About

Registered Number: 02050789
Date of Incorporation: 29/08/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Middlegate, Whitelund Industrial Estate, Morecambe, LA3 3BN

 

J.M. Gorry & Son Ltd was registered on 29 August 1986 with its registered office in Morecambe, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 3 directors listed as Gorry, Barbara, Gorry, John Michael, Gorry, Shaun for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORRY, John Michael N/A - 1
GORRY, Shaun N/A - 1
Secretary Name Appointed Resigned Total Appointments
GORRY, Barbara N/A - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 29 March 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 19 June 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 14 February 2014
SH08 - Notice of name or other designation of class of shares 25 June 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 05 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2006
363a - Annual Return 20 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2006
AA - Annual Accounts 17 March 2006
395 - Particulars of a mortgage or charge 20 August 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 07 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 14 December 2003
AA - Annual Accounts 14 December 2003
225 - Change of Accounting Reference Date 24 November 2003
395 - Particulars of a mortgage or charge 23 October 2003
363s - Annual Return 26 June 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 22 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 29 December 1997
395 - Particulars of a mortgage or charge 07 November 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 23 June 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 19 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 December 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 11 June 1993
AA - Annual Accounts 02 April 1993
AA - Annual Accounts 07 September 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 03 September 1991
395 - Particulars of a mortgage or charge 02 August 1991
363b - Annual Return 09 July 1991
395 - Particulars of a mortgage or charge 06 December 1990
AA - Annual Accounts 22 November 1990
363 - Annual Return 04 July 1990
395 - Particulars of a mortgage or charge 14 September 1989
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
395 - Particulars of a mortgage or charge 24 November 1987
287 - Change in situation or address of Registered Office 04 June 1987
395 - Particulars of a mortgage or charge 08 May 1987
395 - Particulars of a mortgage or charge 08 May 1987
395 - Particulars of a mortgage or charge 08 May 1987
CERTNM - Change of name certificate 30 October 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1986
287 - Change in situation or address of Registered Office 24 September 1986
288 - N/A 24 September 1986
CERTINC - N/A 29 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 2005 Outstanding

N/A

Fixed and floating charge 15 October 2003 Fully Satisfied

N/A

Legal mortgage 31 October 1997 Fully Satisfied

N/A

Legal mortgage 19 July 1991 Fully Satisfied

N/A

Legal mortgage 29 November 1990 Fully Satisfied

N/A

Legal mortgage 31 August 1989 Fully Satisfied

N/A

Debenture 12 November 1987 Fully Satisfied

N/A

Legal mortgage 05 May 1987 Fully Satisfied

N/A

Debenture 05 May 1987 Fully Satisfied

N/A

Legal mortgage 05 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.