MORTON MICHEL LIMITED

Rossington's Business Park Rossington's Business Park, Retford, DN22 7SW, Nottinghamshire, England
StatusACTIVE
Company No.05120835
CategoryPrivate Limited Company
Incorporated06 May 2004
Age20 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

MORTON MICHEL LIMITED is an active private limited company with number 05120835. It was incorporated 20 years, 1 month, 1 day ago, on 06 May 2004. The company address is Rossington's Business Park Rossington's Business Park, Retford, DN22 7SW, Nottinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Roy John Clark

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Winkett

Termination date: 2024-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Antony Gerada

Appointment date: 2024-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Nicholas David Mountifield

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-20

Officer name: Brendan James Mcmanus

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-13

Officer name: Mr Charles Anthony Edward Burgess

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 07 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 07 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-18

Officer name: Mr Brendan James Mcmanus

Documents

View document PDF

Change person director company with change date

Date: 26 May 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-27

Officer name: Mr Timothy John Chadwick

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-21

Officer name: Mrs Joanne Payne

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Winkett

Appointment date: 2023-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Fiona Andrews

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 16 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 16 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-25

Officer name: Bernard Mageean

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-30

Officer name: Mr Brendan James Mcmanus

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Timothy Brooke Thom

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-26

Officer name: Ryan Christopher Brown

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-26

Officer name: Brendan James Mcmanus

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 26 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 26 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Morton Michel Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Tracy Brooke

Change date: 2020-10-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 22 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 22 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Morton Michel Holdings Limited

Change date: 2020-05-06

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Morton Michel Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Mageean

Appointment date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-07

Officer name: Mr Timothy Tracy Brooke

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Chadwick

Appointment date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas David Mountifield

Appointment date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-07

Officer name: Ms Fiona Andrews

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-07

Officer name: Mr Paul Mark Johnson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 19 Aug 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 19 Aug 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051208350001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051208350002

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 15 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 15 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 03 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2018

Action Date: 06 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-06

Psc name: Morton Michel Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

New address: Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW

Old address: 5th Floor 68 Lombard Street London EC3V 9LJ United Kingdom

Change date: 2018-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051208350002

Charge creation date: 2018-02-26

Documents

View document PDF

Resolution

Date: 14 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2017

Action Date: 13 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051208350001

Charge creation date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Elizabeth Beere

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Peter Beere

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Jeremy James Beere

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mr Brendan James Mcmanus

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mr Ryan Christopher Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Elizabeth Beere

Termination date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-06

Old address: 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB

New address: 5th Floor 68 Lombard Street London EC3V 9LJ

Documents

View document PDF

Resolution

Date: 05 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Capital name of class of shares

Date: 28 Sep 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2010

Action Date: 26 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-26

Capital : 48,000 GBP

Documents

View document PDF

Resolution

Date: 28 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2010

Action Date: 17 Jun 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy James Beere

Change date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-06

Officer name: Nicholas Peter Beere

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samantha Elizabeth Beere

Change date: 2010-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Address

Type: 287

Description: Registered office changed on 19/05/2009 from 137-143 high street sutton surrey SM1 1JH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF


Some Companies

AD LANDSCAPES & PROPERTY MAINTENANCE LTD

48 HEOL GIEDD,SWANSEA,SA9 1LP

Number:11822299
Status:ACTIVE
Category:Private Limited Company

DOUBLE PRECISION LTD

30 CLOUDESLEY SQUARE,LONDON,N1 0HN

Number:06991342
Status:ACTIVE
Category:Private Limited Company

SAF CAPITAL LIMITED

33 EDMUNDS WALK,LONDON,

Number:11096368
Status:ACTIVE
Category:Private Limited Company

STYLE SOS LTD

23 PILGRIM'S MEAD,SALISBURY,SP1 3GX

Number:10177847
Status:ACTIVE
Category:Private Limited Company

THE SINGING GARDENER LTD

CRIMPLE BECK,BARMBY MOOR,YO42 4HY

Number:11645578
Status:ACTIVE
Category:Private Limited Company

THREE LOUNTS LTD

16 MOUNTBATTEN ROAD MOUNTBATTEN ROAD,SOUTHAMPTON,SO40 3FX

Number:11943313
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source