Background WavePink WaveYellow Wave

MORRISON LIMITED (04700725)

MORRISON LIMITED (04700725) is an active UK company. incorporated on 18 March 2003. with registered office in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MORRISON LIMITED has been registered for 23 years. Current directors include GARDINER, William Peter Raymond, YOUNG, Wayne Paul.

Company Number
04700725
Status
active
Type
ltd
Incorporated
18 March 2003
Age
23 years
Address
Lancaster House Lancaster Way, Huntingdon, PE29 6XU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GARDINER, William Peter Raymond, YOUNG, Wayne Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRISON LIMITED

MORRISON LIMITED is an active company incorporated on 18 March 2003 with the registered office located in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MORRISON LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04700725

LTD Company

Age

23 Years

Incorporated 18 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MORRISON PLC
From: 13 October 2004To: 5 March 2013
AWG INFRASTRUCTURE MANAGEMENT HOLDINGS LIMITED
From: 16 June 2003To: 13 October 2004
AWG SHELF 11 LIMITED
From: 18 March 2003To: 16 June 2003
Contact
Address

Lancaster House Lancaster Way Ermine Business Park Huntingdon, PE29 6XU,

Previous Addresses

Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
From: 19 October 2014To: 29 September 2015
Anglian House Ambury Road Huntingdon Cambs PE29 3NZ
From: 14 November 2012To: 19 October 2014
Level 3 1 Triton Square London NW1 3DX United Kingdom
From: 3 November 2009To: 14 November 2012
Anglian House Ambury Road Huntingdon Cambs PE29 3NZ
From: 18 March 2003To: 3 November 2009
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Capital Update
May 13
Director Left
Jan 15
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Feb 21
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

AWG CORPORATE SERVICES LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate secretary
Appointed 11 Mar 2021

GARDINER, William Peter Raymond

Active
Lancaster Way, HuntingdonPE29 6XU
Born April 1988
Director
Appointed 01 May 2025

YOUNG, Wayne Paul

Active
Lancaster Way, HuntingdonPE29 6XU
Born April 1976
Director
Appointed 15 Feb 2021

CLARKE, Elizabeth Ann Horlock

Resigned
Lancaster Way, HuntingdonPE29 6YJ
Secretary
Appointed 01 Apr 2015
Resigned 11 Mar 2021

CROSS, Charlotte Samantha Jane

Resigned
1 Triton Square, LondonNW1 3DX
Secretary
Appointed 07 Nov 2011
Resigned 07 Nov 2012

CROSS, Charlotte Samantha Jane

Resigned
1 Triton Square, LondonNW1 3DX
Secretary
Appointed 15 Jun 2010
Resigned 07 Nov 2011

FIRTH, Patrick

Resigned
The Cottage, Ellington HuntingdonPE28 0AB
Secretary
Appointed 01 Jun 2006
Resigned 03 May 2008

POWELL, Adrian James

Resigned
Limmer Lane, FelphamPO22 7HE
Secretary
Appointed 27 May 2008
Resigned 06 Feb 2009

RUSSELL, Claire Tytherleigh

Resigned
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 10 Dec 2012
Resigned 11 Mar 2021

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 31 Mar 2015

TOMASZ, Michael

Resigned
247 Munster Road, LondonSW6 6BS
Secretary
Appointed 21 Oct 2009
Resigned 15 Jun 2010

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 18 Mar 2003
Resigned 24 Feb 2006

BROWN, Edward Forrest

Resigned
Cophall Farmhouse, UckfieldTN22 3DT
Born August 1951
Director
Appointed 25 Nov 2008
Resigned 07 Nov 2012

CHASE, Robert Henry Armitage

Resigned
Forest Cottage, BasingstokeRG25 2HL
Born March 1945
Director
Appointed 01 Jun 2006
Resigned 20 Sept 2006

COX, Jonson

Resigned
Ambury Road, HuntingdonPE29 3NZ
Born October 1956
Director
Appointed 15 Jan 2004
Resigned 31 Mar 2010

ECKFORD, Alan Tony

Resigned
53 Temple Mill Island, MarlowSL7 1SQ
Born August 1948
Director
Appointed 18 Mar 2003
Resigned 26 Sept 2003

EDEN, Graham Roy

Resigned
Crossways, South CroydonCR2 8JN
Born March 1962
Director
Appointed 03 Jun 2008
Resigned 31 May 2009

FIRTH, Patrick

Resigned
The Cottage, Ellington HuntingdonPE28 0AB
Born November 1955
Director
Appointed 18 Mar 2003
Resigned 18 Mar 2003

FORSTER, Jonathan David

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born September 1967
Director
Appointed 01 Aug 2019
Resigned 30 Apr 2025

GILLESPIE, Kenneth

Resigned
15 Craigs Bank, EdinburghEH12 8HD
Born May 1965
Director
Appointed 11 Apr 2005
Resigned 31 Mar 2006

GUTHRIE, Fiona Mary

Resigned
9 Marmion Road, Henley On ThamesRG9 1DG
Born July 1963
Director
Appointed 11 Apr 2005
Resigned 31 Aug 2005

HOLDSWORTH, Roderick Antony

Resigned
Neale, Haywards HeathRH17 7NG
Born February 1966
Director
Appointed 12 May 2004
Resigned 06 May 2007

HOWELL, Nigel

Resigned
1 Triton Square, LondonNW1 3DX
Born May 1959
Director
Appointed 26 Jun 2007
Resigned 07 Nov 2012

JOHNSON, Stephen

Resigned
1 Broadoak Road, StockportSK7 3BW
Born December 1960
Director
Appointed 05 Jun 2008
Resigned 05 Sept 2008

JOHNSON, Stephen

Resigned
1 Broadoak Road, StockportSK7 3BW
Born December 1960
Director
Appointed 25 Sept 2006
Resigned 15 Apr 2008

LONGHURST, Scott Robert James

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born June 1967
Director
Appointed 30 Nov 2004
Resigned 31 Jul 2019

MANNIS, Elliott Michael

Resigned
63, CatworthPE28 0PE
Born December 1961
Director
Appointed 18 Mar 2003
Resigned 30 Jun 2004

MCEWAN, Euan

Resigned
2 Bradshaw Close, BramptonPE28 4UZ
Born October 1955
Director
Appointed 18 Mar 2003
Resigned 14 Apr 2004

MONTAGUE, Adrian Alastair, Sir

Resigned
Lancaster Way, HuntingdonPE29 6YJ
Born February 1948
Director
Appointed 27 Jan 2010
Resigned 22 Jan 2015

MORRISON, Charles Baird

Resigned
1a Wilkinson Close, St. NeotsPE19 3HJ
Born December 1951
Director
Appointed 11 Apr 2005
Resigned 07 May 2008

POINTER, Roy Alan

Resigned
Walnut Lodge, HoughtonPE28 2BQ
Born July 1945
Director
Appointed 18 Mar 2003
Resigned 14 Jan 2004

ROBINSON, James Michael

Resigned
Kingsley House, Lower ShiplakeRG9 3LU
Born June 1948
Director
Appointed 07 Nov 2011
Resigned 07 Nov 2012

ROBINSON, James Michael

Resigned
Kingsley House, Lower ShiplakeRG9 3LU
Born June 1948
Director
Appointed 01 Jul 2007
Resigned 07 Nov 2011

RUSSELL, Claire Tytherleigh

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born August 1964
Director
Appointed 01 Aug 2019
Resigned 30 Sept 2025

RUSSELL, Phillip Malcolm

Resigned
17 Wray Park Road, ReigateRH2 0DF
Born October 1955
Director
Appointed 01 Aug 2008
Resigned 01 Aug 2008

Persons with significant control

1

Lancaster Way, HuntingdonPE29 6XU

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

200

Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAAnnual Accounts
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2024
AAAnnual Accounts
Legacy
8 January 2024
PARENT_ACCPARENT_ACC
Legacy
8 January 2024
AGREEMENT2AGREEMENT2
Legacy
8 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2021
AAAnnual Accounts
Legacy
7 April 2021
PARENT_ACCPARENT_ACC
Legacy
7 April 2021
AGREEMENT2AGREEMENT2
Legacy
7 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 March 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Director Company With Change Date
15 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Legacy
13 May 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 May 2013
SH19Statement of Capital
Legacy
13 May 2013
CAP-SSCAP-SS
Resolution
13 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Legacy
12 March 2013
MG02MG02
Legacy
12 March 2013
MG02MG02
Certificate Re Registration Public Limited Company To Private
5 March 2013
CERT10CERT10
Re Registration Memorandum Articles
5 March 2013
MARMAR
Resolution
5 March 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 March 2013
RR02RR02
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 December 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
11 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Secretary Company With Name
3 December 2012
TM02Termination of Secretary
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 June 2012
AAAnnual Accounts
Legacy
13 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Group
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Interim
12 April 2011
AAAnnual Accounts
Accounts With Accounts Type Interim
18 February 2011
AAAnnual Accounts
Resolution
13 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 August 2010
CC04CC04
Accounts With Accounts Type Group
28 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Interim
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Accounts With Accounts Type Group
26 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Interim
17 November 2009
AAAnnual Accounts
Accounts With Accounts Type Interim
12 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 October 2009
AP03Appointment of Secretary
Legacy
28 September 2009
288cChange of Particulars
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 August 2008
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
29 March 2008
363aAnnual Return
Legacy
14 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 August 2007
AAAnnual Accounts
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288cChange of Particulars
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288cChange of Particulars
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288cChange of Particulars
Legacy
27 March 2006
363aAnnual Return
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
5 October 2005
288cChange of Particulars
Legacy
2 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
8 July 2005
288cChange of Particulars
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
363aAnnual Return
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
13 October 2004
CERT7CERT7
Legacy
13 October 2004
43(3)e43(3)e
Accounts Balance Sheet
13 October 2004
BSBS
Auditors Statement
13 October 2004
AUDSAUDS
Auditors Report
13 October 2004
AUDRAUDR
Re Registration Memorandum Articles
13 October 2004
MARMAR
Legacy
13 October 2004
43(3)43(3)
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Legacy
7 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
88(2)R88(2)R
Legacy
6 April 2004
363aAnnual Return
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Memorandum Articles
29 October 2003
MEM/ARTSMEM/ARTS
Legacy
13 October 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 June 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 April 2003
RESOLUTIONSResolutions
Resolution
18 April 2003
RESOLUTIONSResolutions
Resolution
18 April 2003
RESOLUTIONSResolutions
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Incorporation Company
18 March 2003
NEWINCIncorporation