MORTON MICHEL LIMITED

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

    Company NameMORTON MICHEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05120835
    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 MORTON MICHEL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MORTON MICHEL LIMITED located?

    Registered Office Address
    Rossington's Business Park
    West Carr Road
    DN22 7SW Retford
    Nottinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MORTON MICHEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MORTON MICHEL LIMITED?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for MORTON MICHEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    21 pagesAA

    legacy

    172 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Appointment of Jason Sheridan Mann as a director on Aug 06, 2025

    2 pagesAP01

    Termination of appointment of Paul Antony Gerada as a director on Jul 15, 2025

    1 pagesTM01

    Second filing for the appointment of Mr Michael Steven Hudson as a director

    3 pagesRP04AP01

    Appointment of Mr Michael Steven Hudson as a director on Apr 07, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    May 12, 2025Clarification A second filed AP01 was registered on 12/05/2025

    Confirmation statement made on May 06, 2025 with updates

    5 pagesCS01

    Appointment of Mr Ryan Christopher Brown as a director on Jan 29, 2025

    2 pagesAP01

    Director's details changed for Charles Anthony Edward Burgess on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Mr William Charles Allen Bulleid on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Paul Antony Gerada on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Mr Matthew Richard Schofield on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Roy John Clark on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Paul Antony Gerada on Nov 21, 2024

    2 pagesCH01

    Appointment of Mr William Charles Allen Bulleid as a director on Nov 09, 2024

    2 pagesAP01

    Termination of appointment of Timothy John Chadwick as a director on Oct 21, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    Termination of appointment of Paul Mark Johnson as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mr Matthew Richard Schofield as a director on Sep 18, 2024

    2 pagesAP01

    Termination of appointment of Joanne Payne as a director on Sep 13, 2024

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    legacy

    145 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    Who are the officers of MORTON MICHEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Ryan Christopher
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    EnglandBritishDirector306633460001
    BULLEID, William Charles Allen
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritishDirector329221300001
    BURGESS, Charles Anthony Edward
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritishDirector194240240001
    CLARK, Roy John
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritishNon-Executive Director141291090002
    HUDSON, Michael Steven
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    United Kingdom
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    United Kingdom
    United KingdomBritishDirector329054980001
    MANN, Jason Sheridan
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritishDirector338910530001
    SCHOFIELD, Matthew Richard
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritishDirector327274760001
    BEERE, Samantha Elizabeth
    52 Heybridge Avenue
    SW16 3DX Streatham
    Secretary
    52 Heybridge Avenue
    SW16 3DX Streatham
    BritishInsurance Broker98358510002
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    ANDREWS, Fiona
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritishChief People Officer264342050001
    BEERE, David John
    27 Roupell Street
    SE1 8TB London
    Director
    27 Roupell Street
    SE1 8TB London
    BritishInsurance Broker98358450001
    BEERE, Jeremy James
    179 Goldhawk Road
    W12 8EP London
    Director
    179 Goldhawk Road
    W12 8EP London
    EnglandBritishInsurance Broker98358520001
    BEERE, Nicholas Peter
    7 Havelock Road
    CR0 6QQ Croydon
    Surrey
    Director
    7 Havelock Road
    CR0 6QQ Croydon
    Surrey
    EnglandBritishInsurance Broker60981100001
    BEERE, Samantha Elizabeth
    52 Heybridge Avenue
    SW16 3DX Streatham
    Director
    52 Heybridge Avenue
    SW16 3DX Streatham
    United KingdomBritishInsurance Broker98358510002
    BROOKE THOM, Timothy Tracy, Mr.
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritishCompany Director166626820005
    BROWN, Ryan Christopher
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritishCfo287066760001
    CHADWICK, Timothy John
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritishChief Risk Officer192340400002
    GERADA, Paul Antony
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritishDirector322315940001
    JOHNSON, Paul Mark
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritishCio / Coo213094470001
    MAGEEAN, Bernard
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritishInsurance171821890001
    MCMANUS, Brendan James
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritishCeo128122260002
    MCMANUS, Brendan James
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritishCeo128122260001
    MOUNTIFIELD, Nicholas David
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritishMd (Schemes And Affinities Division)264385050001
    PAYNE, Joanne
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritishCpo293466220001
    WINKETT, David James
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritishDirector73175560004
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Who are the persons with significant control of MORTON MICHEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Apr 06, 2016
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07837994
    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.

    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