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

MORGAN HUNT HOLDINGS LIMITED

3RD FLOOR STANDON HOUSE, 21 MANSELL STREET, LONDON, E1 8AA,
Company Registration Number
06512897
Private Limited Company
Active

Company Overview

About Morgan Hunt Holdings Ltd
MORGAN HUNT HOLDINGS LIMITED was founded on 2008-02-25 and has its registered office in London. The organisation's status is listed as "Active". Morgan Hunt Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MORGAN HUNT HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR STANDON HOUSE
21 MANSELL STREET
LONDON
E1 8AA
Other companies in EC4M
 
Filing Information
Company Number 06512897
Company ID Number 06512897
Date formed 2008-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 12:11:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN HUNT HOLDINGS 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 HUNT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BELINDA JANE BROOKE
Company Secretary 2016-08-08
RUPERT PATRICK FORDHAM
Director 2008-02-25
STEPHEN FORDHAM
Director 2008-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WALLIS
Company Secretary 2016-06-03 2016-08-08
ANDREW SPENCER
Company Secretary 2014-11-30 2016-06-03
JOHN MARCUS SEALY
Company Secretary 2010-06-22 2014-11-30
JOHN MARCUS SEALY
Director 2010-06-22 2014-11-30
TERENCE WILLIAM BENSON
Director 2011-04-01 2012-12-19
HELEN STOKES
Director 2008-02-25 2010-12-08
ANTONY JOHN DICKINSON
Company Secretary 2009-07-01 2010-06-22
ANTONY JOHN DICKINSON
Director 2009-07-01 2010-06-22
HUGH WOODS BALLARD
Company Secretary 2008-02-25 2009-06-30
HUGH WOODS BALLARD
Director 2008-02-25 2009-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT PATRICK FORDHAM MORGAN HUNT SELECTION LIMITED Director 2012-12-19 CURRENT 2007-12-13 Active
RUPERT PATRICK FORDHAM WINCHESTER HOUSE SCHOOL TRUST LIMITED Director 2011-06-12 CURRENT 1957-12-18 Active
RUPERT PATRICK FORDHAM MORGAN HUNT MILLENNIUM LIMITED Director 2008-10-02 CURRENT 2008-09-23 Active
RUPERT PATRICK FORDHAM MORGAN HUNT GROUP LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
RUPERT PATRICK FORDHAM CONSULTANCY PROJECT PARTNERSHIP LIMITED Director 2003-04-04 CURRENT 2002-09-17 Active
RUPERT PATRICK FORDHAM MORGAN HUNT UK LIMITED Director 2002-01-09 CURRENT 2002-01-09 Active
STEPHEN FORDHAM SERVICE LIMITED Director 2017-05-01 CURRENT 1986-04-08 Active
STEPHEN FORDHAM MORGAN HUNT MILLENNIUM LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
STEPHEN FORDHAM MORGAN HUNT GROUP LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
STEPHEN FORDHAM MORGAN HUNT SELECTION LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active
STEPHEN FORDHAM MORGAN HUNT UK LIMITED Director 2002-01-09 CURRENT 2002-01-09 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
2024-08-06FULL ACCOUNTS MADE UP TO 31/03/24
2024-02-27CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-12-15REGISTERED OFFICE CHANGED ON 15/12/23 FROM 12 Appold Street London EC2A 2AW United Kingdom
2023-12-15Change of details for Morgan Hunt Group Limited as a person with significant control on 2023-12-15
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065128970002
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065128970003
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-07CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-11-09Director's details changed for Mr Rupert Patrick Fordham on 2022-11-04
2022-11-09Change of details for Mr Rupert Patrick Fordham as a person with significant control on 2022-11-04
2022-11-09PSC04Change of details for Mr Rupert Patrick Fordham as a person with significant control on 2022-11-04
2022-11-09CH01Director's details changed for Mr Rupert Patrick Fordham on 2022-11-04
2022-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-03-07PSC04Change of details for Mr Rupert Patrick Fordham as a person with significant control on 2021-12-07
2021-12-07AP01DIRECTOR APPOINTED MR DANIEL TAYLOR
2021-11-09PSC05Change of details for Morgan Hunt Group Limited as a person with significant control on 2021-11-09
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM 125 London Wall 9th Floor London EC2Y 5AS England
2021-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH JOHN RAMSAY WILLIS
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-03-13RP04CS01Second filing of Confirmation Statement dated 22/02/2017
2020-03-04PSC02Notification of Morgan Hunt Group Limited as a person with significant control on 2016-04-06
2020-02-26CH01Director's details changed for Mr Rupert Patrick Fordham on 2009-10-01
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORDHAM
2019-12-30TM02Termination of appointment of Belinda Jane Brooke on 2019-09-27
2019-12-30AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-11-21
2019-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 065128970003
2019-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 065128970003
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100002
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-08-08TM02Termination of appointment of James Wallis on 2016-08-08
2016-08-08AP03Appointment of Ms Belinda Jane Brooke as company secretary on 2016-08-08
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-03AP03Appointment of Mr James Wallis as company secretary on 2016-06-03
2016-06-03TM02Termination of appointment of Andrew Spencer on 2016-06-03
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 100002
2016-03-01AR0125/02/16 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/15 FROM 5th Floor, 16 Old Bailey London EC4M 7EG
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100002
2015-04-09AR0125/02/15 ANNUAL RETURN FULL LIST
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARCUS SEALY
2014-12-10TM02Termination of appointment of John Marcus Sealy on 2014-11-30
2014-12-10AP03Appointment of Mr Andrew Spencer as company secretary on 2014-11-30
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065128970002
2014-03-18AR0125/02/14 ANNUAL RETURN FULL LIST
2013-07-16RP04SECOND FILING WITH MUD 25/02/13 FOR FORM AR01
2013-07-16RP04SECOND FILING WITH MUD 25/02/12 FOR FORM AR01
2013-07-16ANNOTATIONClarification
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-18RP04SECOND FILING WITH MUD 25/02/10 FOR FORM AR01
2013-06-18RP04SECOND FILING WITH MUD 25/02/11 FOR FORM AR01
2013-06-18ANNOTATIONClarification
2013-02-27AR0125/02/13 FULL LIST
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BENSON
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-02AR0125/02/12 FULL LIST
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-09RES13OBLIGATION TO PAY AND THE RIGHTS OF HOLDERS OF THE A LOAN STOCK WAIVED 14/04/2011
2011-04-18AP01DIRECTOR APPOINTED MR TERRY BENSON
2011-03-29AR0125/02/11 FULL LIST
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN STOKES
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-29AP01DIRECTOR APPOINTED MR JOHN MARCUS SEALY
2010-06-29AP03SECRETARY APPOINTED MR JOHN MARCUS SEALY
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DICKINSON
2010-06-29TM02APPOINTMENT TERMINATED, SECRETARY ANTONY DICKINSON
2010-03-16AR0125/02/10 FULL LIST
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM, NEW LONDON HOUSE 172 DRURY LANE, LONDON, WC2B 5QR
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FORDHAM / 20/07/2009
2009-07-20288aDIRECTOR APPOINTED MR ANTONY JOHN DICKINSON
2009-07-20288aSECRETARY APPOINTED MR ANTONY JOHN DICKINSON
2009-07-20288bAPPOINTMENT TERMINATED SECRETARY HUGH BALLARD
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR HUGH BALLARD
2009-05-26363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-05RES01ADOPT ARTICLES 27/03/2008
2008-04-0588(2)AD 27/03/08 GBP SI 100000@1=100000 GBP IC 4/100004
2008-03-25225ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009
2008-03-2588(2)AD 25/02/08 GBP SI 2@1=2 GBP IC 2/4
2008-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HUNT HOLDINGS 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 HUNT HOLDINGS 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
2014-07-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-04-08 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MORGAN HUNT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN HUNT HOLDINGS LIMITED
Trademarks
We have not found any records of MORGAN HUNT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN HUNT HOLDINGS 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 (70100 - Activities of head offices) as MORGAN HUNT HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN HUNT HOLDINGS 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 HUNT HOLDINGS 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 HUNT HOLDINGS 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.