UKBizDB.co.uk

HUGH MORRIS LIMITED

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

This company is commonly known as Hugh Morris Limited. The company was founded 64 years ago and was given the registration number 00638890. The firm's registered office is in BRIDGEND. You can find them at Nantymoel Pharmacy Ogwy Street, Nantymoel, Bridgend, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:HUGH MORRIS LIMITED
Company Number:00638890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1959
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Nantymoel Pharmacy Ogwy Street, Nantymoel, Bridgend, Wales, CF32 7SA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nantymoel Pharmacy, Ogwy Street, Nantymoel, Bridgend, Wales, CF32 7SA

Director10 August 2018Active
Nantymoel Pharmacy, Ogwy Street, Nantymoel, Bridgend, Wales, CF32 7SA

Director10 August 2018Active
Coed Parc, Wick Road, Ewenny,

Secretary-Active
Coed Parc, Wick Road, Ewenny,

Director-Active
Dolwar, Factory Hill, Blackmill, Bridgend, CF35 6DR

Director-Active
31, Lon Yr Eglwys, St. Brides Major, Bridgend, United Kingdom, CF32 0SH

Director16 July 1996Active

People with Significant Control

G Rowe Services Limited
Notified on:10 August 2018
Status:Active
Country of residence:Wales
Address:22, Ogwy Street, Bridgend, Wales, CF32 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Ainsley Williams
Notified on:31 October 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:31, Lon Yr Eglwys, Bridgend, United Kingdom, CF32 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ainsley Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:United Kingdom
Address:Dolwar Factory Hill, Blackmill, Bridgend, United Kingdom, CF35 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
The A Williams 1999 Settlement
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Dolwar, Blackmill, Bridgend, United Kingdom, CF35 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Dianne Verghese
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:Coedparc, Wick Road, Bridgend, CF35 5BL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Change account reference date company previous extended.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download
2018-08-23Address

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

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Officers

Termination secretary company with name termination date.

Download
2018-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Mortgage

Mortgage satisfy charge full.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.