UKBizDB.co.uk

THE MORTON PARTNERSHIP LIMITED

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

This company is commonly known as The Morton Partnership Limited. The company was founded 31 years ago and was given the registration number 02727193. The firm's registered office is in HALESWORTH. You can find them at Brunel House, Norwich Road, Halesworth, Suffolk. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:THE MORTON PARTNERSHIP LIMITED
Company Number:02727193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Brunel House, Norwich Road, Halesworth, Suffolk, England, IP19 8HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hoistwood House, Main Street, Walberswick, Southwold, United Kingdom, IP18 6UX

Secretary30 June 1992Active
Clay Cottage, Stone Street, Crowfield, Ipswich, IP6 9SY

Director30 June 2004Active
8 Church Street, Coggeshall, Colchester, CO6 1TU

Director30 June 1992Active
Hoistwood House, Main Street, Walberswick, Southwold, United Kingdom, IP18 6UX

Director01 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 June 1992Active

People with Significant Control

Mr Ian Miller
Notified on:01 February 2020
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Clay Cottage, Stone Street, Ipswich, United Kingdom, IP6 9SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Anthony Morton
Notified on:06 April 2016
Status:Active
Date of birth:May 1935
Nationality:British
Country of residence:United Kingdom
Address:Hoist Wood House, The Street, Southwold, United Kingdom, IP18 6UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Morton
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:United Kingdom
Address:Hoist Wood House, The Street, Southwold, United Kingdom, IP18 6UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward James Morton
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:8 Church Street, Coggeshall, Colchester, United Kingdom, CO6 1TU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Address

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

Download
2019-04-26Address

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

Download
2019-01-28Address

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

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.