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

MORSON PROJECTS LIMITED

ADAMSON HOUSE, CENTENARY WAY, SALFORD, MANCHESTER, M50 1RD,
Company Registration Number
01457298
Private Limited Company
Active

Company Overview

About Morson Projects Ltd
MORSON PROJECTS LIMITED was founded on 1979-10-26 and has its registered office in Salford. The organisation's status is listed as "Active". Morson Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MORSON PROJECTS LIMITED
 
Legal Registered Office
ADAMSON HOUSE
CENTENARY WAY
SALFORD
MANCHESTER
M50 1RD
Other companies in M50
 
Filing Information
Company Number 01457298
Company ID Number 01457298
Date formed 1979-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB383386521  
Last Datalog update: 2024-03-06 21:11:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORSON PROJECTS 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.
Companies with same name MORSON PROJECTS LIMITED
The following companies were found which have the same name as MORSON PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORSON PROJECTS LIMITED 1ST FLOOR OFFICES UNIT 2C WESTBANK DRIVE BELFAST CO ANTRIM BT3 9LA Active Company formed on the 2006-11-09
MORSON PROJECTS INC California Unknown

Company Officers of MORSON PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN GILMOUR
Company Secretary 1992-04-01
PAUL JOHN GILMOUR
Director 2006-01-01
KEVIN PATRICK GORTON
Director 2006-01-01
GERARD ANTHONY MASON
Director 1998-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROY JOHNSON
Director 1992-01-30 2004-09-30
GERRARD GODFREY MASON
Director 1998-03-29 1999-10-15
GERARD ANTHONY MASON
Director 1992-01-30 1992-08-20
GERRARD GODFREY MASON
Director 1992-01-30 1992-08-20
ALAN DOUGLAS GUNNER
Director 1992-01-30 1992-05-31
ALISTAIR JOHN RITCHIE
Company Secretary 1992-01-30 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN GILMOUR ROSTA ENGINEERING COMPANY LIMITED Company Secretary 2007-11-16 CURRENT 1970-10-06 Dissolved 2016-03-15
PAUL JOHN GILMOUR VITAL HUMAN RESOURCES LIMITED Company Secretary 2006-04-27 CURRENT 2006-01-20 Active
PAUL JOHN GILMOUR MORSON GROUP LIMITED Company Secretary 2005-09-19 CURRENT 2004-04-26 Active
PAUL JOHN GILMOUR MORSON EBT TRUSTEES LIMITED Company Secretary 2004-09-30 CURRENT 2004-09-29 Dissolved 2016-01-26
PAUL JOHN GILMOUR MORSON HOLDINGS LIMITED Company Secretary 1999-12-17 CURRENT 1999-09-21 Active
PAUL JOHN GILMOUR MORSON HUMAN RESOURCES LIMITED Company Secretary 1996-08-01 CURRENT 1992-05-14 Active
PAUL JOHN GILMOUR ANDERSELITE LTD Director 2018-07-25 CURRENT 1966-03-16 Active
PAUL JOHN GILMOUR GRESHAM PROPERTY INVESTMENTS LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
PAUL JOHN GILMOUR BRIDGE TECHNOLOGY PARTNERS LIMITED Director 2017-08-17 CURRENT 2002-03-26 Active
PAUL JOHN GILMOUR BEACON COMPUTER SERVICES LIMITED Director 2017-06-26 CURRENT 2015-03-04 Active
PAUL JOHN GILMOUR CANELINE LIMITED Director 2017-06-26 CURRENT 1981-04-27 Active
PAUL JOHN GILMOUR MORSON CYBER SECURITY LIMITED Director 2017-03-27 CURRENT 2017-02-07 Active
PAUL JOHN GILMOUR GGM HOLDINGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PAUL JOHN GILMOUR GGM HUMAN RESOURCES LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
PAUL JOHN GILMOUR MMGG PROPERTIES LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
PAUL JOHN GILMOUR MORCOR LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
PAUL JOHN GILMOUR MORSON GLOBAL SERVICES LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
PAUL JOHN GILMOUR MMGG ACQUISITION LIMITED Director 2012-05-08 CURRENT 2012-03-05 Active
PAUL JOHN GILMOUR MORSON WYNNWITH LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
PAUL JOHN GILMOUR ROSTA ENGINEERING COMPANY LIMITED Director 2007-11-16 CURRENT 1970-10-06 Dissolved 2016-03-15
PAUL JOHN GILMOUR MORSON PROJECTS LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active
PAUL JOHN GILMOUR VITAL HUMAN RESOURCES LIMITED Director 2006-04-27 CURRENT 2006-01-20 Active
PAUL JOHN GILMOUR MORSON HUMAN RESOURCES LIMITED Director 2006-01-01 CURRENT 1992-05-14 Active
PAUL JOHN GILMOUR MORSON GROUP LIMITED Director 2005-09-20 CURRENT 2004-04-26 Active
PAUL JOHN GILMOUR MORSON EBT TRUSTEES LIMITED Director 2004-09-30 CURRENT 2004-09-29 Dissolved 2016-01-26
PAUL JOHN GILMOUR MORSON HOLDINGS LIMITED Director 1999-12-17 CURRENT 1999-09-21 Active
KEVIN PATRICK GORTON ANDERSELITE LTD Director 2018-07-25 CURRENT 1966-03-16 Active
KEVIN PATRICK GORTON GRESHAM PROPERTY INVESTMENTS LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
KEVIN PATRICK GORTON BRIDGE TECHNOLOGY PARTNERS LIMITED Director 2017-08-17 CURRENT 2002-03-26 Active
KEVIN PATRICK GORTON MORSON CYBER SECURITY LIMITED Director 2017-03-27 CURRENT 2017-02-07 Active
KEVIN PATRICK GORTON GGM HOLDINGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
KEVIN PATRICK GORTON GGM HUMAN RESOURCES LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
KEVIN PATRICK GORTON MMGG PROPERTIES LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
KEVIN PATRICK GORTON MORCOR LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
KEVIN PATRICK GORTON MORSON GLOBAL SERVICES LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
KEVIN PATRICK GORTON MMGG ACQUISITION LIMITED Director 2012-05-08 CURRENT 2012-03-05 Active
KEVIN PATRICK GORTON MORSON WYNNWITH LIMITED Director 2010-05-18 CURRENT 2010-05-14 Active
KEVIN PATRICK GORTON ROSTA ENGINEERING COMPANY LIMITED Director 2007-11-16 CURRENT 1970-10-06 Dissolved 2016-03-15
KEVIN PATRICK GORTON MORSON PROJECTS LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active
KEVIN PATRICK GORTON VITAL HUMAN RESOURCES LIMITED Director 2006-04-27 CURRENT 2006-01-20 Active
KEVIN PATRICK GORTON MORSON HUMAN RESOURCES LIMITED Director 2006-01-01 CURRENT 1992-05-14 Active
KEVIN PATRICK GORTON MORSON GROUP LIMITED Director 2005-09-19 CURRENT 2004-04-26 Active
KEVIN PATRICK GORTON MORSON HOLDINGS LIMITED Director 2003-07-10 CURRENT 1999-09-21 Active
GERARD ANTHONY MASON ANDERSELITE LTD Director 2018-07-25 CURRENT 1966-03-16 Active
GERARD ANTHONY MASON GRESHAM PROPERTY INVESTMENTS LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
GERARD ANTHONY MASON BRIDGE TECHNOLOGY PARTNERS LIMITED Director 2017-08-17 CURRENT 2002-03-26 Active
GERARD ANTHONY MASON MORSON CYBER SECURITY LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
GERARD ANTHONY MASON BANKSIDE DEVELOPMENT PARTNERSHIP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
GERARD ANTHONY MASON GGM HOLDINGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
GERARD ANTHONY MASON GGM HUMAN RESOURCES LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
GERARD ANTHONY MASON MMGG PROPERTIES LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
GERARD ANTHONY MASON MORCOR LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
GERARD ANTHONY MASON MORSON GLOBAL SERVICES LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
GERARD ANTHONY MASON MMGG ACQUISITION LIMITED Director 2012-05-08 CURRENT 2012-03-05 Active
GERARD ANTHONY MASON MORSON WYNNWITH LIMITED Director 2010-05-18 CURRENT 2010-05-14 Active
GERARD ANTHONY MASON ROSTA ENGINEERING COMPANY LIMITED Director 2007-11-16 CURRENT 1970-10-06 Dissolved 2016-03-15
GERARD ANTHONY MASON VITAL HUMAN RESOURCES LIMITED Director 2006-04-27 CURRENT 2006-01-20 Active
GERARD ANTHONY MASON ESSENTIAL HYGIENE LIMITED Director 2006-01-05 CURRENT 2005-11-23 Active
GERARD ANTHONY MASON MORSON EBT TRUSTEES LIMITED Director 2004-09-30 CURRENT 2004-09-29 Dissolved 2016-01-26
GERARD ANTHONY MASON MORSON GROUP LIMITED Director 2004-04-26 CURRENT 2004-04-26 Active
GERARD ANTHONY MASON ESSENTIAL EDUCATION LIMITED Director 2003-11-27 CURRENT 2003-11-26 Active
GERARD ANTHONY MASON URBANGUIDE LIMITED Director 2003-07-26 CURRENT 2003-06-18 Active
GERARD ANTHONY MASON GGM PROPERTIES LIMITED Director 2002-04-02 CURRENT 2002-04-02 Active
GERARD ANTHONY MASON MORSON HOLDINGS LIMITED Director 1999-12-17 CURRENT 1999-09-21 Active
GERARD ANTHONY MASON MORSON HUMAN RESOURCES LIMITED Director 1992-08-18 CURRENT 1992-05-14 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
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014572980017
2024-02-05REGISTRATION OF A CHARGE / CHARGE CODE 014572980018
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-01Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-01Memorandum articles filed
2023-02-01MEM/ARTSARTICLES OF ASSOCIATION
2023-02-01RES01ADOPT ARTICLES 01/02/23
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014572980013
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014572980014
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014572980015
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014572980016
2023-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014572980016
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 014572980017
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 014572980017
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-11APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK GORTON
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK GORTON
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 014572980016
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-30CH01Director's details changed for Mr Kevin Patrick Gorton on 2020-01-30
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-12-03CH01Director's details changed for Mr Gerard Anthony Mason on 2019-12-03
2019-11-21CH01Director's details changed for Mr Paul John Gilmour on 2019-11-21
2019-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL JOHN GILMOUR on 2019-11-21
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-01-18AP01DIRECTOR APPOINTED MR ADRIAN WILSON ADAIR
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 014572980015
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014572980014
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-02MEM/ARTSARTICLES OF ASSOCIATION
2016-02-02RES13Resolutions passed:
  • Approval of various agreements 17/12/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
2016-02-02RES01ADOPT ARTICLES 02/02/16
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0130/01/16 ANNUAL RETURN FULL LIST
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 014572980013
2015-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014572980012
2015-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0130/01/15 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0130/01/14 ANNUAL RETURN FULL LIST
2013-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 014572980012
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-06AR0130/01/13 FULL LIST
2012-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0130/01/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0130/01/11 FULL LIST
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM STABLEFORD HALL, STABLEFORD AVENUE, MONTON, ECCLES, MANCHESTER, M30 8AP.
2010-02-15AR0130/01/10 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN GORTON / 03/06/2009
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN GORTON / 16/04/2009
2009-01-30363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363sRETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-03-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-31AUDAUDITOR'S RESIGNATION
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20288aNEW DIRECTOR APPOINTED
2005-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-20363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-19288bDIRECTOR RESIGNED
2004-05-04363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-23363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-12-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-23363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-26363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-26363(288)SECRETARY'S PARTICULARS CHANGED
2000-04-26363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
2000-01-05395PARTICULARS OF MORTGAGE/CHARGE
2000-01-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-12-20AUDAUDITOR'S RESIGNATION
1999-12-20288bDIRECTOR RESIGNED
1999-04-15363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1999-02-02288aNEW DIRECTOR APPOINTED
1999-02-02288aNEW DIRECTOR APPOINTED
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions

Licences & Regulatory approval
We could not find any licences issued to MORSON PROJECTS 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 MORSON PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-15 Outstanding BARCLAYS BANK PLC
2015-12-18 Outstanding BARCLAYS BANK PLC
2013-12-23 Satisfied GLOBAL EQUITY FINANCE LIMITED
ACCESSION DEED 2012-08-15 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-08-15 Satisfied BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2012-08-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2012-08-09 Satisfied GERARD ANTHONY MASON
DEBENTURE 2005-09-23 Satisfied BARCLAYS BANK PLC (SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2000-01-05 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1998-07-21 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
LEGAL MORTGAGE 1998-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1991-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED)
MORTGAGE DEBENTURE 1988-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 MORSON PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of MORSON PROJECTS LIMITED registering or being granted any patents
Domain Names

MORSON PROJECTS LIMITED owns 1 domain names.

morson-projects.co.uk  

Trademarks
We have not found any records of MORSON PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORSON PROJECTS 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 (27120 - Manufacture of electricity distribution and control apparatus) as MORSON PROJECTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MORSON PROJECTS 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 MORSON PROJECTS 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 MORSON PROJECTS 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.