Background WavePink WaveYellow Wave

MORETON SAND & GRAVEL CO LIMITED (04804071)

MORETON SAND & GRAVEL CO LIMITED (04804071) is an active UK company. incorporated on 19 June 2003. with registered office in Harlow Common. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MORETON SAND & GRAVEL CO LIMITED has been registered for 22 years. Current directors include PRYOR, Cecil John, PRYOR, Roger Gerald.

Company Number
04804071
Status
active
Type
ltd
Incorporated
19 June 2003
Age
22 years
Address
Cecil House, Harlow Common, CM17 9HY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PRYOR, Cecil John, PRYOR, Roger Gerald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORETON SAND & GRAVEL CO LIMITED

MORETON SAND & GRAVEL CO LIMITED is an active company incorporated on 19 June 2003 with the registered office located in Harlow Common. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MORETON SAND & GRAVEL CO LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04804071

LTD Company

Age

22 Years

Incorporated 19 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

HARTPLAIN LIMITED
From: 19 June 2003To: 4 March 2004
Contact
Address

Cecil House Foster Street Harlow Common, CM17 9HY,

Timeline

3 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jun 03
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PRYOR, Roger Gerald

Active
Cecil House, Harlow CommonCM17 9HY
Secretary
Appointed 02 Mar 2004

PRYOR, Cecil John

Active
Cecil House, Harlow CommonCM17 9HY
Born December 1947
Director
Appointed 02 Mar 2004

PRYOR, Roger Gerald

Active
Cecil House, Harlow CommonCM17 9HY
Born October 1953
Director
Appointed 02 Mar 2004

THORNTON, Peter Frank

Resigned
36 Rosehill Gardens, SuttonSM1 3JZ
Secretary
Appointed 19 Jun 2003
Resigned 27 Mar 2004

LARCOMBE, Anthony Charles

Resigned
19 Stanley Road, LondonSW14 7EB
Born November 1951
Director
Appointed 19 Jun 2003
Resigned 27 Mar 2004

Persons with significant control

2

Mr Cecil John Pryor

Active
Foster Street, HarlowCM17 9HX
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Roger Gerald Pryor

Active
Ugley, Bishops StortfordCM22 6HS
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2008
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2005
AAAnnual Accounts
Legacy
19 August 2004
88(2)R88(2)R
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
287Change of Registered Office
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 June 2003
NEWINCIncorporation