Morris's Wine Stores Limited PORZ AVENUE, DUNSTABLE


Morris's Wine Stores started in year 1956 as Private Limited Company with registration number 00569067. The Morris's Wine Stores company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Porz Avenue, Dunstable at Whitbread Court. Postal code: LU5 5XE.

The company has one director. Daren L., appointed on 1 September 2010. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Morris's Wine Stores Limited Address / Contact

Office Address Whitbread Court
Office Address2 Houghton Hall Business Park
Town Porz Avenue, Dunstable
Post code LU5 5XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00569067
Date of Incorporation Tue, 17th Jul 1956
Industry Non-trading company
End of financial Year 1st March
Company age 68 years old
Account next due date Fri, 1st Dec 2023 (164 days after)
Account last made up date Thu, 3rd Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Daren L.

Position: Director

Appointed: 01 September 2010

Whitbread Directors 2 Limited

Position: Corporate Director

Appointed: 04 May 2004

Whitbread Secretaries Limited

Position: Corporate Secretary

Appointed: 04 May 2004

Whitbread Directors 1 Limited

Position: Corporate Director

Appointed: 04 May 2004

Christopher S.

Position: Secretary

Resigned: 05 July 1999

Daren L.

Position: Secretary

Appointed: 30 January 2004

Resigned: 04 May 2004

Stuart W.

Position: Secretary

Appointed: 02 February 2003

Resigned: 04 May 2004

Russell F.

Position: Director

Appointed: 22 January 2003

Resigned: 04 May 2004

Maria B.

Position: Secretary

Appointed: 26 May 2000

Resigned: 25 September 2002

Elizabeth T.

Position: Secretary

Appointed: 26 May 2000

Resigned: 30 January 2004

Simon B.

Position: Director

Appointed: 22 February 2000

Resigned: 04 May 2004

Christopher W.

Position: Director

Appointed: 22 February 2000

Resigned: 04 May 2004

Mark H.

Position: Secretary

Appointed: 05 July 1999

Resigned: 26 May 2000

Timothy W.

Position: Director

Appointed: 09 June 1999

Resigned: 22 February 2000

Neal G.

Position: Director

Appointed: 18 September 1996

Resigned: 08 February 1999

Mark H.

Position: Director

Appointed: 01 May 1996

Resigned: 18 September 1996

Timothy W.

Position: Director

Appointed: 01 May 1991

Resigned: 01 May 1996

Christopher S.

Position: Director

Appointed: 01 May 1991

Resigned: 22 February 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Whitbread Hotel Company Limited from Dunstable, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Whitbread Hotel Company Limited

Whitbread Court Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, LU5 5XE, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00224163
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to March 2, 2023
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements