MORSFELL LIMITED
Overview
Company Name | MORSFELL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03259370 |
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 MORSFELL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MORSFELL LIMITED located?
Registered Office Address | Hpb House CB8 8EH Newmarket Suffolk United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MORSFELL LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for MORSFELL LIMITED?
Last Confirmation Statement Made Up To | Oct 04, 2025 |
---|---|
Next Confirmation Statement Due | Oct 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 04, 2024 |
Overdue | No |
What are the latest filings for MORSFELL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Miss Emma Jane Corlett on Oct 14, 2024 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location 1st Floor Platinum Building, St John's Innovation Park Cowley Road Cambridge CB4 0DS | 1 pages | AD03 | ||
Register inspection address has been changed to 1st Floor Platinum Building, St John's Innovation Park Cowley Road Cambridge CB4 0DS | 1 pages | AD02 | ||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2023 | 7 pages | AA | ||
Registered office address changed from Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB United Kingdom to Hpb House Newmarket Suffolk CB8 8EH on Sep 04, 2024 | 1 pages | AD01 | ||
Appointment of Mrs Victoria Anne Kinrade as a director on Apr 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rachael Anne Trimble as a director on Apr 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 7 pages | AA | ||
Termination of appointment of Paul Andrew Howland as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Appointment of Rachael Anne Trimble as a director on Jul 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Fiona Doris Noon as a director on Feb 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr Paul Andrew Howland as a director on Feb 09, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 7 pages | AA | ||
Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on Jul 02, 2021 | 1 pages | AD01 | ||
Appointment of Miss Emma Jane Corlett as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Hsbc Trustee (C.I.) Limited as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Appointment of Mrs Fiona Doris Noon as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Hsbc Pb Corporate Services 1 Limited as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Julie Frances Cameron as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Angela Meiklejohn as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Who are the officers of MORSFELL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EQUIOM CORPORATE SERVICES LIMITED | Secretary | Jubilee Buildings Victoria Street IM1 2SH Douglas First Floor Isle Of Man |
| 279914040001 | ||||||||||||||
CORLETT, Emma Jane | Director | Victoria Street IM1 2SH Douglas Jubilee Buildings Isle Of Man | Isle Of Man | British | Manager | 275373590002 | ||||||||||||
KINRADE, Victoria Anne | Director | Victoria Street IM1 2SH Douglas Jubilee Buildings Isle Of Man | Isle Of Man | British | Management | 262465490002 | ||||||||||||
CORKILL, Alan Charles | Secretary | 143 Royal Avenue IM3 1LG Onchan Isle Of Man | British | 99506920001 | ||||||||||||||
ROBERT, Craig John | Secretary | Park Street GY1 1EE St Peter Port Park Place Guernsey | British | 137497440001 | ||||||||||||||
COLLYER BRISTOW SECRETARIES LIMITED | Secretary | 4 Bedford Row WC1R 4DF London | 56748470001 | |||||||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||||||
HSBC TRUST CORPORATION (ISLE OF MAN) LIMITED | Secretary | Hsbc House Ridgeway Street IM99 1US Douglas Isle Of Man | 78190950002 | |||||||||||||||
HSBC TRUSTEE (C.I.) LIMITED | Secretary | Esplanade JE1 1GT St Helier Hsbc House Jersey |
| 230306460001 | ||||||||||||||
HSBC TRUSTEE (GUERNSEY) LIMITED | Secretary | Park Street GY1 1EE St Peter Port Park Place Guernsey |
| 202439090001 | ||||||||||||||
BEAN, Christine Anne | Director | 114 Bucks Road IM1 3AH Douglas Isle Of Man | Isle Of Man | British | Trust Manager | 87667030001 | ||||||||||||
BOOTH, Lesley | Director | Esplanade JE1 1GT St Helier Hsbc House Jersey | Jersey | British | Company Director | 234242330001 | ||||||||||||
BUCZKOWSKI, Bartlomiej | Director | Esplanade JE1 1GT St Helier Hsbc House Jersey | Jersey | Polish | Company Director | 252167340001 | ||||||||||||
CALLOW, Howard Robert | Director | "Garey Greiney" 10 Ashfield Avenue IM4 4LN Union Mills Isle Of Man | British | Banker | 78065830001 | |||||||||||||
CAMERON, Julie Frances | Director | Esplanade JE1 1GT St Helier Hsbc House Jersey | Jersey | British | Alternate Director | 254098890001 | ||||||||||||
CARPENTER, Paul John | Director | Croit Ny Meagh Rhenab Road Cornaa IM7 1EL Ramsey Isle Of Man | British | Chartered Secretary | 87665930001 | |||||||||||||
CARTLEDGE, Kevin | Director | 1 Spinney Close IM2 1NF Douglas Isle Of Man | Isle Of Man | British | Bank Official | 61177850002 | ||||||||||||
CLARK, Paul Francis Albert | Director | 24 Cranmer Road Hampton Hill TW12 1DW Hampton Middlesex | British | Solicitor | 97471760001 | |||||||||||||
CORKILL, Alan Charles | Director | 143 Royal Avenue IM3 1LG Onchan Isle Of Man | British | Banker | 99506920001 | |||||||||||||
DRINKWATER, Gary Roger | Director | Stanley House Baldhoon IM4 7QG Laxey Isle Of Man | British | Bank Official | 45414620002 | |||||||||||||
ETESSE, Natalie Christina | Director | Park Street GY1 1EE St Peter Port Park Place Guernsey | Guernsey | British | Trust Manager | 212439870001 | ||||||||||||
HENNESSY, Michael | Director | Glen Royal Glen Road IM4 7AP Laxey Isle Of Man | British | Bank Official | 74059760001 | |||||||||||||
HOWLAND, Paul Andrew | Director | Victoria Street IM1 2SH Douglas Jubilee Buildings Isle Of Man | Isle Of Man | British | Director | 305812670001 | ||||||||||||
JONES, Christopher Marc | Director | Esplanade JE1 1GT St Helier Hsbc House Jersey | Jersey | British | Company Director | 256826330001 | ||||||||||||
LE SEELLEUR, Stephen John | Director | Esplanade JE1 1GT St Helier Hsbc House Jersey | Jersey | British | Company Director | 237128250001 | ||||||||||||
LEE, Lorna Irene | Director | Park Street GY1 1EE St Peter Port Park Place Guernsey | British | Managing Director | 137497380001 | |||||||||||||
LITTEN, Mathew Francis | Director | Park Street GY1 1EE St Peter Port Park Place Guernsey | Guernsey | British | Company Director | 153835560001 | ||||||||||||
MAHONEY, David John | Director | Park Street GY1 1EE St Peter Port Park Place Guernsey | Guernsey | British | Director | 137497250001 | ||||||||||||
MARSH, Jacquelyn Karen | Director | Esplanade JE1 1GT St Helier Hsbc House Jersey | Jersey | British | Company Director | 113223040001 | ||||||||||||
MEIKLEJOHN, Angela | Director | Esplanade JE1 1GT St Helier Hsbc House Jersey | Jersey | British | Alternate Director | 237126150001 | ||||||||||||
NOON, Fiona Doris | Director | Victoria Street IM1 2SH Douglas Jubilee Buildings Isle Of Man | Isle Of Man | British | Director | 176861450001 | ||||||||||||
PARISH, Christopher David | Director | The Beach Lodge 5 Derby Terrace Central Promenade IM2 4LN Douglas Isle Of Man | British | Trust Manager | 99352420002 | |||||||||||||
PARRISH, Clive Derrick | Director | Stanley House Baldhoon Road IM4 7QG Laxey Isle Of Man | United Kingdom | British | Bank Official | 78190690001 | ||||||||||||
PENROSE, Lee Wright | Director | 18 Barrule Park IM8 2BN Ramsey Isle Of Man | Isle Of Man | British | Bank Official | 50856690001 | ||||||||||||
RIDINGS, Shaun | Director | 5 First Avenue IM2 6BA Douglas Isle Of Man | British | Trust Manager | 125752480001 |
Who are the persons with significant control of MORSFELL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hsbc Bank Plc | Apr 06, 2016 | Canada Square E14 5HQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Robert Gerald Boyce | Apr 06, 2016 | 24-28 Old Station Road CB8 8EH Newmarket Hpb House Suffolk England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for MORSFELL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 04, 2016 | Jun 21, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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