UKBizDB.co.uk

F T MORRELL & COMPANY LIMITED

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

This company is commonly known as F T Morrell & Company Limited. The company was founded 28 years ago and was given the registration number 03111062. The firm's registered office is in LONDON. You can find them at Hays Galleria, 1 Hays Lane, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:F T MORRELL & COMPANY LIMITED
Company Number:03111062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hays Galleria, 1 Hays Lane, London, SE1 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director01 January 2003Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director28 February 2020Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director09 April 2015Active
37, St. Margarets Street, Canterbury, England, CT1 2TU

Secretary03 February 2010Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary06 October 1995Active
24 Davenport Park Road, Stockport, SK2 6JS

Secretary13 December 1995Active
9 Gaddum Road, Bowdon, Altrincham, WA14 3PD

Secretary30 June 2003Active
1 Ralli Courts, West Riverside, Manchester, M3 5FT

Director13 December 1995Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director01 January 2004Active
Manor Farm Barn, Little Hadham, Bishops Stortford, SG11 2DD

Director15 December 1995Active
13a Eastfield Road, Royston, SG8 7ED

Director15 December 1995Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director09 April 2015Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director09 April 2015Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director09 April 2015Active
37, St. Margarets Street, Canterbury, England, CT1 2TU

Director26 March 2010Active
24 Davenport Park Road, Stockport, SK2 6JS

Director13 December 1995Active
37, St. Margarets Street, Canterbury, England, CT1 2TU

Director15 December 1995Active
5 Tollgate Close, Bromham, Bedford, MK43 8QN

Director15 December 1995Active
37, St. Margarets Street, Canterbury, England, CT1 2TU

Director01 January 2003Active
9 Gaddum Road, Bowdon, Altrincham, WA14 3PD

Director01 July 2001Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director09 April 2015Active
37, St. Margarets Street, Canterbury, England, CT1 2TU

Director26 March 2010Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director06 October 1995Active

People with Significant Control

RPOW UK Limited
Notified on:31 May 2019
Status:Active
Country of residence:United Kingdom
Address:1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rpm Nvuk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hays Galleria, 1 Hays Lane, London, England, SE1 2RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-05-05Incorporation

Memorandum articles.

Download
2023-05-05Resolution

Resolution.

Download
2023-05-02Change of constitution

Statement of companys objects.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-07-30Address

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

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-02-27Resolution

Resolution.

Download
2021-02-27Change of name

Change of name notice.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.