Background WavePink WaveYellow Wave

WILLIAM MORRISON (CHELTENHAM) LTD (09900099)

WILLIAM MORRISON (CHELTENHAM) LTD (09900099) is an active UK company. incorporated on 3 December 2015. with registered office in Gloucester. The company operates in the Construction sector, engaged in development of building projects. WILLIAM MORRISON (CHELTENHAM) LTD has been registered for 10 years. Current directors include EVANS, Huw Dewi, LAWRENCE, Gary Anthony, SMITH, James Oliver Edward.

Company Number
09900099
Status
active
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
Epsilon House The Square, Gloucester, GL3 4AD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EVANS, Huw Dewi, LAWRENCE, Gary Anthony, SMITH, James Oliver Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM MORRISON (CHELTENHAM) LTD

WILLIAM MORRISON (CHELTENHAM) LTD is an active company incorporated on 3 December 2015 with the registered office located in Gloucester. The company operates in the Construction sector, specifically engaged in development of building projects. WILLIAM MORRISON (CHELTENHAM) LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09900099

LTD Company

Age

10 Years

Incorporated 3 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Epsilon House The Square Gloucester Business Park Gloucester, GL3 4AD,

Previous Addresses

Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom
From: 3 December 2015To: 20 April 2022
Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EVANS, Huw Dewi

Active
The Square, GloucesterGL3 4AD
Born January 1949
Director
Appointed 14 Nov 2016

LAWRENCE, Gary Anthony

Active
The Square, GloucesterGL3 4AD
Born November 1964
Director
Appointed 03 Dec 2015

SMITH, James Oliver Edward

Active
The Square, GloucesterGL3 4AD
Born April 1975
Director
Appointed 03 Dec 2015

CARR, Michael Alwyne

Resigned
113/115 Bath Road, CheltenhamGL53 7LS
Born April 1947
Director
Appointed 14 Nov 2016
Resigned 01 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Huw Dewi Evans

Active
The Square, GloucesterGL3 4AD
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2016

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 14 Nov 2016

Mr Gary Anthony Lawrence

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

35

Replacement Filing Of Confirmation Statement With Made Up Date
19 January 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
3 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Resolution
15 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 May 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Incorporation Company
3 December 2015
NEWINCIncorporation