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

MORRESTON LIMITED

93 ARTHUR STREET CENTRAL, LAKESIDE, REDDITCH, WORCESTERSHIRE, B98 8JY,
Company Registration Number
03979078
Private Limited Company
Active

Company Overview

About Morreston Ltd
MORRESTON LIMITED was founded on 2000-04-25 and has its registered office in Redditch. The organisation's status is listed as "Active". Morreston 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
MORRESTON LIMITED
 
Legal Registered Office
93 ARTHUR STREET CENTRAL
LAKESIDE
REDDITCH
WORCESTERSHIRE
B98 8JY
Other companies in B98
 
Filing Information
Company Number 03979078
Company ID Number 03979078
Date formed 2000-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB754465608  
Last Datalog update: 2025-03-05 07:16:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORRESTON LIMITED
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.

Company Officers of MORRESTON LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK STRATTON
Company Secretary 2001-03-05
STEPHEN NICHOLAS MORRELL
Director 2000-05-26
RICHARD MARK STRATTON
Director 2001-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLE MORRELL
Director 2000-05-26 2001-03-12
NICOLE MORRELL
Company Secretary 2000-05-26 2001-03-05
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-04-25 2000-05-26
WILDMAN & BATTELL LIMITED
Nominated Director 2000-04-25 2000-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK STRATTON AARDVARK FILTERS LIMITED Director 2011-10-28 CURRENT 2011-10-28 Dissolved 2014-05-20

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
building services site operativeRedditchWe are a company based in Redditch carrying out building services installations and maintenance throughout the country. We specialise in air handling unit and2016-01-15

Jobs results powered by Indeed
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
2024-04-2630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-04-26CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-03-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-04-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET ANNE STRATTON
2021-04-29PSC07CESSATION OF RICHARD MARK STRATTON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-29PSC04Change of details for Mr Richard Mark Stratton as a person with significant control on 2020-05-13
2020-12-18AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10SH03Purchase of own shares
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2020-06-29SH06Cancellation of shares. Statement of capital on 2020-05-13 GBP 50
2020-02-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NICHOLAS MORRELL
2019-03-07SH08Change of share class name or designation
2019-03-07RES12Resolution of varying share rights or name
2019-03-07RES01ADOPT ARTICLES 07/03/19
2019-02-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-03-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06CH01Director's details changed for Stephen Nicholas Morrell on 2017-01-27
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-02-15CH01Director's details changed for Stephen Nicholas Morrell on 2017-01-26
2017-02-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0125/04/16 ANNUAL RETURN FULL LIST
2016-05-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0125/04/15 ANNUAL RETURN FULL LIST
2015-01-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0125/04/14 ANNUAL RETURN FULL LIST
2014-06-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039790780002
2013-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-06-17AR0125/04/13 ANNUAL RETURN FULL LIST
2013-04-16AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0125/04/12 ANNUAL RETURN FULL LIST
2012-05-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0125/04/11 ANNUAL RETURN FULL LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS MORRELL / 25/04/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK STRATTON / 25/04/2011
2011-05-05CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD MARK STRATTON on 2011-04-25
2011-04-13AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-11AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-04AR0125/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK STRATTON / 25/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS MORRELL / 25/04/2010
2009-06-15363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-12-18AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-05-12AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: GREENFIELD CLOSE 14 ALBERT STREET STOURBRIDGE WEST MIDLANDS DY8 1UG
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-08363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-28363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-04-22363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-14363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-05-02363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-05-02363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-05-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-05-18363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-05-1688(2)RAD 20/04/01--------- £ SI 98@1=98 £ IC 2/100
2001-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-20288bSECRETARY RESIGNED
2001-02-19225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01
2000-07-24CERTNMCOMPANY NAME CHANGED DINCHESTER ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/07/00
2000-06-14288aNEW DIRECTOR APPOINTED
2000-06-14288bDIRECTOR RESIGNED
2000-06-14288bSECRETARY RESIGNED
2000-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-14287REGISTERED OFFICE CHANGED ON 14/06/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2000-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to MORRESTON 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 MORRESTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-28 Outstanding BRIDGET ANN STRATTON
DEBENTURE 2004-06-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-09-30 £ 390,877
Creditors Due Within One Year 2011-09-30 £ 575,472
Provisions For Liabilities Charges 2012-09-30 £ 2,948
Provisions For Liabilities Charges 2011-09-30 £ 4,988

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MORRESTON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 281,067
Cash Bank In Hand 2011-09-30 £ 366,471
Current Assets 2012-09-30 £ 534,655
Current Assets 2011-09-30 £ 765,965
Debtors 2012-09-30 £ 253,588
Debtors 2011-09-30 £ 399,494
Shareholder Funds 2012-09-30 £ 165,686
Shareholder Funds 2011-09-30 £ 220,505
Tangible Fixed Assets 2012-09-30 £ 24,856
Tangible Fixed Assets 2011-09-30 £ 35,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MORRESTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORRESTON LIMITED
Trademarks
We have not found any records of MORRESTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORRESTON 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 (43390 - Other building completion and finishing) as MORRESTON LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where MORRESTON 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 MORRESTON 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 MORRESTON 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.