MORTON MICHEL LIMITED
Overview
Company Name | MORTON MICHEL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05120835 |
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 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 Address | No |
What are the latest accounts for MORTON MICHEL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MORTON MICHEL LIMITED?
Last Confirmation Statement Made Up To | May 06, 2026 |
---|---|
Next Confirmation Statement Due | May 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 06, 2025 |
Overdue | No |
What are the latest filings for MORTON MICHEL LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||
legacy | 172 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 2 pages | AGREEMENT2 | ||||||
Appointment of Jason Sheridan Mann as a director on Aug 06, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Paul Antony Gerada as a director on Jul 15, 2025 | 1 pages | TM01 | ||||||
Second filing for the appointment of Mr Michael Steven Hudson as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Michael Steven Hudson as a director on Apr 07, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on May 06, 2025 with updates | 5 pages | CS01 | ||||||
Appointment of Mr Ryan Christopher Brown as a director on Jan 29, 2025 | 2 pages | AP01 | ||||||
Director's details changed for Charles Anthony Edward Burgess on Nov 21, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr William Charles Allen Bulleid on Nov 21, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Paul Antony Gerada on Nov 21, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Matthew Richard Schofield on Nov 21, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Roy John Clark on Nov 21, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Paul Antony Gerada on Nov 21, 2024 | 2 pages | CH01 | ||||||
Appointment of Mr William Charles Allen Bulleid as a director on Nov 09, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Timothy John Chadwick as a director on Oct 21, 2024 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||
Termination of appointment of Paul Mark Johnson as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Matthew Richard Schofield as a director on Sep 18, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Joanne Payne as a director on Sep 13, 2024 | 1 pages | TM01 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 145 pages | PARENT_ACC | ||||||
legacy | 2 pages | AGREEMENT2 | ||||||
Who are the officers of MORTON MICHEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Ryan Christopher | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | England | British | Director | 306633460001 | ||||
BULLEID, William Charles Allen | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | Director | 329221300001 | ||||
BURGESS, Charles Anthony Edward | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | Director | 194240240001 | ||||
CLARK, Roy John | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | Non-Executive Director | 141291090002 | ||||
HUDSON, Michael Steven | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited United Kingdom | United Kingdom | British | Director | 329054980001 | ||||
MANN, Jason Sheridan | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | Director | 338910530001 | ||||
SCHOFIELD, Matthew Richard | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | Director | 327274760001 | ||||
BEERE, Samantha Elizabeth | Secretary | 52 Heybridge Avenue SW16 3DX Streatham | British | Insurance Broker | 98358510002 | |||||
M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
ANDREWS, Fiona | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | Chief People Officer | 264342050001 | ||||
BEERE, David John | Director | 27 Roupell Street SE1 8TB London | British | Insurance Broker | 98358450001 | |||||
BEERE, Jeremy James | Director | 179 Goldhawk Road W12 8EP London | England | British | Insurance Broker | 98358520001 | ||||
BEERE, Nicholas Peter | Director | 7 Havelock Road CR0 6QQ Croydon Surrey | England | British | Insurance Broker | 60981100001 | ||||
BEERE, Samantha Elizabeth | Director | 52 Heybridge Avenue SW16 3DX Streatham | United Kingdom | British | Insurance Broker | 98358510002 | ||||
BROOKE THOM, Timothy Tracy, Mr. | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | Company Director | 166626820005 | ||||
BROWN, Ryan Christopher | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | Cfo | 287066760001 | ||||
CHADWICK, Timothy John | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | Chief Risk Officer | 192340400002 | ||||
GERADA, Paul Antony | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | Director | 322315940001 | ||||
JOHNSON, Paul Mark | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | Cio / Coo | 213094470001 | ||||
MAGEEAN, Bernard | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | Insurance | 171821890001 | ||||
MCMANUS, Brendan James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | Ceo | 128122260002 | ||||
MCMANUS, Brendan James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | Ceo | 128122260001 | ||||
MOUNTIFIELD, Nicholas David | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | Md (Schemes And Affinities Division) | 264385050001 | ||||
PAYNE, Joanne | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | Cpo | 293466220001 | ||||
WINKETT, David James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | Director | 73175560004 | ||||
DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Who are the persons with significant control of MORTON MICHEL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Morton Michel Holdings Limited | Apr 06, 2016 | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | 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