Background WavePink WaveYellow Wave

MORFIND 2029 LIMITED (03201210)

MORFIND 2029 LIMITED (03201210) is an active UK company. incorporated on 20 May 1996. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MORFIND 2029 LIMITED has been registered for 29 years. Current directors include SALMON, Rachel Clare, STOCKTON, Jonathan.

Company Number
03201210
Status
active
Type
ltd
Incorporated
20 May 1996
Age
29 years
Address
Ground Floor (Suite T), Arlington Business Centre White Rose Park, Leeds, LS11 0DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SALMON, Rachel Clare, STOCKTON, Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORFIND 2029 LIMITED

MORFIND 2029 LIMITED is an active company incorporated on 20 May 1996 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MORFIND 2029 LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03201210

LTD Company

Age

29 Years

Incorporated 20 May 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 2 March 2024 - 28 February 2025(12 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

NWP ELECTRICAL LIMITED
From: 6 August 2001To: 22 April 2020
NORTH WALES POWER LIMITED
From: 20 May 1996To: 6 August 2001
Contact
Address

Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds, LS11 0DL,

Previous Addresses

7 Brown Lane West Leeds LS12 6EH England
From: 30 November 2022To: 31 January 2025
Denton Hall Denton Ilkley LS29 0HH England
From: 9 April 2018To: 30 November 2022
Freedom House 3 Red Hall Avenue Wakefield WF1 2UL England
From: 7 April 2017To: 9 April 2018
Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF
From: 3 December 2013To: 7 April 2017
Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom
From: 16 August 2011To: 3 December 2013
Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA
From: 20 May 1996To: 16 August 2011
Timeline

27 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Mar 11
Director Left
Jun 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Dec 18
Capital Update
Feb 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 24
Director Joined
Jun 24
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BRUCE, Rosemary Fay

Active
White Rose Park, LeedsLS11 0DL
Secretary
Appointed 01 Jun 2024

SALMON, Rachel Clare

Active
White Rose Park, LeedsLS11 0DL
Born June 1975
Director
Appointed 01 Jun 2024

STOCKTON, Jonathan

Active
White Rose Park, LeedsLS11 0DL
Born February 1982
Director
Appointed 01 Jul 2020

FOX, Darrell

Resigned
3 Red Hall Avenue, WakefieldWF1 2UL
Secretary
Appointed 06 Dec 2016
Resigned 30 Mar 2018

HUMPHREYS, David Christopher

Resigned
Springwood Close, MacclesfieldSK10 2XF
Secretary
Appointed 12 Oct 2012
Resigned 06 Dec 2016

JOHNSTONE, Lee

Resigned
16 Muberry Way, HalifaxHX3 7WJ
Secretary
Appointed 05 Aug 2009
Resigned 01 Dec 2011

MCDONELL, Lisa Michelle

Resigned
Denton, IlkleyLS29 0HH
Secretary
Appointed 30 Mar 2018
Resigned 30 Sept 2018

MILLER, Ann Julie

Resigned
16 Kinard Drive, RhylLL18 3EF
Secretary
Appointed 30 Jun 2001
Resigned 23 May 2005

MILLER, David Roy

Resigned
Highlands Close, RhuddlanLL18 2RU
Secretary
Appointed 23 May 2005
Resigned 05 Aug 2009

MILLER, David Roy

Resigned
31 The Poplars, RhylLL18 3HY
Secretary
Appointed 20 May 1996
Resigned 30 Jun 2001

O'SULLIVAN, Liam

Resigned
Shenley Road, BorehamwoodWD6 1TE
Secretary
Appointed 01 Dec 2011
Resigned 12 Oct 2012

SALMON, Rachel Clare

Resigned
Brown Lane West, LeedsLS12 6EH
Secretary
Appointed 01 Oct 2018
Resigned 01 Jun 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 May 1996
Resigned 20 May 1996

ATKINSON, Mandy Elizabeth

Resigned
Kirk Smeaton, PontefractWF8 2SP
Born November 1968
Director
Appointed 05 Aug 2009
Resigned 11 May 2011

BOOTH, Robert

Resigned
White House Farm, NorwichNR14 6QD
Born June 1963
Director
Appointed 05 Aug 2009
Resigned 25 Nov 2011

CRUDDACE, David Lee, Mr.

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born January 1964
Director
Appointed 21 Dec 2011
Resigned 06 Dec 2016

FOX, Darrell

Resigned
Denton, IlkleyLS29 0HH
Born June 1967
Director
Appointed 06 Dec 2016
Resigned 07 Dec 2018

HUMPHREYS, David Christopher

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born February 1973
Director
Appointed 01 Nov 2013
Resigned 06 Dec 2016

HURCOMB, David Stuart

Resigned
Brown Lane West, LeedsLS12 6EH
Born January 1964
Director
Appointed 30 Mar 2018
Resigned 01 Jun 2024

JOHNSTONE, Lee

Resigned
Shenley Road, BorehamwoodWD6 1TE
Born October 1975
Director
Appointed 29 Sept 2010
Resigned 21 Dec 2011

JONES, Keith

Resigned
Alderney, PenmaenmawrLL34 6RF
Born January 1957
Director
Appointed 20 May 1996
Resigned 30 Jun 2001

JONES, Martin David

Resigned
Oaklands, WrexhamLL13 9EP
Born May 1957
Director
Appointed 01 May 2005
Resigned 04 Jul 2006

JONES, Philip

Resigned
Tan Y Fron, TrefonenSY10 9DR
Born September 1952
Director
Appointed 23 Jul 2003
Resigned 31 Oct 2006

JUPP, Richard Anthony

Resigned
Bells Cross Cottage, IpswichIP6 0QL
Born December 1963
Director
Appointed 05 Aug 2009
Resigned 09 Sept 2011

KEYES, Timothy Stephen

Resigned
Noddfa, MelidenLL19 8PT
Born July 1970
Director
Appointed 23 Jul 2003
Resigned 19 Apr 2007

MCGUINESS, Anthony Stephen

Resigned
38 Lon Y Berllan, AbergeleLL22 7JF
Born July 1957
Director
Appointed 23 Jul 2003
Resigned 11 Mar 2008

MERRICK, Robert

Resigned
Birds Rock, WillingtonCW6 0PG
Born February 1973
Director
Appointed 01 Nov 2006
Resigned 01 Nov 2010

MILLER, David Roy

Resigned
Highlands Close, RhuddlanLL18 2RU
Born March 1957
Director
Appointed 20 May 1996
Resigned 05 Aug 2009

MONKS, Graham Anthony

Resigned
10 Tan Yr Foel, Rhyd Y FoelLL22 8HZ
Born November 1949
Director
Appointed 23 Jul 2003
Resigned 11 Mar 2008

OWENS, David William

Resigned
Shenley Road, BorehamwoodWD6 1TE
Born April 1952
Director
Appointed 21 Dec 2011
Resigned 01 Nov 2013

PARRY, David John

Resigned
Bryn Tirion, MoldCH7 4SP
Born May 1963
Director
Appointed 01 Nov 2006
Resigned 01 Nov 2010

PERKINS, Mark

Resigned
3 Red Hall Avenue, WakefieldWF1 2UL
Born January 1963
Director
Appointed 06 Dec 2016
Resigned 30 Mar 2018

PORTER, Michael

Resigned
Denton, IlkleyLS29 0HH
Born November 1967
Director
Appointed 30 Mar 2018
Resigned 30 Jun 2020

TATE, Wendy

Resigned
Victoria Road, LeedsLS27 7PA
Born March 1968
Director
Appointed 29 Sept 2010
Resigned 02 Mar 2011

WILLIAMS, Kevin

Resigned
35 Ffordd Ffynnon, RhuddlanLL18 2SP
Born July 1962
Director
Appointed 01 Nov 2006
Resigned 15 Aug 2008

Persons with significant control

1

White Rose Park, LeedsLS11 0DL

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

193

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Resolution
22 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Legacy
13 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 February 2019
SH19Statement of Capital
Legacy
13 February 2019
CAP-SSCAP-SS
Resolution
13 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
28 December 2011
TM02Termination of Secretary
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Legacy
6 May 2011
MG02MG02
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Full
27 November 2009
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 November 2009
AA01Change of Accounting Reference Date
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
287Change of Registered Office
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Legacy
2 June 2009
288cChange of Particulars
Legacy
2 June 2009
288cChange of Particulars
Legacy
17 December 2008
363aAnnual Return
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
23 October 2008
AAAnnual Accounts
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
155(6)a155(6)a
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
26 October 2007
AAAnnual Accounts
Legacy
17 July 2007
287Change of Registered Office
Legacy
8 June 2007
363aAnnual Return
Legacy
9 May 2007
403b403b
Legacy
9 May 2007
403b403b
Legacy
9 May 2007
403b403b
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
169169
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
5 February 2007
287Change of Registered Office
Resolution
2 February 2007
RESOLUTIONSResolutions
Resolution
2 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
3 January 2007
AAAnnual Accounts
Legacy
5 December 2006
288cChange of Particulars
Legacy
4 December 2006
288cChange of Particulars
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288cChange of Particulars
Accounts With Accounts Type Medium
20 October 2005
AAAnnual Accounts
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288cChange of Particulars
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 October 2004
AAAnnual Accounts
Legacy
30 September 2004
288cChange of Particulars
Legacy
19 August 2004
288cChange of Particulars
Legacy
12 August 2004
169169
Legacy
12 August 2004
169169
Legacy
15 June 2004
169169
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
88(2)R88(2)R
Legacy
4 May 2004
169169
Resolution
6 April 2004
RESOLUTIONSResolutions
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Resolution
5 February 2004
RESOLUTIONSResolutions
Legacy
7 January 2004
88(2)R88(2)R
Accounts With Accounts Type Small
19 October 2003
AAAnnual Accounts
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
88(2)R88(2)R
Legacy
6 October 2002
169169
Accounts With Accounts Type Small
1 October 2002
AAAnnual Accounts
Legacy
2 August 2002
169169
Legacy
2 August 2002
169169
Legacy
11 July 2002
88(3)88(3)
Legacy
11 July 2002
88(2)R88(2)R
Legacy
11 July 2002
88(2)R88(2)R
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
15 April 2002
AAMDAAMD
Accounts With Accounts Type Small
27 September 2001
AAAnnual Accounts
Legacy
15 August 2001
88(3)88(3)
Legacy
15 August 2001
88(2)R88(2)R
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Resolution
7 August 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
26 May 2000
288cChange of Particulars
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
403aParticulars of Charge Subject to s859A
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
2 October 1998
225Change of Accounting Reference Date
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 1998
AAAnnual Accounts
Legacy
22 November 1997
395Particulars of Mortgage or Charge
Legacy
1 July 1997
287Change of Registered Office
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
25 May 1996
288288
Incorporation Company
20 May 1996
NEWINCIncorporation