Background WavePink WaveYellow Wave

MORPETH II LIMITED (05607094)

MORPETH II LIMITED (05607094) is an active UK company. incorporated on 31 October 2005. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MORPETH II LIMITED has been registered for 20 years. Current directors include DRANSFIELD, Mark, SHEPHERD, James Edward, STEAD, Steven John.

Company Number
05607094
Status
active
Type
ltd
Incorporated
31 October 2005
Age
20 years
Address
Dransfield House 2 Fox Valley Way, Sheffield, S36 2AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DRANSFIELD, Mark, SHEPHERD, James Edward, STEAD, Steven John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORPETH II LIMITED

MORPETH II LIMITED is an active company incorporated on 31 October 2005 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MORPETH II LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05607094

LTD Company

Age

20 Years

Incorporated 31 October 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Dransfield House 2 Fox Valley Way Fox Valley Sheffield, S36 2AB,

Previous Addresses

Penistone 1 st. Marys Street, Regent Court Penistone Sheffield S36 6DT
From: 18 November 2014To: 5 May 2016
Penistone 1 Regents Court St Mary's Street Penistone Sheffield South Yorkshire S36 6DT
From: 17 April 2014To: 18 November 2014
Wentworth House Maple Court Tankersley Barnsley South Yorkshire S75 3DP
From: 31 October 2005To: 17 April 2014
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Nov 09
Director Left
Nov 09
Funding Round
Oct 10
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Aug 19
Loan Secured
Oct 19
Loan Cleared
Mar 25
Loan Secured
May 25
Loan Secured
May 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BURGESS, Steven

Active
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 01 Aug 2010

DRANSFIELD, Mark

Active
2 Fox Valley Way, SheffieldS36 2AB
Born October 1962
Director
Appointed 15 Dec 2005

SHEPHERD, James Edward

Active
2 Fox Valley Way, SheffieldS36 2AB
Born August 1983
Director
Appointed 12 Aug 2019

STEAD, Steven John

Active
2 Fox Valley Way, SheffieldS36 2AB
Born December 1978
Director
Appointed 01 Jun 2016

CHERRY, Jon Richard

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 01 Jun 2016
Resigned 07 Nov 2016

GREGORY, Paula Marie

Resigned
2 Fox Valley Way, StocksbridgeS36 2AB
Secretary
Appointed 19 Jan 2018
Resigned 18 Jan 2019

LOVELADY, Andrew Robert

Resigned
17 North John Street, LiverpoolL2 5EA
Secretary
Appointed 31 Oct 2005
Resigned 26 Nov 2009

SILVANO, Helen

Resigned
17 North John Street, LiverpoolL2 5EA
Secretary
Appointed 31 Oct 2005
Resigned 20 Nov 2009

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 07 Nov 2016
Resigned 19 Jan 2018

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 15 Dec 2005
Resigned 31 May 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Oct 2005
Resigned 31 Oct 2005

LOVELADY, Andrew Robert

Resigned
17 North John Street, LiverpoolL2 5EA
Born June 1955
Director
Appointed 31 Oct 2005
Resigned 20 Nov 2009

MALLEY, Andrew Christopher

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born July 1965
Director
Appointed 15 Dec 2005
Resigned 31 May 2016

OWEN, Michael Barry

Resigned
17 North John Street, LiverpoolL2 5EA
Born April 1942
Director
Appointed 31 Oct 2005
Resigned 20 Nov 2009

Persons with significant control

1

2 Fox Valley Way, SheffieldS36 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed
15 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Legacy
15 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Legacy
13 October 2010
MG01MG01
Capital Name Of Class Of Shares
7 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Resolution
7 October 2010
RESOLUTIONSResolutions
Legacy
7 October 2010
MG01MG01
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Legacy
2 December 2009
MG01MG01
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
24 March 2009
403aParticulars of Charge Subject to s859A
Legacy
20 November 2008
363aAnnual Return
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 April 2008
AAAnnual Accounts
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Small
23 July 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
7 March 2006
287Change of Registered Office
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
2 December 2005
225Change of Accounting Reference Date
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Incorporation Company
31 October 2005
NEWINCIncorporation