P & C MORRIS (CATERING) LIMITED
Overview
Company Name | P & C MORRIS (CATERING) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00629913 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of P & C MORRIS (CATERING) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is P & C MORRIS (CATERING) LIMITED located?
Registered Office Address | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of P & C MORRIS (CATERING) LIMITED?
Company Name | From | Until |
---|---|---|
MARIO AND FRANCO RESTAURANTS LIMITED | Jun 08, 1959 | Jun 08, 1959 |
What are the latest accounts for P & C MORRIS (CATERING) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for P & C MORRIS (CATERING) LIMITED?
Last Confirmation Statement Made Up To | Apr 15, 2025 |
---|---|
Next Confirmation Statement Due | Apr 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 15, 2024 |
Overdue | No |
What are the latest filings for P & C MORRIS (CATERING) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||
Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021 | 2 pages | AP01 | ||
Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 3 pages | AA | ||
Termination of appointment of Kate Dunham as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 3 pages | AA | ||
Confirmation statement made on Apr 15, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Appointment of Kate Dunham as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Appointment of Jodi Lea as a director on Sep 03, 2018 | 2 pages | AP01 | ||
Termination of appointment of Michael James Owen as a director on Sep 03, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 3 pages | AA | ||
Appointment of Mr Michael James Owen as a director on Apr 30, 2018 | 2 pages | AP01 | ||
Termination of appointment of Roger Arthur Downing as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Who are the officers of P & C MORRIS (CATERING) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House Surrey | 136587600001 | |||||||
LEA, Jodi | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | General Counsel | 250369010001 | ||||
MILLS, Robin Ronald | Director | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands | England | British | Uk & Ireland Hr Director | 264890000002 | ||||
SHARPE, Gareth Jonathan | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | Company Director | 289083810001 | ||||
EDIS-BATES, Jonathan Geoffrey | Secretary | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | British | Secretary | 49678170001 | |||||
MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
MATHEWS, Benedict John Spurway | Secretary | 39 Lower Teddington Road KT1 4HQ Hampton Wick Flat 3 Surrey | British | 42217530001 | ||||||
MITCHLEY, Simon Colin | Secretary | 8 Priory Road IG10 1AF Loughton Essex | British | 36355940001 | ||||||
PEGG, Jane | Secretary | Brickyard Cottage Rushock WR9 0NS Droitwich Worcestershire | British | 111345130001 | ||||||
TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
WILSON, Paul James | Secretary | 47 Wordsworth Drive SM3 8HE Cheam Surrey | British | 767650001 | ||||||
FORTE NOMINEES LIMITED | Secretary | 166 High Holborn WC1V 6TT London | 42198970001 | |||||||
CLACK, Peter Melvyn | Director | 37 Keswick Road Great Bookham KT23 4BQ Leatherhead Surrey | British | Finance Director | 7668050002 | |||||
CLAYTON, Peter Grattan | Director | 17 Coltbridge Gardens EH12 6AQ Edinburgh | Scotland | British | Group Financial Controller | 82843350001 | ||||
DOWNING, Roger Arthur | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | Company Director | 164972410001 | ||||
DUNHAM, Kate | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | Chartered Accountant | 255875080001 | ||||
EDIS-BATES, Jonathan Geoffrey | Director | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | England | British | Solicitor/Co Secretary | 49678170001 | ||||
GALVIN, Paul Anthony | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | United Kingdom | British | Finance Director | 159125490002 | ||||
GALVIN, Paul Anthony | Director | WR6 6LL Little Witley Landscape Worcestershire United Kingdom | England | British | Finance Director | 159125490001 | ||||
HENRIKSEN, Alison Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | Cfo | 256400460001 | ||||
MAGUIRE, Peter John | Director | 75 High Street Hampton In Arden B92 0AE Solihull | United Kingdom | British | Director Of Property & Insurance | 127332260001 | ||||
MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | Company Secretary | 12314170002 | ||||
MILLS, John Michael | Director | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | Company Secretary | 42268710001 | |||||
MORTIMER, David Grant | Director | 86 Frenchay Road OX2 6TF Oxford Oxfordshire | British | Finance Director | 47770480002 | |||||
OWEN, Michael James | Director | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands | United Kingdom | British | Solicitor | 246105820001 | ||||
SERGEANT, Sarah Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | Accountant | 250097760001 | ||||
SMALL, Jeremy Peter | Director | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | England | British | Company Secretary | 67168210001 | ||||
SMITH, Neil Reynolds | Director | 11 Stoneyfields Farnham GU9 8DU Surrey Little Oaks England England | England | British | Director | 269740830001 | ||||
STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | Group Legal Director | 56704240001 | |||||
TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | Company Secretary | 37564540001 | ||||
WHITTAKER, Frank Stanley | Director | Apple Tree Cottage Hogmoor Lane Hurst RG10 0DH Reading | England | British | Director | 13178730003 | ||||
WILSON, Paul James | Director | 47 Wordsworth Drive SM3 8HE Cheam Surrey | British | Company Secretary | 767650001 | |||||
FORTE (UK) LIMITED | Director | 166 High Holborn WC1V 6TT London | 42204690001 | |||||||
FORTE (UK) LIMITED | Director | 166 High Holborn WC1V 6TT London | 42204690001 |
Who are the persons with significant control of P & C MORRIS (CATERING) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hospitality Holdings Limited | Apr 06, 2016 | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does P & C MORRIS (CATERING) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Oct 28, 1985 Delivered On Nov 15, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H premises k/a 20/22 queen street london W1 (ground floor & basement). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 01, 1982 Delivered On Nov 19, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or kennedy brookes PLC to the chargee on any account whatsoever. | |
Short particulars L/H premises shortly k/a 12K chancery lane london WC2 demisded by and refered to in a lease dated 12/8/63. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 22, 1982 Delivered On Mar 30, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 125 chancery lane WC2 l/b of city of westminster. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 22, 1982 Delivered On Mar 30, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 20/22, queen st, (even nos.) W1, l/b of city of westminster. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 14, 1981 Delivered On Dec 31, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H arches 69/71 st. Thomas street SE1. London borough of southwark. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 14, 1981 Delivered On Dec 31, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H: parts of basement and ground floor, bucklersbury house, queen victoria street, EC4 london. Title no:- ngl 353489. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 14, 1981 Delivered On Dec 31, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 8/11 lime street EC3 london. Title no:- ngl 337700. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 14, 1981 Delivered On Dec 31, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H basement 4 abingdon road, W8 london borough of kensington and chelsea. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 14, 1981 Delivered On Dec 31, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 5 halkin arcade (basement) SW1. London borough of city of westminster title no:- ngl 228474. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 14, 1981 Delivered On Dec 31, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 2 abingdon road W8 london borough of kensington & chelsea title no:- ln 50338. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 14, 1981 Delivered On Dec 31, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H50 dean street W1. London borough city of westminster title no: 188831. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 14, 1981 Delivered On Dec 31, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H. 20 romilly street W1. London borough of city of westminster title no:- 288953. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 14, 1981 Delivered On Dec 31, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 19 romilly street W1. London borough city of westminster title no:- 189798. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 14, 1981 Delivered On Dec 31, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 33C kings road, SW3 london borough of kensington and chelsea. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 14, 1981 Delivered On Dec 31, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 5 halkin arcade (shop) SW1 london borough city of westminster title no:- ngl 234402. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 14, 1981 Delivered On Dec 31, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 143 edgware rd. W2. london borough of city of westminster. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fourth supplemental trust deed | Created On Jun 26, 1981 Delivered On Jun 30, 1981 | Satisfied | Amount secured The outstanding £8,000,000 7% debenture stock 1978/83 and £7,000,000 7 1/2% debenture stock 1984/89 of spillers limited and all other monies intended to be secured under the terms of a trust deed dated 15.7.1960 and deeds supplemental thereto | |
Short particulars Floatng charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0