About

Registered Number: 01127975
Date of Incorporation: 09/08/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: Dale Road, New Mills, High Peak, SK22 4NW

 

Based in High Peak, Morgan-ward (Non-destructive Testing) Ltd was founded on 09 August 1973. We don't currently know the number of employees at this company. The business has 9 directors listed as Buckley, Andrew Keith, Francomb, Jonathan, Higginson, Mark Christopher, Wright, Benjamin, Neilan, Paul Gerard, Wright, Simon Andrew, Eckersley, Nigel Gaskill, Parrish, Geoffrey, Swann, Brian Malcolm at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCOMB, Jonathan 14 August 2002 - 1
HIGGINSON, Mark Christopher 01 November 2005 - 1
WRIGHT, Benjamin 17 January 2020 - 1
ECKERSLEY, Nigel Gaskill N/A 01 November 2005 1
PARRISH, Geoffrey N/A 01 September 1999 1
SWANN, Brian Malcolm N/A 31 August 2000 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Andrew Keith 01 November 2006 - 1
NEILAN, Paul Gerard 01 November 2005 11 April 2006 1
WRIGHT, Simon Andrew 11 April 2006 01 November 2006 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 14 July 2020
PSC04 - N/A 10 March 2020
CH03 - Change of particulars for secretary 10 March 2020
CH01 - Change of particulars for director 10 March 2020
CH01 - Change of particulars for director 10 March 2020
CH01 - Change of particulars for director 07 February 2020
AP01 - Appointment of director 07 February 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 27 July 2018
CH01 - Change of particulars for director 12 February 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 15 July 2016
CH01 - Change of particulars for director 13 June 2016
AR01 - Annual Return 15 September 2015
CH01 - Change of particulars for director 15 September 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 12 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 17 August 2009
RESOLUTIONS - N/A 17 March 2009
MEM/ARTS - N/A 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 17 September 2008
353 - Register of members 17 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2008
AA - Annual Accounts 13 March 2008
RESOLUTIONS - N/A 30 January 2008
RESOLUTIONS - N/A 30 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2007
RESOLUTIONS - N/A 20 September 2007
RESOLUTIONS - N/A 20 September 2007
363s - Annual Return 18 September 2007
AA - Annual Accounts 29 March 2007
169 - Return by a company purchasing its own shares 20 February 2007
RESOLUTIONS - N/A 26 January 2007
RESOLUTIONS - N/A 26 January 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
363s - Annual Return 15 November 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
128(4) - Notice of assignment of name or new name to any class of shares 03 May 2006
AA - Annual Accounts 23 March 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 02 September 2004
395 - Particulars of a mortgage or charge 29 May 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 26 August 2003
RESOLUTIONS - N/A 15 April 2003
AA - Annual Accounts 10 March 2003
288a - Notice of appointment of directors or secretaries 02 September 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 07 March 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 19 July 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 22 March 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 03 March 1995
363s - Annual Return 01 September 1994
AA - Annual Accounts 01 February 1994
288 - N/A 16 December 1993
363s - Annual Return 10 September 1993
AA - Annual Accounts 25 April 1993
363s - Annual Return 28 September 1992
AA - Annual Accounts 12 August 1992
AA - Annual Accounts 11 October 1991
363b - Annual Return 11 September 1991
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
RESOLUTIONS - N/A 18 February 1989
RESOLUTIONS - N/A 18 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 1989
123 - Notice of increase in nominal capital 18 February 1989
RESOLUTIONS - N/A 24 January 1989
MEM/ARTS - N/A 24 January 1989
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
288 - N/A 05 November 1987
288 - N/A 20 October 1987
395 - Particulars of a mortgage or charge 26 June 1987
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986
CERTNM - Change of name certificate 30 March 1984
MISC - Miscellaneous document 09 August 1973

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 May 2004 Outstanding

N/A

Debenture 16 June 1987 Outstanding

N/A

Deed of charge 30 December 1983 Fully Satisfied

N/A

Legal charge 29 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.