About

Registered Number: 05488552
Date of Incorporation: 22/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 24-26 Mansfield Road, Rotherham, South Yorkshire, S60 2DT

 

Morthen Developments Ltd was registered on 22 June 2005 and has its registered office in Rotherham, it's status is listed as "Active". We don't currently know the number of employees at Morthen Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBSON, Audrey 17 April 2009 - 1
HOBSON, Jeremy 23 April 2020 - 1
HOBSON, Jonathan Michael 23 April 2020 - 1
METCALFE, Zoe Louise 23 April 2020 - 1
GLADWIN, Shaun Whestley 22 June 2005 31 January 2014 1
HOBSON, Michael Frank 22 June 2005 01 January 2006 1
NEWTON, Gary David 22 June 2005 31 August 2006 1
Secretary Name Appointed Resigned Total Appointments
GLADWIN, April 31 August 2006 31 January 2014 1
NEWTON, Gary David 25 August 2010 22 February 2013 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AP01 - Appointment of director 07 July 2020
AP01 - Appointment of director 07 July 2020
AP01 - Appointment of director 07 July 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 25 June 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 09 June 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 07 August 2014
AAMD - Amended Accounts 03 March 2014
TM01 - Termination of appointment of director 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 13 September 2013
AR01 - Annual Return 12 August 2013
AD01 - Change of registered office address 22 February 2013
TM02 - Termination of appointment of secretary 22 February 2013
AA - Annual Accounts 16 December 2012
AD01 - Change of registered office address 09 December 2012
AD01 - Change of registered office address 11 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 15 December 2010
AP03 - Appointment of secretary 13 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AD01 - Change of registered office address 03 June 2010
AA - Annual Accounts 06 October 2009
225 - Change of Accounting Reference Date 14 August 2009
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
395 - Particulars of a mortgage or charge 01 May 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 27 July 2007
353 - Register of members 27 July 2007
287 - Change in situation or address of Registered Office 27 July 2007
AA - Annual Accounts 02 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
363a - Annual Return 06 July 2006
NEWINC - New incorporation documents 22 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.