MORRISON GWENT LIMITED

MORRISON GWENT LIMITED

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

    Company NameMORRISON GWENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02910788
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MORRISON GWENT LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MORRISON GWENT LIMITED located?

    Registered Office Address
    Lancaster House Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MORRISON GWENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    K & S (217) LIMITEDMar 21, 1994Mar 21, 1994

    What are the latest accounts for MORRISON GWENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for MORRISON GWENT LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for MORRISON GWENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jan 31, 2025

    4 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2024

    4 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2023

    4 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    10 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Change of details for Awg Property Limited as a person with significant control on Feb 05, 2022

    2 pagesPSC05

    Total exemption full accounts made up to Jan 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    9 pagesAA

    Appointment of James Raymond Tilbrook as a director on May 22, 2020

    2 pagesAP01

    Termination of appointment of Nigel Edmund Pacey as a director on May 22, 2020

    1 pagesTM01

    Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on May 22, 2020

    1 pagesTM02

    Appointment of Awg Corporate Services Limited as a secretary on May 22, 2020

    2 pagesAP04

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Nigel Edmund Pacey on Mar 31, 2020

    2 pagesCH01

    Director's details changed for Awg Property Director Limited on Mar 31, 2020

    1 pagesCH02

    Secretary's details changed for Elizabeth Ann Horlock Clarke on Mar 31, 2020

    1 pagesCH03

    Change of details for Awg Property Limited as a person with significant control on Mar 11, 2020

    2 pagesPSC05

    Total exemption full accounts made up to Jan 31, 2019

    9 pagesAA

    Appointment of Mr Nigel Edmund Pacey as a director on Sep 16, 2019

    2 pagesAP01

    Termination of appointment of David Roger Artis as a director on Sep 16, 2019

    1 pagesTM01

    Confirmation statement made on Mar 31, 2019 with updates

    4 pagesCS01

    Who are the officers of MORRISON GWENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWG CORPORATE SERVICES LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12618899
    270129230001
    TILBROOK, James Raymond
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    EnglandBritish87915520001
    AWG PROPERTY DIRECTOR LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    England
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    England
    Identification TypeUK Limited Company
    Registration Number5341812
    148490000001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    198551300001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    RUSSELL, Peter
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    Secretary
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    British10920180001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    K & S SECRETARIES LIMITED
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    Nominee Secretary
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    900006940001
    ARTIS, David Roger
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish247746350001
    DAVIES, Michael Idris
    Kilgwrrwg House
    Kilgwrrwg Devauden
    NP16 6PN Chepstow
    Gwent
    Director
    Kilgwrrwg House
    Kilgwrrwg Devauden
    NP16 6PN Chepstow
    Gwent
    WalesBritish18213190001
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritish109258700001
    FATHI, Elizabeth
    Beauchamp Farm
    Washfield
    EX16 9QY Tiverton
    Devon
    Director
    Beauchamp Farm
    Washfield
    EX16 9QY Tiverton
    Devon
    EnglandBritish85690420001
    GRAY, John Colin
    24 Fox Covert
    DY8 3TW Stourbridge
    West Midlands
    Director
    24 Fox Covert
    DY8 3TW Stourbridge
    West Midlands
    British1043660002
    HOLLIGAN, Mario John
    Melville Street
    EH3 7HL Edinburgh
    47
    United Kingdom
    Director
    Melville Street
    EH3 7HL Edinburgh
    47
    United Kingdom
    United KingdomBritish195839500001
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritish71318590003
    JEFFERSON, Andrew Gordon
    17 Belgrave Road
    EH12 6NG Edinburgh
    Midlothian
    Director
    17 Belgrave Road
    EH12 6NG Edinburgh
    Midlothian
    British63406350001
    LAWSON, Andrew Gordon
    One The Paddock Seton Mains
    EH32 0PG Longniddry
    East Lothian
    Director
    One The Paddock Seton Mains
    EH32 0PG Longniddry
    East Lothian
    British45002240001
    LOGUE, David Iain
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    Director
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    United KingdomBritish91223970002
    MCARDLE, Ian
    Grayway Close
    Highfield Caldecote
    CB23 7UZ Cambridge
    3
    Director
    Grayway Close
    Highfield Caldecote
    CB23 7UZ Cambridge
    3
    United KingdomBritish135426570001
    MEIKLE, Alan Malcolm
    3 Glebe Terrace
    EH12 7SQ Edinburgh
    Director
    3 Glebe Terrace
    EH12 7SQ Edinburgh
    ScotlandBritish117570760001
    PACEY, Nigel Edmund
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish135610270001
    PRIME, Roderick Mark
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritish113651380002
    ROBERTS, David Anthony
    74 The Crescent
    Henleaze
    BS9 4RR Bristol
    S Glos
    Director
    74 The Crescent
    Henleaze
    BS9 4RR Bristol
    S Glos
    United KingdomBritish98952830001
    RUSSELL, Peter
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    Director
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    EnglandBritish10920180001
    WALLACE, Lesley Ann
    8 Cranberry Drive
    BL3 4TB Bolton
    Lancashire
    Director
    8 Cranberry Drive
    BL3 4TB Bolton
    Lancashire
    British64383520003
    WINWARD, Martin Johnson
    Entwhistle House
    Entwhistle
    BL7 0LR Bolton
    Lancashire
    Director
    Entwhistle House
    Entwhistle
    BL7 0LR Bolton
    Lancashire
    EnglandBritish17166820001
    K & S DIRECTORS LIMITED
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    Nominee Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    900006930001

    Who are the persons with significant control of MORRISON GWENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Awg Property Limited
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Apr 06, 2016
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (Scotland)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (Scotland)
    Registration NumberSc067190
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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