Company NameSigns By Morrell Limited
DirectorsAdrian Kenneth Morrell and Beverley Jane Crawford-Morrell
Company StatusActive
Company Number01380918
CategoryPrivate Limited Company
Incorporation Date28 July 1978(45 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAdrian Kenneth Morrell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Lingdale Road
West Kirby
Wirral
CH48 5DG
Wales
Secretary NameAdrian Kenneth Morrell
NationalityBritish
StatusCurrent
Appointed05 April 1995(16 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lingdale Road
West Kirby
Wirral
CH48 5DG
Wales
Director NameMrs Beverley Jane Crawford-Morrell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(21 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lingdale Road
Wirral
Merseyside
CH48 5DG
Wales
Director NameKenneth William Morrell
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 October 2008)
RoleChairman
Correspondence Address60 Oldfield Drive
Heswall
Wirral
Merseyside
L60 9HF
Secretary NameKenneth William Morrell
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address60 Oldfield Drive
Heswall
Wirral
Merseyside
L60 9HF

Contact

Websitesbm.eu.com
Email address[email protected]
Telephone0151 6788989
Telephone regionLiverpool

Location

Registered AddressTarran Way South
Tarran Industrial Estate
Moreton Wirral
Merseyside
CH46 4TP
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£323,120
Cash£102,866
Current Liabilities£375,001

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

19 October 2021Delivered on: 20 October 2021
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
5 January 2009Delivered on: 6 January 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 March 1995Delivered on: 18 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 6 and 13 tarran way south moreton wirral merseyside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 May 1994Delivered on: 12 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 5 April 2022 (11 pages)
5 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 5 April 2021 (11 pages)
20 October 2021Registration of charge 013809180004, created on 19 October 2021 (13 pages)
20 October 2021Satisfaction of charge 3 in full (1 page)
3 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 5 April 2020 (13 pages)
29 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 5 April 2019 (13 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 5 April 2018 (13 pages)
19 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 December 2015Total exemption full accounts made up to 5 April 2015 (14 pages)
12 December 2015Total exemption full accounts made up to 5 April 2015 (14 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(5 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(5 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
(5 pages)
11 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
(5 pages)
21 November 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
21 November 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
21 November 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
8 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 200
(5 pages)
8 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 200
(5 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (9 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (9 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (9 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 November 2011Accounts for a small company made up to 5 April 2011 (7 pages)
3 November 2011Accounts for a small company made up to 5 April 2011 (7 pages)
3 November 2011Accounts for a small company made up to 5 April 2011 (7 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a small company made up to 5 April 2010 (7 pages)
13 December 2010Accounts for a small company made up to 5 April 2010 (7 pages)
13 December 2010Accounts for a small company made up to 5 April 2010 (7 pages)
16 August 2010Director's details changed for Adrian Kenneth Morrell on 30 June 2010 (2 pages)
16 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Adrian Kenneth Morrell on 30 June 2010 (2 pages)
16 August 2010Director's details changed for Beverley Jane Crawford-Morrell on 30 June 2010 (2 pages)
16 August 2010Director's details changed for Beverley Jane Crawford-Morrell on 30 June 2010 (2 pages)
16 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 August 2009Return made up to 30/06/09; full list of members (4 pages)
10 August 2009Return made up to 30/06/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 November 2008Appointment terminated director kenneth morrell (1 page)
17 November 2008Appointment terminated director kenneth morrell (1 page)
2 September 2008Return made up to 30/06/08; full list of members (4 pages)
2 September 2008Return made up to 30/06/08; full list of members (4 pages)
18 January 2008Accounts for a small company made up to 5 April 2007 (7 pages)
18 January 2008Accounts for a small company made up to 5 April 2007 (7 pages)
18 January 2008Accounts for a small company made up to 5 April 2007 (7 pages)
12 August 2007Return made up to 30/06/07; no change of members (7 pages)
12 August 2007Return made up to 30/06/07; no change of members (7 pages)
8 November 2006Accounts for a small company made up to 5 April 2006 (7 pages)
8 November 2006Accounts for a small company made up to 5 April 2006 (7 pages)
8 November 2006Accounts for a small company made up to 5 April 2006 (7 pages)
12 July 2006Return made up to 30/06/06; full list of members (7 pages)
12 July 2006Return made up to 30/06/06; full list of members (7 pages)
4 January 2006Accounts for a small company made up to 5 April 2005 (7 pages)
4 January 2006Accounts for a small company made up to 5 April 2005 (7 pages)
4 January 2006Accounts for a small company made up to 5 April 2005 (7 pages)
26 July 2005Return made up to 30/06/05; full list of members (7 pages)
26 July 2005Return made up to 30/06/05; full list of members (7 pages)
10 December 2004Accounts for a small company made up to 5 April 2004 (7 pages)
10 December 2004Accounts for a small company made up to 5 April 2004 (7 pages)
10 December 2004Accounts for a small company made up to 5 April 2004 (7 pages)
9 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(7 pages)
9 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(7 pages)
28 January 2004Accounts for a small company made up to 5 April 2003 (7 pages)
28 January 2004Accounts for a small company made up to 5 April 2003 (7 pages)
28 January 2004Accounts for a small company made up to 5 April 2003 (7 pages)
13 July 2003Return made up to 30/06/03; full list of members (7 pages)
13 July 2003Return made up to 30/06/03; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 5 April 2002 (7 pages)
30 December 2002Accounts for a small company made up to 5 April 2002 (7 pages)
30 December 2002Accounts for a small company made up to 5 April 2002 (7 pages)
25 July 2002Return made up to 30/06/02; full list of members (7 pages)
25 July 2002Return made up to 30/06/02; full list of members (7 pages)
24 January 2002Accounts for a small company made up to 5 April 2001 (7 pages)
24 January 2002Accounts for a small company made up to 5 April 2001 (7 pages)
24 January 2002Accounts for a small company made up to 5 April 2001 (7 pages)
10 July 2001Return made up to 30/06/01; full list of members (7 pages)
10 July 2001Return made up to 30/06/01; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
23 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
23 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
12 July 2000Return made up to 30/06/00; full list of members (6 pages)
12 July 2000Return made up to 30/06/00; full list of members (6 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
30 January 2000Accounts for a small company made up to 5 April 1999 (7 pages)
30 January 2000Accounts for a small company made up to 5 April 1999 (7 pages)
30 January 2000Accounts for a small company made up to 5 April 1999 (7 pages)
24 August 1999Return made up to 30/06/99; full list of members (6 pages)
24 August 1999Return made up to 30/06/99; full list of members (6 pages)
7 August 1998Accounts for a small company made up to 5 April 1998 (7 pages)
7 August 1998Accounts for a small company made up to 5 April 1998 (7 pages)
7 August 1998Accounts for a small company made up to 5 April 1998 (7 pages)
26 July 1998Return made up to 30/06/98; full list of members (6 pages)
26 July 1998Return made up to 30/06/98; full list of members (6 pages)
14 August 1997Full accounts made up to 5 April 1997 (14 pages)
14 August 1997Full accounts made up to 5 April 1997 (14 pages)
14 August 1997Full accounts made up to 5 April 1997 (14 pages)
24 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1997Full accounts made up to 5 April 1996 (11 pages)
16 January 1997Full accounts made up to 5 April 1996 (11 pages)
16 January 1997Full accounts made up to 5 April 1996 (11 pages)
25 July 1996Return made up to 30/06/96; no change of members (4 pages)
25 July 1996Return made up to 30/06/96; no change of members (4 pages)
12 February 1996Full accounts made up to 5 April 1995 (12 pages)
12 February 1996Full accounts made up to 5 April 1995 (12 pages)
12 February 1996Full accounts made up to 5 April 1995 (12 pages)
14 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 14/08/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 14/08/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 1995New secretary appointed (2 pages)
2 August 1995New secretary appointed (2 pages)
18 March 1995Particulars of mortgage/charge (8 pages)
18 March 1995Particulars of mortgage/charge (8 pages)
28 July 1978Incorporation (13 pages)
28 July 1978Incorporation (13 pages)