Company NameMorfitt & Turnbull (Management Services) Limited
DirectorsWilliam Gareth Shaw and Pauline Ann Shaw
Company StatusActive
Company Number00740613
CategoryPrivate Limited Company
Incorporation Date12 November 1962(61 years, 6 months ago)
Previous NameGolding Adam (Life And Pension Consultants) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William Gareth Shaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo1 Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8GS
Secretary NameMrs Pauline Ann Shaw
NationalityBritish
StatusCurrent
Appointed24 February 2005(42 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressNo1 Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMrs Pauline Ann Shaw
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(44 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleHead Of Adminstration
Country of ResidenceUnited Kingdom
Correspondence AddressNo1 Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameNeville Valentine Harvey
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(28 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 1997)
RoleInsurance Broker
Correspondence Address5 The Tanyard
Henley In Arden
West Midlands
B95 5AJ
Director NameMr Robert Gardner Wotherspoon
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(28 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Inveravon Drive
Motherwell
Lanarkshire
ML1 3BQ
Scotland
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(28 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameMalcolm Armitage Penney
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(28 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 February 2005)
RoleCompany Director
Correspondence Address7 Harden Hills
Shaw
Oldham
Lancashire
OL2 8NE
Director NameMr Malcolm Morfitt
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(28 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressYew Tree House The Cobbles
Lower Peover
Knutsford
Cheshire
WA16 9PZ
Secretary NameAlan White
NationalityBritish
StatusResigned
Appointed19 July 1991(28 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameMr Geoffrey Binning Cook
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(29 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Dairyground Road
Bramhall
Stockport
Cheshire
SK7 2QW
Director NameNigel Anthony Foster
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(32 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1997)
RoleFinancial Director
Correspondence AddressWynchwood
Shipston Road
Long Compton
Warwickshire
CV36 5JR
Secretary NameMr Geoffrey Binning Cook
NationalityBritish
StatusResigned
Appointed20 April 1999(36 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Dairyground Road
Bramhall
Stockport
Cheshire
SK7 2QW
Director NameMr Dominic Mansley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(46 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2010)
RolePension Director
Correspondence Address12 Highcroft Avenue
Manchester
M20 2YN
Director NameMr Martyn William Robert Mulligan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(47 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo1 Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMr Craig Alan Greenall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(53 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo1 Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMr Adam Longsden
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(57 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo1 Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8GS
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed24 February 2005(42 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 24 February 2005)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.morfittandturnbull.com/
Telephone01565 624370
Telephone regionKnutsford

Location

Registered AddressNo1 Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8GS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford

Shareholders

533 at £1W.g. Shaw
53.30%
Ordinary
367 at £1Pauline Ann Shaw
36.70%
Ordinary
100 at £1Miriam Alexander Morfitt
10.00%
Ordinary

Financials

Year2014
Net Worth£119,132
Cash£151,887
Current Liabilities£68,796

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
6 December 2022Termination of appointment of Craig Alan Greenall as a director on 6 December 2022 (1 page)
6 December 2022Termination of appointment of Adam Longsden as a director on 6 December 2022 (1 page)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
20 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
1 September 2020Appointment of Mr Adam Longsden as a director on 1 June 2020 (2 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
4 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 April 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
5 September 2016Appointment of Mr Craig Alan Greenall as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mr Craig Alan Greenall as a director on 5 September 2016 (2 pages)
5 September 2016Termination of appointment of Martyn William Robert Mulligan as a director on 2 September 2016 (1 page)
5 September 2016Termination of appointment of Martyn William Robert Mulligan as a director on 2 September 2016 (1 page)
25 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
27 July 2015Director's details changed for Mr Martyn William Robert Mulligan on 27 July 2015 (2 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
27 July 2015Director's details changed for Mr Martyn William Robert Mulligan on 27 July 2015 (2 pages)
17 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 September 2014Director's details changed for Mrs Pauline Ann Shaw on 22 September 2014 (2 pages)
22 September 2014Secretary's details changed for Mrs Pauline Ann Shaw on 22 September 2014 (1 page)
22 September 2014Director's details changed for Mrs Pauline Ann Shaw on 22 September 2014 (2 pages)
22 September 2014Secretary's details changed for Mrs Pauline Ann Shaw on 22 September 2014 (1 page)
22 September 2014Director's details changed for Mr William Gareth Shaw on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Mr William Gareth Shaw on 22 September 2014 (2 pages)
11 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(6 pages)
11 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(6 pages)
4 August 2014Director's details changed for Mr Martyn Mulligan on 3 April 2014 (2 pages)
4 August 2014Director's details changed for Mr Martyn Mulligan on 3 April 2014 (2 pages)
4 August 2014Director's details changed for Mr Martyn Mulligan on 3 April 2014 (2 pages)
2 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(6 pages)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(6 pages)
9 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
9 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
20 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 August 2010Director's details changed for Mr Martyn Mulligan on 19 July 2010 (2 pages)
4 August 2010Director's details changed for Pauline Ann Shaw on 19 July 2010 (2 pages)
4 August 2010Director's details changed for William Gareth Shaw on 19 July 2010 (2 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Pauline Ann Shaw on 19 July 2010 (2 pages)
4 August 2010Director's details changed for William Gareth Shaw on 19 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Martyn Mulligan on 19 July 2010 (2 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
21 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 March 2010Appointment of Mr Martyn Mulligan as a director (2 pages)
8 March 2010Appointment of Mr Martyn Mulligan as a director (2 pages)
15 February 2010Termination of appointment of Dominic Mansley as a director (1 page)
15 February 2010Termination of appointment of Dominic Mansley as a director (1 page)
21 July 2009Return made up to 19/07/09; full list of members (5 pages)
21 July 2009Return made up to 19/07/09; full list of members (5 pages)
12 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 January 2009Director appointed mr dominic mansley (1 page)
19 January 2009Director appointed mr dominic mansley (1 page)
24 September 2008Return made up to 19/07/08; full list of members; amend (8 pages)
24 September 2008Return made up to 19/07/08; full list of members; amend (8 pages)
11 August 2008Return made up to 19/07/08; full list of members (5 pages)
11 August 2008Return made up to 19/07/08; full list of members (5 pages)
13 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
13 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
16 April 2008Registered office changed on 16/04/2008 from international house 82-86 deansgate manchester M3 2ER (1 page)
16 April 2008Registered office changed on 16/04/2008 from international house 82-86 deansgate manchester M3 2ER (1 page)
5 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 September 2007Return made up to 19/07/07; no change of members (6 pages)
5 September 2007Return made up to 19/07/07; no change of members (6 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
20 December 2006Full accounts made up to 28 February 2006 (18 pages)
20 December 2006Full accounts made up to 28 February 2006 (18 pages)
1 August 2006Return made up to 19/07/06; full list of members (6 pages)
1 August 2006Return made up to 19/07/06; full list of members (6 pages)
4 January 2006Full accounts made up to 28 February 2005 (18 pages)
4 January 2006Full accounts made up to 28 February 2005 (18 pages)
8 September 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 September 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned;director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned;director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
29 December 2004Accounts for a medium company made up to 29 February 2004 (17 pages)
29 December 2004Accounts for a medium company made up to 29 February 2004 (17 pages)
10 August 2004Return made up to 19/07/04; full list of members (8 pages)
10 August 2004Return made up to 19/07/04; full list of members (8 pages)
4 December 2003Full accounts made up to 28 February 2003 (16 pages)
4 December 2003Full accounts made up to 28 February 2003 (16 pages)
21 August 2003Return made up to 19/07/03; full list of members (8 pages)
21 August 2003Return made up to 19/07/03; full list of members (8 pages)
12 August 2002Return made up to 19/07/02; full list of members (8 pages)
12 August 2002Return made up to 19/07/02; full list of members (8 pages)
27 June 2002Full accounts made up to 28 February 2002 (17 pages)
27 June 2002Full accounts made up to 28 February 2002 (17 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
2 August 2001Return made up to 19/07/01; full list of members (8 pages)
2 August 2001Return made up to 19/07/01; full list of members (8 pages)
22 June 2001Full accounts made up to 28 February 2001 (18 pages)
22 June 2001Full accounts made up to 28 February 2001 (18 pages)
3 October 2000Full accounts made up to 29 February 2000 (15 pages)
3 October 2000Full accounts made up to 29 February 2000 (15 pages)
31 August 2000Return made up to 19/07/00; full list of members (8 pages)
31 August 2000Return made up to 19/07/00; full list of members (8 pages)
22 December 1999Full accounts made up to 27 February 1999 (14 pages)
22 December 1999Full accounts made up to 27 February 1999 (14 pages)
7 September 1999Return made up to 19/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 1999Return made up to 19/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 1999Auditor's resignation (1 page)
23 July 1999Auditor's resignation (1 page)
10 May 1999Secretary resigned;director resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: 53 dale street manchester M60 6ES (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned;director resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: 53 dale street manchester M60 6ES (1 page)
13 August 1998Return made up to 19/07/98; no change of members (6 pages)
13 August 1998Return made up to 19/07/98; no change of members (6 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
1 September 1997Full accounts made up to 1 March 1997 (16 pages)
1 September 1997Full accounts made up to 1 March 1997 (16 pages)
1 September 1997Full accounts made up to 1 March 1997 (16 pages)
7 August 1997Return made up to 19/07/97; no change of members (6 pages)
7 August 1997Return made up to 19/07/97; no change of members (6 pages)
21 August 1996Return made up to 19/07/96; full list of members
  • 363(287) ‐ Registered office changed on 21/08/96
(8 pages)
21 August 1996Return made up to 19/07/96; full list of members
  • 363(287) ‐ Registered office changed on 21/08/96
(8 pages)
16 August 1996Full accounts made up to 2 March 1996 (16 pages)
16 August 1996Full accounts made up to 2 March 1996 (16 pages)
16 August 1996Full accounts made up to 2 March 1996 (16 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
14 September 1995Secretary's particulars changed (2 pages)
14 September 1995Secretary's particulars changed (2 pages)
15 August 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1995Full accounts made up to 25 February 1995 (16 pages)
14 July 1995Full accounts made up to 25 February 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
21 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 January 1993Memorandum and Articles of Association (3 pages)
21 January 1993Memorandum and Articles of Association (3 pages)
1 December 1987Full accounts made up to 28 February 1987 (13 pages)
1 December 1987Full accounts made up to 28 February 1987 (13 pages)
2 May 1986Accounts for a small company made up to 31 December 1985 (4 pages)
2 May 1986Accounts for a small company made up to 31 December 1985 (4 pages)
17 December 1985Accounts made up to 31 December 1984 (4 pages)
17 December 1985Accounts made up to 31 December 1984 (4 pages)
22 January 1980Company name changed\certificate issued on 22/01/80 (2 pages)
22 January 1980Company name changed\certificate issued on 22/01/80 (2 pages)
13 January 1970Company name changed\certificate issued on 13/01/70 (2 pages)
13 January 1970Company name changed\certificate issued on 13/01/70 (2 pages)
4 October 1968Company name changed\certificate issued on 04/10/68 (2 pages)
4 October 1968Company name changed\certificate issued on 04/10/68 (2 pages)
12 November 1962Incorporation (15 pages)
12 November 1962Incorporation (15 pages)