Background WavePink WaveYellow Wave

H. MORRISON (RACING) LIMITED (03190638)

H. MORRISON (RACING) LIMITED (03190638) is an active UK company. incorporated on 25 April 1996. with registered office in Taunton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. H. MORRISON (RACING) LIMITED has been registered for 29 years. Current directors include MORRISON, Hugh, Hon.

Company Number
03190638
Status
active
Type
ltd
Incorporated
25 April 1996
Age
29 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MORRISON, Hugh, Hon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H. MORRISON (RACING) LIMITED

H. MORRISON (RACING) LIMITED is an active company incorporated on 25 April 1996 with the registered office located in Taunton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. H. MORRISON (RACING) LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03190638

LTD Company

Age

29 Years

Incorporated 25 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

SIMISOLA DESIGNS LIMITED
From: 25 April 1996To: 31 October 1996
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

Hendford Manor Hendford Yeovil Somerset BA20 1UN
From: 25 April 1996To: 21 April 2023
Timeline

3 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Loan Cleared
Jul 21
Loan Cleared
Jan 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MORRISON, Dorothy Mary Wordsworth

Active
East Ilsley, NewburyRG20 7LB
Secretary
Appointed 13 Jan 2006

MORRISON, Hugh, Hon

Active
Summerdown, NewburyRG20 7LB
Born November 1960
Director
Appointed 22 Aug 1996

MORRISON, Cecilia Jane

Resigned
Summerdown, NewburyRG20 7LB
Secretary
Appointed 22 Aug 1996
Resigned 30 Apr 2000

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 25 Apr 1996
Resigned 22 Aug 1996

HANOVER REGISTRAR SERVICES LIMITED

Resigned
2nd Floor 201 Haverstock Hill, LondonNW3 4QG
Corporate secretary
Appointed 30 Apr 2000
Resigned 13 Jan 2006

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 25 Apr 1996
Resigned 22 Aug 1996

Persons with significant control

1

Hon Hugh Morrison

Active
East Ilsley, NewburyRG20 7LB
Born November 1960

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

85

Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 April 2025
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
287Change of Registered Office
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2002
AAAnnual Accounts
Legacy
12 September 2002
287Change of Registered Office
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1999
AAAnnual Accounts
Legacy
30 April 1999
288cChange of Particulars
Legacy
30 April 1999
288cChange of Particulars
Legacy
30 April 1999
363aAnnual Return
Accounts With Accounts Type Small
13 August 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Resolution
15 May 1997
RESOLUTIONSResolutions
Resolution
15 May 1997
RESOLUTIONSResolutions
Resolution
15 May 1997
RESOLUTIONSResolutions
Legacy
7 March 1997
287Change of Registered Office
Legacy
7 March 1997
225Change of Accounting Reference Date
Legacy
11 February 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
29 August 1996
287Change of Registered Office
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Incorporation Company
25 April 1996
NEWINCIncorporation