CHRISTOPHER MORGAN DESIGN LTD

Register to unlock more data on OkredoRegister

CHRISTOPHER MORGAN DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04618666

Incorporation date

16/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Wickentree Holt, Norden, Rochdale OL12 7PQCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2002)
dot icon13/12/2025
Registered office address changed from 40 Clay Lane Norden Rochdale OL11 5RQ to 4 Wickentree Holt Norden Rochdale OL12 7PQ on 2025-12-13
dot icon13/12/2025
Confirmation statement made on 2025-12-13 with updates
dot icon11/12/2025
Cessation of Nicola Jane Morgan as a person with significant control on 2025-12-11
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon27/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon24/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon09/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon30/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon03/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon21/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon19/09/2011
Termination of appointment of John Leach as a secretary
dot icon26/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon18/12/2009
Director's details changed for Christopher Morgan on 2009-12-18
dot icon29/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2008
Return made up to 16/12/08; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/12/2007
Return made up to 16/12/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Return made up to 16/12/06; full list of members
dot icon09/01/2006
Return made up to 16/12/05; full list of members
dot icon23/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/01/2005
Return made up to 16/12/04; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/01/2004
Return made up to 16/12/03; full list of members
dot icon01/03/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon10/02/2003
New director appointed
dot icon10/02/2003
New secretary appointed
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
Director resigned
dot icon16/12/2002
Incorporation
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
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
40.89K
-
0.00
70.20K
-
2022
3
30.30K
-
0.00
73.04K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Morgan
Director
05/02/2003 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/12/2002 - 19/12/2002
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
16/12/2002 - 19/12/2002
41295
Leach, John
Secretary
05/02/2003 - 09/09/2011
-

Persons with Significant Control

3
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 CHRISTOPHER MORGAN DESIGN LTD

CHRISTOPHER MORGAN DESIGN LTD is an(a) Active company incorporated on 16/12/2002 with the registered office located at 4 Wickentree Holt, Norden, Rochdale OL12 7PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER MORGAN DESIGN LTD?

toggle

CHRISTOPHER MORGAN DESIGN LTD is currently Active. It was registered on 16/12/2002 .

Where is CHRISTOPHER MORGAN DESIGN LTD located?

toggle

CHRISTOPHER MORGAN DESIGN LTD is registered at 4 Wickentree Holt, Norden, Rochdale OL12 7PQ.

What does CHRISTOPHER MORGAN DESIGN LTD do?

toggle

CHRISTOPHER MORGAN DESIGN LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER MORGAN DESIGN LTD?

toggle

The latest filing was on 13/12/2025: Registered office address changed from 40 Clay Lane Norden Rochdale OL11 5RQ to 4 Wickentree Holt Norden Rochdale OL12 7PQ on 2025-12-13.