Company NameWm Morrison Property Investments Limited
Company StatusActive
Company NumberSC437791
CategoryPrivate Limited Company
Incorporation Date28 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles McKendrick
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMrs Alison Charnock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMr Richard Clive Nichols
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(4 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Paul Gerard Coyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleGroup Treasurer And Head Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Paul Anthony Wood
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Gregory Joseph McMahon
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2013(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed07 February 2013(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL

Location

Registered AddressCapella Building (Tenth Floor)
60 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Wm Morrison Supermarkets PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£5,744
Current Liabilities£56

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
1 August 2023Full accounts made up to 30 October 2022 (21 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
1 August 2022Full accounts made up to 31 October 2021 (18 pages)
5 May 2022Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page)
30 November 2021Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
29 October 2021Full accounts made up to 31 January 2021 (18 pages)
18 December 2020Full accounts made up to 2 February 2020 (17 pages)
28 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
29 October 2019Full accounts made up to 3 February 2019 (17 pages)
30 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
5 November 2018Full accounts made up to 4 February 2018 (33 pages)
1 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
30 October 2017Full accounts made up to 29 January 2017 (29 pages)
30 October 2017Full accounts made up to 29 January 2017 (29 pages)
31 March 2017Appointment of Mr Richard Clive Nichols as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Mr Richard Clive Nichols as a director on 30 March 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
30 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
1 November 2016Full accounts made up to 31 January 2016 (28 pages)
1 November 2016Full accounts made up to 31 January 2016 (28 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(7 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(7 pages)
6 November 2015Full accounts made up to 1 February 2015 (13 pages)
6 November 2015Full accounts made up to 1 February 2015 (13 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(7 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(7 pages)
23 October 2014Resolutions
  • RES13 ‐ Approval of representation letter 14/07/2014
(2 pages)
15 October 2014Full accounts made up to 2 February 2014 (13 pages)
15 October 2014Full accounts made up to 2 February 2014 (13 pages)
30 September 2014Section 519 (2 pages)
30 September 2014Section 519 (2 pages)
25 July 2014Appointment of Mrs Alison Charnock as a director on 25 July 2014 (2 pages)
25 July 2014Termination of appointment of Paul Anthony Wood as a director on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Paul Anthony Wood as a director on 25 July 2014 (1 page)
25 July 2014Appointment of Mrs Alison Charnock as a director on 25 July 2014 (2 pages)
21 January 2014Termination of appointment of Paul Coyle as a director (1 page)
21 January 2014Appointment of Mr Jonathan James Burke as a director (2 pages)
21 January 2014Termination of appointment of Paul Coyle as a director (1 page)
21 January 2014Appointment of Mr Jonathan James Burke as a director (2 pages)
16 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(7 pages)
16 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(7 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (2 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (2 pages)
21 February 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
21 February 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
21 February 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
21 February 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
28 November 2012Incorporation (20 pages)
28 November 2012Current accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
28 November 2012Current accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
28 November 2012Incorporation (20 pages)