About

Registered Number: 02044929
Date of Incorporation: 08/08/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: 103 Belper Road, Derby, DE1 3ES

 

Having been setup in 1986, Morrison Design Ltd have registered office in the United Kingdom, it's status is listed as "Active". The organisation has 3 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVE, George N/A 18 January 2019 1
WALDING, David Edward N/A 30 June 1997 1
WALDING, Nigel Leonard N/A 18 January 2019 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AAMD - Amended Accounts 10 March 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 21 February 2019
RESOLUTIONS - N/A 30 January 2019
SH01 - Return of Allotment of shares 30 January 2019
PSC02 - N/A 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
TM02 - Termination of appointment of secretary 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
PSC07 - N/A 25 January 2019
PSC07 - N/A 25 January 2019
MR01 - N/A 29 October 2018
MR04 - N/A 24 October 2018
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 15 May 2014
TM01 - Termination of appointment of director 09 May 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 08 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 04 May 2005
395 - Particulars of a mortgage or charge 22 September 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 07 June 1999
AA - Annual Accounts 28 April 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 26 May 1998
169 - Return by a company purchasing its own shares 14 August 1997
RESOLUTIONS - N/A 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 30 April 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 22 May 1996
363s - Annual Return 10 May 1995
AA - Annual Accounts 02 May 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 23 May 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 03 March 1993
363b - Annual Return 12 June 1992
AA - Annual Accounts 18 November 1991
363b - Annual Return 23 May 1991
AA - Annual Accounts 14 February 1991
363 - Annual Return 26 September 1990
288 - N/A 13 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1990
AA - Annual Accounts 22 February 1990
395 - Particulars of a mortgage or charge 20 July 1989
363 - Annual Return 18 July 1989
288 - N/A 12 July 1989
395 - Particulars of a mortgage or charge 03 July 1989
AA - Annual Accounts 20 January 1989
288 - N/A 14 December 1988
288 - N/A 16 June 1988
288 - N/A 16 June 1988
AA - Annual Accounts 22 March 1988
363 - Annual Return 22 March 1988
288 - N/A 16 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1987
288 - N/A 24 January 1987
288 - N/A 24 January 1987
288 - N/A 10 January 1987
288 - N/A 31 December 1986
287 - Change in situation or address of Registered Office 31 December 1986
CERTNM - Change of name certificate 29 December 1986
CERTINC - N/A 08 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Outstanding

N/A

Debenture 15 September 2004 Fully Satisfied

N/A

Legal charge 29 June 1989 Fully Satisfied

N/A

Debenture 26 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.