ILLINGWORTH MORRIS LIMITED
Overview
| Company Name | ILLINGWORTH MORRIS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04093491 |
| 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 ILLINGWORTH MORRIS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ILLINGWORTH MORRIS LIMITED located?
| Registered Office Address | Management Block Globe Mills Bridge Street HD7 5JN Slaithwaite Huddersfield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ILLINGWORTH MORRIS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORMANS BAY LIMITED | Oct 19, 2000 | Oct 19, 2000 |
What are the latest accounts for ILLINGWORTH MORRIS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ILLINGWORTH MORRIS LIMITED?
| Last Confirmation Statement Made Up To | Nov 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2025 |
| Overdue | No |
What are the latest filings for ILLINGWORTH MORRIS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Zahir Ahmed as a director on Nov 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Janet Caroline O'connor as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 09, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for I M Directors Limited on Jan 15, 2025 | 1 pages | CH02 | ||
Director's details changed for Mrs Janet Caroline O'connor on Jan 15, 2025 | 2 pages | CH01 | ||
Change of details for Hartley Property Trust Limited as a person with significant control on Jan 15, 2025 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Nov 09, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN on Oct 10, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 09, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for I M Directors Limited on Nov 09, 2022 | 1 pages | CH02 | ||
Secretary's details changed for Grosvenor Secretaries Limited on Nov 09, 2022 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||
Secretary's details changed for Grosvenor Secretaries Limited on Nov 02, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Janet Caroline O'connor on Jan 20, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Hartley Property Trust Limited as a person with significant control on May 03, 2017 | 2 pages | PSC05 | ||
Who are the officers of ILLINGWORTH MORRIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GROSVENOR SECRETARIES LIMITED | Secretary | 18-20 North Quay IM1 4LE Douglas 3rd Floor Isle Of Man |
| 48247770001 | ||||||||||||||
| AHMED, Zahir | Director | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | United Kingdom | British | 345125610001 | |||||||||||||
| I M DIRECTORS LIMITED | Director | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom |
| 55051730002 | ||||||||||||||
| I M SECRETARIES LIMITED | Secretary | 98 Kirkstall Road LS3 1YN Leeds | 57677080002 | |||||||||||||||
| O'CONNOR, Janet Caroline | Director | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | Isle Of Man | British | 172220030001 | |||||||||||||
| O'RORKE, Susan | Director | Athol Street IM1 1QL Douglas 5 Isle Of Man United Kingdom | Isle Of Man | British | 48247880002 |
Who are the persons with significant control of ILLINGWORTH MORRIS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hartley Property Trust Limited | Apr 06, 2016 | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield 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