Company NameR. Vernon Morris (Chadwell) Limited
Company StatusActive
Company Number00537929
CategoryPrivate Limited Company
Incorporation Date10 September 1954(69 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMs Melanie Mary Morris
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(36 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainault Trading Estate Motherwell Way
West Thurrock
Grays
Essex
RM20 3XD
Director NameRobert Vyvian Paul Morris
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(36 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainault Trading Estate Motherwell Way
West Thurrock
Grays
Essex
RM20 3XD
Director NameMr Michael Vernon Pohl
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(36 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainault Trading Estate Motherwell Way
West Thurrock
Grays
Essex
RM20 3XD
Director NameRichard Sandford Pohl
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed12 April 1991(36 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainault Trading Estate Motherwell Way
West Thurrock
Grays
Essex
RM20 3XD
Director NameLynn Carol Pohl
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(40 years, 1 month after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainault Trading Estate Motherwell Way
West Thurrock
Grays
Essex
RM20 3XD
Director NameLucinda Claire Pohl
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(43 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainault Trading Estate Motherwell Way
West Thurrock
Grays
Essex
RM20 3XD
Secretary NameMs Melanie Mary Morris
NationalityBritish
StatusCurrent
Appointed04 April 2003(48 years, 7 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainault Trading Estate Motherwell Way
West Thurrock
Grays
Essex
RM20 3XD
Director NameMr Arthur Stanley Robert Mackie
Date of BirthApril 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 1991(36 years, 7 months after company formation)
Appointment Duration7 years (resigned 17 April 1998)
RoleCompany Director
Correspondence Address149 Haynes Road
Hornchurch
Essex
RM11 2HX
Director NameMrs Naomi Margaret Morris
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(36 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressHill Farm
Moreton
Ongar
Essex
CM5 0HZ
Director NameRowena Mary Morris
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(36 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address9 Pulteney Road
London
E18 1PR
Director NameMr Simon John Morris
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(36 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address7 Gold Close
Broxbourne
Hertfordshire
EN10 7TJ
Director NameElizabeth Ann Pohl
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(36 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHancocks Church Road
Moreton
Ongar
Essex
CM5 0JB
Secretary NameMr Arthur Stanley Robert Mackie
NationalityEnglish
StatusResigned
Appointed12 April 1991(36 years, 7 months after company formation)
Appointment Duration7 years (resigned 17 April 1998)
RoleCompany Director
Correspondence Address149 Haynes Road
Hornchurch
Essex
RM11 2HX
Director NameLinda Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(40 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 10 July 2006)
RoleCompany Director
Correspondence Address12 Tennyson Road
Hutton
Essex
CM13 2SJ
Director NameExecutor Of The Estate Of Richard Vincent Fyson Morris
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(42 years, 7 months after company formation)
Appointment Duration6 years (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm
Moreton
Ongar
Essex
CM5 0HZ
Director NameMichael John Pohl
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(42 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 2000)
RoleCompany Director
Correspondence AddressHancocks
Church Road
Moreton
Essex
CM5 0JB
Secretary NameRowena Mary Morris
NationalityBritish
StatusResigned
Appointed17 April 1998(43 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address9 Pulteney Road
London
E18 1PR

Contact

Telephone01708 867123
Telephone regionRomford

Location

Registered AddressHainault Trading Estate Motherwell Way
West Thurrock
Grays
Essex
RM20 3XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

3.8k at £1Robert Vyvian Paul Morris
52.12%
Ordinary
1.6k at £1Michael Vernon Pohl
22.03%
Ordinary
1.6k at £1Richard Sandford Pohl
22.03%
Ordinary
179 at £1Mrs N.m. Morris
2.45%
Ordinary
100 at £1Mrs E.a. Pohl
1.37%
Ordinary

Financials

Year2014
Net Worth£114,094
Cash£51,480
Current Liabilities£961

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Charges

2 May 1979Delivered on: 11 May 1979
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goodwill and book debts with all bldgs. Fixtures fixed plant and machinery fixed and floating charge (please see doc M37). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

15 June 2023Unaudited abridged accounts made up to 30 September 2022 (6 pages)
14 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
26 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
19 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
13 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
13 February 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 30 September 2018 (6 pages)
16 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
18 October 2017Unaudited abridged accounts made up to 30 September 2017 (5 pages)
18 October 2017Unaudited abridged accounts made up to 30 September 2017 (5 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 June 2016Registered office address changed from "Hainault" Motherwell Way Grays Essex RM20 3XD to Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD on 1 June 2016 (1 page)
1 June 2016Registered office address changed from "Hainault" Motherwell Way Grays Essex RM20 3XD to Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD on 1 June 2016 (1 page)
1 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 7,300
(9 pages)
1 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 7,300
(9 pages)
20 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 7,300
(9 pages)
13 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 7,300
(9 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 7,300
(9 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 7,300
(9 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (9 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (9 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (9 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (9 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (9 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (9 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 May 2010Secretary's details changed for Miss Melanie Mary Morris on 12 April 2010 (1 page)
6 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Lynn Carol Pohl on 12 April 2010 (2 pages)
6 May 2010Director's details changed for Lynn Carol Pohl on 12 April 2010 (2 pages)
6 May 2010Secretary's details changed for Miss Melanie Mary Morris on 12 April 2010 (1 page)
6 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Robert Vyvian Paul Morris on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Lucinda Claire Pohl on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Lucinda Claire Pohl on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Robert Vyvian Paul Morris on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Lucinda Claire Pohl on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Miss Melanie Mary Morris on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Lucinda Claire Pohl on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Michael Vernon Pohl on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Richard Sandford Pohl on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Michael Vernon Pohl on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Richard Sandford Pohl on 17 March 2010 (3 pages)
1 April 2010Director's details changed for Miss Melanie Mary Morris on 17 March 2010 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 May 2009Return made up to 12/04/09; full list of members (6 pages)
26 May 2009Return made up to 12/04/09; full list of members (6 pages)
14 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 July 2008Return made up to 12/04/08; full list of members (6 pages)
7 July 2008Return made up to 12/04/08; full list of members (6 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 January 2008Return made up to 12/04/07; full list of members (4 pages)
4 January 2008Return made up to 12/04/07; full list of members (4 pages)
7 June 2007Director resigned (1 page)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 June 2007Director resigned (1 page)
28 September 2006Return made up to 12/04/06; full list of members (4 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 12/04/06; full list of members (4 pages)
28 September 2006Director's particulars changed (1 page)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Return made up to 12/04/05; full list of members (4 pages)
18 October 2005Return made up to 12/04/05; full list of members (4 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 June 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 June 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 November 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
7 November 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
13 October 2003Director resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned;director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned;director resigned (1 page)
29 June 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
29 June 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
30 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
30 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
20 September 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
20 September 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
1 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
20 June 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
29 June 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/99
(10 pages)
29 June 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/99
(10 pages)
11 May 1999Accounts for a small company made up to 30 September 1998 (8 pages)
11 May 1999Accounts for a small company made up to 30 September 1998 (8 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
20 May 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned;director resigned (1 page)
12 May 1998Secretary resigned;director resigned (1 page)
7 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
7 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
30 July 1997Return made up to 12/04/97; no change of members (8 pages)
30 July 1997Return made up to 12/04/97; no change of members (8 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
3 February 1997Accounts for a small company made up to 30 September 1996 (10 pages)
3 February 1997Accounts for a small company made up to 30 September 1996 (10 pages)
25 April 1996Return made up to 12/04/96; full list of members (10 pages)
25 April 1996Return made up to 12/04/96; full list of members (10 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (11 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (11 pages)
11 May 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1995Accounts for a small company made up to 30 September 1994 (11 pages)
28 April 1995Accounts for a small company made up to 30 September 1994 (11 pages)
5 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1988Memorandum and Articles of Association (12 pages)
5 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1988Memorandum and Articles of Association (12 pages)