BETH MORGAN DESIGN LIMITED

Register to unlock more data on OkredoRegister

BETH MORGAN DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00767998

Incorporation date

18/07/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Clarence Avenue, Trafford Park, Manchester M17 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1986)
dot icon26/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon23/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon31/03/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon10/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon08/04/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon22/08/2023
Appointment of Miss Nuala Michelle Gaffney as a director on 2023-08-21
dot icon27/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon28/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon23/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon09/11/2021
Cessation of Philip John Wright as a person with significant control on 2021-10-21
dot icon09/11/2021
Notification of Boardman Bros Limited as a person with significant control on 2021-10-21
dot icon22/10/2021
Termination of appointment of Jane Elizabeth Wright as a director on 2021-10-21
dot icon22/10/2021
Appointment of Jenny Elizabeth Moynihan as a director on 2021-10-21
dot icon18/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon22/04/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon28/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon02/04/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon29/05/2019
Accounts for a dormant company made up to 2019-01-31
dot icon06/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon10/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon12/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon12/03/2018
Registered office address changed from 50 Red Bank Manchester M4 4HF to Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS on 2018-03-12
dot icon25/07/2017
Accounts for a dormant company made up to 2017-01-31
dot icon05/07/2017
Termination of appointment of Gavin Miklaucich as a director on 2017-03-03
dot icon07/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon21/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon05/04/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon30/12/2015
Satisfaction of charge 1 in full
dot icon30/12/2015
Satisfaction of charge 2 in full
dot icon02/07/2015
Accounts for a dormant company made up to 2015-01-31
dot icon26/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon22/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon23/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon27/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon06/11/2012
Accounts for a dormant company made up to 2012-01-31
dot icon29/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon01/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon24/06/2011
Appointment of Mrs Jane Elizabeth Wright as a director
dot icon23/06/2011
Appointment of Mr Gavin Miklaucich as a director
dot icon23/06/2011
Termination of appointment of Mark Lomax as a director
dot icon02/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon05/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon12/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon07/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon23/02/2009
Return made up to 23/02/09; full list of members
dot icon28/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon27/11/2008
Certificate of change of name
dot icon19/03/2008
Return made up to 23/02/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/10/2007
Director's particulars changed
dot icon03/10/2007
Secretary's particulars changed;director's particulars changed
dot icon14/03/2007
Return made up to 23/02/07; full list of members
dot icon18/08/2006
Accounts for a dormant company made up to 2006-01-31
dot icon28/02/2006
Return made up to 23/02/06; full list of members
dot icon30/09/2005
Accounts for a dormant company made up to 2005-01-31
dot icon11/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon23/02/2005
Return made up to 23/02/05; full list of members
dot icon14/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon09/03/2004
Return made up to 23/02/04; full list of members
dot icon03/12/2003
Accounts for a dormant company made up to 2003-01-31
dot icon06/03/2003
Return made up to 23/02/03; full list of members
dot icon29/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon03/04/2002
Return made up to 23/02/02; full list of members
dot icon23/11/2001
Accounts for a dormant company made up to 2001-01-31
dot icon02/05/2001
Return made up to 23/02/01; full list of members
dot icon30/05/2000
Accounts for a dormant company made up to 2000-01-31
dot icon30/05/2000
Resolutions
dot icon25/04/2000
Return made up to 23/02/00; full list of members
dot icon08/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon12/11/1999
Accounting reference date shortened from 30/04/00 to 31/01/00
dot icon27/07/1999
Resolutions
dot icon04/06/1999
Secretary resigned;director resigned
dot icon04/06/1999
Director resigned
dot icon04/06/1999
New secretary appointed;new director appointed
dot icon04/06/1999
New director appointed
dot icon25/03/1999
Return made up to 23/02/99; full list of members
dot icon28/07/1998
Accounts for a dormant company made up to 1998-04-30
dot icon28/07/1998
Resolutions
dot icon26/02/1998
Return made up to 23/02/98; full list of members
dot icon25/06/1997
Accounts for a dormant company made up to 1997-04-30
dot icon25/06/1997
Resolutions
dot icon11/03/1997
Return made up to 23/02/97; full list of members
dot icon29/07/1996
Accounts for a dormant company made up to 1996-04-30
dot icon29/07/1996
Resolutions
dot icon02/03/1996
Return made up to 23/02/96; full list of members
dot icon26/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon26/02/1996
Resolutions
dot icon24/03/1995
Return made up to 23/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Accounts for a dormant company made up to 1994-01-19
dot icon18/11/1994
Resolutions
dot icon09/11/1994
Accounting reference date extended from 19/01 to 30/04
dot icon10/03/1994
Return made up to 23/02/94; no change of members
dot icon01/03/1994
Registered office changed on 01/03/94 from: 20 church street manchester M4 1PL
dot icon22/03/1993
Accounts for a small company made up to 1993-01-19
dot icon15/03/1993
Return made up to 23/02/93; full list of members
dot icon18/05/1992
Accounts for a small company made up to 1992-01-19
dot icon09/03/1992
Return made up to 23/02/92; full list of members
dot icon10/06/1991
Return made up to 30/04/91; no change of members
dot icon25/03/1991
Accounts for a small company made up to 1991-01-19
dot icon08/03/1990
Accounts for a small company made up to 1990-01-19
dot icon08/03/1990
Return made up to 23/02/90; full list of members
dot icon25/05/1989
Director resigned
dot icon25/04/1989
Return made up to 31/03/89; full list of members
dot icon25/04/1989
Accounts for a small company made up to 1989-01-19
dot icon14/06/1988
Accounts for a small company made up to 1988-01-19
dot icon14/06/1988
Return made up to 27/04/88; full list of members
dot icon14/05/1987
Accounts for a small company made up to 1987-01-19
dot icon14/05/1987
Return made up to 22/04/87; full list of members
dot icon26/06/1986
Accounts for a small company made up to 1986-01-19
dot icon26/06/1986
Return made up to 09/04/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Jane Elizabeth
Director
10/06/2011 - 21/10/2021
10
Moynihan, Jenny Elizabeth
Director
21/10/2021 - Present
6
Wright, Philip John
Secretary
20/04/1999 - Present
2
Wright, Philip John
Director
20/04/1999 - Present
17
Gaffney, Nuala Michelle
Director
21/08/2023 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETH MORGAN DESIGN LIMITED

BETH MORGAN DESIGN LIMITED is an(a) Active company incorporated on 18/07/1963 with the registered office located at Unit 10 Clarence Avenue, Trafford Park, Manchester M17 1QS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETH MORGAN DESIGN LIMITED?

toggle

BETH MORGAN DESIGN LIMITED is currently Active. It was registered on 18/07/1963 .

Where is BETH MORGAN DESIGN LIMITED located?

toggle

BETH MORGAN DESIGN LIMITED is registered at Unit 10 Clarence Avenue, Trafford Park, Manchester M17 1QS.

What does BETH MORGAN DESIGN LIMITED do?

toggle

BETH MORGAN DESIGN LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for BETH MORGAN DESIGN LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-23 with no updates.