Background WavePink WaveYellow Wave

MORGAN & QUINN LIMITED (03833402)

MORGAN & QUINN LIMITED (03833402) is an active UK company. incorporated on 31 August 1999. with registered office in 1 Church Street. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). MORGAN & QUINN LIMITED has been registered for 26 years. Current directors include MORGAN, Dennis, Mr , QUINN, Carl Anthony, QUINN, Gary and 1 others.

Company Number
03833402
Status
active
Type
ltd
Incorporated
31 August 1999
Age
26 years
Address
1 Church Street, DN14 5BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
MORGAN, Dennis, Mr , QUINN, Carl Anthony, QUINN, Gary, QUINN, Linda
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN & QUINN LIMITED

MORGAN & QUINN LIMITED is an active company incorporated on 31 August 1999 with the registered office located in 1 Church Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). MORGAN & QUINN LIMITED was registered 26 years ago.(SIC: 47599)

Status

active

Active since 26 years ago

Company No

03833402

LTD Company

Age

26 Years

Incorporated 31 August 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

1 Church Street Goole , DN14 5BA,

Timeline

9 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Feb 13
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Jul 18
Loan Secured
Sept 18
Funding Round
Apr 22
Director Joined
Jun 22
Owner Exit
Aug 22
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

QUINN, Linda

Active
Main Street, BroughHU15 2DH
Secretary
Appointed 31 Aug 1999

MORGAN, Dennis, Mr

Active
16 Skirlaw Close, GooleDN14 7BH
Born August 1954
Director
Appointed 31 Aug 1999

QUINN, Carl Anthony

Active
Manor Drive, BroughHU15 1JA
Born December 1983
Director
Appointed 01 Feb 2013

QUINN, Gary

Active
Main Street, BroughHU15 2DH
Born October 1960
Director
Appointed 31 Aug 1999

QUINN, Linda

Active
Main Street, HullHU15 2DH
Born December 1962
Director
Appointed 31 Aug 1999

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 31 Aug 1999
Resigned 31 Aug 1999

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 31 Aug 1999
Resigned 31 Aug 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Gary Quinn

Ceased
1 Church StreetDN14 5BA
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Aug 2021

Mr Dennis Morgan

Active
1 Church StreetDN14 5BA
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Legacy
9 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
2 November 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Legacy
15 September 2003
225Change of Accounting Reference Date
Legacy
26 November 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
30 September 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2000
AAAnnual Accounts
Legacy
4 February 2000
88(2)R88(2)R
Legacy
15 September 1999
287Change of Registered Office
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Incorporation Company
31 August 1999
NEWINCIncorporation