Company NameJ.A. Morgan & Sons (Bagillt) Limited
Company StatusActive
Company Number01218997
CategoryPrivate Limited Company
Incorporation Date10 July 1975(48 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(45 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Katherine Anne Swann
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(46 years after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Price
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(46 years after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Donald John Fraser Macphail
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(46 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed01 December 2021(46 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameAustin Morgan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration29 years, 4 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynford Hall Lodge Brynford Road
Holywell
CH8 8AD
Wales
Director NameDelwyn Morgan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration29 years, 4 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArkholme High Street
Bagillt
Clwyd
CH6 6HE
Wales
Director NameKenneth Morgan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration29 years, 4 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coed Onn Road
Flint
Clwyd
CH6 5NE
Wales
Director NameNigel Robert Williams
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 1995)
RoleCompany Director
Correspondence Address5 Leegomery Road
Wellington
Telford
Salop
TF1 3BP
Director NamePatrick Joseph Smyth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 1995)
RoleCompany Director
Correspondence AddressKeepers Cottage
Keepers Lane, Codsall
Wolverhampton
WV8 1QJ
Director NameNiall Crawford Crabb
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressThe Paddock
Arleston Lane Wellington
Telford
Shropshire
TF1 2LY
Secretary NameAustin Morgan
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynford Hall Farm
Brynford
Holywell
Clwyd
Ch8
Director NameMr Robert Paul Brown
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(19 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address30 Aston Road
Wem
Shrewsbury
Salop
SY4 5BA
Wales
Director NameDuncan John Ward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(20 years after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 1999)
RoleFinancial Director
Correspondence Address17 Crabtree Way
Rugeley
Staffordshire
WS15 2PA
Director NameJames Hughes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(23 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 February 2007)
RoleCompany Director
Correspondence Address1 Strethill Road
Coalbrookdale
Telford
Salop
TF8 7DP
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed12 February 2007(31 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed12 February 2007(31 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2009)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(33 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(34 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(36 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 September 2018)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Elaine Margaret Aitken
StatusResigned
Appointed18 September 2018(43 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websiteveoliawater.co.uk

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Clay Colliery Company LTD
50.00%
Ordinary
17 at £1A. Morgan
17.00%
Ordinary
17 at £1Kenneth Morgan
17.00%
Ordinary
16 at £1D. Morgan
16.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

13 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
8 July 2019Director's details changed for Austin Morgan on 28 June 2019 (2 pages)
19 October 2018Termination of appointment of Robert Charles Hunt as a secretary on 18 September 2018 (1 page)
19 October 2018Appointment of Miss Elaine Margaret Aitken as a secretary on 18 September 2018 (2 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
11 February 2017Auditor's resignation (1 page)
11 February 2017Auditor's resignation (1 page)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
4 January 2016Full accounts made up to 31 December 2014 (11 pages)
4 January 2016Full accounts made up to 31 December 2014 (11 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(6 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(6 pages)
9 October 2014Full accounts made up to 31 December 2013 (11 pages)
9 October 2014Full accounts made up to 31 December 2013 (11 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(6 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(6 pages)
25 September 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 25 September 2013 (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Full accounts made up to 31 December 2011 (12 pages)
3 January 2013Full accounts made up to 31 December 2011 (12 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
9 January 2012Full accounts made up to 31 December 2010 (11 pages)
9 January 2012Full accounts made up to 31 December 2010 (11 pages)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 12 April 2011 (1 page)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
9 July 2010Full accounts made up to 31 December 2009 (11 pages)
9 July 2010Full accounts made up to 31 December 2009 (11 pages)
4 February 2010Director's details changed for Kenneth Morgan on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Delwyn Morgan on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Kenneth Morgan on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Delwyn Morgan on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Austin Morgan on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Kenneth Morgan on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Delwyn Morgan on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Austin Morgan on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Austin Morgan on 4 February 2010 (2 pages)
9 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
6 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
5 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
5 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
5 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
5 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
28 February 2009Return made up to 04/02/09; full list of members (5 pages)
28 February 2009Return made up to 04/02/09; full list of members (5 pages)
19 February 2009Secretary appointed mr richard berry (1 page)
19 February 2009Secretary appointed mr richard berry (1 page)
18 February 2009Appointment terminated secretary robert hunt (1 page)
18 February 2009Appointment terminated secretary robert hunt (1 page)
31 January 2009Full accounts made up to 31 December 2007 (11 pages)
31 January 2009Full accounts made up to 31 December 2007 (11 pages)
4 February 2008Return made up to 04/02/08; full list of members (3 pages)
4 February 2008Return made up to 04/02/08; full list of members (3 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
10 March 2007New director appointed (4 pages)
10 March 2007Registered office changed on 10/03/07 from: brynffynon high street bagillt clwyd CH8 8AD (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New director appointed (4 pages)
10 March 2007New secretary appointed (1 page)
10 March 2007New secretary appointed (1 page)
10 March 2007Registered office changed on 10/03/07 from: brynffynon high street bagillt clwyd CH8 8AD (1 page)
10 March 2007Secretary resigned (1 page)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
15 February 2007Full accounts made up to 31 December 2006 (11 pages)
15 February 2007Return made up to 31/12/05; full list of members (3 pages)
15 February 2007Return made up to 31/12/05; full list of members (3 pages)
15 February 2007Full accounts made up to 31 December 2006 (11 pages)
15 February 2007Full accounts made up to 31 December 2005 (11 pages)
15 February 2007Full accounts made up to 31 December 2005 (11 pages)
24 January 2006Full accounts made up to 31 December 2004 (11 pages)
24 January 2006Full accounts made up to 31 December 2004 (11 pages)
21 January 2005Return made up to 31/12/04; full list of members (9 pages)
21 January 2005Return made up to 31/12/04; full list of members (9 pages)
15 December 2004Full accounts made up to 31 December 2003 (10 pages)
15 December 2004Full accounts made up to 31 December 2003 (10 pages)
10 March 2004Return made up to 31/12/03; full list of members (9 pages)
10 March 2004Return made up to 31/12/03; full list of members (9 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
7 May 2003Return made up to 31/12/02; full list of members (9 pages)
7 May 2003Return made up to 31/12/02; full list of members (9 pages)
21 January 2003Full accounts made up to 31 December 2001 (12 pages)
21 January 2003Full accounts made up to 31 December 2001 (12 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 December 2001Full accounts made up to 31 December 2000 (10 pages)
21 December 2001Full accounts made up to 31 December 2000 (10 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 December 2000Full accounts made up to 31 December 1999 (13 pages)
21 December 2000Full accounts made up to 31 December 1999 (13 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 June 1999Full accounts made up to 31 December 1998 (13 pages)
21 June 1999Full accounts made up to 31 December 1998 (13 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 September 1998Full accounts made up to 31 December 1997 (14 pages)
22 September 1998Full accounts made up to 31 December 1997 (14 pages)
17 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
17 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
8 June 1997Full accounts made up to 31 March 1997 (13 pages)
8 June 1997Full accounts made up to 31 March 1997 (13 pages)
6 January 1997Return made up to 31/12/96; no change of members (6 pages)
6 January 1997Return made up to 31/12/96; no change of members (6 pages)
10 July 1996Full accounts made up to 31 March 1996 (12 pages)
10 July 1996Full accounts made up to 31 March 1996 (12 pages)
8 January 1996Return made up to 31/12/95; full list of members (8 pages)
8 January 1996Return made up to 31/12/95; full list of members (8 pages)
18 September 1995Full accounts made up to 31 March 1995 (12 pages)
18 September 1995Full accounts made up to 31 March 1995 (12 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
16 January 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
9 August 1994Full accounts made up to 31 March 1994 (10 pages)
25 August 1993Full accounts made up to 31 March 1993 (11 pages)
13 February 1993Return made up to 31/12/92; full list of members
  • 363(287) ‐ Registered office changed on 13/02/93
(9 pages)
12 October 1992Full accounts made up to 31 March 1992 (1 page)
17 July 1992Return made up to 31/12/91; change of members (9 pages)
25 April 1992Full accounts made up to 31 March 1991 (1 page)
4 September 1991Director resigned (2 pages)
15 July 1991New director appointed (3 pages)
25 June 1991Accounting reference date shortened from 30/09 to 31/03 (1 page)
12 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
5 April 1991Return made up to 31/12/90; no change of members (6 pages)
5 April 1990Return made up to 31/12/89; full list of members (4 pages)
5 April 1990Full accounts made up to 31 October 1989 (1 page)
8 May 1989Return made up to 31/12/88; full list of members (4 pages)
8 May 1989Full accounts made up to 31 October 1988 (1 page)
6 April 1988Return made up to 31/12/87; full list of members (4 pages)
11 March 1987Full accounts made up to 31 October 1986 (1 page)
11 March 1987Return made up to 31/12/86; full list of members (4 pages)
11 March 1987Return made up to 31/12/86; full list of members (4 pages)
14 September 1979Annual return made up to 31/12/76 (4 pages)
26 July 1976Allotment of shares (2 pages)