Company NamePOHL Morris Limited
Company StatusActive
Company Number04709866
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Melanie Mary Morris
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
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 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
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
Appointed26 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
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
Appointed26 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainault Trading Estate Motherwell Way
West Thurrock
Grays
Essex
RM20 3XD
Secretary NameRobert Vyvian Paul Morris
NationalityBritish
StatusCurrent
Appointed26 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainault Trading Estate Motherwell Way
West Thurrock
Grays
Essex
RM20 3XD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

5 at £1Melanie Mary Morris
5.00%
Ordinary
45 at £1Robert Vyvian Paul Morris
45.00%
Ordinary
25 at £1Michael Vernon Pohl
25.00%
Ordinary
25 at £1Richard Sandford Pohl
25.00%
Ordinary

Financials

Year2014
Net Worth£478,601
Cash£7,718
Current Liabilities£194,633

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

12 May 2008Delivered on: 27 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the hainault trading estate motherwell weay grays essex.
Outstanding
4 April 2003Delivered on: 8 April 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge created by the company (formerly known as freemoor limited) in favour of barclays bank PLC
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as land forming a part of the hainault trading estate motherwell way grays essex.
Outstanding

Filing History

20 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
9 May 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
3 May 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
30 March 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
30 March 2022Change of details for Mr Robert Vyvian Paul Morris as a person with significant control on 30 March 2022 (2 pages)
6 April 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
20 November 2020Unaudited abridged accounts made up to 30 September 2020 (8 pages)
1 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
19 February 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
16 April 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
26 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
15 June 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
28 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (9 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (9 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)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 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)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 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)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 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)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 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)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
28 March 2011Secretary's details changed for Robert Vyvian Paul Morris on 28 March 2010 (1 page)
28 March 2011Secretary's details changed for Robert Vyvian Paul Morris on 28 March 2010 (1 page)
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)
29 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Miss Melanie Mary Morris on 25 March 2010 (2 pages)
28 April 2010Director's details changed for Richard Sandford Pohl on 25 March 2010 (2 pages)
28 April 2010Director's details changed for Robert Vyvian Paul Morris on 25 March 2010 (2 pages)
28 April 2010Director's details changed for Robert Vyvian Paul Morris on 25 March 2010 (2 pages)
28 April 2010Director's details changed for Michael Vernon Pohl on 25 March 2010 (2 pages)
28 April 2010Director's details changed for Richard Sandford Pohl on 25 March 2010 (2 pages)
28 April 2010Director's details changed for Miss Melanie Mary Morris on 25 March 2010 (2 pages)
28 April 2010Director's details changed for Michael Vernon Pohl on 25 March 2010 (2 pages)
1 April 2010Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 1 April 2010 (2 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 Michael Vernon Pohl on 17 March 2010 (3 pages)
1 April 2010Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 1 April 2010 (2 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 Miss Melanie Mary Morris 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 2010Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 1 April 2010 (2 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)
8 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 April 2009Return made up to 25/03/09; full list of members (5 pages)
15 April 2009Return made up to 25/03/09; full list of members (5 pages)
14 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 July 2008Return made up to 25/03/08; full list of members (5 pages)
7 July 2008Return made up to 25/03/08; full list of members (5 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 July 2007Return made up to 25/03/07; full list of members (3 pages)
11 July 2007Return made up to 25/03/07; full list of members (3 pages)
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)
13 December 2006Registered office changed on 13/12/06 from: c/o almond & co sterling house 12A bridge close romford essex RM7 0AU (1 page)
13 December 2006Registered office changed on 13/12/06 from: c/o almond & co sterling house 12A bridge close romford essex RM7 0AU (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 25/03/06; full list of members (3 pages)
28 September 2006Return made up to 25/03/06; full list of members (3 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005Return made up to 25/03/05; full list of members (4 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005Return made up to 25/03/05; 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 (5 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 June 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
16 December 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
24 November 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2003Secretary resigned (2 pages)
12 April 2003Director resigned (2 pages)
12 April 2003New secretary appointed;new director appointed (4 pages)
12 April 2003New director appointed (4 pages)
12 April 2003New director appointed (4 pages)
12 April 2003New director appointed (4 pages)
12 April 2003New director appointed (4 pages)
12 April 2003New secretary appointed;new director appointed (4 pages)
12 April 2003Director resigned (2 pages)
12 April 2003Secretary resigned (2 pages)
12 April 2003New director appointed (4 pages)
12 April 2003New director appointed (4 pages)
10 April 2003Registered office changed on 10/04/03 from: 6-8 underwood street london N1 7JQ (1 page)
10 April 2003Registered office changed on 10/04/03 from: 6-8 underwood street london N1 7JQ (1 page)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Company name changed freemoor LIMITED\certificate issued on 03/04/03 (2 pages)
3 April 2003Company name changed freemoor LIMITED\certificate issued on 03/04/03 (2 pages)
25 March 2003Incorporation (18 pages)
25 March 2003Incorporation (18 pages)