Background WavePink WaveYellow Wave

WILLIAM MORRISON (PERSHORE) LIMITED (09679052)

WILLIAM MORRISON (PERSHORE) LIMITED (09679052) is an active UK company. incorporated on 9 July 2015. with registered office in Cheltenham. The company operates in the Construction sector, engaged in development of building projects. WILLIAM MORRISON (PERSHORE) LIMITED has been registered for 10 years. Current directors include BULLINGHAM, William Victor Peter.

Company Number
09679052
Status
active
Type
ltd
Incorporated
9 July 2015
Age
10 years
Address
5 Tebbit Mews, Cheltenham, GL52 2NF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BULLINGHAM, William Victor Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM MORRISON (PERSHORE) LIMITED

WILLIAM MORRISON (PERSHORE) LIMITED is an active company incorporated on 9 July 2015 with the registered office located in Cheltenham. The company operates in the Construction sector, specifically engaged in development of building projects. WILLIAM MORRISON (PERSHORE) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09679052

LTD Company

Age

10 Years

Incorporated 9 July 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

WILLAM MORRISON (PERSHORE) LIMITED
From: 9 July 2015To: 14 July 2015
Contact
Address

5 Tebbit Mews 51 Winchcombe Street Cheltenham, GL52 2NF,

Previous Addresses

Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom
From: 20 April 2022To: 4 July 2023
Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom
From: 9 July 2015To: 20 April 2022
Timeline

14 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Nov 18
Owner Exit
Mar 19
Director Left
Mar 19
Loan Secured
Mar 19
Director Left
Apr 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Jan 20
Owner Exit
Jun 20
Director Left
Jun 20
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BULLINGHAM, William Victor Peter

Active
Winchcombe Street, Cheltenham
Born February 1943
Director
Appointed 29 Nov 2018

LAWRENCE, Gary Anthony

Resigned
113/115 Bath Road, CheltenhamGL53 7LS
Born November 1964
Director
Appointed 15 Jan 2020
Resigned 17 Jun 2020

LAWRENCE, Gary Anthony

Resigned
113/115 Bath Road, CheltenhamGL53 7LS
Born November 1964
Director
Appointed 09 Jul 2015
Resigned 11 Apr 2019

SMITH, James Oliver Edward

Resigned
113/115 Bath Road, CheltenhamGL53 7LS
Born April 1975
Director
Appointed 09 Jul 2015
Resigned 07 Mar 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Gary Anthony Lawrence

Ceased
113/115 Bath Road, CheltenhamGL53 7LS
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jun 2020

Mr James Oliver Edward Smith

Ceased
113/115 Bath Road, CheltenhamGL53 7LS
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2019

Mr William Victor Peter Bullingham

Active
51 Winchcombe Street, CheltenhamGL52 2NF
Born February 1943

Nature of Control

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

Filing History

45

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Certificate Change Of Name Company
14 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 2015
NEWINCIncorporation