Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORRIS & COMPANY LIMITED
Company Information for

MORRIS & COMPANY LIMITED

MORRIS BUILDING, WELSH BRIDGE, SHREWSBURY, SY3 8LH,
Company Registration Number
00185693
Private Limited Company
Active

Company Overview

About Morris & Company Ltd
MORRIS & COMPANY LIMITED was founded on 1922-11-13 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Morris & Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MORRIS & COMPANY LIMITED
 
Legal Registered Office
MORRIS BUILDING
WELSH BRIDGE
SHREWSBURY
SY3 8LH
Other companies in SY3
 
Filing Information
Company Number 00185693
Company ID Number 00185693
Date formed 1922-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB159161555  
Last Datalog update: 2024-03-06 21:17:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORRIS & COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MORRIS & COMPANY LIMITED
The following companies were found which have the same name as MORRIS & COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORRIS & COMPANY (2004) LIMITED WELSH BRIDGE SHREWSBURY SY3 8LH Active Company formed on the 1985-03-22
MORRIS & COMPANY (SHREWSBURY) LIMITED WELSH BRIDGE SHREWSBURY SHROPSHIRE SY3 8LH Active Company formed on the 2004-02-11
MORRIS & COMPANY, INC. 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Dissolved Company formed on the 1993-04-20
MORRIS & COMPANY LIMITED Newfoundland and Labrador Dissolved
Morris & Company, LLC Delaware Unknown
MORRIS & COMPANY, INC. 3925 WEST COUNTY HIGHWAY 30A SANTA ROSA BEACH FL 32459 Inactive Company formed on the 2002-08-08
MORRIS & COMPANY CPAS, PC 215 WINCHESTER DR STE 103 TYLER TX 75701 Active Company formed on the 2017-09-20
MORRIS & COMPANY DESIGNS LLC 16707 GREAT OAKS GLEN DR HOUSTON TX 77083 Forfeited Company formed on the 2018-08-20
Morris & Company LLC 8590 Pine Cone Rd Colorado Springs CO 80908 Good Standing Company formed on the 2023-12-04

Company Officers of MORRIS & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBIN CLIFFORD MORRIS
Company Secretary 2015-02-11
LYNDSEY PATRICIA O'LOUGHLIN
Company Secretary 2010-09-01
ROBIN CLIFFORD MORRIS
Director 2015-02-18
WILLIAM HENRY CLIFFORD MORRIS
Director 1991-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES MORRIS
Director 1991-10-15 2012-04-17
CHRISTOPHER WILLIAM MORRIS
Director 2004-07-20 2012-03-31
ROBIN CLIFFORD MORRIS
Director 1998-09-08 2012-03-31
TIMOTHY JAMES MORRIS
Director 1991-10-15 2012-03-31
MARK NICHOLAS HODGKINS
Director 2007-10-01 2011-12-21
WILLIAM HUGH HATCHER
Director 2004-12-01 2011-11-29
MARK NICHOLAS HODGKINS
Company Secretary 2008-01-01 2010-09-01
WILLIAM HUGH HATCHER
Company Secretary 2005-01-26 2008-01-01
VERNON MARCHAL FOSTON
Company Secretary 1991-10-15 2005-01-26
DAVID WYATT GODDARD
Director 1991-10-15 2004-07-19
ANDREW WILLIAM MORRIS
Director 1991-10-15 2003-01-07
CLIFFORD MORRIS
Director 1991-10-15 1998-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN CLIFFORD MORRIS HORTONWOOD TRADE PARK LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
ROBIN CLIFFORD MORRIS BEAUFORT RIDGE MANAGEMENT COMPANY LTD Director 2017-06-05 CURRENT 2017-06-05 Active
ROBIN CLIFFORD MORRIS FM (IRONBRIDGE) MANAGEMENT COMPANY LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
ROBIN CLIFFORD MORRIS C.H.G. MANAGEMENT COMPANY LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
ROBIN CLIFFORD MORRIS MORRIS SITE MACHINERY (SCOTLAND) LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
ROBIN CLIFFORD MORRIS PACKWOOD HAUGH SCHOOL LIMITED Director 2013-03-18 CURRENT 1956-03-29 Active - Proposal to Strike off
ROBIN CLIFFORD MORRIS HILTA PLANT LIMITED Director 2012-03-31 CURRENT 1995-02-27 Active
ROBIN CLIFFORD MORRIS MORRIS SITE MACHINERY LIMITED Director 2012-03-31 CURRENT 1972-07-27 Active
ROBIN CLIFFORD MORRIS MARRINGTON ESCAPES LIMITED Director 2009-01-20 CURRENT 2009-01-20 Active
ROBIN CLIFFORD MORRIS SHREWSBURY CAR PARKS LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
ROBIN CLIFFORD MORRIS SHROPSHIRE PRIVATE CARE LIMITED Director 2008-04-04 CURRENT 1985-02-20 Active
ROBIN CLIFFORD MORRIS POWERLIGHT SMC LTD Director 2007-10-03 CURRENT 2007-10-03 Active
ROBIN CLIFFORD MORRIS STRETTON HALL HOTEL LIMITED Director 2007-01-08 CURRENT 1998-04-14 Active
ROBIN CLIFFORD MORRIS 1 ST MARY`S COURT SHREWSBURY MANAGEMENT LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
ROBIN CLIFFORD MORRIS BERESFORD GARDENS MANAGEMENT COMPANY LIMITED Director 2004-11-02 CURRENT 2004-11-02 Active
ROBIN CLIFFORD MORRIS AMBLESIDE (KENDAL ROAD) MANAGEMENT COMPANY LIMITED Director 2004-05-25 CURRENT 2004-05-25 Active
ROBIN CLIFFORD MORRIS LONGBOW MANAGEMENT LIMITED Director 2004-03-30 CURRENT 2004-03-30 Active
ROBIN CLIFFORD MORRIS MORRIS & COMPANY (SHREWSBURY) LIMITED Director 2004-03-12 CURRENT 2004-02-11 Active
ROBIN CLIFFORD MORRIS MORRIS RESIDENTIAL LIMITED Director 2003-10-31 CURRENT 2003-09-30 Active
ROBIN CLIFFORD MORRIS MORRIS COMMUNICATIONS LIMITED Director 2002-03-18 CURRENT 2002-02-12 Active
ROBIN CLIFFORD MORRIS MORBURY HOMES LIMITED Director 2001-09-19 CURRENT 2001-04-04 Active
ROBIN CLIFFORD MORRIS ARC-GEN LIMITED Director 1999-01-22 CURRENT 1955-07-01 Active
ROBIN CLIFFORD MORRIS SWEETLAKE BUSINESS VILLAGE MANAGEMENT LIMITED Director 1998-12-17 CURRENT 1998-12-17 Active
ROBIN CLIFFORD MORRIS DARWIN SCIENCE PARK LIMITED Director 1998-09-08 CURRENT 1902-07-10 Active
ROBIN CLIFFORD MORRIS ERNEST NEWTON (WESTERN) LIMITED Director 1998-09-08 CURRENT 1948-12-23 Active
ROBIN CLIFFORD MORRIS MORRIS CARE LIMITED Director 1998-09-08 CURRENT 1985-03-22 Active
ROBIN CLIFFORD MORRIS ARC-GEN HILTA LIMITED Director 1998-09-08 CURRENT 1948-12-23 Active
ROBIN CLIFFORD MORRIS MORRIS PROPERTY LIMITED Director 1998-09-08 CURRENT 1995-03-16 Active
ROBIN CLIFFORD MORRIS MORRIS FOOD LIMITED Director 1998-09-08 CURRENT 1986-11-04 Active
ROBIN CLIFFORD MORRIS MORRIS ESTATES (SHREWSBURY) LIMITED Director 1998-09-08 CURRENT 1986-11-04 Active
ROBIN CLIFFORD MORRIS SAVERITE LIMITED Director 1998-09-08 CURRENT 1968-11-06 Active
ROBIN CLIFFORD MORRIS SAVERITE (HARLESCOTT) LIMITED Director 1998-09-08 CURRENT 1980-02-12 Active
ROBIN CLIFFORD MORRIS MORRIS LIGHT & POWER LIMITED Director 1998-09-08 CURRENT 1980-11-17 Active
ROBIN CLIFFORD MORRIS MORRIS CAPITAL LIMITED Director 1998-09-08 CURRENT 1947-07-28 Active
ROBIN CLIFFORD MORRIS MORRIS & COMPANY (2004) LIMITED Director 1998-09-08 CURRENT 1985-03-22 Active
ROBIN CLIFFORD MORRIS MORRIS AND COMPANY TRUST FUND LIMITED Director 1997-03-27 CURRENT 1949-03-24 Active
WILLIAM HENRY CLIFFORD MORRIS MARRINGTON ESCAPES LIMITED Director 2009-01-20 CURRENT 2009-01-20 Active
WILLIAM HENRY CLIFFORD MORRIS MORRIS & COMPANY (SHREWSBURY) LIMITED Director 2004-03-12 CURRENT 2004-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-03Change of details for Morris & Company (Shrewsbury) Ltd as a person with significant control on 2023-10-03
2023-10-03PSC05Change of details for Morris & Company (Shrewsbury) Ltd as a person with significant control on 2023-10-03
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-09-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-09-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001856930033
2023-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001856930033
2023-08-31REGISTRATION OF A CHARGE / CHARGE CODE 001856930049
2023-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 001856930049
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001856930041
2023-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001856930041
2023-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001856930044
2023-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001856930048
2023-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001856930047
2023-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001856930045
2023-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001856930045
2023-01-11Amended small company accounts made up to 2022-03-31
2023-01-11AAMDAmended small company accounts made up to 2022-03-31
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-25MR05All of the property or undertaking has been released from charge for charge number 001856930048
2022-10-05CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-03All of the property or undertaking has been released from charge for charge number 001856930044
2022-10-03All of the property or undertaking has been released from charge for charge number 001856930045
2022-10-03MR05All of the property or undertaking has been released from charge for charge number 001856930045
2022-09-02REGISTRATION OF A CHARGE / CHARGE CODE 001856930048
2022-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 001856930048
2022-09-01REGISTRATION OF A CHARGE / CHARGE CODE 001856930047
2022-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 001856930047
2021-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 001856930046
2021-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001856930043
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 001856930044
2021-07-27TM02Termination of appointment of Robin Clifford Morris on 2021-07-26
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 001856930043
2020-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 001856930041
2020-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 001856930040
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-06-22RES01ADOPT ARTICLES 22/06/20
2020-05-07AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM MORRIS
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY CLIFFORD MORRIS
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES MORRIS
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 001856930035
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM Welsh Bridge Shrewbury Shropshire SY3 8LH
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-03-15AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MORRIS
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 001856930034
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2017-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001856930032
2017-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2017-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2017-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001856930030
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001856930033
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 10134723
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-11-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 10134723
2015-09-28AR0128/09/15 ANNUAL RETURN FULL LIST
2015-04-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11
2015-04-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 12
2015-04-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 10
2015-04-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2015-04-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2015-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LYNDSEY PATRICIA POLLARD / 02/02/2015
2015-02-18AP01DIRECTOR APPOINTED MR ROBIN CLIFFORD MORRIS
2015-02-11AP03SECRETARY APPOINTED MR ROBIN CLIFFORD MORRIS
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 10134723
2014-10-29AR0108/10/14 FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 10134723
2013-11-11AR0108/10/13 FULL LIST
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 001856930032
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 001856930031
2013-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 001856930030
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-31AR0108/10/12 FULL LIST
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MORRIS
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORRIS
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGKINS
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HATCHER
2011-10-18AR0108/10/11 FULL LIST
2010-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-01AR0108/10/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MORRIS / 01/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUGH HATCHER / 01/10/2010
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY MARK HODGKINS
2010-09-16AP03SECRETARY APPOINTED MISS LYNDSEY PATRICIA POLLARD
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03AR0108/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY CLIFFORD MORRIS / 01/10/2009
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-09363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MORRIS / 19/10/2007
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities

Licences & Regulatory approval
We could not find any licences issued to MORRIS & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORRIS & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 49
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-07-16 Outstanding LLOYDS TSB BANK PLC
2013-04-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2013-03-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-07-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-04-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-04-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-04-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-04-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-04-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-04-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-04-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-04-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-04-23 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-04-17 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2008-10-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
THIRD PARTY LEGAL CHARGE 2008-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2008-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2008-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2008-02-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-02-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-02-20 ALL of the property or undertaking has been released and no longer forms part of the charge SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-02-20 ALL of the property or undertaking has been released and no longer forms part of the charge SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-02-20 ALL of the property or undertaking has been released and no longer forms part of the charge SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-02-16 Satisfied SVENSKA HANDELSBANKEN AB
LEGAL MORTGAGE 2008-02-16 ALL of the property or undertaking has been released and no longer forms part of the charge SVENSKA HANDELSBANKEN AB
LEGAL MORTGAGE 2008-02-16 ALL of the property or undertaking has been released and no longer forms part of the charge SVENSKA HANDELSBANKEN AB
LEGAL MORTGAGE 2008-02-16 Outstanding SVENSKA HANDELSBANKEN AB
LEGAL MORTGAGE 2008-02-16 Outstanding SVENSKA HANDELSBANKEN AB
LEGAL MORTGAGE 2008-02-07 Satisfied SVENSKA HANDELSBANKEN AB
LEGAL CHARGE 1993-12-30 Satisfied GIROBANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORRIS & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MORRIS & COMPANY LIMITED registering or being granted any patents
Domain Names

MORRIS & COMPANY LIMITED owns 8 domain names.

abbeylawn.co.uk   morbury.co.uk   morburyhomes.co.uk   morrisandcompany.co.uk   morrisco.co.uk   morrisresi.co.uk   morrisresidential.co.uk   longbowclose.co.uk  

Trademarks

Trademark assignments by MORRIS & COMPANY LIMITED

DateTrademark IDReg Mark IDAssigned toLocationReason
WIPOWIPO1183166Morris Site Machinery LimitedUNITED KINGDOM
WIPOWIPO1178145Morris Site Machinery LimitedUNITED KINGDOM
Income
Government Income

Government spend with MORRIS & COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Council 2013-02-05 GBP £1,626
Walsall Council 2013-01-08 GBP £3,253
Walsall Council 2012-11-13 GBP £4,879
Walsall Council 2012-10-16 GBP £1,689
Walsall Council 2012-09-04 GBP £2,061
Walsall Council 2012-08-07 GBP £2,061
Walsall Council 2012-07-24 GBP £2,061
Walsall Council 2012-06-12 GBP £1,817
Walsall Council 2012-05-08 GBP £2,035
Walsall Council 2012-04-10 GBP £2,035
Walsall Council 2012-02-28 GBP £2,035
Walsall Council 2012-02-21 GBP £2,035
Walsall Council 2012-01-03 GBP £2,035

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MORRIS & COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORRIS & COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORRIS & COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.