Company NameMorton Fraser Limited
Company StatusActive
Company Number05950461
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDoris Bravey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 St Georges House 99 St Georges Terrace
Newcastle Upon Tyne
NE2 2DL
Director NameCharles Gordon Grant
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 St Georges House 99 St Georges Terrace
Newcastle Upon Tyne
NE2 2DL
Secretary NameDoris Bravey
NationalityBritish
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 St Georges House 99 St Georges Terrace
Newcastle Upon Tyne
NE2 2DL
Director NameMs Ellen Grant
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(9 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 St Georges House 99 St Georges Terrace
Newcastle Upon Tyne
NE2 2DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 1 St Georges House
99 St Georges Terrace
Newcastle Upon Tyne
NE2 2DL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Charles Gordon Grant
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

28 September 2018Delivered on: 5 October 2018
Persons entitled: Paragon Bank PLC (Crn:05390593)

Classification: A registered charge
Particulars: 30 st mary's place, newcastle upon tyne NE1 2PQ registered at the land registry with title number TY196834.
Outstanding
6 April 2018Delivered on: 25 April 2018
Persons entitled: Paragon Bank PLC (Crn: 05390593)

Classification: A registered charge
Particulars: Flat 3, 22 falconar street, newcastle upon tyne, NE2 1UY registered with title number TY305231.
Outstanding
6 April 2018Delivered on: 25 April 2018
Persons entitled: Paragon Bank PLC (Crn: 05390593)

Classification: A registered charge
Particulars: Flat 1, 22 falconar street, newcastle upon tyne, NE2 1UY registered with title number TY305227.
Outstanding
6 April 2018Delivered on: 25 April 2018
Persons entitled: Paragon Bank PLC (Crn: 05390593)

Classification: A registered charge
Particulars: Flat 2, 22 falconar street, newcastle upon tyne, NE2 1UY registered with title number TY305229.
Outstanding
6 April 2018Delivered on: 25 April 2018
Persons entitled: Paragon Bank PLC (Crn: 05390593)

Classification: A registered charge
Particulars: Flat 1, 21 osborne avenue, newcastle upon tyne, NE2 1JQ registered with title number TY514595.
Outstanding
6 April 2018Delivered on: 25 April 2018
Persons entitled: Paragon Bank PLC (Crn:05390593)

Classification: A registered charge
Particulars: 45 larkspur terrace, newcastle upon tyne, NE2 2DT registered with title number TY211771.
Outstanding
22 December 2017Delivered on: 9 January 2018
Persons entitled: Paragon Bank PLC (Crn: 05390593)

Classification: A registered charge
Particulars: The property known as 5 grosvenor villas, grosvenor road, newcastle upon tyne, NE2 2RH registered with title number TY333696. For more details please refer to the instrument.
Outstanding
22 December 2017Delivered on: 9 January 2018
Persons entitled:
Paragon Mortgages (2010) Limited (Crn: 06595834)
Paragon Bank PLC (Crn: 05390593)

Classification: A registered charge
Particulars: For details please refer to the instrument.
Outstanding

Filing History

20 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 October 2018Registration of charge 059504610008, created on 28 September 2018 (4 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
25 April 2018Registration of charge 059504610005, created on 6 April 2018 (4 pages)
25 April 2018Registration of charge 059504610007, created on 6 April 2018 (4 pages)
25 April 2018Registration of charge 059504610003, created on 6 April 2018 (4 pages)
25 April 2018Registration of charge 059504610004, created on 6 April 2018 (4 pages)
25 April 2018Registration of charge 059504610006, created on 6 April 2018 (4 pages)
9 January 2018Registration of charge 059504610002, created on 22 December 2017 (18 pages)
9 January 2018Registration of charge 059504610001, created on 22 December 2017 (18 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
10 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
10 October 2017Notification of Ellen Grant as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
10 October 2017Notification of Ellen Grant as a person with significant control on 10 October 2017 (2 pages)
6 September 2017Director's details changed for Ms Ellen Grant on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Ms Ellen Grant on 6 September 2017 (2 pages)
20 April 2017Registered office address changed from 25-27 Acorn Road Jesmond Newcastle upon Tyne NE2 2DJ to Suite 1 st Georges House 99 st Georges Terrace Newcastle upon Tyne NE2 2DL on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 25-27 Acorn Road Jesmond Newcastle upon Tyne NE2 2DJ to Suite 1 st Georges House 99 st Georges Terrace Newcastle upon Tyne NE2 2DL on 20 April 2017 (1 page)
17 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
11 July 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 1
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 1
(3 pages)
31 May 2016Appointment of Ms Ellen Grant as a director on 24 May 2016 (2 pages)
31 May 2016Appointment of Ms Ellen Grant as a director on 24 May 2016 (2 pages)
25 May 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
25 May 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
16 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Director's details changed for Charles Gordon Grant on 29 September 2013 (2 pages)
22 October 2013Director's details changed for Doris Bravey on 29 September 2013 (2 pages)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Secretary's details changed for Doris Bravey on 29 September 2013 (1 page)
22 October 2013Director's details changed for Doris Bravey on 29 September 2013 (2 pages)
22 October 2013Director's details changed for Charles Gordon Grant on 29 September 2013 (2 pages)
22 October 2013Secretary's details changed for Doris Bravey on 29 September 2013 (1 page)
3 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 October 2011Registered office address changed from 25-27 Acorn Road Jesmond Newcastle upon Tyne NE2 2DJ United Kingdom on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 25-27 Acorn Road Jesmond Newcastle upon Tyne NE2 2DJ United Kingdom on 26 October 2011 (1 page)
12 October 2011Secretary's details changed for Doris Bravey on 1 September 2011 (2 pages)
12 October 2011Registered office address changed from 77 Osborne Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AN on 12 October 2011 (1 page)
12 October 2011Secretary's details changed for Doris Bravey on 1 September 2011 (2 pages)
12 October 2011Director's details changed for Charles Gordon Grant on 1 September 2011 (2 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
12 October 2011Secretary's details changed for Doris Bravey on 1 September 2011 (2 pages)
12 October 2011Director's details changed for Charles Gordon Grant on 1 September 2011 (2 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
12 October 2011Director's details changed for Charles Gordon Grant on 1 September 2011 (2 pages)
12 October 2011Director's details changed for Doris Bravey on 1 September 2011 (2 pages)
12 October 2011Registered office address changed from 77 Osborne Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AN on 12 October 2011 (1 page)
12 October 2011Director's details changed for Doris Bravey on 1 September 2011 (2 pages)
12 October 2011Director's details changed for Doris Bravey on 1 September 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 September 2010Director's details changed for Charles Gordon Grant on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Doris Bravey on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Charles Gordon Grant on 29 September 2010 (2 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Doris Bravey on 29 September 2010 (2 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 30 September 2007 (1 page)
22 January 2009Accounts for a dormant company made up to 30 September 2007 (1 page)
5 January 2009Return made up to 29/09/08; full list of members (3 pages)
5 January 2009Return made up to 29/09/08; full list of members (3 pages)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
29 December 2008Return made up to 29/09/07; full list of members (3 pages)
29 December 2008Return made up to 29/09/07; full list of members (3 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
15 December 2008Director appointed charles gordon grant (1 page)
15 December 2008Director appointed charles gordon grant (1 page)
15 December 2008Director and secretary appointed doris bravey (1 page)
15 December 2008Director and secretary appointed doris bravey (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
29 September 2006Incorporation (16 pages)
29 September 2006Incorporation (16 pages)