About

Registered Number: 04908506
Date of Incorporation: 23/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 2morrow Court Appleford Road, Sutton Courtenay, Oxfordshire, OX14 4FH

 

Based in Oxfordshire, 2morrow Group Ltd was founded on 23 September 2003, it has a status of "Active". Fletcher, Samantha, Hayes, Stephen, Oltramare Shippingco. S.A., Wellness Shippingco. S.A., Winston Shippingco. S.A., Anchor Maritime Enterprises S.A., Delmar Shipping Co. S.A., Domain Sea Services S.A. are the current directors of 2morrow Group Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Stephen 01 January 2005 12 December 2005 1
OLTRAMARE SHIPPINGCO. S.A. 16 October 2008 14 September 2009 1
WELLNESS SHIPPINGCO. S.A. 16 October 2008 28 September 2009 1
WINSTON SHIPPINGCO. S.A. 16 October 2008 14 September 2009 1
ANCHOR MARITIME ENTERPRISES S.A. 14 September 2009 31 October 2014 1
DELMAR SHIPPING CO. S.A. 28 September 2009 31 October 2014 1
DOMAIN SEA SERVICES S.A. 14 September 2009 31 October 2014 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Samantha 13 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AUD - Auditor's letter of resignation 04 November 2019
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 01 July 2019
AP03 - Appointment of secretary 20 May 2019
TM02 - Termination of appointment of secretary 20 May 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 18 January 2018
SH06 - Notice of cancellation of shares 18 January 2018
SH03 - Return of purchase of own shares 18 January 2018
MR04 - N/A 18 January 2018
MR04 - N/A 18 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 30 December 2016
MR04 - N/A 06 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 31 December 2015
AR01 - Annual Return 19 November 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 20 April 2015
AP01 - Appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 25 April 2014
SH19 - Statement of capital 07 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 April 2014
CAP-SS - N/A 07 April 2014
RESOLUTIONS - N/A 12 December 2013
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 18 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 27 April 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 25 February 2011
CH03 - Change of particulars for secretary 25 February 2011
AUD - Auditor's letter of resignation 23 February 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH02 - Change of particulars for corporate director 02 November 2010
CH02 - Change of particulars for corporate director 02 November 2010
CH02 - Change of particulars for corporate director 02 November 2010
AUD - Auditor's letter of resignation 11 March 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 22 February 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
AP02 - Appointment of corporate director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
AR01 - Annual Return 22 October 2009
AP02 - Appointment of corporate director 09 October 2009
TM01 - Termination of appointment of director 09 October 2009
TM01 - Termination of appointment of director 09 October 2009
AP02 - Appointment of corporate director 09 October 2009
225 - Change of Accounting Reference Date 27 August 2009
AA - Annual Accounts 02 November 2008
RESOLUTIONS - N/A 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
123 - Notice of increase in nominal capital 21 October 2008
363a - Annual Return 29 September 2008
395 - Particulars of a mortgage or charge 18 March 2008
225 - Change of Accounting Reference Date 30 October 2007
363a - Annual Return 30 October 2007
395 - Particulars of a mortgage or charge 02 October 2007
395 - Particulars of a mortgage or charge 02 October 2007
395 - Particulars of a mortgage or charge 02 October 2007
395 - Particulars of a mortgage or charge 02 October 2007
AA - Annual Accounts 21 May 2007
395 - Particulars of a mortgage or charge 15 March 2007
AUD - Auditor's letter of resignation 01 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 16 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
AA - Annual Accounts 14 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
363a - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
RESOLUTIONS - N/A 24 May 2005
RESOLUTIONS - N/A 24 May 2005
SA - Shares agreement 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
RESOLUTIONS - N/A 02 March 2005
RESOLUTIONS - N/A 02 March 2005
RESOLUTIONS - N/A 02 March 2005
123 - Notice of increase in nominal capital 02 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
363s - Annual Return 28 September 2004
225 - Change of Accounting Reference Date 22 July 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
395 - Particulars of a mortgage or charge 12 February 2004
287 - Change in situation or address of Registered Office 30 January 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
395 - Particulars of a mortgage or charge 21 October 2003
287 - Change in situation or address of Registered Office 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 12 February 2010 Fully Satisfied

N/A

Debenture 14 March 2008 Fully Satisfied

N/A

Legal charge 27 September 2007 Fully Satisfied

N/A

Deed of covenant 27 September 2007 Fully Satisfied

N/A

Deed of assignment of earnings & insurance 27 September 2007 Fully Satisfied

N/A

Mortgage of a ship 27 September 2007 Fully Satisfied

N/A

Deed of charge over credit balances 09 March 2007 Fully Satisfied

N/A

Legal charge 11 February 2004 Fully Satisfied

N/A

Guarantee & debenture 03 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.