Company NameMorris Hall,Limited
Company StatusActive
Company Number00259736
CategoryPrivate Limited Company
Incorporation Date19 October 1931(92 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ben Motley
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(60 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleRailwayman
Country of ResidenceUnited Kingdom
Correspondence Address45 Daresbury Avenue
Urmston
Manchester
Lancashire
M41 8QL
Director NameDr Derek Michael Seex
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(60 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address67 Church Road
Urmston
Manchester
Lancashire
M41 9EJ
Secretary NameDr Derek Michael Seex
NationalityBritish
StatusCurrent
Appointed07 May 1992(60 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address67 Church Road
Urmston
Manchester
Lancashire
M41 9EJ
Director NameMr David Acton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1994(62 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleSlinger
Country of ResidenceEngland
Correspondence Address27 Cavendish Road
Urmston
M41 0YA
Director NameStephen Adshead
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(64 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sydney Street
Stretford
Manchester
M32 0HE
Director NameMrs Judith Lloyd
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(82 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressAtkinson Road
Urmston
Manchester
M41 9AD
Director NameMr Harry Cohen
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(60 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 March 2003)
RoleEngineer
Correspondence Address3 Brecon Avenue
Urmston
Manchester
Lancashire
M41 8RW
Director NameMr Harry Higson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(60 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1995)
RoleLecturer
Correspondence Address139 Irlam Road
Urmston
Manchester
Lancashire
M41 6WF
Director NameMr Allen Geoffrey Hodson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(60 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleTelephone Engineer
Correspondence Address1 Davylands
Urmston
Manchester
Lancashire
M41 8PL
Director NameMrs Andrea Susan Jones
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(60 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 23 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address80 Davyhulme Road
Urmston
Manchester
M41 7DN
Director NameMr George Marland
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(60 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 March 2003)
RoleRetired
Correspondence Address48 Thornbury Road
Stretford
Manchester
Lancashire
M32 0QE
Director NameMr John Richard Royle
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(60 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 March 2003)
RoleSystems Analyst
Correspondence Address5 Canute Court
Stretford
Manchester
Lancashire
M32 0RH
Director NameMr Kenneth Silcock
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(60 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 February 1997)
RoleEngineer
Correspondence Address18 Gorse Lane
Stretford
Manchester
Lancashire
M32 0UF
Director NameMr Florence Daniel Sullivan
Date of BirthJuly 1916 (Born 107 years ago)
NationalityIrish
StatusResigned
Appointed07 May 1992(60 years, 7 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 30 May 1992)
RoleRetired
Correspondence Address23 Gorse Avenue
Stretford
Manchester
Lancashire
M32 0UL
Director NameVincent Sheedy
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(63 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 March 2004)
RoleScool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Westgate
Urmston
Manchester
M41 9EL

Contact

Telephone0161 7487396
Telephone regionManchester

Location

Registered AddressAtkinson Road
Urmston
Manchester
M41 9AD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Shareholders

1 at £0.2Alison Cordingley
5.00%
Ordinary
1 at £0.2Anthony Lloyd
5.00%
Ordinary
1 at £0.2Ben Mottley
5.00%
Ordinary
1 at £0.2David Acton
5.00%
Ordinary
1 at £0.2David Jarman
5.00%
Ordinary
1 at £0.2Derek Seex
5.00%
Ordinary
1 at £0.2Diane Hall
5.00%
Ordinary
1 at £0.2Dolores O'sullivan
5.00%
Ordinary
1 at £0.2Ged Carter
5.00%
Ordinary
1 at £0.2Joyce Eaton
5.00%
Ordinary
1 at £0.2Joyce Wheeldon
5.00%
Ordinary
1 at £0.2Judith Lloyd
5.00%
Ordinary
1 at £0.2Karina Carter
5.00%
Ordinary
1 at £0.2Kevin Proctor
5.00%
Ordinary
1 at £0.2Lawrence Walsh
5.00%
Ordinary
1 at £0.2Michael Cordingley
5.00%
Ordinary
1 at £0.2Nicholas Coulias
5.00%
Ordinary
1 at £0.2Peter Mitchell
5.00%
Ordinary
1 at £0.2Steven Adshead
5.00%
Ordinary
1 at £0.2Waseem Hassan
5.00%
Ordinary

Financials

Year2014
Net Worth£33,436
Cash£23,054
Current Liabilities£874

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

28 February 1967Delivered on: 20 March 1967
Satisfied on: 11 March 1993
Persons entitled: Co-Operative Wholesale Society LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Morris hall atkenson rd urmston lancs.
Fully Satisfied

Filing History

11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
8 May 2018Confirmation statement made on 7 May 2018 with updates (5 pages)
14 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5
(11 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5
(11 pages)
25 August 2015Register(s) moved to registered inspection location C/O Dr D M Seex 67 Church Road Urmston Manchester M41 9EJ (1 page)
25 August 2015Register(s) moved to registered inspection location C/O Dr D M Seex 67 Church Road Urmston Manchester M41 9EJ (1 page)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 5
(10 pages)
25 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 5
(10 pages)
25 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 5
(10 pages)
1 June 2014Appointment of Mrs Judith Lloyd as a director (2 pages)
1 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 5
(11 pages)
1 June 2014Register(s) moved to registered office address (1 page)
1 June 2014Register(s) moved to registered office address (1 page)
1 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 5
(11 pages)
1 June 2014Appointment of Mrs Judith Lloyd as a director (2 pages)
1 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 5
(11 pages)
1 June 2014Termination of appointment of Andrea Jones as a director (1 page)
1 June 2014Termination of appointment of Andrea Jones as a director (1 page)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (11 pages)
6 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (11 pages)
6 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (11 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
22 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (11 pages)
22 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (11 pages)
22 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (11 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Director's details changed for Mrs Andrea Susan Jones on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Andrea Susan Jones on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Stephen Adshead on 1 May 2010 (2 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (13 pages)
26 May 2010Director's details changed for Stephen Adshead on 1 May 2010 (2 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (13 pages)
26 May 2010Director's details changed for Mr Ben Motley on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Dr Derek Michael Seex on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Andrea Susan Jones on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Councillor David Acton on 1 May 2010 (2 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (13 pages)
26 May 2010Director's details changed for Councillor David Acton on 1 May 2010 (2 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Director's details changed for Dr Derek Michael Seex on 1 May 2010 (2 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Director's details changed for Dr Derek Michael Seex on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Councillor David Acton on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Ben Motley on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Stephen Adshead on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Ben Motley on 1 May 2010 (2 pages)
26 May 2010Register inspection address has been changed (1 page)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 May 2009Return made up to 07/05/09; full list of members (10 pages)
27 May 2009Return made up to 07/05/09; full list of members (10 pages)
27 May 2008Return made up to 07/05/08; full list of members (12 pages)
27 May 2008Director's change of particulars / andrea jones / 01/05/2008 (1 page)
27 May 2008Director's change of particulars / andrea jones / 01/05/2008 (1 page)
27 May 2008Return made up to 07/05/08; full list of members (12 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 June 2007Return made up to 07/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2007Return made up to 07/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 June 2006Return made up to 07/05/06; full list of members (14 pages)
8 June 2006Return made up to 07/05/06; full list of members (14 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
2 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
6 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 June 2001Return made up to 07/05/01; no change of members (9 pages)
8 June 2001Return made up to 07/05/01; no change of members (9 pages)
31 August 2000Full accounts made up to 31 December 1999 (11 pages)
31 August 2000Full accounts made up to 31 December 1999 (11 pages)
19 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 October 1999Full accounts made up to 31 December 1998 (12 pages)
21 October 1999Full accounts made up to 31 December 1998 (12 pages)
4 June 1999Return made up to 07/05/99; no change of members (6 pages)
4 June 1999Return made up to 07/05/99; no change of members (6 pages)
28 July 1998Full accounts made up to 31 December 1997 (12 pages)
28 July 1998Full accounts made up to 31 December 1997 (12 pages)
28 May 1998Return made up to 07/05/98; full list of members (8 pages)
28 May 1998Return made up to 07/05/98; full list of members (8 pages)
17 July 1997Full accounts made up to 31 December 1996 (11 pages)
17 July 1997Full accounts made up to 31 December 1996 (11 pages)
28 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 October 1996Full accounts made up to 31 December 1995 (11 pages)
22 October 1996Full accounts made up to 31 December 1995 (11 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Return made up to 07/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1996Return made up to 07/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Return made up to 07/05/95; no change of members
  • 363(287) ‐ Registered office changed on 23/05/95
  • 363(288) ‐ Director resigned
(6 pages)
23 May 1995Return made up to 07/05/95; no change of members
  • 363(287) ‐ Registered office changed on 23/05/95
  • 363(288) ‐ Director resigned
(6 pages)