Company Information for HUGO MORRIS LIMITED
4 THE COURTYARD HOLMSTED FARM, STAPLEFIELD ROAD, HAYWARDS HEATH, RH17 5JF,
|
Company Registration Number
06427371
Private Limited Company
Active |
Company Name | |
---|---|
HUGO MORRIS LIMITED | |
Legal Registered Office | |
4 THE COURTYARD HOLMSTED FARM STAPLEFIELD ROAD HAYWARDS HEATH RH17 5JF Other companies in BN27 | |
Company Number | 06427371 | |
---|---|---|
Company ID Number | 06427371 | |
Date formed | 2007-11-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB915408237 |
Last Datalog update: | 2024-03-06 23:38:56 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HUGO MORRISON ENTERPRISES PTY LTD | SA 5069 | Active | Company formed on the 2004-04-20 |
Officer | Role | Date Appointed |
---|---|---|
MARK PHILLIP JENKINS |
||
MARK PHILLIP JENKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE PAM GERLACH |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK PHILLIP JENKINS on 2021-04-06 | |
PSC04 | Change of details for Mr Mark Phillip Jenkins as a person with significant control on 2021-04-06 | |
CH01 | Director's details changed for Mark Phillip Jenkins on 2021-04-06 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/21 FROM Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/16 FROM 30/34 North Street Hailsham East Sussex BN27 1DW | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Mark Phillip Jenkins as company secretary on 2015-04-01 | |
TM02 | Termination of appointment of Clare Pam Gerlach on 2015-03-31 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/11 FROM 97 Church Street Brighton East Sussex BN1 1UJ | |
AR01 | 14/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Phillip Jenkins on 2009-10-14 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
88(2) | AD 30/03/09 GBP SI 99@1=99 GBP IC 1/100 | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/11/2008 TO 31/03/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-03-31 | £ 1,091 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 90,001 |
Creditors Due Within One Year | 2012-03-31 | £ 69,194 |
Creditors and other liabilities
|
|
|
|
|
|
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 HUGO MORRIS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 5,166 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 5,170 |
Current Assets | 2013-03-31 | £ 83,382 |
Current Assets | 2012-03-31 | £ 66,606 |
Debtors | 2013-03-31 | £ 38,864 |
Debtors | 2012-03-31 | £ 39,440 |
Shareholder Funds | 2012-03-31 | £ 6,442 |
Stocks Inventory | 2013-03-31 | £ 39,352 |
Stocks Inventory | 2012-03-31 | £ 21,996 |
Tangible Fixed Assets | 2013-03-31 | £ 7,494 |
Tangible Fixed Assets | 2012-03-31 | £ 10,121 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Collection Fund |
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.
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. |