About

Registered Number: 05950461
Date of Incorporation: 29/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Suite 1 St Georges House, 99 St Georges Terrace, Newcastle Upon Tyne, NE2 2DL,

 

Having been setup in 2006, Morton Fraser Ltd have registered office in Newcastle Upon Tyne, it has a status of "Active". The companies directors are Bravey, Doris, Grant, Charles Gordon, Grant, Ellen. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAVEY, Doris 29 September 2006 - 1
GRANT, Charles Gordon 29 September 2006 - 1
GRANT, Ellen 24 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 13 December 2018
MR01 - N/A 05 October 2018
CS01 - N/A 01 June 2018
MR01 - N/A 25 April 2018
MR01 - N/A 25 April 2018
MR01 - N/A 25 April 2018
MR01 - N/A 25 April 2018
MR01 - N/A 25 April 2018
MR01 - N/A 09 January 2018
MR01 - N/A 09 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 10 October 2017
PSC01 - N/A 10 October 2017
PSC09 - N/A 10 October 2017
CH01 - Change of particulars for director 06 September 2017
AD01 - Change of registered office address 20 April 2017
CS01 - N/A 17 October 2016
SH01 - Return of Allotment of shares 11 July 2016
AP01 - Appointment of director 31 May 2016
AA01 - Change of accounting reference date 25 May 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 21 June 2012
AD01 - Change of registered office address 26 October 2011
AR01 - Annual Return 12 October 2011
AD01 - Change of registered office address 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH03 - Change of particulars for secretary 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 24 July 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 05 January 2009
DISS40 - Notice of striking-off action discontinued 30 December 2008
363a - Annual Return 29 December 2008
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
NEWINC - New incorporation documents 29 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

A registered charge 06 April 2018 Outstanding

N/A

A registered charge 06 April 2018 Outstanding

N/A

A registered charge 06 April 2018 Outstanding

N/A

A registered charge 06 April 2018 Outstanding

N/A

A registered charge 06 April 2018 Outstanding

N/A

A registered charge 22 December 2017 Outstanding

N/A

A registered charge 22 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.