About

Registered Number: 02910788
Date of Incorporation: 21/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU,

 

Based in Cambridgeshire, Morrison Gwent Ltd was established in 1994, it has a status of "Active". There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Elizabeth Ann Horlock 01 April 2015 22 May 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
TM02 - Termination of appointment of secretary 28 May 2020
AP04 - Appointment of corporate secretary 28 May 2020
CS01 - N/A 31 March 2020
CH01 - Change of particulars for director 31 March 2020
CH02 - Change of particulars for corporate director 31 March 2020
CH03 - Change of particulars for secretary 31 March 2020
PSC05 - N/A 11 March 2020
AA - Annual Accounts 31 October 2019
AP01 - Appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
CS01 - N/A 16 April 2019
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 29 August 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 04 April 2016
AD01 - Change of registered office address 29 September 2015
AA - Annual Accounts 22 June 2015
AP03 - Appointment of secretary 16 June 2015
TM02 - Termination of appointment of secretary 16 June 2015
AR01 - Annual Return 16 April 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AD01 - Change of registered office address 20 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 07 April 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 03 March 2011
TM01 - Termination of appointment of director 28 July 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 09 April 2010
TM01 - Termination of appointment of director 30 January 2010
AP02 - Appointment of corporate director 29 January 2010
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 23 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 04 December 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
363a - Annual Return 29 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
AA - Annual Accounts 14 November 2006
363a - Annual Return 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
AA - Annual Accounts 13 December 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
395 - Particulars of a mortgage or charge 12 July 2005
395 - Particulars of a mortgage or charge 12 July 2005
363a - Annual Return 06 May 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
AA - Annual Accounts 24 November 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288c - Notice of change of directors or secretaries or in their particulars 21 July 2004
363a - Annual Return 06 April 2004
288b - Notice of resignation of directors or secretaries 20 September 2003
AA - Annual Accounts 11 August 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
363a - Annual Return 14 April 2003
AUD - Auditor's letter of resignation 01 April 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288c - Notice of change of directors or secretaries or in their particulars 30 August 2002
AA - Annual Accounts 09 August 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
AUD - Auditor's letter of resignation 11 June 2002
363a - Annual Return 04 April 2002
AA - Annual Accounts 18 October 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
363a - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
287 - Change in situation or address of Registered Office 21 June 2001
AA - Annual Accounts 23 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
363a - Annual Return 27 March 2000
288c - Notice of change of directors or secretaries or in their particulars 25 January 2000
RESOLUTIONS - N/A 19 August 1999
RESOLUTIONS - N/A 19 August 1999
RESOLUTIONS - N/A 19 August 1999
RESOLUTIONS - N/A 19 August 1999
AA - Annual Accounts 11 June 1999
363a - Annual Return 22 April 1999
287 - Change in situation or address of Registered Office 15 October 1998
AA - Annual Accounts 15 July 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
363a - Annual Return 31 March 1998
288b - Notice of resignation of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
AA - Annual Accounts 17 June 1997
363a - Annual Return 07 May 1997
AA - Annual Accounts 17 June 1996
363x - Annual Return 30 April 1996
363s - Annual Return 09 June 1995
AA - Annual Accounts 02 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1994
CERTNM - Change of name certificate 11 August 1994
288 - N/A 14 July 1994
RESOLUTIONS - N/A 04 July 1994
RESOLUTIONS - N/A 04 July 1994
RESOLUTIONS - N/A 04 July 1994
MEM/ARTS - N/A 04 July 1994
288 - N/A 04 July 1994
288 - N/A 04 July 1994
288 - N/A 04 July 1994
288 - N/A 04 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 July 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 July 1994
287 - Change in situation or address of Registered Office 04 July 1994
NEWINC - New incorporation documents 21 March 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 2005 Fully Satisfied

N/A

Debenture 01 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.