Background WavePink WaveYellow Wave

MORTON BROTHERS LIMITED (07708402)

MORTON BROTHERS LIMITED (07708402) is an active UK company. incorporated on 18 July 2011. with registered office in Leeds. The company operates in the Construction sector, engaged in electrical installation. MORTON BROTHERS LIMITED has been registered for 14 years. Current directors include MORTON, Charles Patrick, MORTON, Oliver Thomas.

Company Number
07708402
Status
active
Type
ltd
Incorporated
18 July 2011
Age
14 years
Address
Suite 3b Kings House, Leeds, LS1 2HH
Industry Sector
Construction
Business Activity
Electrical installation
Directors
MORTON, Charles Patrick, MORTON, Oliver Thomas
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTON BROTHERS LIMITED

MORTON BROTHERS LIMITED is an active company incorporated on 18 July 2011 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in electrical installation. MORTON BROTHERS LIMITED was registered 14 years ago.(SIC: 43210)

Status

active

Active since 14 years ago

Company No

07708402

LTD Company

Age

14 Years

Incorporated 18 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Suite 3b Kings House 1 King Street Leeds, LS1 2HH,

Previous Addresses

Pickering House 40a York Place Leeds LS1 2ED England
From: 2 March 2017To: 23 May 2024
Town House Farm Marton Marton Cum Grafton York YO51 9QY England
From: 17 January 2017To: 2 March 2017
Princes Exchange Princes Square Leeds LS1 4HY England
From: 30 November 2016To: 17 January 2017
C/O Integra Corporate Finance Ltd 1 Whitehall Quay Whitehall Road Leeds LS1 4HR England
From: 12 April 2016To: 30 November 2016
C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ
From: 22 September 2014To: 12 April 2016
C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England
From: 31 March 2014To: 22 September 2014
Tranquility House 1 Tranquility Leeds LS15 8QU United Kingdom
From: 10 April 2012To: 31 March 2014
27 Main Street Monk Fryston Leeds LS25 5EG United Kingdom
From: 8 December 2011To: 10 April 2012
Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom
From: 18 July 2011To: 8 December 2011
Timeline

5 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORTON, Charles Patrick

Active
Kings House, LeedsLS1 2HH
Born March 1991
Director
Appointed 18 Jul 2011

MORTON, Oliver Thomas

Active
Kings House, LeedsLS1 2HH
Born March 1984
Director
Appointed 18 Jul 2011

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 18 Jul 2011
Resigned 18 Jul 2011

Persons with significant control

2

Mr Charles Patrick Morton

Active
Kings House, LeedsLS1 2HH
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2016

Mr Oliver Thomas Morton

Active
Kings House, LeedsLS1 2HH
Born March 1984

Nature of Control

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

Filing History

50

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 May 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Incorporation Company
18 July 2011
NEWINCIncorporation