Company NameMorgan Richardson Limited
DirectorTerry Ronald Morgan
Company StatusActive
Company Number02949560
CategoryPrivate Limited Company
Incorporation Date12 July 1994(29 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Terry Ronald Morgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed12 July 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlfoxton House Hockley Road
Rayleigh
Essex
SS6 8BH
Secretary NameMrs Julie Morgan
StatusCurrent
Appointed28 February 2010(15 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressWestgate Court
Western Road
Billericay
Essex
CM12 9DY
Secretary NameMrs Nicola Jane Wolfson
StatusCurrent
Appointed31 January 2019(24 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressWestgate Court
Western Road
Billericay
Essex
CM12 9DY
Director NameMr Brian Leonard Branch
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMulberry House Fambridge Road
North Fambridge
Chelmsford
Essex
CM3 6NB
Director NameMr Sidney George Richardson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleNon Executive Chairman
Correspondence AddressFlat 8 Clune Court
Shenfield
Brentwood
Essex
CM15 8NQ
Secretary NameMr Terry Ronald Morgan
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address127 Flemming Crescent
Leigh On Sea
Essex
SS9 4HT
Secretary NameMrs Pamela Harvey
NationalityBritish
StatusResigned
Appointed30 March 2001(6 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 25 January 2019)
RoleCompany Director
Correspondence Address19 Lion Lane
Billericay
Essex
CM12 9DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemorganrichardson.co.uk
Email address[email protected]
Telephone01277 630666
Telephone regionBrentwood

Location

Registered AddressWestgate Court
Western Road
Billericay
Essex
CM12 9DY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches3 other UK companies use this postal address

Shareholders

56k at £1Coastline LTD
50.00%
Ordinary A
33.6k at £1T.r. Morgan
30.00%
Ordinary B
22.4k at £1Julie Ann Morgan
20.00%
Ordinary C

Financials

Year2014
Net Worth£2,156,029
Cash£132,203
Current Liabilities£2,654,961

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months from now)

Charges

13 November 2001Delivered on: 19 November 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 December 2023Notification of Julie Ann Morgan as a person with significant control on 11 April 2023 (2 pages)
8 December 2023Cessation of Sidney George Richardson as a person with significant control on 27 October 2022 (1 page)
8 December 2023Notification of Coastline Ltd as a person with significant control on 11 April 2023 (2 pages)
8 December 2023Change of details for Mr Terry Ronald Morgan as a person with significant control on 11 April 2023 (2 pages)
13 November 2023Cancellation of shares. Statement of capital on 11 April 2023
  • GBP 82,880
(6 pages)
13 November 2023Accounts for a small company made up to 31 March 2023 (12 pages)
11 November 2023Resolutions
  • RES13 ‐ Re: two officers of the company authorised to enter into the contract 11/04/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 July 2023Confirmation statement made on 29 June 2023 with updates (5 pages)
24 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 November 2022Memorandum and Articles of Association (11 pages)
24 October 2022Accounts for a small company made up to 31 March 2022 (12 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
18 November 2020Accounts for a small company made up to 31 March 2020 (11 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
10 September 2019Accounts for a small company made up to 31 March 2019 (11 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
31 January 2019Change of details for Mr Terry Ronald Morgan as a person with significant control on 31 January 2019 (2 pages)
31 January 2019Director's details changed for Mr Terry Ronald Morgan on 31 January 2019 (2 pages)
31 January 2019Termination of appointment of Pamela Harvey as a secretary on 25 January 2019 (1 page)
31 January 2019Appointment of Mrs Nicola Jane Wolfson as a secretary on 31 January 2019 (2 pages)
28 August 2018Accounts for a small company made up to 31 March 2018 (10 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
30 August 2017Accounts for a small company made up to 31 March 2017 (11 pages)
30 August 2017Accounts for a small company made up to 31 March 2017 (11 pages)
1 August 2017Notification of Sidney George Richardson as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Sidney George Richardson as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Terry Ronald Morgan as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Terry Ronald Morgan as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
30 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 112,000
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 112,000
(5 pages)
17 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 112,000
(5 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 112,000
(5 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 112,000
(5 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 112,000
(5 pages)
18 June 2014Full accounts made up to 31 March 2014 (18 pages)
18 June 2014Full accounts made up to 31 March 2014 (18 pages)
2 August 2013Full accounts made up to 31 March 2013 (18 pages)
2 August 2013Full accounts made up to 31 March 2013 (18 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Director's details changed for Mr Terry Ronald Morgan on 12 July 2013 (2 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Director's details changed for Mr Terry Ronald Morgan on 12 July 2013 (2 pages)
17 August 2012Full accounts made up to 31 March 2012 (18 pages)
17 August 2012Full accounts made up to 31 March 2012 (18 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
4 August 2011Full accounts made up to 31 March 2011 (19 pages)
4 August 2011Full accounts made up to 31 March 2011 (19 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
21 July 2010Secretary's details changed for Mrs Pamela Harvey on 6 August 2008 (2 pages)
21 July 2010Secretary's details changed for Mrs Pamela Harvey on 6 August 2008 (2 pages)
21 July 2010Secretary's details changed for Mrs Pamela Harvey on 6 August 2008 (2 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
15 July 2010Full accounts made up to 31 March 2010 (18 pages)
15 July 2010Full accounts made up to 31 March 2010 (18 pages)
19 April 2010Appointment of Mrs Julie Morgan as a secretary (1 page)
19 April 2010Appointment of Mrs Julie Morgan as a secretary (1 page)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
6 August 2009Full accounts made up to 31 March 2009 (19 pages)
6 August 2009Full accounts made up to 31 March 2009 (19 pages)
13 July 2009Secretary's change of particulars / pamela harvey / 20/03/2009 (1 page)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
13 July 2009Secretary's change of particulars / pamela harvey / 20/03/2009 (1 page)
20 March 2009Secretary's change of particulars / pamela harvey / 01/01/2009 (1 page)
20 March 2009Secretary's change of particulars / pamela harvey / 01/01/2009 (1 page)
29 July 2008Return made up to 12/07/08; full list of members (3 pages)
29 July 2008Return made up to 12/07/08; full list of members (3 pages)
28 July 2008Director's change of particulars / terry morgan / 25/07/2008 (1 page)
28 July 2008Director's change of particulars / terry morgan / 25/07/2008 (1 page)
27 June 2008Full accounts made up to 31 March 2008 (18 pages)
27 June 2008Full accounts made up to 31 March 2008 (18 pages)
25 July 2007Full accounts made up to 31 March 2007 (17 pages)
25 July 2007Full accounts made up to 31 March 2007 (17 pages)
18 July 2007Return made up to 12/07/07; full list of members (2 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 12/07/07; full list of members (2 pages)
2 August 2006Return made up to 12/07/06; full list of members (6 pages)
2 August 2006Return made up to 12/07/06; full list of members (6 pages)
14 July 2006Full accounts made up to 31 March 2006 (18 pages)
14 July 2006Full accounts made up to 31 March 2006 (18 pages)
21 July 2005Return made up to 12/07/05; full list of members (6 pages)
21 July 2005Return made up to 12/07/05; full list of members (6 pages)
25 June 2005Full accounts made up to 31 March 2005 (18 pages)
25 June 2005Full accounts made up to 31 March 2005 (18 pages)
20 July 2004Return made up to 12/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 July 2004Return made up to 12/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
11 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
22 July 2003Return made up to 12/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2003Return made up to 12/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 August 2002Return made up to 12/07/02; full list of members (6 pages)
2 August 2002Return made up to 12/07/02; full list of members (6 pages)
29 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Return made up to 12/07/01; full list of members (8 pages)
14 August 2001Return made up to 12/07/01; full list of members (8 pages)
14 August 2001New secretary appointed (2 pages)
24 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
12 October 2000Full accounts made up to 31 March 2000 (13 pages)
12 October 2000Full accounts made up to 31 March 2000 (13 pages)
7 August 2000Return made up to 12/07/00; full list of members (6 pages)
7 August 2000Return made up to 12/07/00; full list of members (6 pages)
21 November 1999Full accounts made up to 31 March 1999 (13 pages)
21 November 1999Full accounts made up to 31 March 1999 (13 pages)
10 August 1999Return made up to 12/07/99; no change of members (4 pages)
10 August 1999Return made up to 12/07/99; no change of members (4 pages)
8 December 1998Amended full accounts made up to 31 March 1998 (13 pages)
8 December 1998Amended full accounts made up to 31 March 1998 (13 pages)
1 September 1998Full accounts made up to 31 March 1998 (14 pages)
1 September 1998Full accounts made up to 31 March 1998 (14 pages)
6 August 1998Return made up to 12/07/98; no change of members (4 pages)
6 August 1998Return made up to 12/07/98; no change of members (4 pages)
12 October 1997Full accounts made up to 31 March 1997 (13 pages)
12 October 1997Full accounts made up to 31 March 1997 (13 pages)
22 July 1997Return made up to 12/07/97; full list of members (6 pages)
22 July 1997Return made up to 12/07/97; full list of members (6 pages)
10 November 1996Ad 04/11/96--------- £ si 32000@1=32000 £ ic 80000/112000 (2 pages)
10 November 1996Ad 04/11/96--------- £ si 32000@1=32000 £ ic 80000/112000 (2 pages)
24 September 1996Full accounts made up to 31 March 1996 (13 pages)
24 September 1996Full accounts made up to 31 March 1996 (13 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
16 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1995Director's particulars changed (2 pages)
5 September 1995Director's particulars changed (2 pages)
24 August 1995Full accounts made up to 31 March 1995 (15 pages)
24 August 1995Full accounts made up to 31 March 1995 (15 pages)
12 July 1994Incorporation (21 pages)
12 July 1994Incorporation (21 pages)