Rayleigh
Essex
SS6 8BH
Secretary Name | Mrs Julie Morgan |
---|---|
Status | Current |
Appointed | 28 February 2010(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Westgate Court Western Road Billericay Essex CM12 9DY |
Secretary Name | Mrs Nicola Jane Wolfson |
---|---|
Status | Current |
Appointed | 31 January 2019(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Westgate Court Western Road Billericay Essex CM12 9DY |
Director Name | Mr Brian Leonard Branch |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Mulberry House Fambridge Road North Fambridge Chelmsford Essex CM3 6NB |
Director Name | Mr Sidney George Richardson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Role | Non Executive Chairman |
Correspondence Address | Flat 8 Clune Court Shenfield Brentwood Essex CM15 8NQ |
Secretary Name | Mr Terry Ronald Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Flemming Crescent Leigh On Sea Essex SS9 4HT |
Secretary Name | Mrs Pamela Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 25 January 2019) |
Role | Company Director |
Correspondence Address | 19 Lion Lane Billericay Essex CM12 9DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | morganrichardson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 630666 |
Telephone region | Brentwood |
Registered Address | Westgate Court Western Road Billericay Essex CM12 9DY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 3 other UK companies use this postal address |
56k at £1 | Coastline LTD 50.00% Ordinary A |
---|---|
33.6k at £1 | T.r. Morgan 30.00% Ordinary B |
22.4k at £1 | Julie Ann Morgan 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,156,029 |
Cash | £132,203 |
Current Liabilities | £2,654,961 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months from now) |
13 November 2001 | Delivered 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 |
---|
8 December 2023 | Notification of Julie Ann Morgan as a person with significant control on 11 April 2023 (2 pages) |
---|---|
8 December 2023 | Cessation of Sidney George Richardson as a person with significant control on 27 October 2022 (1 page) |
8 December 2023 | Notification of Coastline Ltd as a person with significant control on 11 April 2023 (2 pages) |
8 December 2023 | Change of details for Mr Terry Ronald Morgan as a person with significant control on 11 April 2023 (2 pages) |
13 November 2023 | Cancellation of shares. Statement of capital on 11 April 2023
|
13 November 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
11 November 2023 | Resolutions
|
10 July 2023 | Confirmation statement made on 29 June 2023 with updates (5 pages) |
24 November 2022 | Resolutions
|
24 November 2022 | Memorandum and Articles of Association (11 pages) |
24 October 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
18 November 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
31 January 2019 | Change of details for Mr Terry Ronald Morgan as a person with significant control on 31 January 2019 (2 pages) |
31 January 2019 | Director's details changed for Mr Terry Ronald Morgan on 31 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Pamela Harvey as a secretary on 25 January 2019 (1 page) |
31 January 2019 | Appointment of Mrs Nicola Jane Wolfson as a secretary on 31 January 2019 (2 pages) |
28 August 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
30 August 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
1 August 2017 | Notification of Sidney George Richardson as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Sidney George Richardson as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Terry Ronald Morgan as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Terry Ronald Morgan as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
30 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
18 June 2014 | Full accounts made up to 31 March 2014 (18 pages) |
18 June 2014 | Full accounts made up to 31 March 2014 (18 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Director's details changed for Mr Terry Ronald Morgan on 12 July 2013 (2 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Director's details changed for Mr Terry Ronald Morgan on 12 July 2013 (2 pages) |
17 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
17 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Secretary's details changed for Mrs Pamela Harvey on 6 August 2008 (2 pages) |
21 July 2010 | Secretary's details changed for Mrs Pamela Harvey on 6 August 2008 (2 pages) |
21 July 2010 | Secretary's details changed for Mrs Pamela Harvey on 6 August 2008 (2 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
19 April 2010 | Appointment of Mrs Julie Morgan as a secretary (1 page) |
19 April 2010 | Appointment of Mrs Julie Morgan as a secretary (1 page) |
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
6 August 2009 | Full accounts made up to 31 March 2009 (19 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (19 pages) |
13 July 2009 | Secretary's change of particulars / pamela harvey / 20/03/2009 (1 page) |
13 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
13 July 2009 | Secretary's change of particulars / pamela harvey / 20/03/2009 (1 page) |
20 March 2009 | Secretary's change of particulars / pamela harvey / 01/01/2009 (1 page) |
20 March 2009 | Secretary's change of particulars / pamela harvey / 01/01/2009 (1 page) |
29 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
28 July 2008 | Director's change of particulars / terry morgan / 25/07/2008 (1 page) |
28 July 2008 | Director's change of particulars / terry morgan / 25/07/2008 (1 page) |
27 June 2008 | Full accounts made up to 31 March 2008 (18 pages) |
27 June 2008 | Full accounts made up to 31 March 2008 (18 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
18 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
2 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
2 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
14 July 2006 | Full accounts made up to 31 March 2006 (18 pages) |
14 July 2006 | Full accounts made up to 31 March 2006 (18 pages) |
21 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
21 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
25 June 2005 | Full accounts made up to 31 March 2005 (18 pages) |
25 June 2005 | Full accounts made up to 31 March 2005 (18 pages) |
20 July 2004 | Return made up to 12/07/04; full list of members
|
20 July 2004 | Return made up to 12/07/04; full list of members
|
11 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
22 July 2003 | Return made up to 12/07/03; full list of members
|
22 July 2003 | Return made up to 12/07/03; full list of members
|
18 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
2 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
29 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Resolutions
|
19 November 2001 | Particulars of mortgage/charge (4 pages) |
19 November 2001 | Particulars of mortgage/charge (4 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Return made up to 12/07/01; full list of members (8 pages) |
14 August 2001 | Return made up to 12/07/01; full list of members (8 pages) |
14 August 2001 | New secretary appointed (2 pages) |
24 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
12 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
7 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
10 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
8 December 1998 | Amended full accounts made up to 31 March 1998 (13 pages) |
8 December 1998 | Amended full accounts made up to 31 March 1998 (13 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
6 August 1998 | Return made up to 12/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 12/07/98; no change of members (4 pages) |
12 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
22 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
10 November 1996 | Ad 04/11/96--------- £ si 32000@1=32000 £ ic 80000/112000 (2 pages) |
10 November 1996 | Ad 04/11/96--------- £ si 32000@1=32000 £ ic 80000/112000 (2 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
16 August 1996 | Return made up to 12/07/96; full list of members
|
16 August 1996 | Return made up to 12/07/96; full list of members
|
5 September 1995 | Director's particulars changed (2 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
12 July 1994 | Incorporation (21 pages) |
12 July 1994 | Incorporation (21 pages) |