WM MORRISON PRODUCE LIMITED
Overview
| Company Name | WM MORRISON PRODUCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00776224 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WM MORRISON PRODUCE LIMITED?
- Other processing and preserving of fruit and vegetables (10390) / Manufacturing
Where is WM MORRISON PRODUCE LIMITED located?
| Registered Office Address | Hilmore House Gain Lane BD3 7DL Bradford West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WM MORRISON PRODUCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOUSEHOLD POTATOES LIMITED | Oct 04, 1963 | Oct 04, 1963 |
What are the latest accounts for WM MORRISON PRODUCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 27, 2024 |
What is the status of the latest confirmation statement for WM MORRISON PRODUCE LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for WM MORRISON PRODUCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Maz Ahmed as a director on Nov 11, 2025 | 1 pages | TM01 | ||
Registration of charge 007762240010, created on Oct 16, 2025 | 36 pages | MR01 | ||
Full accounts made up to Oct 27, 2024 | 32 pages | AA | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Claire Taylor as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Appointment of Russell Daniel as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Registration of charge 007762240008, created on Mar 10, 2025 | 35 pages | MR01 | ||
Registration of charge 007762240009, created on Mar 10, 2025 | 29 pages | MR01 | ||
Full accounts made up to Oct 29, 2023 | 31 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 30, 2022 | 33 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 007762240007, created on Aug 12, 2022 | 19 pages | MR01 | ||
Full accounts made up to Oct 31, 2021 | 33 pages | AA | ||
Registration of charge 007762240006, created on Jun 23, 2022 | 31 pages | MR01 | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 007762240004, created on May 25, 2022 | 22 pages | MR01 | ||
Registration of charge 007762240005, created on May 25, 2022 | 55 pages | MR01 | ||
Previous accounting period shortened from Jan 31, 2022 to Oct 31, 2021 | 1 pages | AA01 | ||
Termination of appointment of Andrew James Clappen as a director on Dec 08, 2021 | 1 pages | TM01 | ||
Change of details for Wm Morrison Supermarkets Plc as a person with significant control on Nov 08, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Jan 31, 2021 | 34 pages | AA | ||
Director's details changed for Miss Elizabeth Claire Taylor on May 21, 2021 | 2 pages | CH01 | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Thomas Stitson as a director on Apr 09, 2021 | 1 pages | TM01 | ||
Who are the officers of WM MORRISON PRODUCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURKE, Jonathan James | Secretary | Gain Lane Bradford BD3 7DL West Yorkshire Hilmore House England And Wales United Kingdom | 225833820001 | |||||||
| DANIEL, Russell | Director | Hilmore House Gain Lane BD3 7DL Bradford West Yorkshire | England | British | 334048930001 | |||||
| THORNBER, Andrew Edward | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire England | England | British | 188393790001 | |||||
| ACKROYD, Martin | Secretary | 6 High Meadows Wilsden BD15 0HN Bradford West Yorkshire | British | 7942600002 | ||||||
| AMSDEN, Mark Rowan | Secretary | Hilmore House Gain Lane BD3 7DL Bradford West Yorkshire | 176195660001 | |||||||
| BURKE, Jonathan James | Secretary | St Bedes Owler Park Road Middleton LS29 0BG Ilkley West Yorkshire | British | 74008990001 | ||||||
| MCMAHON, Gregory Joseph | Secretary | Hilmore House Gain Lane BD3 7DL Bradford West Yorkshire | British | 126547730001 | ||||||
| ACKROYD, Martin | Director | 6 High Meadows Wilsden BD15 0HN Bradford West Yorkshire | British | 7942600002 | ||||||
| AHMED, Maz | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire United Kingdom | United Kingdom | British | 274553120001 | |||||
| BELL, David Henry | Director | 8 Skellbank Close HG4 2PX Ripon North Yorkshire | British | 26423260001 | ||||||
| BLACKHURST, Darren Anthony | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire United Kingdom | England | British | 181362770002 | |||||
| CLAPPEN, Andrew James | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire England | England | British | 178731340002 | |||||
| FLETCHER, Martyn Paul | Director | Hilmore House Gain Lane BD3 7DL Bradford West Yorkshire | England | British | 84178430003 | |||||
| GLEESON, Michael | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire United Kingdom | United Kingdom | Irish | 208710610001 | |||||
| HARRISON, Mark | Director | Hilmore House Gain Lane BD3 7DL Bradford West Yorkshire | England | British | 119082320003 | |||||
| HORNBY, Jonathan Paul | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire England | England | British | 191114950001 | |||||
| HUTCHINSON, David Robert | Director | 5a Pearson Street LS28 5RG Calverley West Yorkshire | British | 96745190001 | ||||||
| LILL, Jonathan Craig | Director | Hilmore House Gain Lane BD3 7DL Bradford West Yorkshire | United Kingdom | British | 84099370002 | |||||
| MELNYK, Marie Margaret | Director | Bleak House Laneside West Scholes Queensbury BD13 1NE Bradford West Yorkshire | United Kingdom | British | 36039430002 | |||||
| MORRISON, Kenneth Duncan, Sir | Director | Myton Hall Myton On Swale YO61 2QX Helperby North Yorkshire | England | British | 10012250001 | |||||
| PLEASANCE, Andrew | Director | Hilmore House Gain Lane BD3 7DL Bradford West Yorkshire | United Kingdom | British | 163027700001 | |||||
| STITSON, Mark Thomas | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire United Kingdom | England | British | 232405810001 | |||||
| TAYLOR, Elizabeth Claire | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire United Kingdom | England | British | 263595450002 | |||||
| WALKER, Christopher | Director | Hilmore House Gain Lane BD3 7DL Bradford West Yorkshire | England | British | 108936300001 | |||||
| WEBB, Douglas | Director | 30 Ceres Road LS22 6JX Wetherby West Yorkshire | British | 9609020001 |
Who are the persons with significant control of WM MORRISON PRODUCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wm Morrison Supermarkets Holdings Limited | Jan 31, 2018 | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wm Morrison Supermarkets Limited | Apr 06, 2016 | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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