Background WavePink WaveYellow Wave

MORBAINE LIMITED (01295434)

MORBAINE LIMITED (01295434) is an active UK company. incorporated on 24 January 1977. with registered office in Hale Bank. The company operates in the Construction sector, engaged in construction of commercial buildings. MORBAINE LIMITED has been registered for 49 years. Current directors include ADAMS, Graham, CONNOR, Jean, CROSSDALE, Adrian Derek and 7 others.

Company Number
01295434
Status
active
Type
ltd
Incorporated
24 January 1977
Age
49 years
Address
The Finlan Centre, Hale Bank, WA8 8PU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ADAMS, Graham, CONNOR, Jean, CROSSDALE, Adrian Derek, FELCE, Simon, FINLAN, Annick Jeanne Lucienne, FINLAN, John William, HUGHES, Ian Robert, NUTTER, Keith Leslie, PARLE, Christopher, PARLE, John
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORBAINE LIMITED

MORBAINE LIMITED is an active company incorporated on 24 January 1977 with the registered office located in Hale Bank. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MORBAINE LIMITED was registered 49 years ago.(SIC: 41201)

Status

active

Active since 49 years ago

Company No

01295434

LTD Company

Age

49 Years

Incorporated 24 January 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

The Finlan Centre Hale Road Hale Bank, WA8 8PU,

Timeline

48 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Apr 13
Director Joined
Mar 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
May 17
Loan Secured
Oct 17
Director Joined
May 18
Director Joined
Sept 21
Owner Exit
Jan 22
Director Left
Feb 22
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
May 23
Director Joined
Jan 24
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Apr 24
Director Joined
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

11 Active
5 Resigned

PARLE, Christopher

Active
The Finlan Centre, Hale BankWA8 8PU
Secretary
Appointed 06 Nov 2024

ADAMS, Graham

Active
The Finlan Centre, Hale BankWA8 8PU
Born February 1963
Director
Appointed 02 Apr 2025

CONNOR, Jean

Active
The Finlan Centre, Hale BankWA8 8PU
Born October 1947
Director
Appointed N/A

CROSSDALE, Adrian Derek

Active
The Finlan Centre, Hale BankWA8 8PU
Born April 1965
Director
Appointed 18 Jan 2024

FELCE, Simon

Active
The Finlan Centre, Hale BankWA8 8PU
Born October 1963
Director
Appointed 06 Apr 2023

FINLAN, Annick Jeanne Lucienne

Active
The Finlan Centre, Hale BankWA8 8PU
Born August 1941
Director
Appointed N/A

FINLAN, John William

Active
The Finlan Centre, Hale BankWA8 8PU
Born October 1991
Director
Appointed 29 Sept 2021

HUGHES, Ian Robert

Active
The Finlan Centre, Hale BankWA8 8PU
Born December 1968
Director
Appointed 01 Oct 2024

NUTTER, Keith Leslie

Active
The Finlan Centre, Hale BankWA8 8PU
Born February 1971
Director
Appointed 02 Jan 2018

PARLE, Christopher

Active
The Finlan Centre, Hale BankWA8 8PU
Born May 1974
Director
Appointed 06 Apr 2023

PARLE, John

Active
The Finlan Centre, Hale BankWA8 8PU
Born May 1942
Director
Appointed N/A

BARNWELL, Stephen Paul

Resigned
The Finlan Centre, Hale BankWA8 8PU
Secretary
Appointed N/A
Resigned 21 Jul 2023

BRODIE, Alexander

Resigned
The Finlan Centre, Hale BankWA8 8PU
Born October 1950
Director
Appointed 20 Sept 2001
Resigned 28 Feb 2022

FINLAN, John

Resigned
The Finlan Centre, Hale BankWA8 8PU
Born August 1925
Director
Appointed N/A
Resigned 25 Mar 2023

FINLAN, John

Resigned
The Finlan Centre, Hale BankWA8 8PU
Born November 1965
Director
Appointed N/A
Resigned 31 Mar 2025

WILLIAMS, Keith Thomas

Resigned
The Finlan Centre, WidnesWA8 8PU
Born April 1955
Director
Appointed 01 Mar 2016
Resigned 08 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Hale Road, WidnesWA8 8PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 25 Mar 2023

Mr John Finlan

Ceased
The Finlan Centre, Hale BankWA8 8PU
Born August 1925

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 25 Mar 2023

Mr John Finlan

Ceased
The Finlan Centre, Hale BankWA8 8PU
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 01 Jul 2016
Ceased 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

229

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Auditors Resignation Company
15 May 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Legacy
30 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Legacy
21 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Legacy
27 September 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
22 February 2006
403aParticulars of Charge Subject to s859A
Legacy
22 February 2006
403aParticulars of Charge Subject to s859A
Legacy
10 July 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
24 October 2002
403aParticulars of Charge Subject to s859A
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
395Particulars of Mortgage or Charge
Legacy
22 March 2001
395Particulars of Mortgage or Charge
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
403aParticulars of Charge Subject to s859A
Legacy
3 November 2000
225Change of Accounting Reference Date
Legacy
15 September 2000
395Particulars of Mortgage or Charge
Legacy
4 September 2000
395Particulars of Mortgage or Charge
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Legacy
16 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
24 September 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
7 May 1997
395Particulars of Mortgage or Charge
Legacy
14 April 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
25 February 1997
395Particulars of Mortgage or Charge
Legacy
19 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
22 November 1995
403aParticulars of Charge Subject to s859A
Legacy
13 November 1995
395Particulars of Mortgage or Charge
Legacy
7 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
3 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
15 January 1992
395Particulars of Mortgage or Charge
Legacy
15 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
16 July 1991
395Particulars of Mortgage or Charge
Legacy
2 July 1991
363b363b
Legacy
17 April 1991
403aParticulars of Charge Subject to s859A
Legacy
11 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Legacy
19 June 1990
403aParticulars of Charge Subject to s859A
Legacy
19 June 1990
403aParticulars of Charge Subject to s859A
Legacy
19 June 1990
403aParticulars of Charge Subject to s859A
Legacy
19 June 1990
403aParticulars of Charge Subject to s859A
Legacy
31 May 1990
403aParticulars of Charge Subject to s859A
Legacy
8 December 1989
403aParticulars of Charge Subject to s859A
Legacy
4 July 1989
395Particulars of Mortgage or Charge
Legacy
28 June 1989
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
10 May 1989
395Particulars of Mortgage or Charge
Legacy
10 May 1989
395Particulars of Mortgage or Charge
Legacy
3 March 1989
395Particulars of Mortgage or Charge
Legacy
13 December 1988
363363
Legacy
15 November 1988
395Particulars of Mortgage or Charge
Legacy
24 August 1988
288288
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
29 December 1987
395Particulars of Mortgage or Charge
Legacy
28 October 1987
395Particulars of Mortgage or Charge
Legacy
21 July 1987
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
27 February 1987
395Particulars of Mortgage or Charge
Legacy
23 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 September 1986
363363
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Miscellaneous
24 January 1977
MISCMISC