V. MORTON & SONS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B31 2JT

Company number 01900548
Status Active
Incorporation Date 29 March 1985
Company Type Private Limited Company
Address 705 BRISTOL ROAD SOUTH, NORTHFIELD, BIRMINGHAM, WEST MIDLANDS, B31 2JT
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 6,010 . The most likely internet sites of V. MORTON & SONS LIMITED are www.vmortonsons.co.uk, and www.v-morton-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. V Morton Sons Limited is a Private Limited Company. The company registration number is 01900548. V Morton Sons Limited has been working since 29 March 1985. The present status of the company is Active. The registered address of V Morton Sons Limited is 705 Bristol Road South Northfield Birmingham West Midlands B31 2jt. . WRIGHT, Alison Jennifer is a Secretary of the company. CASE, Derek Stephen is a Director of the company. CASE, Sarah Alison is a Director of the company. Secretary MORTON, Miles has been resigned. Director MORTON, Grant has been resigned. Director MORTON, Kathleen Margaret has been resigned. Director MORTON, Miles has been resigned. Director MORTON, Sandra Caroline has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
WRIGHT, Alison Jennifer
Appointed Date: 31 January 2001

Director
CASE, Derek Stephen

65 years old

Director
CASE, Sarah Alison
Appointed Date: 14 April 2015
38 years old

Resigned Directors

Secretary
MORTON, Miles
Resigned: 31 January 2001

Director
MORTON, Grant
Resigned: 29 May 2009
79 years old

Director
MORTON, Kathleen Margaret
Resigned: 08 May 2015
Appointed Date: 06 April 2002
75 years old

Director
MORTON, Miles
Resigned: 08 May 2015
75 years old

Director
MORTON, Sandra Caroline
Resigned: 29 May 2009
Appointed Date: 06 April 2002
70 years old

Persons With Significant Control

Morton & Case Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

V. MORTON & SONS LIMITED Events

17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
19 Oct 2016
Accounts for a small company made up to 31 March 2016
28 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 6,010

13 Oct 2015
Accounts for a small company made up to 31 March 2015
11 Jun 2015
Director's details changed for Miss Sarah Alison Case on 11 June 2015
...
... and 100 more events
17 May 1989
Return made up to 31/12/88; full list of members

02 Feb 1988
Return made up to 03/12/87; full list of members

02 Feb 1988
Accounts for a small company made up to 31 July 1987

14 Apr 1987
Accounts for a small company made up to 31 July 1986

07 Nov 1986
Return made up to 15/09/86; full list of members

V. MORTON & SONS LIMITED Charges

8 May 2015
Charge code 0190 0548 0008
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Miles Morton
Description: None…
31 May 2013
Charge code 0190 0548 0007
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1856 pershore road, cotteridge, birmingham t/no…
29 May 2009
Mortgage
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 218-220 new road rubery birmingham, t/n HW85647…
7 February 2005
Mortgage deed
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 218-220 new road, rubery, birmingham t/n…
18 February 1999
Mortgage
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 707 and 709 bristol road south northfield t/n-WM292443…
5 December 1985
Mortgage
Delivered: 17 December 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 705 bristol road south, northfield birmingham.
24 September 1985
Legal charge
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 707 & 709 bristol road south northfield birmingham west…
31 July 1985
Single debenture
Delivered: 5 August 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…