About

Registered Number: 03250709
Date of Incorporation: 17/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Denton Hall, Denton, Ilkley, LS29 0HH,

 

Morfind 2025 Ltd was registered on 17 September 1996, it's status in the Companies House registry is set to "Active". This business has 34 directors listed as Salmon, Rachel Clare, Stockton, Jonathan, Cruddace, David Lee, Fox, Darrell, Johnstone, Lee, Kershaw, Christopher Graham, Mcdonell, Lisa Michelle, Baddeley, Julie Margaret, Catchpole, Andrew Phillip, Cawdron, Peter Edward Blackburn, Caworon, Peter Edward Blackburn, Cruddace, David Lee, Denton, Roger Anthony, Fischer, Andrew Olaf, Fisher, Ian, Fox, Darrell, Gardner, Roy Alan, Sir, Green, Paul Kevan, Heberling, Pascal, Huddart, Timothy James Alderley, Humphreys, David Christopher, Karadogan, Yalin, Lee, Christopher, Lightowlers, Oliver James, Parsons, William, Perkins, Mark, Porter, Michael, Rodgers, Philip Nicholas, Rowlands, Simon Nicholas, Sautter, Thilo, Shallow, Michael St John, Taylor, John Mitchell, Thornton, Gary Philip, Webster, Andrew Norman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKTON, Jonathan 01 July 2020 - 1
BADDELEY, Julie Margaret 01 August 2009 02 November 2010 1
CATCHPOLE, Andrew Phillip 13 December 2007 20 December 2010 1
CAWDRON, Peter Edward Blackburn 27 June 2008 02 November 2010 1
CAWORON, Peter Edward Blackburn 27 June 2008 02 November 2010 1
CRUDDACE, David Lee 27 October 2011 06 December 2016 1
DENTON, Roger Anthony 30 April 1998 20 March 1999 1
FISCHER, Andrew Olaf 15 January 2016 30 March 2018 1
FISHER, Ian 15 January 2016 30 March 2018 1
FOX, Darrell 05 December 2016 07 December 2018 1
GARDNER, Roy Alan, Sir 17 December 2010 31 July 2014 1
GREEN, Paul Kevan 30 September 1998 31 March 2000 1
HEBERLING, Pascal 02 December 2010 31 December 2012 1
HUDDART, Timothy James Alderley 24 May 2007 02 November 2010 1
HUMPHREYS, David Christopher 04 April 2013 06 December 2016 1
KARADOGAN, Yalin 02 December 2010 31 October 2013 1
LEE, Christopher 11 March 2009 28 February 2011 1
LIGHTOWLERS, Oliver James 20 May 2005 31 May 2011 1
PARSONS, William 11 January 2002 15 January 2002 1
PERKINS, Mark 05 December 2016 30 March 2018 1
PORTER, Michael 30 March 2018 30 June 2020 1
RODGERS, Philip Nicholas 30 January 2004 06 September 2006 1
ROWLANDS, Simon Nicholas 24 January 2012 25 March 2014 1
SAUTTER, Thilo 31 December 2012 15 January 2016 1
SHALLOW, Michael St John 20 September 2006 02 November 2010 1
TAYLOR, John Mitchell 21 April 1998 27 August 2009 1
THORNTON, Gary Philip 16 February 2000 18 September 2001 1
WEBSTER, Andrew Norman 17 September 1996 31 October 2003 1
Secretary Name Appointed Resigned Total Appointments
SALMON, Rachel Clare 01 October 2018 - 1
CRUDDACE, David Lee 20 December 2011 06 December 2016 1
FOX, Darrell 06 December 2016 30 March 2018 1
JOHNSTONE, Lee 13 April 2010 20 December 2011 1
KERSHAW, Christopher Graham 09 March 1999 18 December 2002 1
MCDONELL, Lisa Michelle 30 March 2018 30 September 2018 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
PSC05 - N/A 07 August 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
MR04 - N/A 07 May 2020
RESOLUTIONS - N/A 22 April 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 31 July 2019
RESOLUTIONS - N/A 21 February 2019
CS01 - N/A 21 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 February 2019
RESOLUTIONS - N/A 14 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 February 2019
SH19 - Statement of capital 14 February 2019
CAP-SS - N/A 14 February 2019
TM01 - Termination of appointment of director 07 December 2018
AA01 - Change of accounting reference date 27 November 2018
AA - Annual Accounts 26 October 2018
AAMD - Amended Accounts 04 October 2018
TM02 - Termination of appointment of secretary 03 October 2018
TM02 - Termination of appointment of secretary 03 October 2018
AP03 - Appointment of secretary 03 October 2018
CS01 - N/A 18 September 2018
SH01 - Return of Allotment of shares 03 May 2018
PSC05 - N/A 30 April 2018
RESOLUTIONS - N/A 17 April 2018
MR04 - N/A 16 April 2018
AD01 - Change of registered office address 09 April 2018
MR01 - N/A 09 April 2018
AP03 - Appointment of secretary 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
RESOLUTIONS - N/A 29 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2018
SH19 - Statement of capital 29 March 2018
CAP-SS - N/A 29 March 2018
MR05 - N/A 31 October 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 20 September 2017
PSC05 - N/A 29 August 2017
MR05 - N/A 12 April 2017
AD01 - Change of registered office address 07 April 2017
MR04 - N/A 21 March 2017
TM01 - Termination of appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
TM02 - Termination of appointment of secretary 15 December 2016
AP03 - Appointment of secretary 15 December 2016
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AA - Annual Accounts 27 September 2016
CS01 - N/A 26 September 2016
AP01 - Appointment of director 31 May 2016
AA - Annual Accounts 09 February 2016
RESOLUTIONS - N/A 03 February 2016
MR01 - N/A 21 January 2016
TM01 - Termination of appointment of director 19 January 2016
AP01 - Appointment of director 19 January 2016
AP01 - Appointment of director 19 January 2016
AP01 - Appointment of director 19 January 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 27 January 2014
AD01 - Change of registered office address 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 04 November 2013
AR01 - Annual Return 07 October 2013
AP01 - Appointment of director 04 April 2013
AA - Annual Accounts 01 February 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 14 January 2013
AR01 - Annual Return 21 September 2012
RESOLUTIONS - N/A 09 August 2012
MEM/ARTS - N/A 09 August 2012
AP01 - Appointment of director 06 February 2012
AA - Annual Accounts 30 January 2012
AP03 - Appointment of secretary 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
CH01 - Change of particulars for director 20 January 2012
MEM/ARTS - N/A 15 December 2011
AP01 - Appointment of director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 28 October 2011
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 14 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CERTNM - Change of name certificate 14 September 2011
RESOLUTIONS - N/A 12 September 2011
CONNOT - N/A 12 September 2011
AD01 - Change of registered office address 16 August 2011
CH01 - Change of particulars for director 10 August 2011
TM01 - Termination of appointment of director 19 July 2011
TM01 - Termination of appointment of director 10 March 2011
AP01 - Appointment of director 14 January 2011
SH01 - Return of Allotment of shares 12 January 2011
TM01 - Termination of appointment of director 23 December 2010
MG01 - Particulars of a mortgage or charge 14 December 2010
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
RESOLUTIONS - N/A 02 December 2010
MAR - Memorandum and Articles - used in re-registration 02 December 2010
CERT10 - Re-registration of a company from public to private 02 December 2010
RR02 - Application by a public company for re-registration as a private limited company 02 December 2010
SH01 - Return of Allotment of shares 02 December 2010
SH19 - Statement of capital 02 December 2010
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 02 December 2010
OC138 - Order of Court 02 December 2010
OC - Order of Court 02 December 2010
SH01 - Return of Allotment of shares 02 December 2010
RESOLUTIONS - N/A 15 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
AR01 - Annual Return 12 October 2010
RESOLUTIONS - N/A 14 September 2010
AA - Annual Accounts 09 September 2010
AP03 - Appointment of secretary 13 April 2010
TM01 - Termination of appointment of director 06 April 2010
AR01 - Annual Return 20 November 2009
CC04 - Statement of companies objects 18 November 2009
AA - Annual Accounts 28 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
MEM/ARTS - N/A 14 September 2009
RESOLUTIONS - N/A 04 September 2009
123 - Notice of increase in nominal capital 04 September 2009
RESOLUTIONS - N/A 01 September 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
353 - Register of members 12 January 2009
MEM/ARTS - N/A 16 October 2008
363s - Annual Return 15 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 2008
RESOLUTIONS - N/A 22 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
AA - Annual Accounts 05 September 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
MEM/ARTS - N/A 20 May 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
AA - Annual Accounts 15 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2007
363s - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
RESOLUTIONS - N/A 24 March 2007
287 - Change in situation or address of Registered Office 21 December 2006
363s - Annual Return 08 November 2006
AA - Annual Accounts 27 October 2006
395 - Particulars of a mortgage or charge 24 October 2006
RESOLUTIONS - N/A 29 September 2006
RESOLUTIONS - N/A 29 September 2006
123 - Notice of increase in nominal capital 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
CERTNM - Change of name certificate 27 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
363s - Annual Return 21 October 2005
RESOLUTIONS - N/A 26 September 2005
RESOLUTIONS - N/A 26 September 2005
AA - Annual Accounts 19 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2005
SA - Shares agreement 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
363s - Annual Return 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
123 - Notice of increase in nominal capital 22 September 2004
353a - Register of members in non-legible form 17 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
AA - Annual Accounts 09 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 October 2003
395 - Particulars of a mortgage or charge 08 October 2003
363s - Annual Return 05 October 2003
AA - Annual Accounts 20 September 2003
AUD - Auditor's letter of resignation 03 March 2003
288c - Notice of change of directors or secretaries or in their particulars 30 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2002
363a - Annual Return 09 December 2002
AA - Annual Accounts 07 December 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
318 - Location of directors' service contracts 04 July 2002
287 - Change in situation or address of Registered Office 15 May 2002
RESOLUTIONS - N/A 23 April 2002
CERTNM - Change of name certificate 19 April 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
AA - Annual Accounts 29 November 2001
363a - Annual Return 01 November 2001
363(353) - N/A 01 November 2001
363(190) - N/A 01 November 2001
395 - Particulars of a mortgage or charge 18 July 2001
395 - Particulars of a mortgage or charge 06 July 2001
395 - Particulars of a mortgage or charge 22 December 2000
169 - Return by a company purchasing its own shares 08 November 2000
363a - Annual Return 03 November 2000
AA - Annual Accounts 23 October 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
395 - Particulars of a mortgage or charge 14 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288c - Notice of change of directors or secretaries or in their particulars 09 June 2000
288c - Notice of change of directors or secretaries or in their particulars 09 June 2000
RESOLUTIONS - N/A 30 March 2000
RESOLUTIONS - N/A 30 March 2000
RESOLUTIONS - N/A 30 March 2000
AAMD - Amended Accounts 13 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1999
AA - Annual Accounts 03 December 1999
AA - Annual Accounts 14 November 1999
363a - Annual Return 20 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
RESOLUTIONS - N/A 02 July 1999
RESOLUTIONS - N/A 02 July 1999
RESOLUTIONS - N/A 02 July 1999
123 - Notice of increase in nominal capital 02 July 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
363a - Annual Return 15 March 1999
395 - Particulars of a mortgage or charge 02 September 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
395 - Particulars of a mortgage or charge 23 May 1998
RESOLUTIONS - N/A 07 May 1998
AA - Annual Accounts 04 December 1997
225 - Change of Accounting Reference Date 02 December 1997
363s - Annual Return 29 September 1997
395 - Particulars of a mortgage or charge 18 August 1997
395 - Particulars of a mortgage or charge 23 July 1997
395 - Particulars of a mortgage or charge 07 April 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
395 - Particulars of a mortgage or charge 11 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 09 October 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 09 October 1996
288 - N/A 20 September 1996
NEWINC - New incorporation documents 17 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2018 Fully Satisfied

N/A

A registered charge 15 January 2016 Fully Satisfied

N/A

Debenture 07 December 2010 Fully Satisfied

N/A

Composite guarantee and debenture 12 October 2006 Fully Satisfied

N/A

Debenture 01 October 2003 Fully Satisfied

N/A

Legal mortgage 16 July 2001 Fully Satisfied

N/A

Legal mortgage 22 June 2001 Fully Satisfied

N/A

Legal mortgage 20 December 2000 Fully Satisfied

N/A

Legal mortgage 10 August 2000 Fully Satisfied

N/A

Legal mortgage 28 August 1998 Fully Satisfied

N/A

Legal mortgage 20 May 1998 Fully Satisfied

N/A

Legal mortgage 15 August 1997 Fully Satisfied

N/A

Legal mortgage 22 July 1997 Fully Satisfied

N/A

Legal mortgage 04 April 1997 Fully Satisfied

N/A

Fixed and floating charge 09 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.