Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUMMINGS & MORRISH LIMITED
Company Information for

CUMMINGS & MORRISH LIMITED

UNIT 5 UPTON INDUSTRIAL ESTATE, UPTON, POOLE, DORSET, BH16 5SL,
Company Registration Number
00579490
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cummings & Morrish Ltd
CUMMINGS & MORRISH LIMITED was founded on 1957-03-06 and has its registered office in Poole. The organisation's status is listed as "Active - Proposal to Strike off". Cummings & Morrish Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CUMMINGS & MORRISH LIMITED
 
Legal Registered Office
UNIT 5 UPTON INDUSTRIAL ESTATE
UPTON
POOLE
DORSET
BH16 5SL
Other companies in BH16
 
Filing Information
Company Number 00579490
Company ID Number 00579490
Date formed 1957-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-11-05 11:48:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUMMINGS & MORRISH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUMMINGS & MORRISH LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MORRISH
Company Secretary 1991-04-30
STEVEN CUMMINGS
Director 2012-06-12
STEVEN MORRISH
Director 2012-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALFRED JOHN WHEELER
Director 1991-04-30 2015-06-18
JILL MORRISH
Director 1991-04-30 2012-09-24
LESLIE GEORGE MORRISH
Director 1991-04-30 2011-07-03
FREDERICK HENRY CUMMINGS
Director 1991-04-30 1999-12-03
NIGEL ROBIN EDWARD YEOMAN
Director 1991-04-30 1996-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MORRISH MORRISH HOMES Company Secretary 1992-05-30 CURRENT 1982-05-06 Active
STEVEN MORRISH MORRISH BUILDERS (POOLE) LIMITED Company Secretary 1991-09-18 CURRENT 1982-05-06 Active
STEVEN MORRISH CUMMINGS AND MORRISH (INVESTMENTS) LIMITED Company Secretary 1991-08-27 CURRENT 1965-01-15 Liquidation
STEVEN CUMMINGS FHC 1 LTD Director 2017-12-06 CURRENT 2017-09-08 Liquidation
STEVEN CUMMINGS FHC 2 LTD Director 2017-12-06 CURRENT 2017-09-08 Active - Proposal to Strike off
STEVEN CUMMINGS F.H. CUMMINGS INVESTMENTS LIMITED Director 2017-12-06 CURRENT 2017-09-08 Active
STEVEN CUMMINGS F.H. CUMMINGS (2017) LIMITED Director 2017-12-06 CURRENT 2017-09-12 Active
STEVEN CUMMINGS LING ROAD MANAGEMENT COMPANY LIMITED Director 2007-08-20 CURRENT 2004-09-21 Active
STEVEN CUMMINGS F.H. CUMMINGS (1982) LIMITED Director 2007-01-26 CURRENT 1982-05-04 Liquidation
STEVEN CUMMINGS F.H. CUMMINGS Director 2000-07-11 CURRENT 1982-05-06 Liquidation
STEVEN MORRISH LUZBOROUGH GREEN MANAGEMENT COMPANY LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
STEVEN MORRISH REGENT HOUSE PROPERTY MANAGEMENT LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
STEVEN MORRISH LANTERN HOUSE PROPERTY MANAGEMENT LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
STEVEN MORRISH SOVEREIGN HOUSE PROPERTY MANAGEMENT LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
STEVEN MORRISH MAIDEN HOUSE MANAGEMENT COMPANY LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
STEVEN MORRISH TREGUNNEL HILL MANAGEMENT COMPANY LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
STEVEN MORRISH CUMMINGS AND MORRISH (INVESTMENTS) LIMITED Director 2011-08-04 CURRENT 1965-01-15 Liquidation
STEVEN MORRISH FOREST GATE (RINGWOOD) MANAGEMENT LTD Director 2010-10-18 CURRENT 2010-10-18 Active
STEVEN MORRISH HOLTON POINT MANAGEMENT LIMITED Director 2010-10-18 CURRENT 2010-10-18 Active
STEVEN MORRISH MORRISH BUILDERS PROPERTIES LIMITED Director 2008-07-10 CURRENT 2008-07-10 Dissolved 2013-09-10
STEVEN MORRISH MORRISH HOMES Director 1992-05-30 CURRENT 1982-05-06 Active
STEVEN MORRISH MORRISH BUILDERS (POOLE) LIMITED Director 1991-09-18 CURRENT 1982-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-18SECOND GAZETTE not voluntary dissolution
2022-01-18GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-11-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-26DS01Application to strike the company off the register
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MORRISH
2021-02-11TM02Termination of appointment of Steven Morrish on 2021-01-31
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-19AR0126/03/16 ANNUAL RETURN FULL LIST
2015-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED JOHN WHEELER
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-30AR0126/03/15 ANNUAL RETURN FULL LIST
2014-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-31AR0126/03/14 ANNUAL RETURN FULL LIST
2014-01-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0126/03/13 ANNUAL RETURN FULL LIST
2013-01-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JILL MORRISH
2012-06-15AP01DIRECTOR APPOINTED MR STEVEN CUMMINGS
2012-06-15AP01DIRECTOR APPOINTED MR STEVEN MORRISH
2012-05-10AR0126/03/12 ANNUAL RETURN FULL LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MORRISH
2012-01-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-28AR0126/03/11 ANNUAL RETURN FULL LIST
2010-08-03AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-26AR0126/03/10 ANNUAL RETURN FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED JOHN WHEELER / 01/12/2009
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GEORGE MORRISH / 01/12/2009
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MORRISH / 01/12/2009
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-03363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-05-20363sRETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS
2007-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-24363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-04-07363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-22363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-29363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-04-09363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-04-03363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-04-14363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
2000-02-25288bDIRECTOR RESIGNED
1999-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-08363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1998-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-04-14363sRETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS
1997-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-04-22363sRETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS
1996-08-20288DIRECTOR RESIGNED
1996-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-04-03363sRETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS
1995-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-04-03363sRETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS
1994-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1994-04-06363(288)SECRETARY'S PARTICULARS CHANGED
1994-04-06363sRETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS
1993-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93
1993-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-15363sRETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS
1993-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92
1993-01-19SRES03EXEMPTION FROM APPOINTING AUDITORS 30/12/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CUMMINGS & MORRISH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUMMINGS & MORRISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-06-27 Satisfied LLOYDS TSB BANK PLC
MEMORANDUM OF DEPOSIT 1985-08-21 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT. 1984-10-11 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-10-11 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT. 1984-10-11 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT. 1984-10-11 Outstanding LLOYDS BANK PLC
MEMO. OF DEPOSIT. 1984-10-11 Outstanding LLOYDS BANK PLC
MEMO OF DEPOSIT 1984-10-11 Outstanding LLOYDS BANK PLC
MEMO OF DEPOSIT 1984-10-11 Outstanding LLOYDS BANK PLC
MEMO OF DEPOSIT 1984-10-11 Outstanding LLOYDS BANK PLC
MEMO OF DEPOSIT 1984-10-05 Satisfied LLOYDS BANK PLC
MEMO. OF DEPOSIT 1984-10-05 Satisfied LLOYDS BANK PLC
MEMO. OF DEPOSIT 1984-10-05 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1984-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1972-12-11 Outstanding BARCLAYS BANK PLC
CHARGE 1969-05-22 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 11/03/69 1969-03-18 Outstanding GUARDIAN ASSURANCE COMPANY LTD
CHARGE 1968-06-13 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
CHARGE 1968-06-13 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUMMINGS & MORRISH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2011-04-30 £ 1,000
Current Assets 2012-05-01 £ 1,000
Current Assets 2012-04-30 £ 1,000
Current Assets 2011-04-30 £ 1,000
Debtors 2012-05-01 £ 1,000
Debtors 2012-04-30 £ 1,000
Debtors 2011-04-30 £ 1,000
Shareholder Funds 2012-05-01 £ 1,000
Shareholder Funds 2012-04-30 £ 1,000
Shareholder Funds 2011-04-30 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CUMMINGS & MORRISH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUMMINGS & MORRISH LIMITED
Trademarks
We have not found any records of CUMMINGS & MORRISH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUMMINGS & MORRISH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CUMMINGS & MORRISH LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CUMMINGS & MORRISH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUMMINGS & MORRISH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUMMINGS & MORRISH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.