MORRELLS WOODFINISHES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1SZ
Company number 00785935
Status Active
Incorporation Date 24 December 1963
Company Type Private Limited Company
Address 10-18 UNION STREET, LONDON, SE1 1SZ
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 May 2016; Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 358,250 . The most likely internet sites of MORRELLS WOODFINISHES LIMITED are www.morrellswoodfinishes.co.uk, and www.morrells-woodfinishes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. Morrells Woodfinishes Limited is a Private Limited Company. The company registration number is 00785935. Morrells Woodfinishes Limited has been working since 24 December 1963. The present status of the company is Active. The registered address of Morrells Woodfinishes Limited is 10 18 Union Street London Se1 1sz. . BRIDGWATER, Lesley Philippa is a Director of the company. DRAYTON, Scott Geoffrey Cameron is a Director of the company. HOLMAN, Ronnie Gene is a Director of the company. KNOOP, Stephen James is a Director of the company. MOORE, Edward Winslow is a Director of the company. O'CONNOR, Anthony Stuart is a Director of the company. RICE, Ronald Albert is a Director of the company. Secretary BRIDGWATER, Lesley Philippa has been resigned. Secretary MORRELL, Graham has been resigned. Secretary MORRELL, Peter Henry has been resigned. Secretary PRIOR, Michael John has been resigned. Director BOYLE, Alexander Stewart has been resigned. Director BRANDON, Robin Nichol has been resigned. Director CAMPBELL, Anthony Reginald has been resigned. Director CHURCHMAN, Anthony has been resigned. Director FYNN, Jeremy Martin Newnham has been resigned. Director MORRELL, Graham has been resigned. Director MORRELL, Joseph Bertram has been resigned. Director MORRELL, Peter Henry has been resigned. Director POOLEY, John has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Director
BRIDGWATER, Lesley Philippa
Appointed Date: 21 July 1999
63 years old

Director
DRAYTON, Scott Geoffrey Cameron
Appointed Date: 16 May 2002
60 years old

Director
HOLMAN, Ronnie Gene
Appointed Date: 09 April 2015
64 years old

Director
KNOOP, Stephen James
Appointed Date: 09 April 2015
61 years old

Director
MOORE, Edward Winslow
Appointed Date: 09 April 2015
68 years old

Director
O'CONNOR, Anthony Stuart
Appointed Date: 01 July 2000
60 years old

Director
RICE, Ronald Albert
Appointed Date: 09 April 2015
63 years old

Resigned Directors

Secretary
BRIDGWATER, Lesley Philippa
Resigned: 18 December 2015
Appointed Date: 03 February 2010

Secretary
MORRELL, Graham
Resigned: 30 June 2003
Appointed Date: 01 November 1991

Secretary
MORRELL, Peter Henry
Resigned: 01 November 1991

Secretary
PRIOR, Michael John
Resigned: 03 February 2010
Appointed Date: 30 June 2003

Director
BOYLE, Alexander Stewart
Resigned: 31 October 2002
Appointed Date: 16 May 2002
65 years old

Director
BRANDON, Robin Nichol
Resigned: 30 September 2002
Appointed Date: 01 September 1999
79 years old

Director
CAMPBELL, Anthony Reginald
Resigned: 06 October 2004
82 years old

Director
CHURCHMAN, Anthony
Resigned: 31 December 2002
83 years old

Director
FYNN, Jeremy Martin Newnham
Resigned: 31 January 2004
Appointed Date: 01 June 2001
61 years old

Director
MORRELL, Graham
Resigned: 30 June 2003
Appointed Date: 15 April 1994
61 years old

Director
MORRELL, Joseph Bertram
Resigned: 31 December 2002
95 years old

Director
MORRELL, Peter Henry
Resigned: 20 November 1997
87 years old

Director
POOLEY, John
Resigned: 30 September 2002
Appointed Date: 01 September 1999
78 years old

MORRELLS WOODFINISHES LIMITED Events

03 Jan 2017
Full accounts made up to 31 May 2016
13 Oct 2016
Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016
03 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 358,250

01 Jun 2016
Auditor's resignation
13 May 2016
Auditor's resignation
...
... and 122 more events
10 Jan 1989
Secretary resigned;new secretary appointed

17 Oct 1988
Full group accounts made up to 31 December 1987

25 Aug 1988
Return made up to 12/07/88; full list of members

20 Jul 1987
Full accounts made up to 31 December 1986

20 Jul 1987
Return made up to 11/05/87; full list of members

MORRELLS WOODFINISHES LIMITED Charges

20 May 2010
Debenture
Delivered: 28 May 2010
Status: Satisfied on 24 September 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 January 2002
Debenture
Delivered: 5 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2001
Guarantee & debenture
Delivered: 7 March 2001
Status: Satisfied on 19 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2000
Guarantee & debenture
Delivered: 8 January 2001
Status: Satisfied on 19 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 1997
Debenture
Delivered: 18 March 1997
Status: Satisfied on 19 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 24 April 2015
Persons entitled: Joseph Bertram Morrell James Steven Morrell
Description: Wood house (formerly alban court) being part of brownfields…
1 December 1993
Legal charge
Delivered: 14 December 1993
Status: Satisfied on 19 March 2003
Persons entitled: Barclays Bank PLC
Description: Botany mill and land lying north of woodlands drive woodley…
27 January 1989
Legal charge
Delivered: 9 February 1989
Status: Satisfied on 25 August 1994
Persons entitled: Barclays Bank PLC
Description: 212 acton lane l/b of brent title no ngl 458972.
8 December 1977
Legal charge
Delivered: 20 December 1977
Status: Satisfied on 25 August 1994
Persons entitled: Barclays Bank PLC
Description: 214 acton lane, harlesden, brent, london, nw 10 as…