Background WavePink WaveYellow Wave

MORRIS MCLELLAN LIMITED (05028677)

MORRIS MCLELLAN LIMITED (05028677) is a dissolved UK company. incorporated on 28 January 2004. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MORRIS MCLELLAN LIMITED has been registered for 22 years. Current directors include BENNETT, Brenda Gillett, Dr, MORRIS, Timothy.

Company Number
05028677
Status
dissolved
Type
ltd
Incorporated
28 January 2004
Age
22 years
Address
Menzies Llp 5th Floor Hodge House, Cardiff, CF10 1DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNETT, Brenda Gillett, Dr, MORRIS, Timothy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRIS MCLELLAN LIMITED

MORRIS MCLELLAN LIMITED is an dissolved company incorporated on 28 January 2004 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MORRIS MCLELLAN LIMITED was registered 22 years ago.(SIC: 70100)

Status

dissolved

Active since 22 years ago

Company No

05028677

LTD Company

Age

22 Years

Incorporated 28 January 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2017 (8 years ago)
Submitted on 20 February 2018 (8 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 January 2018 (8 years ago)
Submitted on 25 January 2018 (8 years ago)

Next Due

Due by N/A

Previous Company Names

JWM (HOLDINGS) LIMITED
From: 30 March 2004To: 6 May 2004
REDI-156 LIMITED
From: 28 January 2004To: 30 March 2004
Contact
Address

Menzies Llp 5th Floor Hodge House 114-116 St Mary Street Cardiff, CF10 1DY,

Previous Addresses

2 Sovereign Quay Havannah Street Cardiff CF10 5SF
From: 22 February 2019To: 21 June 2023
Morris House South Road Bridgend Industrial Estate Bridgend CF31 3RB
From: 28 January 2004To: 22 February 2019
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Jan 10
Director Left
Sept 10
Director Left
Jan 13
Director Joined
Mar 13
Capital Reduction
Aug 14
Share Buyback
Aug 14
Director Left
Jan 15
Director Left
Jun 17
Loan Secured
Jul 17
Director Joined
Jan 18
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BENNETT, Brenda Gillett, Dr

Active
5th Floor Hodge House, CardiffCF10 1DY
Born August 1951
Director
Appointed 22 Feb 2004

MORRIS, Timothy

Active
5th Floor Hodge House, CardiffCF10 1DY
Born March 1959
Director
Appointed 22 Feb 2004

KEARLE, John

Resigned
Morris House South Road, BridgendCF31 3RB
Secretary
Appointed 22 Feb 2004
Resigned 30 Jun 2017

SELDEN, Rachel

Resigned
5th Floor Hodge House, CardiffCF10 1DY
Secretary
Appointed 10 Jul 2017
Resigned 05 Feb 2025

BERITH (SECRETARIES) LIMITED

Resigned
Haywood House, CardiffCF10 3GA
Corporate secretary
Appointed 28 Jan 2004
Resigned 22 Feb 2004

BRECKON, Christopher James

Resigned
5th Floor Hodge House, CardiffCF10 1DY
Born September 1970
Director
Appointed 01 Mar 2013
Resigned 05 Feb 2025

CATLOW, John

Resigned
5th Floor Hodge House, CardiffCF10 1DY
Born August 1934
Director
Appointed 05 Apr 2004
Resigned 27 Nov 2020

EDWARDS, Vivian

Resigned
3 Hollycombe, EghamTW20 0LQ
Born February 1925
Director
Appointed 05 Apr 2004
Resigned 30 Jun 2009

HALL, Winston Henry

Resigned
Morris House South Road, BridgendCF31 3RB
Born April 1940
Director
Appointed 22 Feb 2004
Resigned 30 Jun 2014

HOPKINS, William Hubert John

Resigned
4 Lidmore Road, BarryCF62 7NP
Born July 1936
Director
Appointed 22 Feb 2004
Resigned 30 Jun 2005

KEARLE, David James

Resigned
Morris House South Road, BridgendCF31 3RB
Born March 1926
Director
Appointed 22 Feb 2004
Resigned 16 Dec 2012

KEARLE, David

Resigned
5th Floor Hodge House, CardiffCF10 1DY
Born February 1965
Director
Appointed 22 Feb 2004
Resigned 05 Feb 2025

KEARLE, John

Resigned
Morris House South Road, BridgendCF31 3RB
Born June 1955
Director
Appointed 22 Feb 2004
Resigned 30 Jun 2017

LAMB, Ian

Resigned
50 Canford Drive, AddlestoneKT15 2HL
Born July 1949
Director
Appointed 05 Apr 2004
Resigned 31 Mar 2008

MANN, Stuart

Resigned
Morris House South Road, BridgendCF31 3RB
Born July 1946
Director
Appointed 01 Apr 2008
Resigned 31 Mar 2010

SELDEN, Rachel

Resigned
5th Floor Hodge House, CardiffCF10 1DY
Born December 1978
Director
Appointed 02 Jan 2018
Resigned 05 Feb 2025

BERITH (NOMINEES) LIMITED

Resigned
Haywood House, CardiffCF10 3GA
Corporate director
Appointed 28 Jan 2004
Resigned 22 Feb 2004

Persons with significant control

2

Mr Timothy Mitchell Morris

Active
South Road, BridgendCF31 3RB
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2017

Dr Brenda Gillett Bennett

Active
South Road, BridgendCF31 3RB
Born August 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

113

Gazette Dissolved Liquidation
5 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
5 November 2025
AM23AM23
Liquidation In Administration Progress Report
14 August 2025
AM10AM10
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Liquidation In Administration Progress Report
19 March 2025
AM10AM10
Liquidation In Administration Extension Of Period
28 January 2025
AM19AM19
Liquidation Miscellaneous
4 December 2024
LIQ MISCLIQ MISC
Liquidation In Administration Resignation Of Administrator
12 November 2024
AM15AM15
Liquidation In Administration Progress Report
14 August 2024
AM10AM10
Liquidation In Administration Progress Report
22 June 2024
AM10AM10
Liquidation In Administration Progress Report
19 August 2023
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
3 March 2023
AM10AM10
Liquidation In Administration Progress Report
2 September 2022
AM10AM10
Liquidation In Administration Progress Report
2 March 2022
AM10AM10
Liquidation In Administration Progress Report
23 August 2021
AM10AM10
Liquidation In Administration Progress Report
24 February 2021
AM10AM10
Liquidation In Administration Extension Of Period
13 January 2021
AM19AM19
Liquidation In Administration Progress Report
17 September 2020
AM10AM10
Liquidation In Administration Progress Report
2 March 2020
AM10AM10
Liquidation In Administration Extension Of Period
23 January 2020
AM19AM19
Liquidation In Administration Progress Report
7 September 2019
AM10AM10
Liquidation In Administration Proposals
29 April 2019
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
21 February 2019
AM01AM01
Accounts With Accounts Type Group
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Group
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
7 August 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 August 2014
SH06Cancellation of Shares
Resolution
4 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Resolution
13 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Termination Director Company With Name Termination Date
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Accounts With Accounts Type Group
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
24 March 2009
AAAnnual Accounts
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Group
27 May 2008
AAAnnual Accounts
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288cChange of Particulars
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Group
2 February 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Group
20 January 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
19 September 2005
288cChange of Particulars
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
88(2)R88(2)R
Legacy
23 December 2004
123Notice of Increase in Nominal Capital
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
27 August 2004
225Change of Accounting Reference Date
Statement Of Affairs
20 May 2004
SASA
Legacy
20 May 2004
88(2)R88(2)R
Legacy
11 May 2004
287Change of Registered Office
Certificate Change Of Name Company
6 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Resolution
8 April 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2004
123Notice of Increase in Nominal Capital
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Incorporation Company
28 January 2004
NEWINCIncorporation