Oakwood Lane
Bowdon
Cheshire
WA14 3DJ
Director Name | Mrs Alison Margaret Morrison |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 October 2007) |
Role | Secretary |
Correspondence Address | 3 Belgravia Gardens Hale Altrincham Cheshire WA15 0JT |
Secretary Name | Mrs Alison Margaret Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 October 2007) |
Role | Company Director |
Correspondence Address | 3 Belgravia Gardens Hale Altrincham Cheshire WA15 0JT |
Secretary Name | Linda Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 6 Lloyd Street Altrincham Cheshire WA14 2DE |
Secretary Name | Mr Phillip Anthony Harrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2011) |
Role | Accounts Controller |
Correspondence Address | 45 Hatton Lane Greenbank Northwich Cheshire CW8 1JZ |
Website | www.morrisons.co.uk |
---|
Registered Address | 2nd Floor, 8 Lloyd Street Altrincham WA14 2DE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £200,617 |
Cash | £1,762 |
Current Liabilities | £13,369 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2023 (1 year ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
10 July 2002 | Delivered on: 12 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 lloyd street trafford trafford greater manchester title number GM900327. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
17 May 2002 | Delivered on: 6 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 alma road sale & garage NO7. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 2002 | Delivered on: 15 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 lloyd street trafford trafford greater manchester t/n GM419304. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 September 1999 | Delivered on: 18 September 1999 Persons entitled: The Royal Bank of Scotland 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 property k/a 203 manchester road broadheath altrincham county of greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 January 1990 | Delivered on: 31 January 1990 Persons entitled: The Royal Bank of Scotland 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 former police post shay lane hale barns trafford greater manchester fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Outstanding |
13 June 1986 | Delivered on: 1 July 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 hale road hale, altrincham, cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 June 1986 | Delivered on: 1 July 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 hale road, hale altrincham cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 June 1986 | Delivered on: 1 July 1986 Satisfied on: 11 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 6 lloyd street altrincham cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 March 2012 | Termination of appointment of Phillip Harrop as a secretary (1 page) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Termination of appointment of Phillip Harrop as a secretary (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 March 2009 | Secretary appointed mr philip harrop (1 page) |
26 March 2009 | Director's change of particulars / jonathan morrison / 16/03/2008 (1 page) |
26 March 2009 | Appointment terminated secretary linda newton (1 page) |
26 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
26 March 2009 | Secretary appointed mr philip harrop (1 page) |
26 March 2009 | Director's change of particulars / jonathan morrison / 16/03/2008 (1 page) |
26 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
26 March 2009 | Appointment terminated secretary linda newton (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Return made up to 15/03/08; full list of members (3 pages) |
29 October 2008 | Return made up to 15/03/08; full list of members (3 pages) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | Secretary resigned;director resigned (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Secretary resigned;director resigned (1 page) |
1 November 2007 | New secretary appointed (2 pages) |
29 April 2007 | Return made up to 15/03/07; full list of members
|
29 April 2007 | Return made up to 15/03/07; full list of members
|
18 April 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Return made up to 15/03/02; full list of members
|
17 May 2002 | Return made up to 15/03/02; full list of members
|
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
9 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
20 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 May 1997 | Return made up to 19/03/97; no change of members (4 pages) |
27 May 1997 | Return made up to 19/03/97; no change of members (4 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 37 stamford park road hale altrincham cheshire WA15 9EL (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 37 stamford park road hale altrincham cheshire WA15 9EL (1 page) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 April 1996 | Return made up to 19/03/96; no change of members (4 pages) |
26 April 1996 | Return made up to 19/03/96; no change of members (4 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 March 1995 | Return made up to 19/03/95; full list of members
|
20 March 1995 | Return made up to 19/03/95; full list of members
|
13 March 1990 | Company name changed morrison properties LIMITED\certificate issued on 14/03/90 (2 pages) |
13 March 1990 | Company name changed morrison properties LIMITED\certificate issued on 14/03/90 (2 pages) |
31 January 1990 | Particulars of mortgage/charge (3 pages) |
31 January 1990 | Particulars of mortgage/charge (3 pages) |