Background WavePink WaveYellow Wave

MORRIS LINE ENGINEERING (HOLDINGS) LIMITED (11722493)

MORRIS LINE ENGINEERING (HOLDINGS) LIMITED (11722493) is an active UK company. incorporated on 11 December 2018. with registered office in Bridgend. The company operates in the Manufacturing sector, engaged in unknown sic code (27120) and 2 other business activities. MORRIS LINE ENGINEERING (HOLDINGS) LIMITED has been registered for 7 years. Current directors include BAILEY, Glyn Ian, KEARLE, David, SELDEN, Rachel and 1 others.

Company Number
11722493
Status
active
Type
ltd
Incorporated
11 December 2018
Age
7 years
Address
Morris House South Road, Bridgend, CF31 3EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
BAILEY, Glyn Ian, KEARLE, David, SELDEN, Rachel, THOMAS, Simon Lee
SIC Codes
27120, 43210, 80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRIS LINE ENGINEERING (HOLDINGS) LIMITED

MORRIS LINE ENGINEERING (HOLDINGS) LIMITED is an active company incorporated on 11 December 2018 with the registered office located in Bridgend. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120) and 2 other business activities. MORRIS LINE ENGINEERING (HOLDINGS) LIMITED was registered 7 years ago.(SIC: 27120, 43210, 80200)

Status

active

Active since 7 years ago

Company No

11722493

LTD Company

Age

7 Years

Incorporated 11 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

HEMINGWAY 1 LIMITED
From: 11 December 2018To: 11 February 2019
Contact
Address

Morris House South Road Bridgend Industrial Estate Bridgend, CF31 3EB,

Previous Addresses

Morris House South Road Bridgend Industrial Estate Bridgend CF31 3RB Wales
From: 15 March 2019To: 6 November 2019
C/O Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA United Kingdom
From: 11 December 2018To: 15 March 2019
Timeline

22 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Loan Secured
Jul 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Left
Apr 20
Director Left
Aug 20
Funding Round
Apr 21
Director Left
Jun 21
Director Joined
Jul 21
Capital Reduction
Aug 22
Share Buyback
Sept 22
Capital Reduction
May 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
6
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SELDEN, Rachel

Active
South Road, BridgendCF31 3EB
Secretary
Appointed 24 Apr 2019

BAILEY, Glyn Ian

Active
South Road, BridgendCF31 3EB
Born December 1955
Director
Appointed 01 Jul 2021

KEARLE, David

Active
South Road, BridgendCF31 3EB
Born February 1965
Director
Appointed 11 Dec 2018

SELDEN, Rachel

Active
South Road, BridgendCF31 3EB
Born December 1978
Director
Appointed 11 Dec 2018

THOMAS, Simon Lee

Active
South Road, BridgendCF31 3EB
Born September 1972
Director
Appointed 13 Mar 2019

BENNETT, Brenda Gillett, Dr

Resigned
South Road, BridgendCF31 3EB
Born August 1951
Director
Appointed 01 Nov 2019
Resigned 30 Jun 2021

JONES, Brian

Resigned
South Road, BridgendCF31 3EB
Born September 1955
Director
Appointed 13 Mar 2019
Resigned 28 Aug 2020

WALAVALKAR, Ajeet

Resigned
South Road, BridgendCF31 3EB
Born February 1956
Director
Appointed 13 Mar 2019
Resigned 31 Mar 2020

Persons with significant control

2

0 Active
2 Ceased

Ms Rachel Selden

Ceased
Haywood House, CardiffCF10 3GA
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2018
Ceased 29 Mar 2019

Mr David Kearle

Ceased
Haywood House, CardiffCF10 3GA
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2018
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Capital Cancellation Shares
2 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 August 2022
SH06Cancellation of Shares
Accounts With Accounts Type Group
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Memorandum Articles
18 February 2022
MAMA
Resolution
18 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Resolution
23 May 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
24 April 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
24 April 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Resolution
10 April 2019
RESOLUTIONSResolutions
Resolution
10 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Resolution
11 February 2019
RESOLUTIONSResolutions
Incorporation Company
11 December 2018
NEWINCIncorporation