Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORNINGDALE LIMITED
Company Information for

MORNINGDALE LIMITED

HEATHERFIELD, 10 STYLES CROFT SWANLAND, HULL, EAST YORKSHIRE, HU14 3NU,
Company Registration Number
02751837
Private Limited Company
Active

Company Overview

About Morningdale Ltd
MORNINGDALE LIMITED was founded on 1992-09-30 and has its registered office in Hull. The organisation's status is listed as "Active". Morningdale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MORNINGDALE LIMITED
 
Legal Registered Office
HEATHERFIELD
10 STYLES CROFT SWANLAND
HULL
EAST YORKSHIRE
HU14 3NU
Other companies in HU14
 
Filing Information
Company Number 02751837
Company ID Number 02751837
Date formed 1992-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB599085675  
Last Datalog update: 2023-11-06 10:46:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MORNINGDALE LIMITED
The following companies were found which have the same name as MORNINGDALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORNINGDALE INVESTMENTS LIMITED 68A HIGH STREET, STONEY STRATFORD, MILTON KEYNES STRATFORD, MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ Dissolved Company formed on the 2007-06-14
MORNINGDALE MANAGEMENT SERVICES LIMITED 68A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ Active Company formed on the 2006-03-13
MORNINGDALE PTY. LTD. Active Company formed on the 2007-02-02
Morningdale Homeowners Association 2851 Camino Del Rio S Ste 230 San Diego CA 92108 Active Company formed on the 1977-05-05
MORNINGDALE LLC 3732 NORTHWEST 16TH STREET FORT LAUDERDALE FL 33311 Inactive Company formed on the 2013-06-25
MORNINGDALE ENTERPRISE PTE. LTD. CAMPBELL LANE Singapore 209913 Active Company formed on the 2017-06-16
MORNINGDALE INVESTMENT CLUB LLC New Jersey Unknown
MORNINGDALE MUSIC LLC New Jersey Unknown
MORNINGDALE STREET RAILWAY COMPANY Pennsylvannia Unknown
Morningdale Holdings Ltd. Unknown
MORNINGDALE, LLC 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2021-08-10

Company Officers of MORNINGDALE LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY JOHN HACKFORD
Director 1992-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
DONNA THERESA BLANCHARD
Company Secretary 2010-09-15 2012-12-21
MADELINE FRANCES HARVEY
Company Secretary 1992-11-03 2010-09-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-09-30 1992-11-03
LONDON LAW SERVICES LIMITED
Nominated Director 1992-09-30 1992-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY JOHN HACKFORD CASTLE VIEW MANAGEMENT COMPANY (SCARBOROUGH) LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
ASHLEY JOHN HACKFORD VISION DEVELOPMENTS (YORKSHIRE) LTD. Director 1999-01-27 CURRENT 1999-01-27 Dissolved 2013-09-10
ASHLEY JOHN HACKFORD HUMBER SHORE SERVICES LIMITED Director 1997-01-28 CURRENT 1996-12-13 Active
ASHLEY JOHN HACKFORD ASHFORD CLADDING SYSTEMS LIMITED Director 1992-04-03 CURRENT 1988-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-08-22AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-22AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-05AR0115/09/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-01AR0115/09/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-30AR0115/09/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY DONNA BLANCHARD
2012-09-26AR0115/09/12 ANNUAL RETURN FULL LIST
2012-08-14AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0115/09/11 ANNUAL RETURN FULL LIST
2011-08-18AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19SH0101/11/10 STATEMENT OF CAPITAL GBP 200
2010-11-18AR0115/09/10 ANNUAL RETURN FULL LIST
2010-11-18AP03Appointment of Donna Theresa Blanchard as company secretary
2010-11-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY MADELINE HARVEY
2010-07-15AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-05AR0115/09/09 ANNUAL RETURN FULL LIST
2009-07-06AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-07-08AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/06
2006-10-06363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-09-26363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-07-28287REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 37 WESTERDALE SWANLAND HULL EAST YORKSHIRE HU14 3PY
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2003-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-14363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-05-22287REGISTERED OFFICE CHANGED ON 22/05/03 FROM: SWANLAND HILL 6 WEST LEYS ROAD SWANLAND NORTH FERRIBY EAST YORKSHIRE HU14 3LX
2002-10-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-02363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-05-23363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/00
2000-10-05363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-10-04363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-18363sRETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS
1997-11-25363(288)SECRETARY'S PARTICULARS CHANGED
1997-11-25363sRETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS
1997-11-05287REGISTERED OFFICE CHANGED ON 05/11/97 FROM: "SWAN COTTAGE" 264 WESTELLA ROAD WESTELLA EAST YORKSHIRE HU10 7SF
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-09-27363(287)REGISTERED OFFICE CHANGED ON 27/09/96
1996-09-27363sRETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS
1996-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-09-21363sRETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS
1995-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-27363sRETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS
1994-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-11-04363sRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1993-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-04363(287)REGISTERED OFFICE CHANGED ON 04/11/93
1993-05-17287REGISTERED OFFICE CHANGED ON 17/05/93 FROM: 109 FERRIBY HIGH ROAD NORTH FERRIBY NORTH HUMBERSIDE HU14 3LA
1992-11-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1992-11-2788(2)RAD 20/11/92--------- £ SI 98@1=98 £ IC 2/100
1992-11-23287REGISTERED OFFICE CHANGED ON 23/11/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP
1992-11-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-11-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to MORNINGDALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORNINGDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-06-21 Outstanding HSBC BANK PLC
DEBENTURE 2004-03-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-03-09 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 77,254
Creditors Due After One Year 2011-11-30 £ 121,992
Creditors Due Within One Year 2012-11-30 £ 413,211
Creditors Due Within One Year 2011-11-30 £ 411,378

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORNINGDALE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 92,935
Cash Bank In Hand 2011-11-30 £ 25,551
Current Assets 2012-11-30 £ 365,604
Current Assets 2011-11-30 £ 377,027
Debtors 2012-11-30 £ 3,750
Debtors 2011-11-30 £ 87,662
Fixed Assets 2012-11-30 £ 697,860
Fixed Assets 2011-11-30 £ 620,378
Secured Debts 2012-11-30 £ 121,254
Secured Debts 2011-11-30 £ 173,650
Shareholder Funds 2012-11-30 £ 572,999
Shareholder Funds 2011-11-30 £ 464,035
Stocks Inventory 2012-11-30 £ 268,919
Stocks Inventory 2011-11-30 £ 263,814
Tangible Fixed Assets 2012-11-30 £ 697,760
Tangible Fixed Assets 2011-11-30 £ 620,278

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MORNINGDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORNINGDALE LIMITED
Trademarks
We have not found any records of MORNINGDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORNINGDALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MORNINGDALE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MORNINGDALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORNINGDALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORNINGDALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.