P & C MORRIS (CATERING) LIMITED

P & C MORRIS (CATERING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameP & C MORRIS (CATERING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00629913
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of P & C MORRIS (CATERING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARIO AND FRANCO RESTAURANTS LIMITEDJun 08, 1959Jun 08, 1959

    What are the latest accounts for P & C MORRIS (CATERING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for P & C MORRIS (CATERING) LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2025
    Next Confirmation Statement DueApr 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2024
    OverdueNo

    What are the latest filings for P & C MORRIS (CATERING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2021

    3 pagesAA

    Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021

    2 pagesAP01

    Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021

    2 pagesAP01

    Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021

    1 pagesTM01

    Confirmation statement made on Apr 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Apr 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Termination of appointment of Kate Dunham as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    3 pagesAA

    Confirmation statement made on Apr 15, 2019 with updates

    4 pagesCS01

    Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Kate Dunham as a director on Feb 01, 2019

    2 pagesAP01

    Appointment of Jodi Lea as a director on Sep 03, 2018

    2 pagesAP01

    Termination of appointment of Michael James Owen as a director on Sep 03, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2017

    3 pagesAA

    Appointment of Mr Michael James Owen as a director on Apr 30, 2018

    2 pagesAP01

    Termination of appointment of Roger Arthur Downing as a director on Apr 30, 2018

    1 pagesTM01

    Who are the officers of P & C MORRIS (CATERING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    136587600001
    LEA, Jodi
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishGeneral Counsel250369010001
    MILLS, Robin Ronald
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    EnglandBritishUk & Ireland Hr Director264890000002
    SHARPE, Gareth Jonathan
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritishCompany Director289083810001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Secretary
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    BritishSecretary49678170001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MATHEWS, Benedict John Spurway
    39 Lower Teddington Road
    KT1 4HQ Hampton Wick
    Flat 3
    Surrey
    Secretary
    39 Lower Teddington Road
    KT1 4HQ Hampton Wick
    Flat 3
    Surrey
    British42217530001
    MITCHLEY, Simon Colin
    8 Priory Road
    IG10 1AF Loughton
    Essex
    Secretary
    8 Priory Road
    IG10 1AF Loughton
    Essex
    British36355940001
    PEGG, Jane
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    Secretary
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    British111345130001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    WILSON, Paul James
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    Secretary
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    British767650001
    FORTE NOMINEES LIMITED
    166 High Holborn
    WC1V 6TT London
    Secretary
    166 High Holborn
    WC1V 6TT London
    42198970001
    CLACK, Peter Melvyn
    37 Keswick Road
    Great Bookham
    KT23 4BQ Leatherhead
    Surrey
    Director
    37 Keswick Road
    Great Bookham
    KT23 4BQ Leatherhead
    Surrey
    BritishFinance Director7668050002
    CLAYTON, Peter Grattan
    17 Coltbridge Gardens
    EH12 6AQ Edinburgh
    Director
    17 Coltbridge Gardens
    EH12 6AQ Edinburgh
    ScotlandBritishGroup Financial Controller82843350001
    DOWNING, Roger Arthur
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritishCompany Director164972410001
    DUNHAM, Kate
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishChartered Accountant255875080001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Director
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    EnglandBritishSolicitor/Co Secretary49678170001
    GALVIN, Paul Anthony
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomBritishFinance Director159125490002
    GALVIN, Paul Anthony
    WR6 6LL Little Witley
    Landscape
    Worcestershire
    United Kingdom
    Director
    WR6 6LL Little Witley
    Landscape
    Worcestershire
    United Kingdom
    EnglandBritishFinance Director159125490001
    HENRIKSEN, Alison Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishCfo256400460001
    MAGUIRE, Peter John
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    Director
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    United KingdomBritishDirector Of Property & Insurance127332260001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritishCompany Secretary12314170002
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Director
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    BritishCompany Secretary42268710001
    MORTIMER, David Grant
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    BritishFinance Director47770480002
    OWEN, Michael James
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    United KingdomBritishSolicitor246105820001
    SERGEANT, Sarah Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritishAccountant250097760001
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Director
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    EnglandBritishCompany Secretary67168210001
    SMITH, Neil Reynolds
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    Director
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    EnglandBritishDirector269740830001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    BritishGroup Legal Director56704240001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritishCompany Secretary37564540001
    WHITTAKER, Frank Stanley
    Apple Tree Cottage
    Hogmoor Lane Hurst
    RG10 0DH Reading
    Director
    Apple Tree Cottage
    Hogmoor Lane Hurst
    RG10 0DH Reading
    EnglandBritishDirector13178730003
    WILSON, Paul James
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    Director
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    BritishCompany Secretary767650001
    FORTE (UK) LIMITED
    166 High Holborn
    WC1V 6TT London
    Director
    166 High Holborn
    WC1V 6TT London
    42204690001
    FORTE (UK) LIMITED
    166 High Holborn
    WC1V 6TT London
    Director
    166 High Holborn
    WC1V 6TT London
    42204690001

    Who are the persons with significant control of P & C MORRIS (CATERING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Apr 06, 2016
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3960462
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does P & C MORRIS (CATERING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Nov 15, 1985Registration of a charge
    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
    • Barclays Merchant Bank Limited
    Transactions
    • Nov 19, 1982Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Mar 30, 1982Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Mar 30, 1982Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1981Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1981Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1981Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1981Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1981Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1981Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1981Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1981Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1981Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1981Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1981Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1981Registration of a charge
    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
    • Royal Exchange Assurance
    Transactions
    • Jun 30, 1981Registration of a charge

    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