About

Registered Number: 03605148
Date of Incorporation: 28/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Hall Farm Hall Farm House, Black Horse Road, Norwich, Norfolk, NR10 5DJ,

 

Established in 1998, Morton's Traditional Taste Ltd have registered office in Norwich in Norfolk, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Morton, Rebecca Ann for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORTON, Rebecca Ann 29 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 March 2020
AD01 - Change of registered office address 27 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 16 August 2011
CH03 - Change of particulars for secretary 16 August 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 28 May 2010
CH01 - Change of particulars for director 20 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 17 April 2008
363a - Annual Return 17 April 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 05 July 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 17 August 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
363a - Annual Return 14 September 2004
353 - Register of members 14 September 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 31 July 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 09 August 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 16 August 1999
395 - Particulars of a mortgage or charge 17 December 1998
225 - Change of Accounting Reference Date 18 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1998
287 - Change in situation or address of Registered Office 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
NEWINC - New incorporation documents 28 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.