in HOLYWELL. You can find them at Brynford House, 21 Brynford Street, Holywell, Flintshire. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:E.W.MORRIS(MOSTYN)LIMITED
Company Number:00519921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1953
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG

Secretary01 April 2009Active
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG

Director30 June 2020Active
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG

Director30 November 2011Active
Pentre Isglan, Whitford, Holywell, CH8 9RD

Secretary-Active
Pentre Isglan, Whitford, Holywell, CH8 9RD

Director-Active
Pentre Isglan, Whitford, Holywell, CH8 9RD

Director-Active
Pentre Isglan, Whitford, Holywell, CH8 9RD

Director-Active

People with Significant Control

Mrs Jacqueline Davies
Notified on:12 January 2021
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 55 Ffordd William Morgan, St. Asaph, United Kingdom, LL17 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Ann Davies
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:Wales
Address:Pentre Isglan, Whitford, Holywell, Wales, CH8 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arfon Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:Wales
Address:Pentre Isglan, Whitford, Holywell, Wales, CH8 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 55 Ffordd William Morgan, St. Asaph, United Kingdom, LL17 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-02-08Officers

Change person secretary company with change date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Address

Change registered office address company with date old address new address.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Officers

Change person secretary company with change date.

Download
2023-05-02Officers

Change person director company with change date.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.