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

MORGAN UTILITIES GROUP LIMITED

KENT HOUSE, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ,
Company Registration Number
03060615
Private Limited Company
Active

Company Overview

About Morgan Utilities Group Ltd
MORGAN UTILITIES GROUP LIMITED was founded on 1995-05-24 and has its registered office in London. The organisation's status is listed as "Active". Morgan Utilities Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MORGAN UTILITIES GROUP LIMITED
 
Legal Registered Office
KENT HOUSE
14 - 17 MARKET PLACE
LONDON
W1W 8AJ
Other companies in W1W
 
Previous Names
MORGAN ASHURST PLC27/07/2007
MORGAN UTILITIES GROUP PLC04/06/2007
Filing Information
Company Number 03060615
Company ID Number 03060615
Date formed 1995-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 01:34:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN UTILITIES GROUP 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 MORGAN UTILITIES GROUP LIMITED

Current Directors
Officer Role Date Appointed
CLARE SHERIDAN
Company Secretary 2004-11-23
STEPHEN PAUL CRUMMETT
Director 2013-07-18
JOHN CHRISTOPHER MORGAN
Director 2013-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ISOBEL MARY NETTLESHIP
Company Secretary 2005-06-01 2014-05-31
PAUL WHITMORE
Director 2002-01-02 2013-12-31
NEIL SKELDING
Director 2012-03-30 2013-07-18
DAVID KEVIN MULLIGAN
Director 2004-04-01 2013-02-25
MATTHEW HIBBERT
Director 2010-04-01 2012-03-30
GRAHAM NICOLAS GRUNDON
Director 2002-01-02 2007-03-20
MARTIN STEPHEN BROOME
Director 2002-01-02 2006-07-21
BRUNO VALENTINE SPEED
Director 2002-01-04 2006-05-31
WILLIAM RAYMOND JOHNSTON
Company Secretary 2002-01-02 2005-06-01
JOHN MICHAEL BISHOP
Director 2002-01-02 2005-06-01
JOHN MICHAEL DUNLOP
Director 1997-11-03 2004-02-02
ANDREW JOHN HOGARTH
Director 1995-09-26 2002-07-31
WILLIAM PATRICK MCKEOWN
Director 1995-09-28 2002-05-31
CHRISTOPHER PYNE
Company Secretary 1995-09-28 2002-01-02
DAVID MCLAREN GRAY
Director 2000-10-01 2002-01-02
DAVID TIMOTHY ANTHONY LINNELL
Director 1995-09-28 2002-01-02
CHRISTOPHER PYNE
Director 1995-09-28 2002-01-02
DAVID JAMES JACKSON
Director 1995-09-28 1999-09-17
DEREK PITTS
Director 1996-03-13 1998-12-29
MICHAEL EDWARD BEADSWORTH
Director 1995-09-26 1997-11-15
JACK BARKER
Company Secretary 1995-06-14 1995-09-28
CHRISTOPHER PYNE
Company Secretary 1995-09-28 1995-09-28
JACK BARKER
Director 1995-06-14 1995-09-28
IAN ASHLEY RICHARDSON
Director 1995-09-08 1995-09-28
ANDREW GOODWIN KIDD
Director 1995-08-29 1995-09-08
CLARE ADELE JONES
Director 1995-06-14 1995-08-29
DANIEL JOHN DWYER
Company Secretary 1995-05-24 1995-06-14
BETTY JUNE DOYLE
Nominated Director 1995-05-24 1995-06-14
DANIEL JOHN DWYER
Nominated Director 1995-05-24 1995-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE SHERIDAN EPL CONTRACTOR (PLOT F EAST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-18 Active
CLARE SHERIDAN EPL CONTRACTOR (PLOT F WEST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-18 Active
CLARE SHERIDAN EPL DEVELOPER (PLOT F EAST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-11 Active
CLARE SHERIDAN EPL DEVELOPER (PLOT B WEST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-11 Active
CLARE SHERIDAN EPL DEVELOPER (PLOT F WEST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-11 Active
CLARE SHERIDAN EPL CONTRACTOR (PLOT B WEST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-12 Active
CLARE SHERIDAN EUROCENTRAL PARTNERSHIP LIMITED Company Secretary 2009-01-09 CURRENT 1999-11-22 Active
CLARE SHERIDAN LEWISHAM GATEWAY DEVELOPMENTS LIMITED Company Secretary 2008-07-23 CURRENT 2005-03-22 Active
CLARE SHERIDAN LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED Company Secretary 2008-07-23 CURRENT 2005-03-23 Active
CLARE SHERIDAN BAMBER BRIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-22 CURRENT 1998-06-25 Active
CLARE SHERIDAN CHATHAM PLACE (BUILDING 1) LIMITED Company Secretary 2008-02-20 CURRENT 2007-01-12 Active
CLARE SHERIDAN NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED Company Secretary 2008-01-25 CURRENT 2006-11-21 Active
CLARE SHERIDAN BROMLEY PARK LIMITED Company Secretary 2007-08-23 CURRENT 2002-07-22 Active
CLARE SHERIDAN BROMLEY PARK (HOLDINGS) LIMITED Company Secretary 2007-08-23 CURRENT 2002-07-22 Active
CLARE SHERIDAN MUTANDERIS (94) LIMITED Company Secretary 2007-07-27 CURRENT 1990-07-13 Dissolved 2014-01-16
CLARE SHERIDAN RAIL LINK SCOTLAND LIMITED Company Secretary 2007-07-27 CURRENT 1991-07-22 Dissolved 2014-01-16
CLARE SHERIDAN MUSE DEVELOPMENTS (DURHAM) LIMITED Company Secretary 2007-07-27 CURRENT 2004-12-06 Dissolved 2014-01-16
CLARE SHERIDAN MUSE PLACES LIMITED Company Secretary 2007-07-27 CURRENT 1992-05-20 Active
CLARE SHERIDAN WARP 4 GENERAL PARTNER LIMITED Company Secretary 2007-07-27 CURRENT 2002-03-19 Active
CLARE SHERIDAN WARP 4 GENERAL PARTNER NOMINEES LIMITED Company Secretary 2007-07-27 CURRENT 2002-03-22 Active
CLARE SHERIDAN MUSE (WARP 4) PARTNER LIMITED Company Secretary 2007-07-27 CURRENT 1999-02-12 Active
CLARE SHERIDAN MUSE DEVELOPMENTS (NORTHWICH) LIMITED Company Secretary 2007-07-27 CURRENT 2000-07-28 Active
CLARE SHERIDAN ASHTON LEISURE PARK LIMITED Company Secretary 2007-07-27 CURRENT 2002-06-13 Active
CLARE SHERIDAN ALEXANDRIA BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-27 CURRENT 2002-08-29 Active
CLARE SHERIDAN INTERCITY DEVELOPMENTS LIMITED Company Secretary 2007-07-27 CURRENT 1985-06-03 Active
CLARE SHERIDAN MUSE PROPERTIES LIMITED Company Secretary 2007-07-27 CURRENT 1982-05-27 Active
CLARE SHERIDAN MUSE (ECF) PARTNER LIMITED Company Secretary 2007-07-27 CURRENT 1999-01-20 Active
CLARE SHERIDAN ASHTON MOSS DEVELOPMENTS LIMITED Company Secretary 2007-07-27 CURRENT 2002-06-13 Active
CLARE SHERIDAN LOVELL PARTNERSHIPS LIMITED Company Secretary 2005-11-07 CURRENT 1989-05-22 Active
CLARE SHERIDAN THE COMPENDIUM GROUP LIMITED Company Secretary 2005-03-14 CURRENT 2004-08-18 Active
CLARE SHERIDAN WHEATLEY CONSTRUCTION LIMITED Company Secretary 2005-03-10 CURRENT 1959-07-10 Active
CLARE SHERIDAN MAGNOR PLANT HIRE LIMITED Company Secretary 2005-02-04 CURRENT 1967-05-08 Active
CLARE SHERIDAN COMPENDIUM HOUSING LIMITED Company Secretary 2005-01-26 CURRENT 2004-12-06 Liquidation
CLARE SHERIDAN COMPENDIUM REGENERATION LIMITED Company Secretary 2005-01-26 CURRENT 2004-12-06 Active
CLARE SHERIDAN HINKINS & FREWIN LIMITED Company Secretary 2004-12-31 CURRENT 1926-12-15 Active
CLARE SHERIDAN BACKBONE FURNITURE LIMITED Company Secretary 2004-12-30 CURRENT 2002-08-09 Liquidation
CLARE SHERIDAN SNAPE ROBERTS LIMITED Company Secretary 2004-10-22 CURRENT 1992-03-30 Liquidation
CLARE SHERIDAN MORGAN SINDALL INVESTMENTS (LANCASHIRE FIRE STATIONS) LIMITED Company Secretary 2004-06-23 CURRENT 2002-03-22 Dissolved 2016-08-09
CLARE SHERIDAN BARNES & ELLIOTT LIMITED Company Secretary 2003-07-01 CURRENT 1935-06-22 Active
CLARE SHERIDAN SINDALL LIMITED Company Secretary 2003-07-01 CURRENT 1963-11-04 Liquidation
CLARE SHERIDAN MORGAN UTILITIES LIMITED Company Secretary 2003-07-01 CURRENT 1981-01-27 Active
CLARE SHERIDAN STANSELL LIMITED Company Secretary 2002-04-02 CURRENT 1946-10-22 Liquidation
CLARE SHERIDAN MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD Company Secretary 2001-10-30 CURRENT 2001-08-20 Active
CLARE SHERIDAN MS (MEST) LIMITED Company Secretary 2000-12-28 CURRENT 1985-04-15 Active
CLARE SHERIDAN THE SNAPE GROUP LIMITED Company Secretary 2000-12-14 CURRENT 1926-08-31 Active
CLARE SHERIDAN T.J.BRAYBON & SON LIMITED Company Secretary 2000-12-13 CURRENT 1932-10-17 Active
CLARE SHERIDAN SNAPE DESIGN & BUILD LIMITED Company Secretary 2000-12-13 CURRENT 1986-05-13 Active
CLARE SHERIDAN SMHA LIMITED Company Secretary 2000-12-12 CURRENT 1990-09-25 Liquidation
CLARE SHERIDAN SINDALL EASTERN LIMITED Company Secretary 2000-12-12 CURRENT 1935-12-20 Active
CLARE SHERIDAN ELEC-TRACK INSTALLATIONS LIMITED Company Secretary 2000-12-11 CURRENT 1991-04-22 Liquidation
CLARE SHERIDAN MORGAN SINDALL INVESTMENTS LIMITED Company Secretary 2000-12-11 CURRENT 1990-10-01 Active
CLARE SHERIDAN MORGAN LOVELL LONDON LIMITED Company Secretary 2000-12-07 CURRENT 1986-03-06 Active
CLARE SHERIDAN LOVELL PARTNERSHIPS (NORTHERN) LIMITED Company Secretary 2000-12-06 CURRENT 1984-01-27 Active
CLARE SHERIDAN BLUEBELL PRINTING LIMITED Company Secretary 2000-12-06 CURRENT 1961-10-25 Active
CLARE SHERIDAN LOVELL PARTNERSHIPS (SOUTHERN) LIMITED Company Secretary 2000-12-06 CURRENT 1985-12-31 Active
STEPHEN PAUL CRUMMETT MUSE ABERDEEN LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
STEPHEN PAUL CRUMMETT UNDERGROUND PROFESSIONAL SERVICES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR EDUCATION LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
STEPHEN PAUL CRUMMETT MUSE DEVELOPMENTS (NORTHWICH) LIMITED Director 2013-10-24 CURRENT 2000-07-28 Active
STEPHEN PAUL CRUMMETT MUSE PROPERTIES LIMITED Director 2013-10-24 CURRENT 1982-05-27 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED Director 2013-10-14 CURRENT 2012-03-12 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS LIVING LIMITED Director 2013-10-14 CURRENT 2012-03-20 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL PROFESSIONAL SERVICES (FRANCE) LTD. Director 2013-10-11 CURRENT 2007-07-26 Liquidation
STEPHEN PAUL CRUMMETT MORGAN SINDALL HOLDINGS LIMITED Director 2013-10-11 CURRENT 2006-03-16 Active
STEPHEN PAUL CRUMMETT BAKER HICKS EUROPE HOLDINGS LIMITED Director 2013-10-11 CURRENT 2007-07-26 Active
STEPHEN PAUL CRUMMETT MS (MEST) LIMITED Director 2013-10-11 CURRENT 1985-04-15 Active
STEPHEN PAUL CRUMMETT LOVELL POWERMINSTER LIMITED Director 2013-10-10 CURRENT 1984-12-10 Active
STEPHEN PAUL CRUMMETT LOVELL PROPERTY RENTAL LIMITED Director 2013-10-10 CURRENT 2009-06-26 Active
STEPHEN PAUL CRUMMETT MANCHESTER ENERGY COMPANY LIMITED Director 2013-10-10 CURRENT 1998-12-02 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL PROPERTY SERVICES LIMITED Director 2013-10-10 CURRENT 2002-04-12 Active
STEPHEN PAUL CRUMMETT LOVELL BOW LIMITED Director 2013-10-10 CURRENT 2008-12-08 Active
STEPHEN PAUL CRUMMETT LOVELL PARTNERSHIPS (NORTHERN) LIMITED Director 2013-07-18 CURRENT 1984-01-27 Active
STEPHEN PAUL CRUMMETT ELEC-TRACK INSTALLATIONS LIMITED Director 2013-07-18 CURRENT 1991-04-22 Liquidation
STEPHEN PAUL CRUMMETT BLUESTONE LIMITED Director 2013-07-18 CURRENT 2007-07-27 Active
STEPHEN PAUL CRUMMETT ROBERTS CONSTRUCTION LIMITED Director 2013-07-18 CURRENT 1937-02-08 Active
STEPHEN PAUL CRUMMETT SNAPE ROBERTS LIMITED Director 2013-07-18 CURRENT 1992-03-30 Liquidation
STEPHEN PAUL CRUMMETT MORGAN EST (SCOTLAND) LIMITED Director 2013-07-18 CURRENT 2000-06-14 Active
STEPHEN PAUL CRUMMETT BARNES & ELLIOTT LIMITED Director 2013-07-18 CURRENT 1935-06-22 Active
STEPHEN PAUL CRUMMETT BLUEBELL PRINTING LIMITED Director 2013-07-18 CURRENT 1961-10-25 Active
STEPHEN PAUL CRUMMETT SMHA LIMITED Director 2013-07-18 CURRENT 1990-09-25 Liquidation
STEPHEN PAUL CRUMMETT T.J.BRAYBON & SON LIMITED Director 2013-07-18 CURRENT 1932-10-17 Active
STEPHEN PAUL CRUMMETT SINDALL EASTERN LIMITED Director 2013-07-18 CURRENT 1935-12-20 Active
STEPHEN PAUL CRUMMETT SINDALL LIMITED Director 2013-07-18 CURRENT 1963-11-04 Liquidation
STEPHEN PAUL CRUMMETT LOVELL PARTNERSHIPS (SOUTHERN) LIMITED Director 2013-07-18 CURRENT 1985-12-31 Active
STEPHEN PAUL CRUMMETT MORGAN LOVELL LONDON LIMITED Director 2013-07-18 CURRENT 1986-03-06 Active
STEPHEN PAUL CRUMMETT SNAPE DESIGN & BUILD LIMITED Director 2013-07-18 CURRENT 1986-05-13 Active
STEPHEN PAUL CRUMMETT WHEATLEY CONSTRUCTION LIMITED Director 2013-07-18 CURRENT 1959-07-10 Active
STEPHEN PAUL CRUMMETT THE SNAPE GROUP LIMITED Director 2013-07-18 CURRENT 1926-08-31 Active
STEPHEN PAUL CRUMMETT STANSELL LIMITED Director 2013-07-18 CURRENT 1946-10-22 Liquidation
STEPHEN PAUL CRUMMETT MORGAN EST RAIL LIMITED Director 2013-07-18 CURRENT 1978-09-27 Liquidation
STEPHEN PAUL CRUMMETT MORGAN UTILITIES LIMITED Director 2013-07-18 CURRENT 1981-01-27 Active
STEPHEN PAUL CRUMMETT HINKINS & FREWIN LIMITED Director 2013-07-18 CURRENT 1926-12-15 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED Director 2013-07-10 CURRENT 2005-07-15 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED Director 2013-07-09 CURRENT 2003-04-08 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED Director 2013-07-09 CURRENT 2012-10-12 Active
STEPHEN PAUL CRUMMETT TOWCESTER REGENERATION LIMITED Director 2013-06-05 CURRENT 2012-03-13 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR REGENERATION LIMITED Director 2013-06-05 CURRENT 2005-08-03 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED Director 2013-06-05 CURRENT 2010-11-30 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED Director 2013-06-04 CURRENT 2001-11-28 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS LIMITED Director 2013-06-04 CURRENT 2009-07-13 Active - Proposal to Strike off
STEPHEN PAUL CRUMMETT MORGAN SINDALL INVESTMENTS LIMITED Director 2013-06-04 CURRENT 1990-10-01 Active
STEPHEN PAUL CRUMMETT HAMSARD 3134 LIMITED Director 2013-06-04 CURRENT 2008-07-30 Active
STEPHEN PAUL CRUMMETT HAMSARD 3135 LIMITED Director 2013-06-04 CURRENT 2008-07-30 Active
STEPHEN PAUL CRUMMETT MUSE PLACES LIMITED Director 2013-05-24 CURRENT 1992-05-20 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL ENGINEERING SOLUTIONS LIMITED Director 2013-05-24 CURRENT 2003-11-19 Active
STEPHEN PAUL CRUMMETT BAKER HICKS LIMITED Director 2013-05-24 CURRENT 2007-05-23 Active
STEPHEN PAUL CRUMMETT MAGNOR PLANT HIRE LIMITED Director 2013-05-24 CURRENT 1967-05-08 Active
STEPHEN PAUL CRUMMETT MUSE (ECF) PARTNER LIMITED Director 2013-05-24 CURRENT 1999-01-20 Active
STEPHEN PAUL CRUMMETT VIVID INTERIORS LIMITED Director 2013-04-25 CURRENT 2002-03-05 Liquidation
STEPHEN PAUL CRUMMETT MUSE (WARP 4) PARTNER LIMITED Director 2013-04-25 CURRENT 1999-02-12 Active
STEPHEN PAUL CRUMMETT LOVELL PARTNERSHIPS LIMITED Director 2013-04-24 CURRENT 1989-05-22 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR LEISURE LIMITED Director 2013-04-16 CURRENT 2005-08-03 Active - Proposal to Strike off
STEPHEN PAUL CRUMMETT BASILDON SPORTING VILLAGE LIMITED Director 2013-04-16 CURRENT 2009-07-13 Active
STEPHEN PAUL CRUMMETT MORGAN LOVELL PLC Director 2013-02-26 CURRENT 1992-10-12 Active
STEPHEN PAUL CRUMMETT OVERBURY PLC Director 2013-02-26 CURRENT 1965-02-08 Active
STEPHEN PAUL CRUMMETT BACKBONE FURNITURE LIMITED Director 2013-02-26 CURRENT 2002-08-09 Liquidation
STEPHEN PAUL CRUMMETT MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD Director 2013-02-26 CURRENT 2001-08-20 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL GROUP PLC Director 2013-02-25 CURRENT 1953-07-20 Active
STEPHEN PAUL CRUMMETT CONSORT MEDICAL LIMITED Director 2012-06-13 CURRENT 1946-03-22 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION (HERTFORDSHIRE) LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
JOHN CHRISTOPHER MORGAN THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE Director 2017-01-01 CURRENT 1948-05-14 Active
JOHN CHRISTOPHER MORGAN UNDERGROUND PROFESSIONAL SERVICES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR EDUCATION LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
JOHN CHRISTOPHER MORGAN LOVELL PARTNERSHIPS (NORTHERN) LIMITED Director 2013-12-31 CURRENT 1984-01-27 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED Director 2013-12-31 CURRENT 2001-11-28 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL PROFESSIONAL SERVICES (FRANCE) LTD. Director 2013-12-31 CURRENT 2007-07-26 Liquidation
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED Director 2013-12-31 CURRENT 2003-04-08 Active
JOHN CHRISTOPHER MORGAN ELEC-TRACK INSTALLATIONS LIMITED Director 2013-12-31 CURRENT 1991-04-22 Liquidation
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED Director 2013-12-31 CURRENT 2005-07-15 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR LEISURE LIMITED Director 2013-12-31 CURRENT 2005-08-03 Active - Proposal to Strike off
JOHN CHRISTOPHER MORGAN BLUESTONE LIMITED Director 2013-12-31 CURRENT 2007-07-27 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS LIMITED Director 2013-12-31 CURRENT 2009-07-13 Active - Proposal to Strike off
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED Director 2013-12-31 CURRENT 2012-03-12 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED Director 2013-12-31 CURRENT 2012-10-12 Active
JOHN CHRISTOPHER MORGAN ROBERTS CONSTRUCTION LIMITED Director 2013-12-31 CURRENT 1937-02-08 Active
JOHN CHRISTOPHER MORGAN SNAPE ROBERTS LIMITED Director 2013-12-31 CURRENT 1992-03-30 Liquidation
JOHN CHRISTOPHER MORGAN MORGAN LOVELL PLC Director 2013-12-31 CURRENT 1992-10-12 Active
JOHN CHRISTOPHER MORGAN VIVID INTERIORS LIMITED Director 2013-12-31 CURRENT 2002-03-05 Liquidation
JOHN CHRISTOPHER MORGAN MORGAN SINDALL ENGINEERING SOLUTIONS LIMITED Director 2013-12-31 CURRENT 2003-11-19 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL HOLDINGS LIMITED Director 2013-12-31 CURRENT 2006-03-16 Active
JOHN CHRISTOPHER MORGAN BAKER HICKS EUROPE HOLDINGS LIMITED Director 2013-12-31 CURRENT 2007-07-26 Active
JOHN CHRISTOPHER MORGAN TOWCESTER REGENERATION LIMITED Director 2013-12-31 CURRENT 2012-03-13 Active
JOHN CHRISTOPHER MORGAN MORGAN EST (SCOTLAND) LIMITED Director 2013-12-31 CURRENT 2000-06-14 Active
JOHN CHRISTOPHER MORGAN OVERBURY PLC Director 2013-12-31 CURRENT 1965-02-08 Active
JOHN CHRISTOPHER MORGAN BARNES & ELLIOTT LIMITED Director 2013-12-31 CURRENT 1935-06-22 Active
JOHN CHRISTOPHER MORGAN BLUEBELL PRINTING LIMITED Director 2013-12-31 CURRENT 1961-10-25 Active
JOHN CHRISTOPHER MORGAN LOVELL POWERMINSTER LIMITED Director 2013-12-31 CURRENT 1984-12-10 Active
JOHN CHRISTOPHER MORGAN LOVELL PARTNERSHIPS LIMITED Director 2013-12-31 CURRENT 1989-05-22 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL INVESTMENTS LIMITED Director 2013-12-31 CURRENT 1990-10-01 Active
JOHN CHRISTOPHER MORGAN MUSE (WARP 4) PARTNER LIMITED Director 2013-12-31 CURRENT 1999-02-12 Active
JOHN CHRISTOPHER MORGAN MUSE DEVELOPMENTS (NORTHWICH) LIMITED Director 2013-12-31 CURRENT 2000-07-28 Active
JOHN CHRISTOPHER MORGAN BACKBONE FURNITURE LIMITED Director 2013-12-31 CURRENT 2002-08-09 Liquidation
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION LIMITED Director 2013-12-31 CURRENT 2005-08-03 Active
JOHN CHRISTOPHER MORGAN BAKER HICKS LIMITED Director 2013-12-31 CURRENT 2007-05-23 Active
JOHN CHRISTOPHER MORGAN HAMSARD 3134 LIMITED Director 2013-12-31 CURRENT 2008-07-30 Active
JOHN CHRISTOPHER MORGAN HAMSARD 3135 LIMITED Director 2013-12-31 CURRENT 2008-07-30 Active
JOHN CHRISTOPHER MORGAN LOVELL PROPERTY RENTAL LIMITED Director 2013-12-31 CURRENT 2009-06-26 Active
JOHN CHRISTOPHER MORGAN BASILDON SPORTING VILLAGE LIMITED Director 2013-12-31 CURRENT 2009-07-13 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED Director 2013-12-31 CURRENT 2010-11-30 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS LIVING LIMITED Director 2013-12-31 CURRENT 2012-03-20 Active
JOHN CHRISTOPHER MORGAN SMHA LIMITED Director 2013-12-31 CURRENT 1990-09-25 Liquidation
JOHN CHRISTOPHER MORGAN T.J.BRAYBON & SON LIMITED Director 2013-12-31 CURRENT 1932-10-17 Active
JOHN CHRISTOPHER MORGAN SINDALL EASTERN LIMITED Director 2013-12-31 CURRENT 1935-12-20 Active
JOHN CHRISTOPHER MORGAN SINDALL LIMITED Director 2013-12-31 CURRENT 1963-11-04 Liquidation
JOHN CHRISTOPHER MORGAN LOVELL PARTNERSHIPS (SOUTHERN) LIMITED Director 2013-12-31 CURRENT 1985-12-31 Active
JOHN CHRISTOPHER MORGAN MORGAN LOVELL LONDON LIMITED Director 2013-12-31 CURRENT 1986-03-06 Active
JOHN CHRISTOPHER MORGAN SNAPE DESIGN & BUILD LIMITED Director 2013-12-31 CURRENT 1986-05-13 Active
JOHN CHRISTOPHER MORGAN WHEATLEY CONSTRUCTION LIMITED Director 2013-12-31 CURRENT 1959-07-10 Active
JOHN CHRISTOPHER MORGAN THE SNAPE GROUP LIMITED Director 2013-12-31 CURRENT 1926-08-31 Active
JOHN CHRISTOPHER MORGAN STANSELL LIMITED Director 2013-12-31 CURRENT 1946-10-22 Liquidation
JOHN CHRISTOPHER MORGAN MORGAN EST RAIL LIMITED Director 2013-12-31 CURRENT 1978-09-27 Liquidation
JOHN CHRISTOPHER MORGAN MORGAN UTILITIES LIMITED Director 2013-12-31 CURRENT 1981-01-27 Active
JOHN CHRISTOPHER MORGAN HINKINS & FREWIN LIMITED Director 2013-12-31 CURRENT 1926-12-15 Active
JOHN CHRISTOPHER MORGAN MAGNOR PLANT HIRE LIMITED Director 2013-12-31 CURRENT 1967-05-08 Active
JOHN CHRISTOPHER MORGAN MUSE PROPERTIES LIMITED Director 2013-12-31 CURRENT 1982-05-27 Active
JOHN CHRISTOPHER MORGAN MS (MEST) LIMITED Director 2013-12-31 CURRENT 1985-04-15 Active
JOHN CHRISTOPHER MORGAN MANCHESTER ENERGY COMPANY LIMITED Director 2013-12-31 CURRENT 1998-12-02 Active
JOHN CHRISTOPHER MORGAN MUSE (ECF) PARTNER LIMITED Director 2013-12-31 CURRENT 1999-01-20 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD Director 2013-12-31 CURRENT 2001-08-20 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL PROPERTY SERVICES LIMITED Director 2013-12-31 CURRENT 2002-04-12 Active
JOHN CHRISTOPHER MORGAN LOVELL BOW LIMITED Director 2013-12-31 CURRENT 2008-12-08 Active
JOHN CHRISTOPHER MORGAN MORGAN (UK) PLC Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
JOHN CHRISTOPHER MORGAN MUSE PLACES LIMITED Director 2007-07-27 CURRENT 1992-05-20 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL GROUP PLC Director 1994-10-26 CURRENT 1953-07-20 Active
JOHN CHRISTOPHER MORGAN PLOUGH PROPERTIES LIMITED Director 1992-04-06 CURRENT 1963-04-01 Active
JOHN CHRISTOPHER MORGAN HARPSDEN PROPERTIES LTD Director 1991-10-19 CURRENT 1988-03-15 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
2024-03-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-05-26CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-05-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-24CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 2318037
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-05-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 2318037
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 2318037
2016-05-26AR0124/05/16 ANNUAL RETURN FULL LIST
2015-12-31MARRe-registration of memorandum and articles of association
2015-12-31RES02Resolutions passed:
  • Resolution of re-registration
2015-12-31RR02Re-registration from a public company to a private limited company
2015-12-31CERT10Certificate of re-registration from Public Limited Company to Private
2015-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-23RES01ADOPT ARTICLES 23/06/15
2015-06-23CC04Statement of company's objects
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2318037
2015-05-27AR0124/05/15 ANNUAL RETURN FULL LIST
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 2318037
2014-06-12AR0124/05/14 ANNUAL RETURN FULL LIST
2014-06-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY ISOBEL NETTLESHIP
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITMORE
2014-01-14AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORGAN
2013-07-18AP01DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SKELDING
2013-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-24AR0124/05/13 ANNUAL RETURN FULL LIST
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SKELDING / 04/02/2013
2012-05-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-24AR0124/05/12 FULL LIST
2012-04-04AP01DIRECTOR APPOINTED NEIL SKELDING
2012-04-03CH01CHANGE PERSON AS DIRECTOR
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HIBBERT
2011-07-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-11RES12VARYING SHARE RIGHTS AND NAMES
2011-07-11RES01ADOPT ARTICLES 28/06/2011
2011-07-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HIBBERT / 08/06/2011
2011-05-26AR0124/05/11 FULL LIST
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-18AR0124/05/10 FULL LIST
2010-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-07AP01DIRECTOR APPOINTED MATTHEW HIBBERT
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / ISOBEL MARY NETTLESHIP / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS CLARE SHERIDAN / 01/10/2009
2009-10-05CH01CHANGE PERSON AS DIRECTOR
2009-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITMORE / 01/10/2009
2009-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-20363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MULLIGAN / 01/01/2008
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27CERTNMCOMPANY NAME CHANGED MORGAN ASHURST PLC CERTIFICATE ISSUED ON 27/07/07
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 77 NEWMAN STREET LONDON W1T 3EW
2007-06-04CERTNMCOMPANY NAME CHANGED MORGAN UTILITIES GROUP PLC CERTIFICATE ISSUED ON 04/06/07
2007-04-23288bDIRECTOR RESIGNED
2007-04-11363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-29RES13RE SHARE AGREEMENT 08/11/06
2006-11-15288cSECRETARY'S PARTICULARS CHANGED
2006-08-24288bDIRECTOR RESIGNED
2006-08-24288bDIRECTOR RESIGNED
2006-04-06363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-11288aNEW SECRETARY APPOINTED
2005-11-11288bDIRECTOR RESIGNED
2005-11-11288bSECRETARY RESIGNED
2005-04-14288aNEW SECRETARY APPOINTED
2005-04-14363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-14288bDIRECTOR RESIGNED
2004-06-28288aNEW DIRECTOR APPOINTED
2004-05-07363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-26123NC INC ALREADY ADJUSTED 19/12/03
2004-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-26RES04£ NC 361959/2361959 19/1
2004-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MORGAN UTILITIES GROUP 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 MORGAN UTILITIES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29 APRIL 1996 AND 2003-11-04 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29TH APRIL 1996 AND 2002-12-03 Satisfied LLOYDS TSB BANK PLC
KEYMAN INSURANCE ASSIGNMENT 1995-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1995-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MORGAN UTILITIES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN UTILITIES GROUP LIMITED
Trademarks
We have not found any records of MORGAN UTILITIES GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FRONTIER SMART TECHNOLOGIES LIMITED 2008-12-19 Outstanding

We have found 1 mortgage charges which are owed to MORGAN UTILITIES GROUP LIMITED

Income
Government Income

Government spend with MORGAN UTILITIES GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2013-12 GBP £150,382
Borough of Poole 2013-11 GBP £188,426
Borough of Poole 2013-10 GBP £90,724
Borough of Poole 2013-9 GBP £423,051
Borough of Poole 2013-8 GBP £571,844
Borough of Poole 2013-7 GBP £722,767
Borough of Poole 2013-6 GBP £670,980
Borough of Poole 2013-5 GBP £483,400
Borough of Poole 2013-4 GBP £380,354
Borough of Poole 2013-3 GBP £609,811
Borough of Poole 2013-2 GBP £494,898
Borough of Poole 2013-1 GBP £367,443
Borough of Poole 2012-12 GBP £475,373
Borough of Poole 2012-11 GBP £376,173
Borough of Poole 2012-10 GBP £493,009
Borough of Poole 2012-9 GBP £1,464,455
Borough of Poole 2012-8 GBP £292,681
Borough of Poole 2012-7 GBP £99,846
Borough of Poole 2012-2 GBP £80,573
Borough of Poole 2012-1 GBP £98,286
Borough of Poole 2011-12 GBP £153,954
Borough of Poole 2011-11 GBP £286,463
Borough of Poole 2011-10 GBP £258,336
Borough of Poole 2011-9 GBP £114,721
Borough of Poole 2011-8 GBP £113,387
Borough of Poole 2011-7 GBP £17,449
Borough of Poole 2011-6 GBP £222,042
Borough of Poole 2011-5 GBP £189,044
Borough of Poole 2011-4 GBP £121,419
Hampshire County Council 2011-1 GBP £680,081
Oxfordshire County Council 2010-12 GBP £14,220
Slough Borough Council 2010-12 GBP £30,000
Salford City Council 2010-12 GBP £6,614
Hampshire County Council 2010-12 GBP £1,479,261
Oxfordshire County Council 2010-11 GBP £123,197
Hampshire County Council 2010-11 GBP £1,056,845
Hampshire County Council 2010-10 GBP £1,476,963
Hampshire County Council 2010-9 GBP £1,117,848
Hampshire County Council 2010-8 GBP £2,266,027
Hampshire County Council 2010-7 GBP £951,443
Cambridgeshire County Council 2010-7 GBP £532,576
Hampshire County Council 2010-6 GBP £1,468,676
North Somerset Council 2010-5 GBP £3,761
Bedford Borough Council 2010-5 GBP £419,890
Hampshire County Council 2010-5 GBP £1,602,294
Surrey County Council 2010-4 GBP £5,256
Brighton and Hove City Council 2010-4 GBP £5,735
North Somerset Council 2010-4 GBP £72,423
Bedford Borough Council 2010-4 GBP £380,198
Hampshire County Council 2010-4 GBP £886,178
Reading Borough Council 2009-12 GBP £4,579
Reading Borough Council 2009-11 GBP £119,671
Reading Borough Council 2009-10 GBP £108,584
Reading Borough Council 2009-9 GBP £78,127
Reading Borough Council 2009-8 GBP £125,267
Reading Borough Council 2009-7 GBP £11,870
Reading Borough Council 2009-6 GBP £111,621
Reading Borough Council 2009-5 GBP £76,778
Reading Borough Council 2009-4 GBP £267,877

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MORGAN UTILITIES GROUP 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 MORGAN UTILITIES GROUP 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 MORGAN UTILITIES GROUP 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.