Company NameThe Morris Minor Millennium Company Limited
DirectorsPaul Martin Wood and Paul Marcus Wood
Company StatusActive
Company Number01371667
CategoryPrivate Limited Company
Incorporation Date1 June 1978(45 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Martin Wood
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleSelling Motor Cars
Country of ResidenceUnited Kingdom
Correspondence Address2 North Blackfield Lane Salford
Manchester
M7 3PE
Secretary NamePaul Marcus Wood
NationalityBritish
StatusCurrent
Appointed17 June 1996(18 years after company formation)
Appointment Duration27 years, 10 months
RoleMotor Engineer/Selling Motor Cars
Correspondence Address13 Finghall Road
Urmston
M41 5BT
Director NamePaul Marcus Wood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(26 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleMotor Engineer/Selling Motor Cars
Correspondence Address13 Finghall Road
Urmston
M41 5BT
Director NameMr Philip Julian Wood
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 April 2003)
RoleSelling Motor Cars
Correspondence Address48 Crofton Street
Rusholme
Manchester
Lancashire
M14 7WD
Director NameMr Walter Ronald Wood
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 January 1993)
RoleRetired
Correspondence Address38 Oakdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SL
Secretary NameMrs Irene Wood
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 June 1996)
RoleCompany Director
Correspondence Address38 Oakdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SL
Director NameAlicia Wood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(21 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 April 2003)
RoleMotor Trimming Factor
Correspondence Address121 Nevile Road
Salford
M7 3PP
Director NameRobert Baxandall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(24 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 2008)
RoleCompany Director
Correspondence Address2 Barkway Road
Stretford
Manchester
Lancashire
M32 9WB

Contact

Websitewww.morrisminorworld.com

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£658
Cash£3,005
Current Liabilities£34,728

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

18 October 1994Delivered on: 21 October 1994
Satisfied on: 1 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 December 2018Confirmation statement made on 16 December 2018 with updates (5 pages)
30 January 2018Director's details changed for Paul Marcus Wood on 30 January 2018 (2 pages)
30 January 2018Notification of Paul Marcus Wood as a person with significant control on 29 January 2018 (2 pages)
30 January 2018Secretary's details changed for Paul Marcus Wood on 30 January 2018 (1 page)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
29 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
(5 pages)
29 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 May 2015Director's details changed for Mr Paul Martin Wood on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Paul Martin Wood on 19 May 2015 (2 pages)
1 May 2015Satisfaction of charge 1 in full (4 pages)
1 May 2015Satisfaction of charge 1 in full (4 pages)
12 March 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(5 pages)
12 March 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(5 pages)
5 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
1 May 2009Director and secretary's change of particulars / paul wood / 30/04/2009 (1 page)
1 May 2009Director and secretary's change of particulars / paul wood / 30/04/2009 (1 page)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 December 2008Return made up to 16/12/08; full list of members (4 pages)
17 December 2008Return made up to 16/12/08; full list of members (4 pages)
21 July 2008Appointment terminated director robert baxandall (1 page)
21 July 2008Appointment terminated director robert baxandall (1 page)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 December 2007Return made up to 16/12/07; full list of members (3 pages)
28 December 2007Return made up to 16/12/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 January 2007Return made up to 16/12/06; full list of members (3 pages)
5 January 2007Return made up to 16/12/06; full list of members (3 pages)
16 December 2005Return made up to 16/12/05; full list of members (3 pages)
16 December 2005Return made up to 16/12/05; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 February 2005New director appointed (1 page)
3 February 2005New director appointed (1 page)
15 December 2004Return made up to 16/12/04; full list of members (7 pages)
15 December 2004Return made up to 16/12/04; full list of members (7 pages)
16 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
20 December 2002Return made up to 16/12/02; full list of members (7 pages)
20 December 2002Return made up to 16/12/02; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 December 2001Return made up to 16/12/01; full list of members (7 pages)
19 December 2001Return made up to 16/12/01; full list of members (7 pages)
18 December 2000Return made up to 16/12/00; full list of members (7 pages)
18 December 2000Return made up to 16/12/00; full list of members (7 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
13 January 2000Return made up to 16/12/99; full list of members (6 pages)
13 January 2000Return made up to 16/12/99; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
15 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 April 1999Company name changed oakdale morris minors LTD\certificate issued on 26/04/99 (2 pages)
23 April 1999Company name changed oakdale morris minors LTD\certificate issued on 26/04/99 (2 pages)
3 February 1999Return made up to 16/12/98; full list of members (6 pages)
3 February 1999Return made up to 16/12/98; full list of members (6 pages)
5 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
5 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
22 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
22 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 December 1997Return made up to 16/12/97; no change of members (4 pages)
17 December 1997Return made up to 16/12/97; no change of members (4 pages)
8 January 1997Return made up to 16/12/96; no change of members (4 pages)
8 January 1997Return made up to 16/12/96; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
5 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
2 July 1996New secretary appointed (1 page)
2 July 1996Secretary resigned (2 pages)
2 July 1996New secretary appointed (1 page)
2 July 1996Secretary resigned (2 pages)
15 February 1996Return made up to 16/12/95; full list of members (6 pages)
15 February 1996Return made up to 16/12/95; full list of members (6 pages)
12 December 1995Company name changed morris minors LIMITED\certificate issued on 13/12/95 (4 pages)
12 December 1995Company name changed morris minors LIMITED\certificate issued on 13/12/95 (4 pages)
27 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
27 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)