Background WavePink WaveYellow Wave

P & C MORRIS (CATERING) LIMITED (00629913)

P & C MORRIS (CATERING) LIMITED (00629913) is an active UK company. incorporated on 8 June 1959. with registered office in Rubery Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. P & C MORRIS (CATERING) LIMITED has been registered for 66 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
00629913
Status
active
Type
ltd
Incorporated
8 June 1959
Age
66 years
Address
Parklands Court 24 Parklands, Rubery Birmingham, B45 9PZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P & C MORRIS (CATERING) LIMITED

P & C MORRIS (CATERING) LIMITED is an active company incorporated on 8 June 1959 with the registered office located in Rubery Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. P & C MORRIS (CATERING) LIMITED was registered 66 years ago.(SIC: 99999)

Status

active

Active since 66 years ago

Company No

00629913

LTD Company

Age

66 Years

Incorporated 8 June 1959

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

MARIO AND FRANCO RESTAURANTS LIMITED
From: 8 June 1959To: 7 September 2004
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham, B45 9PZ,

Timeline

20 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
May 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 24 Dec 2008

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 03 Sept 2018

MILLS, Robin Ronald

Active
Parklands Court 24 Parklands, Rubery BirminghamB45 9PZ
Born April 1967
Director
Appointed 31 Jul 2021

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

EDIS-BATES, Jonathan Geoffrey

Resigned
The Croft, RickmansworthWD3 5PP
Secretary
Appointed N/A
Resigned 30 Jan 1995

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 18 Sept 2007
Resigned 24 Dec 2008

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 23 Oct 2000
Resigned 10 Mar 2006

MATHEWS, Benedict John Spurway

Resigned
39 Lower Teddington Road, Hampton WickKT1 4HQ
Secretary
Appointed 30 Jan 1995
Resigned 16 Aug 1996

MITCHLEY, Simon Colin

Resigned
8 Priory Road, LoughtonIG10 1AF
Secretary
Appointed 30 Jan 1995
Resigned 24 Nov 1995

PEGG, Jane

Resigned
Brickyard Cottage, DroitwichWR9 0NS
Secretary
Appointed 10 Mar 2006
Resigned 18 Sept 2007

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Secretary
Appointed 24 May 1994
Resigned 30 Jan 1995

WILSON, Paul James

Resigned
47 Wordsworth Drive, CheamSM3 8HE
Secretary
Appointed N/A
Resigned 25 Aug 1993

FORTE NOMINEES LIMITED

Resigned
166 High Holborn, LondonWC1V 6TT
Corporate secretary
Appointed 08 Jul 1996
Resigned 23 Oct 2000

CLACK, Peter Melvyn

Resigned
37 Keswick Road, LeatherheadKT23 4BQ
Born November 1946
Director
Appointed N/A
Resigned 25 Aug 1993

CLAYTON, Peter Grattan

Resigned
17 Coltbridge Gardens, EdinburghEH12 6AQ
Born March 1940
Director
Appointed N/A
Resigned 08 Apr 1994

DOWNING, Roger Arthur

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1960
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2018

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

EDIS-BATES, Jonathan Geoffrey

Resigned
The Croft, RickmansworthWD3 5PP
Born August 1950
Director
Appointed N/A
Resigned 06 Nov 1995

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 30 Dec 2017

GALVIN, Paul Anthony

Resigned
Little WitleyWR6 6LL
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 04 May 2016

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 30 Dec 2017
Resigned 01 Feb 2019

MAGUIRE, Peter John

Resigned
75 High Street, SolihullB92 0AE
Born October 1971
Director
Appointed 18 Sept 2007
Resigned 01 Dec 2011

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 09 Mar 2006
Resigned 24 Dec 2008

MILLS, John Michael

Resigned
33 Peplins Way, Brookmans ParkAL9 7UR
Born January 1964
Director
Appointed 30 Jan 1995
Resigned 14 May 1996

MORTIMER, David Grant

Resigned
86 Frenchay Road, OxfordOX2 6TF
Born May 1953
Director
Appointed 19 Dec 2001
Resigned 31 May 2007

OWEN, Michael James

Resigned
Parklands Court 24 Parklands, Rubery BirminghamB45 9PZ
Born December 1964
Director
Appointed 30 Apr 2018
Resigned 03 Sept 2018

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

SMALL, Jeremy Peter

Resigned
Cherry Trees, PirbrightGU24 0JQ
Born January 1965
Director
Appointed 26 May 1994
Resigned 25 Nov 1994

SMITH, Neil Reynolds

Resigned
11 Stoneyfields, SurreyGU9 8DU
Born January 1965
Director
Appointed 24 Dec 2008
Resigned 31 Dec 2010

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Born March 1950
Director
Appointed 06 Nov 1995
Resigned 31 Mar 1996

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Born June 1963
Director
Appointed 30 Jan 1995
Resigned 22 Jul 1996

WHITTAKER, Frank Stanley

Resigned
Apple Tree Cottage, ReadingRG10 0DH
Born October 1947
Director
Appointed 19 Jan 2001
Resigned 03 Oct 2003

WILSON, Paul James

Resigned
47 Wordsworth Drive, CheamSM3 8HE
Born July 1938
Director
Appointed N/A
Resigned 25 Aug 1993

FORTE (UK) LIMITED

Resigned
166 High Holborn, LondonWC1V 6TT
Corporate director
Appointed 17 Jul 1998
Resigned 17 Jul 1998

FORTE (UK) LIMITED

Resigned
166 High Holborn, LondonWC1V 6TT
Corporate director
Appointed 08 Jul 1996
Resigned 17 Jul 1998

Persons with significant control

1

Guildford Street, ChertseyKT16 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
17 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
7 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
16 April 2002
363aAnnual Return
Legacy
1 February 2002
363aAnnual Return
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288cChange of Particulars
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
24 September 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
4 September 2001
AAAnnual Accounts
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
363aAnnual Return
Legacy
17 October 2000
353353
Accounts With Accounts Type Dormant
15 February 2000
AAAnnual Accounts
Legacy
9 November 1999
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 1999
AAAnnual Accounts
Legacy
21 October 1998
363aAnnual Return
Legacy
8 September 1998
363aAnnual Return
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 March 1998
AAAnnual Accounts
Resolution
9 March 1998
RESOLUTIONSResolutions
Resolution
11 February 1998
RESOLUTIONSResolutions
Legacy
3 October 1997
363aAnnual Return
Legacy
3 October 1997
363(190)363(190)
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
22 January 1997
353353
Legacy
18 October 1996
363aAnnual Return
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
12 September 1996
288288
Resolution
12 September 1996
RESOLUTIONSResolutions
Legacy
22 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
225Change of Accounting Reference Date
Legacy
25 April 1996
288288
Legacy
1 December 1995
288288
Legacy
27 November 1995
288288
Accounts With Accounts Type Dormant
27 October 1995
AAAnnual Accounts
Legacy
1 September 1995
363x363x
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Resolution
7 March 1995
RESOLUTIONSResolutions
Legacy
13 December 1994
288288
Accounts With Accounts Type Dormant
2 December 1994
AAAnnual Accounts
Resolution
1 December 1994
RESOLUTIONSResolutions
Resolution
1 December 1994
RESOLUTIONSResolutions
Resolution
1 December 1994
RESOLUTIONSResolutions
Resolution
1 December 1994
RESOLUTIONSResolutions
Legacy
9 November 1994
363x363x
Legacy
22 August 1994
288288
Legacy
20 June 1994
288288
Legacy
14 June 1994
288288
Accounts With Accounts Type Dormant
16 November 1993
AAAnnual Accounts
Legacy
27 September 1993
363x363x
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
2 October 1992
288288
Legacy
2 October 1992
363x363x
Accounts With Accounts Type Dormant
2 June 1992
AAAnnual Accounts
Legacy
29 October 1991
363x363x
Resolution
18 October 1991
RESOLUTIONSResolutions
Resolution
18 October 1991
RESOLUTIONSResolutions
Resolution
18 October 1991
RESOLUTIONSResolutions
Resolution
18 October 1991
RESOLUTIONSResolutions
Resolution
18 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 September 1991
AAAnnual Accounts
Legacy
23 July 1991
363x363x
Legacy
8 November 1990
363363
Accounts With Accounts Type Dormant
26 October 1990
AAAnnual Accounts
Legacy
24 May 1990
288288
Resolution
3 October 1989
RESOLUTIONSResolutions
Legacy
3 October 1989
363363
Legacy
3 October 1989
225(1)225(1)
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
288288
Legacy
13 July 1989
403aParticulars of Charge Subject to s859A
Legacy
13 July 1989
403aParticulars of Charge Subject to s859A
Legacy
13 July 1989
403aParticulars of Charge Subject to s859A
Legacy
13 July 1989
403aParticulars of Charge Subject to s859A
Legacy
30 January 1989
363363
Legacy
28 January 1989
403aParticulars of Charge Subject to s859A
Legacy
28 January 1989
403aParticulars of Charge Subject to s859A
Legacy
28 January 1989
403aParticulars of Charge Subject to s859A
Legacy
28 January 1989
403aParticulars of Charge Subject to s859A
Legacy
28 January 1989
403aParticulars of Charge Subject to s859A
Legacy
28 January 1989
403aParticulars of Charge Subject to s859A
Legacy
28 January 1989
403aParticulars of Charge Subject to s859A
Legacy
28 January 1989
403aParticulars of Charge Subject to s859A
Legacy
28 January 1989
403aParticulars of Charge Subject to s859A
Legacy
28 January 1989
403aParticulars of Charge Subject to s859A
Legacy
28 January 1989
403aParticulars of Charge Subject to s859A
Legacy
24 November 1988
288288
Legacy
24 November 1988
288288
Legacy
1 November 1988
287Change of Registered Office
Legacy
1 November 1988
225(1)225(1)
Accounts With Made Up Date
9 August 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Legacy
23 June 1988
363363
Legacy
30 December 1987
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
31 July 1987
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 July 1986
288288
Legacy
3 June 1986
363363