Company NameHenry C Morrill Investments Limited
DirectorsJames Green and Sarah Jane Morris
Company StatusActive
Company Number06890535
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 12 months ago)

Business Activity

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

Directors

Director NameMr James Green
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameSarah Jane Morris
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(14 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameSarah Jane Morris
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1James Green
100.00%
Ordinary

Financials

Year2014
Net Worth£102,366
Cash£60,534
Current Liabilities£70,767

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 4 days from now)

Filing History

17 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
7 May 2020Confirmation statement made on 28 April 2020 with updates (5 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
7 January 2020Change of details for Mr. James Green as a person with significant control on 7 January 2020 (2 pages)
7 January 2020Director's details changed for Mr. James Green on 7 January 2020 (2 pages)
27 November 2019Appointment of Sarah Jane Morris as a director on 13 November 2019 (2 pages)
7 May 2019Confirmation statement made on 28 April 2019 with updates (5 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
4 October 2018Change of details for Mr. James Green as a person with significant control on 3 October 2018 (2 pages)
4 October 2018Director's details changed for Mr. James Green on 3 October 2018 (2 pages)
8 May 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
8 May 2018Change of details for Mr. James Green as a person with significant control on 8 May 2018 (2 pages)
8 May 2018Director's details changed for Mr. James Green on 8 May 2018 (2 pages)
2 May 2018Director's details changed for Mr. James Green on 2 May 2018 (2 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 30 April 2016 (13 pages)
18 December 2016Total exemption small company accounts made up to 30 April 2016 (13 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Director's details changed for Mr. James Green on 31 March 2010 (2 pages)
23 June 2010Director's details changed for Mr. James Green on 31 March 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Register inspection address has been changed (1 page)
26 May 2009Ad 13/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 May 2009Ad 13/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 May 2009Director appointed mr. James green (1 page)
5 May 2009Director appointed mr. James green (1 page)
1 May 2009Appointment terminated director graham stephens (1 page)
1 May 2009Appointment terminated director graham stephens (1 page)
28 April 2009Incorporation (14 pages)
28 April 2009Incorporation (14 pages)