CUMMINGS & MORRISH LIMITED
POOLE

Hellopages » Dorset » Poole » BH16 5SL

Company number 00579490
Status Active
Incorporation Date 6 March 1957
Company Type Private Limited Company
Address UNIT 5 UPTON INDUSTRIAL ESTATE, UPTON, POOLE, DORSET, BH16 5SL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1,000 . The most likely internet sites of CUMMINGS & MORRISH LIMITED are www.cummingsmorrish.co.uk, and www.cummings-morrish.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and seven months. The distance to to Poole Rail Station is 2 miles; to Holton Heath Rail Station is 2.9 miles; to Branksome Rail Station is 4.5 miles; to Wareham Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cummings Morrish Limited is a Private Limited Company. The company registration number is 00579490. Cummings Morrish Limited has been working since 06 March 1957. The present status of the company is Active. The registered address of Cummings Morrish Limited is Unit 5 Upton Industrial Estate Upton Poole Dorset Bh16 5sl. . MORRISH, Steven is a Secretary of the company. CUMMINGS, Steven is a Director of the company. MORRISH, Steven is a Director of the company. Director CUMMINGS, Frederick Henry has been resigned. Director MORRISH, Jill has been resigned. Director MORRISH, Leslie George has been resigned. Director WHEELER, Alfred John has been resigned. Director YEOMAN, Nigel Robin Edward has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary

Director
CUMMINGS, Steven
Appointed Date: 12 June 2012
61 years old

Director
MORRISH, Steven
Appointed Date: 12 June 2012
70 years old

Resigned Directors

Director
CUMMINGS, Frederick Henry
Resigned: 03 December 1999
101 years old

Director
MORRISH, Jill
Resigned: 24 September 2012
94 years old

Director
MORRISH, Leslie George
Resigned: 03 July 2011
96 years old

Director
WHEELER, Alfred John
Resigned: 18 June 2015
100 years old

Director
YEOMAN, Nigel Robin Edward
Resigned: 14 August 1996
88 years old

Persons With Significant Control

Mr Steven Morrish
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Morrish
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William James Morrish
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Cummings
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Melanie Cummings
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Cummings
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUMMINGS & MORRISH LIMITED Events

28 Mar 2017
Confirmation statement made on 26 March 2017 with updates
04 Jan 2017
Accounts for a dormant company made up to 30 April 2016
19 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000

01 Dec 2015
Accounts for a dormant company made up to 30 April 2015
18 Jun 2015
Termination of appointment of Alfred John Wheeler as a director on 18 June 2015
...
... and 71 more events
10 Feb 1989
Full accounts made up to 30 April 1988

27 Jun 1988
Return made up to 20/06/88; full list of members

22 Oct 1987
Return made up to 07/10/87; full list of members

29 Sep 1987
Full accounts made up to 30 April 1987

20 Jun 1986
Full accounts made up to 30 April 1986

CUMMINGS & MORRISH LIMITED Charges

27 June 2006
Mortgage
Delivered: 4 July 2006
Status: Satisfied on 19 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 20A 20B and 21 sandford lane industrial estate…
8 August 1985
Memorandum of deposit
Delivered: 21 August 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H stage 4, upton pines broadstone, dorset.
5 October 1984
Memo. Of deposit
Delivered: 11 October 1984
Status: Satisfied on 12 July 2003
Persons entitled: Lloyds Bank PLC
Description: Units 7,8,9,10,11,12,13,14,15,16,17 & 18 upton ind. Est…
5 October 1984
Memo of deposit
Delivered: 11 October 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H building land at northmoor park, wareham, dorset.
5 October 1984
Memo. Of deposit
Delivered: 11 October 1984
Status: Satisfied on 12 July 2003
Persons entitled: Lloyds Bank PLC
Description: Units 1, 2 and 3, sandford trading estate, wareham, dorset.
5 October 1984
Memo of deposit
Delivered: 11 October 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H building land at west bay, bridport, dorset.
5 October 1984
Memo of deposit
Delivered: 11 October 1984
Status: Satisfied on 12 July 2003
Persons entitled: Lloyds Bank PLC
Description: 3.83 acres of land at the upton industrial estate, upton…
5 October 1984
Memo of deposit
Delivered: 11 October 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2.25 acres of land at the sandford industrial estate…
5 October 1984
Memo. Of deposit.
Delivered: 11 October 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3.5 acres of land at the upton industrial estate, upton…
5 October 1984
Memorandum of deposit.
Delivered: 11 October 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H building land at the upton gardens estate, upton…
5 October 1984
Memorandum of deposit.
Delivered: 11 October 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H building land on "habourside" poole dorset.
5 October 1984
Memorandum of deposit
Delivered: 11 October 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 7 f/h buildings plots at the upton pines estate…
5 October 1984
Memorandum of deposit.
Delivered: 11 October 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1.4 acres of land at the waveham industrial estate…
27 February 1984
Legal mortgage
Delivered: 16 March 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as stage 4 upton pines broadstone dorset…
5 December 1972
Legal charge
Delivered: 11 December 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in kings rd swanage in conveyance of 24/2/72.
15 May 1969
Charge
Delivered: 22 May 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5, 6 and 7 johns rd wareham, dorset as comprised in a…
20 December 1968
Mortgage registered pursuant to an order of court dated 11/03/69
Delivered: 18 March 1969
Status: Outstanding
Persons entitled: Guardian Assurance Company LTD
Description: Land forming part of lavender farm, corfe lodge road…
24 May 1968
Charge
Delivered: 13 June 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35, 37 & 52 nuffield industrial estate, poole dorset.
24 May 1968
Charge
Delivered: 13 June 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land between corfe lodge road and springdale road corfe…