About

Registered Number: 02280577
Date of Incorporation: 26/07/1988 (36 years and 9 months ago)
Company Status: Active
Registered Address: 17/20 Commercial Road, Swindon, Wilts, SN1 5NS

 

Having been setup in 1988, Morrison & Masters Ltd has its registered office in Wilts, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Morrison & Masters Ltd. The current directors of this organisation are listed as Gascoigne, Andrew David, Hartshorn, Thomas Peter, Riddle, Catherine, Riddle, Peter Newton, Gascoigne, Andrew David, Tucker, Frederick Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASCOIGNE, Andrew David 01 May 2007 - 1
HARTSHORN, Thomas Peter 01 May 2007 - 1
RIDDLE, Catherine 01 May 2007 - 1
RIDDLE, Peter Newton 25 March 1998 - 1
TUCKER, Frederick Edward N/A 01 February 2011 1
Secretary Name Appointed Resigned Total Appointments
GASCOIGNE, Andrew David N/A 24 March 1998 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 04 December 2014
CH01 - Change of particulars for director 04 December 2014
AD01 - Change of registered office address 11 November 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 24 April 2013
TM01 - Termination of appointment of director 04 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 13 May 2011
AA01 - Change of accounting reference date 01 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 06 February 2009
395 - Particulars of a mortgage or charge 29 November 2008
RESOLUTIONS - N/A 25 September 2008
RESOLUTIONS - N/A 25 September 2008
123 - Notice of increase in nominal capital 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
395 - Particulars of a mortgage or charge 16 July 2008
363s - Annual Return 18 June 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 21 April 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 23 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 26 July 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 01 April 1996
363s - Annual Return 01 April 1996
363a - Annual Return 30 May 1995
AA - Annual Accounts 04 May 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 18 May 1994
AA - Annual Accounts 05 August 1993
363s - Annual Return 26 April 1993
363a - Annual Return 21 June 1992
AA - Annual Accounts 06 May 1992
AA - Annual Accounts 27 February 1992
RESOLUTIONS - N/A 12 February 1992
287 - Change in situation or address of Registered Office 07 February 1992
288 - N/A 18 October 1991
288 - N/A 18 October 1991
288 - N/A 14 October 1991
288 - N/A 14 October 1991
363x - Annual Return 31 January 1991
AA - Annual Accounts 23 January 1991
RESOLUTIONS - N/A 05 February 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
288 - N/A 03 August 1988
NEWINC - New incorporation documents 26 July 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2008 Outstanding

N/A

Legal charge 10 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.