Background WavePink WaveYellow Wave

WM MORRISON BANANAS LIMITED (08609977)

WM MORRISON BANANAS LIMITED (08609977) is an active UK company. incorporated on 15 July 2013. with registered office in Bradford. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). WM MORRISON BANANAS LIMITED has been registered for 12 years. Current directors include BURKE, Jonathan James, GOFF, Joanna Louise.

Company Number
08609977
Status
active
Type
ltd
Incorporated
15 July 2013
Age
12 years
Address
Hilmore House, Bradford, BD3 7DL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
BURKE, Jonathan James, GOFF, Joanna Louise
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WM MORRISON BANANAS LIMITED

WM MORRISON BANANAS LIMITED is an active company incorporated on 15 July 2013 with the registered office located in Bradford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). WM MORRISON BANANAS LIMITED was registered 12 years ago.(SIC: 10390)

Status

active

Active since 12 years ago

Company No

08609977

LTD Company

Age

12 Years

Incorporated 15 July 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

GLOBAL RIPENERS UK LIMITED
From: 15 July 2013To: 31 July 2013
Contact
Address

Hilmore House Gain Lane Bradford, BD3 7DL,

Previous Addresses

Strand House 70 the Strand Bromsgrove Worcestershire B61 8DQ England
From: 15 July 2013To: 7 August 2013
Timeline

34 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
May 17
Director Left
May 17
Director Left
Oct 18
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
May 22
Director Joined
May 22
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BURKE, Jonathan James

Active
Gain Lane, West YorkshireBD3 7DL
Secretary
Appointed 22 Feb 2017

BURKE, Jonathan James

Active
Gain Lane, BradfordBD3 7DL
Born November 1966
Director
Appointed 20 Nov 2020

GOFF, Joanna Louise

Active
Gain Lane, BradfordBD3 7DL
Born September 1978
Director
Appointed 22 Apr 2022

AMSDEN, Mark Rowan

Resigned
Gain Lane, BradfordBD3 7DL
Secretary
Appointed 18 Feb 2016
Resigned 22 Feb 2017

SEWELL, Catherine Andrea

Resigned
Gain Lane, BradfordBD3 7DL
Secretary
Appointed 03 Feb 2014
Resigned 18 Feb 2016

BALL, Nicholas James

Resigned
Gain Lane, BradfordBD3 7DL
Born April 1957
Director
Appointed 24 Jul 2013
Resigned 15 May 2014

BLACKHURST, Darren Anthony

Resigned
Gain Lane, BradfordBD3 7DL
Born July 1966
Director
Appointed 18 Feb 2016
Resigned 17 Oct 2018

CARTER, Stephen

Resigned
Alderton Road, TowcesterNN12 7LS
Born December 1970
Director
Appointed 15 May 2014
Resigned 07 Dec 2015

DEAN, Ramsay James Crawford

Resigned
Gain Lane, BradfordBD3 7DL
Born July 1982
Director
Appointed 24 Jul 2013
Resigned 15 May 2014

GARTON, Andrew Owen

Resigned
Gain Lane, BradfordBD3 7DL
Born March 1982
Director
Appointed 24 Jul 2013
Resigned 26 Nov 2015

GLEESON, Michael

Resigned
Gain Lane, BradfordBD3 7DL
Born March 1969
Director
Appointed 20 Nov 2020
Resigned 22 Apr 2022

GLEESON, Michael

Resigned
Gain Lane, BradfordBD3 7DL
Born March 1969
Director
Appointed 18 Feb 2016
Resigned 16 May 2017

HORNBY, Jonathan Paul

Resigned
Cutler Heights Lane, BradfordBD4 9LR
Born December 1972
Director
Appointed 08 Sept 2014
Resigned 20 Nov 2020

JOYNSON, Andrew Douglas Stuart

Resigned
Gain Lane, BradfordBD3 7DL
Born June 1965
Director
Appointed 24 Jul 2013
Resigned 15 Sept 2015

KILVINGTON, Christopher John

Resigned
Gain Lane, BradfordBD3 7DL
Born June 1964
Director
Appointed 15 Jul 2013
Resigned 07 Dec 2015

LILL, Jonathan Craig

Resigned
Gain Lane, BradfordBD3 7DL
Born February 1968
Director
Appointed 24 Jul 2013
Resigned 18 Feb 2016

PLEASANCE, Andrew

Resigned
Gain Lane, BradfordBD3 7DL
Born August 1961
Director
Appointed 24 Jul 2013
Resigned 08 Sept 2014

PROCTER, Richard

Resigned
Bittern Way, BostonPE21 7NX
Born August 1974
Director
Appointed 15 May 2014
Resigned 07 Dec 2015

SCOTT, James Robert

Resigned
Gain Lane, BradfordBD3 7DL
Born September 1971
Director
Appointed 15 Jul 2013
Resigned 07 Dec 2015

STITSON, Mark Thomas

Resigned
Gain Lane, BradfordBD3 7DL
Born January 1976
Director
Appointed 16 May 2017
Resigned 20 Nov 2020

THORNBER, Andrew Edward

Resigned
Gain Lane, BradfordBD3 7DL
Born June 1974
Director
Appointed 15 Sept 2015
Resigned 20 Nov 2020

Persons with significant control

2

Gain Lane, BradfordBD3 7DL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Gain Lane, BradfordBD3 7DL

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

76

Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 April 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Resolution
13 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Miscellaneous
1 October 2014
MISCMISC
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Miscellaneous
18 September 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
7 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 August 2013
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
7 August 2013
AA01Change of Accounting Reference Date
Resolution
7 August 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 July 2013
CONNOTConfirmation Statement Notification
Incorporation Company
15 July 2013
NEWINCIncorporation