G.T.MORRISON LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR10 4BH

Company number 00790920
Status Active
Incorporation Date 6 February 1964
Company Type Private Limited Company
Address 1 SAWMILL CLOSE, FELTHORPE, NORWICH, NR10 4BH
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of G.T.MORRISON LIMITED are www.gtmorrison.co.uk, and www.g-t-morrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. The distance to to Gunton Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G T Morrison Limited is a Private Limited Company. The company registration number is 00790920. G T Morrison Limited has been working since 06 February 1964. The present status of the company is Active. The registered address of G T Morrison Limited is 1 Sawmill Close Felthorpe Norwich Nr10 4bh. The company`s financial liabilities are £612.3k. It is £-1.78k against last year. The cash in hand is £16.86k. It is £-34.17k against last year. And the total assets are £257.64k, which is £-83.44k against last year. MAGNUS, Angela Mary is a Secretary of the company. HINCHLEY, Patricia Christine is a Director of the company. MAGNUS, Adrian Paul is a Director of the company. MAGNUS, Angela Mary is a Director of the company. MAGNUS, Julian Thomas is a Director of the company. Secretary THURTELL, John Charles has been resigned. Director MAGNUS, Paul Kenneth has been resigned. Director MORRISON, George Thomas has been resigned. The company operates in "Sawmilling and planing of wood".


g.t.morrison Key Finiance

LIABILITIES £612.3k
-1%
CASH £16.86k
-67%
TOTAL ASSETS £257.64k
-25%
All Financial Figures

Current Directors

Secretary
MAGNUS, Angela Mary
Appointed Date: 29 October 2007

Director

Director
MAGNUS, Adrian Paul
Appointed Date: 17 December 2008
55 years old

Director
MAGNUS, Angela Mary

82 years old

Director
MAGNUS, Julian Thomas
Appointed Date: 09 June 1999
50 years old

Resigned Directors

Secretary
THURTELL, John Charles
Resigned: 29 October 2007

Director
MAGNUS, Paul Kenneth
Resigned: 14 May 2009
88 years old

Director
MORRISON, George Thomas
Resigned: 26 July 2003
102 years old

Persons With Significant Control

Mr Adrian Paul Magnus
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Julian Thomas Magnus
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.T.MORRISON LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 3 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
04 Aug 1987
Full accounts made up to 31 March 1987

04 Aug 1987
Return made up to 30/06/87; full list of members

07 Jul 1986
Full accounts made up to 31 March 1986

07 Jul 1986
Return made up to 24/06/86; full list of members

07 Jul 1986
Director's particulars changed

G.T.MORRISON LIMITED Charges

1 August 1967
Marine mortgage
Delivered: 11 August 1967
Status: Outstanding
Persons entitled: B.W. Trade Facilities LTD
Description: Four berth cruiser "brown angus" official no 334183.
16 November 1965
Mortgage
Delivered: 24 November 1965
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H premises - being 2 cottages and land (approx 1 acre) in…
30 April 1965
Mortgage
Delivered: 12 May 1965
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land in horsford norfolk and premises in aylmerton norfolk…
30 April 1965
Mortgage
Delivered: 12 May 1965
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land buildings & bungalow at:- the street felthorpe…