MORRISROE DEMOLITION LIMITED

Register to unlock more data on OkredoRegister

MORRISROE DEMOLITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00916538

Incorporation date

28/09/1967

Size

Full

Contacts

Registered address

Registered address

10 Elton Way, Watford WD25 8HHCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1967)
dot icon10/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon20/06/2025
Termination of appointment of James Joseph O'sullivan as a director on 2025-06-13
dot icon20/06/2025
Appointment of Ms Jenny Christina Fowler as a director on 2025-06-13
dot icon28/05/2025
Full accounts made up to 2024-10-31
dot icon13/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon01/10/2024
Appointment of Mr Bryant Taffou as a director on 2024-09-30
dot icon01/10/2024
Termination of appointment of Gerard Olaivar Marapao as a director on 2024-09-30
dot icon06/08/2024
Full accounts made up to 2023-10-31
dot icon17/02/2024
Appointment of Mr Gerard Olaivar Marapao as a director on 2024-02-15
dot icon03/02/2024
Termination of appointment of Gerard Olaivar Marapao as a director on 2024-02-01
dot icon03/02/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon05/12/2023
Registration of charge 009165380007, created on 2023-12-01
dot icon16/08/2023
Full accounts made up to 2022-10-31
dot icon24/07/2023
Certificate of change of name
dot icon27/04/2023
Appointment of Mr Adrian Peter Stephen Luto as a director on 2023-04-26
dot icon25/04/2023
Appointment of Mr Paul Moody as a director on 2023-04-25
dot icon25/04/2023
Appointment of Mr James Joseph O'sullivan as a director on 2023-04-25
dot icon21/04/2023
Director's details changed for Paul Andrew Cluskey on 2023-04-20
dot icon12/02/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon03/08/2022
Full accounts made up to 2021-10-31
dot icon08/02/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon19/01/2022
Registration of charge 009165380006, created on 2022-01-11
dot icon05/01/2022
Satisfaction of charge 009165380005 in full
dot icon20/08/2021
Current accounting period extended from 2021-06-30 to 2021-10-31
dot icon18/05/2021
Full accounts made up to 2020-06-30
dot icon18/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon11/08/2020
Cessation of Michael William Cantillon as a person with significant control on 2020-07-17
dot icon21/07/2020
Termination of appointment of Cantillon Holdings Limited as a director on 2020-07-17
dot icon21/07/2020
Appointment of Mr Gerard Olaivar Marapao as a director on 2020-07-17
dot icon21/07/2020
Appointment of Mr Brian Quinlan Morrisroe as a director on 2020-07-17
dot icon21/07/2020
Termination of appointment of Michael William Cantillon as a director on 2020-07-17
dot icon21/07/2020
Termination of appointment of Rjp Secretaries Limited as a secretary on 2020-07-17
dot icon12/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon05/02/2020
Full accounts made up to 2019-06-30
dot icon12/08/2019
Secretary's details changed for Rjp Secretaries Limited on 2019-08-09
dot icon18/02/2019
Full accounts made up to 2018-06-30
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon09/10/2018
Resolutions
dot icon01/10/2018
Registration of charge 009165380005, created on 2018-09-25
dot icon21/08/2018
Satisfaction of charge 009165380002 in full
dot icon22/03/2018
Full accounts made up to 2017-06-30
dot icon12/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon07/02/2018
Director's details changed for Mr Michael William Cantillon on 2015-03-03
dot icon06/02/2018
Director's details changed for Mr Michael William Cantillon on 2015-03-04
dot icon11/09/2017
Satisfaction of charge 009165380003 in full
dot icon11/09/2017
Satisfaction of charge 009165380004 in full
dot icon04/09/2017
Director's details changed for Cantillon Holdings Limited on 2015-03-20
dot icon28/03/2017
Full accounts made up to 2016-06-30
dot icon21/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon27/06/2016
Auditor's resignation
dot icon04/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon27/02/2016
Registration of charge 009165380003, created on 2016-02-19
dot icon27/02/2016
Registration of charge 009165380004, created on 2016-02-19
dot icon08/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon15/09/2015
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon19/06/2015
Resolutions
dot icon10/06/2015
Termination of appointment of Maureen Theresa Cantillon as a secretary on 2015-02-18
dot icon10/06/2015
Termination of appointment of Maureen Theresa Cantillon as a secretary on 2015-02-18
dot icon10/06/2015
Appointment of Rjp Secretaries Limited as a secretary on 2015-02-18
dot icon10/06/2015
Appointment of Cantillon Holdings Limited as a director on 2015-02-18
dot icon20/03/2015
Appointment of Paul Cluskey as a director on 2015-02-18
dot icon04/03/2015
Registered office address changed from 4 Salmon Street London NW9 8PN to 10 Elton Way Watford WD25 8HH on 2015-03-04
dot icon21/02/2015
Registration of charge 009165380002, created on 2015-02-18
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon01/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon21/08/2013
Accounts for a medium company made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon03/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon06/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon14/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon19/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon16/07/2009
Return made up to 29/06/09; full list of members
dot icon13/10/2008
Appointment terminated director mary cooke
dot icon30/09/2008
Return made up to 29/06/08; full list of members
dot icon30/09/2008
Director's change of particulars / michael cantillon / 01/03/2008
dot icon30/09/2008
Director's change of particulars / mary cooke / 01/03/2008
dot icon14/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon18/12/2007
Accounts for a medium company made up to 2006-12-31
dot icon21/08/2007
Return made up to 29/06/07; full list of members
dot icon18/08/2006
Return made up to 29/06/06; full list of members
dot icon25/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon09/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon18/10/2005
Director resigned
dot icon21/09/2005
Return made up to 29/06/05; full list of members
dot icon03/03/2005
Return made up to 29/06/04; full list of members
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon15/04/2004
Certificate of change of name
dot icon19/03/2004
Director's particulars changed
dot icon19/02/2004
Director resigned
dot icon14/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon12/08/2003
Return made up to 29/06/03; full list of members
dot icon06/09/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon16/08/2002
Return made up to 29/06/02; full list of members
dot icon19/07/2002
Accounts made up to 2001-09-30
dot icon09/08/2001
Return made up to 29/06/01; full list of members
dot icon27/07/2001
Accounts made up to 2000-09-30
dot icon19/10/2000
New director appointed
dot icon01/08/2000
Return made up to 29/06/00; full list of members
dot icon28/07/2000
Accounts made up to 1999-09-30
dot icon03/08/1999
Return made up to 29/06/99; full list of members
dot icon20/07/1999
Accounts made up to 1998-09-30
dot icon26/08/1998
Return made up to 29/06/98; no change of members
dot icon27/07/1998
Accounts made up to 1997-09-30
dot icon24/07/1997
Return made up to 29/06/97; no change of members
dot icon15/07/1997
Accounts for a small company made up to 1996-09-30
dot icon16/07/1996
Accounts for a small company made up to 1995-09-30
dot icon16/07/1996
Return made up to 29/06/96; full list of members
dot icon24/07/1995
Accounts for a small company made up to 1994-09-30
dot icon19/07/1995
Return made up to 29/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 29/06/94; no change of members
dot icon13/07/1994
New director appointed
dot icon21/06/1994
Accounts for a small company made up to 1993-09-30
dot icon23/09/1993
Accounts for a small company made up to 1992-09-30
dot icon15/09/1993
Return made up to 29/06/93; full list of members
dot icon11/08/1992
Director resigned
dot icon04/08/1992
Return made up to 29/06/92; change of members
dot icon21/07/1992
Accounts for a small company made up to 1991-09-30
dot icon17/03/1992
New director appointed
dot icon01/10/1991
Accounts for a small company made up to 1990-09-30
dot icon28/07/1991
Return made up to 29/06/91; full list of members
dot icon25/10/1990
Return made up to 29/06/90; full list of members
dot icon22/05/1990
Accounts made up to 1989-09-30
dot icon26/07/1989
Return made up to 29/06/89; full list of members
dot icon06/07/1989
Accounts for a small company made up to 1988-09-30
dot icon19/07/1988
Return made up to 29/06/88; full list of members
dot icon22/06/1988
Accounts for a small company made up to 1987-09-30
dot icon06/08/1987
Return made up to 29/06/87; full list of members
dot icon04/06/1987
Accounts for a small company made up to 1986-09-30
dot icon21/01/1987
Return made up to 29/11/86; full list of members
dot icon28/02/1985
Annual return made up to 28/11/84
dot icon20/08/1984
Particulars of mortgage/charge
dot icon09/03/1983
Accounts made up to 1981-09-30
dot icon01/06/1981
Accounts made up to 1979-09-30
dot icon30/09/1980
Accounts made up to 1980-09-30
dot icon28/09/1967
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
31/10/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
63
6.36M
-
34.62M
3.33M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luto, Adrian Peter Stephen
Director
26/04/2023 - Present
17
Morrisroe, Brian Quinlan
Director
17/07/2020 - Present
32
Marapao, Gerard Olaivar
Director
17/07/2020 - 01/02/2024
23
Marapao, Gerard Olaivar
Director
15/02/2024 - 30/09/2024
23
O'sullivan, James Joseph
Director
25/04/2023 - 13/06/2025
2

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 MORRISROE DEMOLITION LIMITED

MORRISROE DEMOLITION LIMITED is an(a) Active company incorporated on 28/09/1967 with the registered office located at 10 Elton Way, Watford WD25 8HH. There are currently 6 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 MORRISROE DEMOLITION LIMITED?

toggle

MORRISROE DEMOLITION LIMITED is currently Active. It was registered on 28/09/1967 .

Where is MORRISROE DEMOLITION LIMITED located?

toggle

MORRISROE DEMOLITION LIMITED is registered at 10 Elton Way, Watford WD25 8HH.

What does MORRISROE DEMOLITION LIMITED do?

toggle

MORRISROE DEMOLITION LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for MORRISROE DEMOLITION LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2026-01-06 with no updates.