Company NameMorvan & Noel Ltd
DirectorNicolaas Van Gelderen
Company StatusActive
Company Number03076407
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Nicolaas Van Gelderen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDutch
StatusCurrent
Appointed19 August 2004(9 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
Cuddington Road, Dinton
Aylesbury
Buckinghamshire
HP18 0AB
Director NameGeorge Muir Coburn
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address21 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Director NameMireille Noel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressChevre Noir
Sallenelles
Caen
France
Secretary NameMr Nicolaas Van Gelderen
NationalityDutch
StatusResigned
Appointed11 February 2004(8 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
Cuddington Road, Dinton
Aylesbury
Buckinghamshire
HP18 0AB
Secretary NameGeorge Muir Coburn
NationalityBritish
StatusResigned
Appointed19 August 2004(9 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 05 July 2015)
RoleCompany Director
Correspondence Address21 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAP Business Services Ltd (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address45 High Street
Bushey
Watford
Hertfordshire
WD2 1BD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O The Accountancy Partnership
2 Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

38 at £1Mrs Sylvie Noel
38.00%
Ordinary
31 at £1Mr Derek Van-gelderen
31.00%
Ordinary
31 at £1Mr Nick Van-gelderen
31.00%
Ordinary

Financials

Year2014
Net Worth£17,309
Cash£37,031
Current Liabilities£383,186

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

31 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 February 2020Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB United Kingdom to C/O the Accountancy Partnership 2 Egerton Wharf Wirral CH41 1LD on 12 February 2020 (1 page)
19 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 March 2019Registered office address changed from South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 20 March 2019 (1 page)
6 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
7 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 August 2016Confirmation statement made on 5 July 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 5 July 2016 with updates (8 pages)
20 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Director's details changed for Mr Nicolaas Van Gelderen on 5 July 2015 (2 pages)
17 September 2015Director's details changed for Mr Nicolaas Van Gelderen on 5 July 2015 (2 pages)
17 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Director's details changed for Mr Nicolaas Van Gelderen on 5 July 2015 (2 pages)
16 September 2015Registered office address changed from Springfield House Cuddington Road Dinton Aylesbury Buckinghamshire HP18 0AB to South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Springfield House Cuddington Road Dinton Aylesbury Buckinghamshire HP18 0AB to South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE on 16 September 2015 (1 page)
16 September 2015Termination of appointment of George Muir Coburn as a secretary on 5 July 2015 (1 page)
16 September 2015Termination of appointment of George Muir Coburn as a secretary on 5 July 2015 (1 page)
16 September 2015Termination of appointment of George Muir Coburn as a secretary on 5 July 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 August 2009Return made up to 05/07/09; full list of members (7 pages)
12 August 2009Return made up to 05/07/09; full list of members (7 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 August 2008Return made up to 05/07/08; full list of members (6 pages)
29 August 2008Return made up to 05/07/08; full list of members (6 pages)
9 October 2007Return made up to 05/07/07; full list of members (8 pages)
9 October 2007Return made up to 05/07/07; full list of members (8 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 September 2006Return made up to 05/07/06; full list of members (6 pages)
8 September 2006Return made up to 05/07/06; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 September 2005Return made up to 05/07/05; full list of members (3 pages)
22 September 2005Return made up to 05/07/05; full list of members (3 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: 21 orchard avenue thames ditton surrey KT7 0BB (1 page)
20 September 2005Registered office changed on 20/09/05 from: 21 orchard avenue thames ditton surrey KT7 0BB (1 page)
21 October 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 October 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004New director appointed (2 pages)
27 July 2004Return made up to 05/07/04; full list of members (7 pages)
27 July 2004Return made up to 05/07/04; full list of members (7 pages)
20 February 2004New secretary appointed (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (1 page)
20 February 2004Secretary resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
12 November 2003Registered office changed on 12/11/03 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
10 November 2003Registered office changed on 10/11/03 from: 21 orchard avenue thames ditton surrey KT7 0BB (2 pages)
10 November 2003Registered office changed on 10/11/03 from: 21 orchard avenue thames ditton surrey KT7 0BB (2 pages)
23 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
23 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
12 August 2003Return made up to 05/07/03; full list of members (7 pages)
12 August 2003Return made up to 05/07/03; full list of members (7 pages)
18 August 2002Total exemption full accounts made up to 31 July 2001 (17 pages)
18 August 2002Total exemption full accounts made up to 31 July 2001 (17 pages)
23 July 2002Return made up to 05/07/02; full list of members (7 pages)
23 July 2002Return made up to 05/07/02; full list of members (7 pages)
6 November 2001Return made up to 05/07/01; full list of members; amend (7 pages)
6 November 2001Return made up to 05/07/01; full list of members; amend (7 pages)
11 October 2001Total exemption full accounts made up to 31 July 2000 (15 pages)
11 October 2001Total exemption full accounts made up to 31 July 2000 (15 pages)
12 September 2001Return made up to 05/07/01; full list of members (7 pages)
12 September 2001Return made up to 05/07/01; full list of members (7 pages)
22 August 2000Return made up to 05/07/00; full list of members (6 pages)
22 August 2000Return made up to 05/07/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (16 pages)
2 June 2000Full accounts made up to 31 July 1999 (16 pages)
31 August 1999Return made up to 05/07/99; full list of members (6 pages)
31 August 1999Return made up to 05/07/99; full list of members (6 pages)
27 May 1999Full accounts made up to 31 July 1998 (16 pages)
27 May 1999Full accounts made up to 31 July 1998 (16 pages)
24 August 1998Return made up to 05/07/98; no change of members (4 pages)
24 August 1998Return made up to 05/07/98; no change of members (4 pages)
5 June 1998Full accounts made up to 31 July 1997 (14 pages)
5 June 1998Full accounts made up to 31 July 1997 (14 pages)
21 July 1997Return made up to 05/07/97; no change of members (4 pages)
21 July 1997Return made up to 05/07/97; no change of members (4 pages)
22 April 1997Full accounts made up to 31 July 1996 (13 pages)
22 April 1997Full accounts made up to 31 July 1996 (13 pages)
9 September 1996Return made up to 05/07/96; full list of members (6 pages)
9 September 1996Return made up to 05/07/96; full list of members (6 pages)
29 September 1995Director resigned (2 pages)
29 September 1995Registered office changed on 29/09/95 from: 45 high street bushey watford WD2 1BD (1 page)
29 September 1995Registered office changed on 29/09/95 from: 45 high street bushey watford WD2 1BD (1 page)
29 September 1995Director resigned (2 pages)
17 August 1995Accounting reference date notified as 31/07 (1 page)
17 August 1995Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1995Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1995Accounting reference date notified as 31/07 (1 page)
5 July 1995Incorporation (16 pages)
5 July 1995Incorporation (16 pages)