Company NameMorrison Building Group Limited
DirectorJonathan Martin Morrison
Company StatusActive
Company Number01976163
CategoryPrivate Limited Company
Incorporation Date10 January 1986(38 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Martin Morrison
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(6 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oakwood Court
Oakwood Lane
Bowdon
Cheshire
WA14 3DJ
Director NameMrs Alison Margaret Morrison
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(6 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 October 2007)
RoleSecretary
Correspondence Address3 Belgravia Gardens
Hale
Altrincham
Cheshire
WA15 0JT
Secretary NameMrs Alison Margaret Morrison
NationalityBritish
StatusResigned
Appointed19 March 1992(6 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 October 2007)
RoleCompany Director
Correspondence Address3 Belgravia Gardens
Hale
Altrincham
Cheshire
WA15 0JT
Secretary NameLinda Newton
NationalityBritish
StatusResigned
Appointed29 October 2007(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 2009)
RoleCompany Director
Correspondence Address6 Lloyd Street
Altrincham
Cheshire
WA14 2DE
Secretary NameMr Phillip Anthony Harrop
NationalityBritish
StatusResigned
Appointed13 March 2009(23 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2011)
RoleAccounts Controller
Correspondence Address45 Hatton Lane
Greenbank
Northwich
Cheshire
CW8 1JZ

Contact

Websitewww.morrisons.co.uk

Location

Registered Address2nd Floor, 8
Lloyd Street
Altrincham
WA14 2DE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£200,617
Cash£1,762
Current Liabilities£13,369

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 Return15 March 2023 (1 year ago)
Next Return Due29 March 2024 (overdue)

Charges

10 July 2002Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 1990Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,000
(3 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50,000
(3 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50,000
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 50,000
(3 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 50,000
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 March 2012Termination of appointment of Phillip Harrop as a secretary (1 page)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
20 March 2012Termination of appointment of Phillip Harrop as a secretary (1 page)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 March 2009Secretary appointed mr philip harrop (1 page)
26 March 2009Director's change of particulars / jonathan morrison / 16/03/2008 (1 page)
26 March 2009Appointment terminated secretary linda newton (1 page)
26 March 2009Return made up to 15/03/09; full list of members (3 pages)
26 March 2009Secretary appointed mr philip harrop (1 page)
26 March 2009Director's change of particulars / jonathan morrison / 16/03/2008 (1 page)
26 March 2009Return made up to 15/03/09; full list of members (3 pages)
26 March 2009Appointment terminated secretary linda newton (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Return made up to 15/03/08; full list of members (3 pages)
29 October 2008Return made up to 15/03/08; full list of members (3 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007Secretary resigned;director resigned (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Secretary resigned;director resigned (1 page)
1 November 2007New secretary appointed (2 pages)
29 April 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 March 2006Return made up to 15/03/06; full list of members (7 pages)
30 March 2006Return made up to 15/03/06; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 April 2005Return made up to 15/03/05; full list of members (7 pages)
1 April 2005Return made up to 15/03/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 March 2004Return made up to 15/03/04; full list of members (7 pages)
17 March 2004Return made up to 15/03/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 March 2003Return made up to 15/03/03; full list of members (7 pages)
21 March 2003Return made up to 15/03/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
17 May 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/05/02
(6 pages)
17 May 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/05/02
(6 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 March 2001Return made up to 15/03/01; full list of members (6 pages)
28 March 2001Return made up to 15/03/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 April 2000Return made up to 19/03/00; full list of members (6 pages)
6 April 2000Return made up to 19/03/00; full list of members (6 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 April 1999Return made up to 19/03/99; no change of members (4 pages)
9 April 1999Return made up to 19/03/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 April 1998Return made up to 19/03/98; full list of members (6 pages)
20 April 1998Return made up to 19/03/98; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 May 1997Return made up to 19/03/97; no change of members (4 pages)
27 May 1997Return made up to 19/03/97; no change of members (4 pages)
20 May 1997Registered office changed on 20/05/97 from: 37 stamford park road hale altrincham cheshire WA15 9EL (1 page)
20 May 1997Registered office changed on 20/05/97 from: 37 stamford park road hale altrincham cheshire WA15 9EL (1 page)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 April 1996Return made up to 19/03/96; no change of members (4 pages)
26 April 1996Return made up to 19/03/96; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 March 1995Return made up to 19/03/95; full list of members
  • 363(287) ‐ Registered office changed on 20/03/95
(4 pages)
20 March 1995Return made up to 19/03/95; full list of members
  • 363(287) ‐ Registered office changed on 20/03/95
(4 pages)
13 March 1990Company name changed morrison properties LIMITED\certificate issued on 14/03/90 (2 pages)
13 March 1990Company name changed morrison properties LIMITED\certificate issued on 14/03/90 (2 pages)
31 January 1990Particulars of mortgage/charge (3 pages)
31 January 1990Particulars of mortgage/charge (3 pages)