About

Registered Number: 04147414
Date of Incorporation: 25/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Unit 24.3 Amber Business Centre, Greenhill Lane, Riddings, Alfreton, Derbyshire, DE55 4BR

 

Morrison Mcconnell Ltd was established in 2001, it has a status of "Active". There are 4 directors listed as Mcconnell, James, Brown, David Jack, Mcconnell, James, Morrison, Barry for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCONNELL, James 16 January 2009 - 1
MCCONNELL, James 24 May 2001 22 July 2005 1
MORRISON, Barry 08 March 2001 22 July 2005 1
Secretary Name Appointed Resigned Total Appointments
BROWN, David Jack 01 February 2006 09 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
AA01 - Change of accounting reference date 06 February 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 29 January 2019
CH01 - Change of particulars for director 03 January 2019
AA - Annual Accounts 21 December 2018
MR01 - N/A 13 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 05 September 2017
TM02 - Termination of appointment of secretary 09 February 2017
CS01 - N/A 30 January 2017
AA01 - Change of accounting reference date 22 December 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 02 February 2016
CH03 - Change of particulars for secretary 02 February 2016
CH01 - Change of particulars for director 02 February 2016
AA - Annual Accounts 02 June 2015
AP01 - Appointment of director 24 April 2015
AUD - Auditor's letter of resignation 02 February 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 18 July 2014
AD01 - Change of registered office address 10 April 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
RESOLUTIONS - N/A 07 January 2014
MR04 - N/A 31 December 2013
RESOLUTIONS - N/A 20 December 2013
SH19 - Statement of capital 20 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2013
CAP-SS - N/A 20 December 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 14 September 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2011
AR01 - Annual Return 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
AD01 - Change of registered office address 25 January 2011
AA - Annual Accounts 02 August 2010
TM01 - Termination of appointment of director 24 March 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AUD - Auditor's letter of resignation 18 December 2009
CH01 - Change of particulars for director 13 November 2009
395 - Particulars of a mortgage or charge 05 August 2009
AA - Annual Accounts 21 July 2009
AA - Annual Accounts 17 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
225 - Change of Accounting Reference Date 27 May 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 18 April 2008
363a - Annual Return 11 February 2008
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 09 July 2007
225 - Change of Accounting Reference Date 25 June 2007
363s - Annual Return 27 February 2007
225 - Change of Accounting Reference Date 09 August 2006
363s - Annual Return 01 March 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
AA - Annual Accounts 07 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
RESOLUTIONS - N/A 25 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
RESOLUTIONS - N/A 18 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 2005
363s - Annual Return 28 January 2005
287 - Change in situation or address of Registered Office 12 January 2005
RESOLUTIONS - N/A 23 December 2004
123 - Notice of increase in nominal capital 23 December 2004
AA - Annual Accounts 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
AUD - Auditor's letter of resignation 02 June 2003
395 - Particulars of a mortgage or charge 03 April 2003
363s - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
AA - Annual Accounts 20 February 2003
169 - Return by a company purchasing its own shares 28 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 November 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
363s - Annual Return 26 February 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
RESOLUTIONS - N/A 09 August 2001
RESOLUTIONS - N/A 09 August 2001
123 - Notice of increase in nominal capital 09 August 2001
395 - Particulars of a mortgage or charge 20 July 2001
395 - Particulars of a mortgage or charge 19 July 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
225 - Change of Accounting Reference Date 14 June 2001
CERTNM - Change of name certificate 31 May 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
287 - Change in situation or address of Registered Office 22 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
NEWINC - New incorporation documents 25 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2018 Outstanding

N/A

Composite guarantee and debenture 14 March 2011 Outstanding

N/A

Debenture 30 June 2009 Fully Satisfied

N/A

Debenture 16 July 2004 Fully Satisfied

N/A

Legal charge 31 March 2003 Fully Satisfied

N/A

A composite guarantee and mortgage debenture between (1) the company (2) the british van heusen company limited and (3) gmac commercial credit limited 16 July 2001 Fully Satisfied

N/A

Trade marks charge 16 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.