About

Registered Number: 00714208
Date of Incorporation: 01/02/1962 (62 years and 3 months ago)
Company Status: Active
Registered Address: The Airfield, Shipdham, Thetford, Norfolk, IP25 7SD

 

Founded in 1962, William Morfoot Ltd are based in Norfolk, it's status in the Companies House registry is set to "Active". The business has 5 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORFOOT, Justin 12 July 2006 - 1
SISSON, Timothy Charles 27 June 2008 - 1
MORFOOT, Carole Anne N/A 19 March 2002 1
MORFOOT, William Alexander N/A 22 January 2018 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Deborah Patricia 21 June 2002 31 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 12 August 2019
PSC04 - N/A 04 July 2019
CH01 - Change of particulars for director 04 July 2019
CS01 - N/A 28 June 2019
PSC07 - N/A 22 March 2019
AA - Annual Accounts 05 November 2018
SH08 - Notice of name or other designation of class of shares 15 October 2018
CS01 - N/A 28 June 2018
TM02 - Termination of appointment of secretary 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 14 June 2017
SH08 - Notice of name or other designation of class of shares 25 April 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 25 June 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 11 June 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 08 July 2011
RESOLUTIONS - N/A 03 February 2011
SH08 - Notice of name or other designation of class of shares 03 February 2011
CC04 - Statement of companies objects 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 December 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 December 2010
MG01 - Particulars of a mortgage or charge 18 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
CH01 - Change of particulars for director 12 August 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 26 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 2009
395 - Particulars of a mortgage or charge 25 November 2008
363a - Annual Return 19 September 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 09 August 2007
288a - Notice of appointment of directors or secretaries 01 September 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
AA - Annual Accounts 11 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 23 July 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 11 May 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 24 June 1997
AA - Annual Accounts 09 November 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 25 November 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 10 December 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 30 June 1992
AA - Annual Accounts 13 August 1991
363a - Annual Return 13 August 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
287 - Change in situation or address of Registered Office 30 April 1990
AA - Annual Accounts 14 July 1989
363 - Annual Return 14 July 1989
363 - Annual Return 04 August 1988
AA - Annual Accounts 15 July 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
288 - N/A 05 June 1987
AA - Annual Accounts 03 January 1987
363 - Annual Return 03 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2010 Outstanding

N/A

Legal charge 14 November 2008 Outstanding

N/A

Legal charge 20 July 2005 Fully Satisfied

N/A

Legal charge 09 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.