Company NameW.H.Morris & Co.(Ashton-Under-Lyne)Limited
DirectorsVeronica Delaney and Clare Louise Delaney
Company StatusActive
Company Number00264411
CategoryPrivate Limited Company
Incorporation Date11 April 1932(92 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Veronica Delaney
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(59 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Works
Tame Street
Stalybridge
Cheshire
SK15 1ST
Secretary NameMrs Veronica Delaney
NationalityBritish
StatusCurrent
Appointed05 July 1991(59 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Works
Tame Street
Stalybridge
Cheshire
SK15 1ST
Director NameMs Clare Louise Delaney
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(68 years, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Works
Tame Street
Stalybridge
Cheshire
SK15 1ST
Director NameMr Michael John Delaney
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(59 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 September 2003)
RoleCompany Director
Correspondence AddressHigher Landslow Green Farm
Hobson Moor Road Mottram
Hyde
Cheshire
SK14 6SQ

Contact

Websitewhmorris.co.uk
Telephone0161 3049603
Telephone regionManchester

Location

Registered AddressWaterside Works
Tame Street
Stalybridge
Cheshire
SK15 1ST
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£1,177,517
Cash£206,107
Current Liabilities£398,712

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

29 July 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
15 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
3 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
4 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
4 July 2017Notification of M J Delaney Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of M J Delaney Holdings Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of M J Delaney Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,792
(6 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,792
(6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,792
(6 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,792
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 July 2014Annual return made up to 25 June 2014
Statement of capital on 2014-07-01
  • GBP 1,792
(6 pages)
1 July 2014Director's details changed for Mrs Clare Louise Rafter on 1 July 2014 (2 pages)
1 July 2014Annual return made up to 25 June 2014
Statement of capital on 2014-07-01
  • GBP 1,792
(6 pages)
1 July 2014Director's details changed for Mrs Clare Louise Rafter on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mrs Clare Louise Rafter on 1 July 2014 (2 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 July 2012Director's details changed for Clare Louise Delaney on 1 July 2012 (2 pages)
30 July 2012Director's details changed for Clare Louise Delaney on 1 July 2012 (2 pages)
30 July 2012Director's details changed for Clare Louise Delaney on 1 July 2012 (2 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 July 2011Secretary's details changed for Mrs Veronica Delaney on 1 January 2011 (1 page)
6 July 2011Director's details changed for Mrs Veronica Delaney on 1 January 2011 (2 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Clare Louise Delaney on 1 January 2011 (2 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
6 July 2011Secretary's details changed for Mrs Veronica Delaney on 1 January 2011 (1 page)
6 July 2011Secretary's details changed for Mrs Veronica Delaney on 1 January 2011 (1 page)
6 July 2011Director's details changed for Mrs Veronica Delaney on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Mrs Veronica Delaney on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Clare Louise Delaney on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Clare Louise Delaney on 1 January 2011 (2 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 September 2009Return made up to 25/06/09; full list of members (4 pages)
7 September 2009Return made up to 25/06/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 January 2009Return made up to 25/06/07; no change of members (4 pages)
21 January 2009Director's change of particulars / clare delaney / 30/05/2007 (1 page)
21 January 2009Return made up to 25/06/08; no change of members (4 pages)
21 January 2009Return made up to 25/06/08; no change of members (4 pages)
21 January 2009Return made up to 25/06/07; no change of members (4 pages)
21 January 2009Director's change of particulars / clare delaney / 30/05/2007 (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 July 2006Return made up to 25/06/06; full list of members (7 pages)
17 July 2006Return made up to 25/06/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 July 2005Return made up to 25/06/05; full list of members (7 pages)
6 July 2005Return made up to 25/06/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
29 June 2004Return made up to 25/06/04; full list of members (7 pages)
29 June 2004Return made up to 25/06/04; full list of members (7 pages)
26 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
26 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
10 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
1 July 2002Return made up to 25/06/02; full list of members (7 pages)
1 July 2002Return made up to 25/06/02; full list of members (7 pages)
4 April 2002£ nc 2000/2200 13/02/02 (1 page)
4 April 2002Ad 14/02/02--------- £ si 8@1=8 £ ic 1784/1792 (2 pages)
4 April 2002Ad 14/02/02--------- £ si 8@1=8 £ ic 1784/1792 (2 pages)
4 April 2002Resolutions
  • RES13 ‐ Share rights 13/02/02
(1 page)
4 April 2002Resolutions
  • RES13 ‐ Share rights 13/02/02
(1 page)
4 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2002£ nc 2000/2200 13/02/02 (1 page)
3 April 2002Accounts for a small company made up to 31 July 2001 (8 pages)
3 April 2002Accounts for a small company made up to 31 July 2001 (8 pages)
17 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2001Full accounts made up to 31 July 2000 (13 pages)
1 June 2001Full accounts made up to 31 July 2000 (13 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
1 August 2000Return made up to 25/06/00; full list of members (6 pages)
1 August 2000Return made up to 25/06/00; full list of members (6 pages)
16 April 2000Full accounts made up to 31 July 1999 (12 pages)
16 April 2000Full accounts made up to 31 July 1999 (12 pages)
28 June 1999Return made up to 25/06/99; full list of members (6 pages)
28 June 1999Return made up to 25/06/99; full list of members (6 pages)
2 March 1999Full accounts made up to 31 July 1998 (15 pages)
2 March 1999Full accounts made up to 31 July 1998 (15 pages)
26 January 1998Full accounts made up to 31 July 1997 (15 pages)
26 January 1998Full accounts made up to 31 July 1997 (15 pages)
17 July 1997Return made up to 25/06/97; no change of members (4 pages)
17 July 1997Return made up to 25/06/97; no change of members (4 pages)
19 March 1997Full accounts made up to 31 July 1996 (14 pages)
19 March 1997Full accounts made up to 31 July 1996 (14 pages)
5 September 1996Return made up to 25/06/96; full list of members (6 pages)
5 September 1996Return made up to 25/06/96; full list of members (6 pages)
3 May 1996Full accounts made up to 31 July 1995 (15 pages)
3 May 1996Full accounts made up to 31 July 1995 (15 pages)
14 March 1995Registered office changed on 14/03/95 from: 2 princes place, armentieres square, stalybridge, cheshire SK15 2BR (1 page)
14 March 1995Registered office changed on 14/03/95 from: 2 princes place, armentieres square, stalybridge, cheshire SK15 2BR (1 page)