VERNON MORRIS & COMPANY LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 9HN

Company number 00993825
Status Active
Incorporation Date 9 November 1970
Company Type Private Limited Company
Address PHOENIX WORKS, BRIERLEY STREET, BURY, LANCASHIRE, BL9 9HN
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Termination of appointment of Philip John Campbell as a director on 1 September 2015. The most likely internet sites of VERNON MORRIS & COMPANY LIMITED are www.vernonmorriscompany.co.uk, and www.vernon-morris-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Vernon Morris Company Limited is a Private Limited Company. The company registration number is 00993825. Vernon Morris Company Limited has been working since 09 November 1970. The present status of the company is Active. The registered address of Vernon Morris Company Limited is Phoenix Works Brierley Street Bury Lancashire Bl9 9hn. . KEANE, Martin Joseph is a Secretary of the company. KEANE, Martin Joseph is a Director of the company. MC ELHONE, Paul is a Director of the company. Secretary EAVES, John Harling has been resigned. Secretary MARSH, Diane has been resigned. Director BOOTH, Geoffrey has been resigned. Director CAMPBELL, Philip John has been resigned. Director EAVES, John Harling has been resigned. Director MARSH, Diane has been resigned. Director PENNY, Mark Sean has been resigned. Director TODD, Elizabeth has been resigned. Director TODD, Geoffrey Charles has been resigned. Director TODD, Norman Andrew has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
KEANE, Martin Joseph
Appointed Date: 14 July 2006

Director
KEANE, Martin Joseph
Appointed Date: 14 July 2006
56 years old

Director
MC ELHONE, Paul
Appointed Date: 14 July 2006
65 years old

Resigned Directors

Secretary
EAVES, John Harling
Resigned: 19 January 1993

Secretary
MARSH, Diane
Resigned: 14 July 2006
Appointed Date: 22 April 1993

Director
BOOTH, Geoffrey
Resigned: 30 April 1992
79 years old

Director
CAMPBELL, Philip John
Resigned: 01 September 2015
Appointed Date: 13 August 2009
66 years old

Director
EAVES, John Harling
Resigned: 19 January 1993
94 years old

Director
MARSH, Diane
Resigned: 14 July 2006
Appointed Date: 26 May 2006
79 years old

Director
PENNY, Mark Sean
Resigned: 15 December 2014
Appointed Date: 01 October 2012
62 years old

Director
TODD, Elizabeth
Resigned: 16 September 2001
113 years old

Director
TODD, Geoffrey Charles
Resigned: 14 July 2006
Appointed Date: 05 January 1995
74 years old

Director
TODD, Norman Andrew
Resigned: 03 June 2006
81 years old

Persons With Significant Control

Sg Co 66 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VERNON MORRIS & COMPANY LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 31 August 2016 with updates
09 Mar 2016
Termination of appointment of Philip John Campbell as a director on 1 September 2015
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 111

...
... and 102 more events
20 Oct 1987
Return made up to 25/08/87; full list of members

11 Nov 1986
Full accounts made up to 31 December 1985

11 Nov 1986
Return made up to 14/10/86; full list of members

18 Jul 1986
Registered office changed on 18/07/86 from: 51 mosley street manchester M60 7JU

09 Nov 1970
Incorporation

VERNON MORRIS & COMPANY LIMITED Charges

16 February 2001
Legal charge
Delivered: 17 February 2001
Status: Outstanding
Persons entitled: Vm Properties Limited
Description: Chester street bretton flintshire t/n WA985863.
16 February 2001
Sub mortgage
Delivered: 17 February 2001
Status: Satisfied on 2 October 2008
Persons entitled: National Westminster Bank PLC
Description: All monies secured by a mortgage dated 16/2/01 between the…
5 December 1988
Mortgage debenture
Delivered: 21 December 1988
Status: Satisfied on 2 October 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 December 1988
Legal mortgage
Delivered: 21 December 1988
Status: Satisfied on 18 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold properties k/as 1328 chester road bretton chester…