UKBizDB.co.uk

WOODROW MORRIS LIMITED

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

This company is commonly known as Woodrow Morris Limited. The company was founded 28 years ago and was given the registration number 03085134. The firm's registered office is in BRISTOL. You can find them at 56 Broad Street, Chipping Sodbury, Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WOODROW MORRIS LIMITED
Company Number:03085134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1995
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:56 Broad Street, Chipping Sodbury, Bristol, BS37 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Broad Street, Chipping Sodbury, Bristol, BS37 6AG

Secretary27 July 2002Active
56, Broad Street, Chipping Sodbury, Bristol, BS37 6AG

Director04 January 2013Active
56, Broad Street, Chipping Sodbury, Bristol, BS37 6AG

Director01 March 2019Active
23 North Road, St Andrews, Bristol, BS6 5AB

Secretary16 October 1995Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Corporate Secretary28 July 1995Active
59, Vista Way, Harrow, United Kingdom, HA3 0SJ

Director27 July 2002Active
37 Nutgrove Avenue, Bristol, BS3 4QF

Director28 July 1995Active
56, Broad Street, Chipping Sodbury, Bristol, BS37 6AG

Director05 April 2019Active
25, Wellesley Road, Harrow, England, HA1 1QL

Director04 January 2013Active
23 North Road, St Andrews, Bristol, BS6 5AB

Director16 October 1995Active

People with Significant Control

Mr Christopher Edward Symonds
Notified on:01 March 2019
Status:Active
Date of birth:May 1988
Nationality:British
Address:56, Broad Street, Bristol, BS37 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brendan Daniel Watson
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:56, Broad Street, Bristol, BS37 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen David Morris
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:56, Broad Street, Bristol, BS37 6AG
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Change account reference date company previous shortened.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Change account reference date company current shortened.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Accounts

Change account reference date company previous shortened.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-02-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.