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

MORRISROE LIMITED

UNIT 4 OAKS COURT WARWICK ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1GS,
Company Registration Number
01300615
Private Limited Company
Active

Company Overview

About Morrisroe Ltd
MORRISROE LIMITED was founded on 1977-03-01 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Morrisroe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MORRISROE LIMITED
 
Legal Registered Office
UNIT 4 OAKS COURT WARWICK ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1GS
Other companies in WD6
 
Previous Names
A.J. MORRISROE & SONS LIMITED24/07/2023
Filing Information
Company Number 01300615
Company ID Number 01300615
Date formed 1977-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 20:44:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORRISROE 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 MORRISROE LIMITED
The following companies were found which have the same name as MORRISROE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORRISROE DEMOLITION LIMITED 10 ELTON WAY WATFORD WD25 8HH Active Company formed on the 1967-09-28
MORRISROE GROUP LIMITED UNIT 4, OAKS COURT WARWICK ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1GS Active Company formed on the 2006-11-14
MORRISROE MANAGEMENT LIMITED UNIT 4 OAKS COURT, WARWICK ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1GS Active Company formed on the 2010-08-06
MORRISROE GEOSERVICES LTD AAF ACCOUNTANCY, UNIT 3 LION WORKS STATION ROAD WHITTLESFORD CAMBRIDGE CAMBRIDGESHIRE CB224WL Dissolved Company formed on the 2014-10-24
MORRISROE HEBERT LLP 43 COURT ST SUITE 810 BUFFALO NY 14202 Active Company formed on the 2012-04-10
MORRISROE LYNN DEVELOPMENT LLC 100 MADISON STREET, SUITE 1905 Onondaga SYRACUSE NY 13202 Active Company formed on the 2015-05-14
MORRISROE CREATIVE INVESTMENTS, LLC 1500 AVE F SUITE 3 ELY NV 89301 Dissolved Company formed on the 2008-02-22
MORRISROE LYNN GERE BUILDING LLC 100 MADISON STREET, SUITE 1905 Onondaga SYRACUSE NY 13202 Active Company formed on the 2016-07-05
MORRISROE WEST COMMUNITY ASSOCIATION 4 MOSELEY CLOSE RED DEER Alberta T4N 5S8 Active Company formed on the 2013-12-09
MORRISROE CONSTRUCTION - RESIDENTIAL LIMITED FERNS LOCK KILCOCK CO.MEATH Dissolved Company formed on the 2014-08-21
MORRISROE ENGINEERING LIMITED Ferns Lock Kilcock Co Meath Dissolved Company formed on the 2005-03-24
MORRISROE TV INC California Unknown
MORRISROE DISTRIBUTING COMPANY INC California Unknown
MORRISROE PRODUCTIONS CORPORATION California Unknown
MORRISROE LAW OFFICE PC Michigan UNKNOWN
MORRISROE CAB COMPANY INCORPORATED New Jersey Unknown
MORRISROE PLUMBING AND HEATING LIMITED GLENNASLAT MONIVEA ATHENRY CO. GALWAY ATHENRY, GALWAY, IRELAND Active Company formed on the 2020-01-20
MORRISROE LYNN ADDIS LLC 100 MADISON STREET SUITE 1905 Onondaga SYRACUSE NY 13202 Active Company formed on the 2020-01-13
MORRISROE ENTERPRISES OF FLORIDA, LLLP 1415 PANTHER LN., STE. 327 NAPLES FL 34109 Active Company formed on the 2020-10-08
Morrisroe Holdings LLC 234 S Madison St Apt G Denver CO 80209 Good Standing Company formed on the 2022-08-12

Company Officers of MORRISROE LIMITED

Current Directors
Officer Role Date Appointed
BRIAN QUINLAN MORRISROE
Company Secretary 1992-05-30
DANIEL BANNISTER
Director 2013-01-08
MICHAEL IOANNOU
Director 2017-01-03
GERARD OLAIVAR MARAPAO
Director 2003-01-01
BRIAN QUINLAN MORRISROE
Director 1992-05-30
CLEMENT TIMLIN
Director 2012-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
EDDIE VAZIRI
Director 2009-08-01 2017-12-20
DAVID HOUSE
Director 2011-01-27 2012-12-20
JOHN RIGLEY
Director 1992-05-30 2012-01-09
HUGH OLIVER MCLAUGHLIN
Director 1992-05-30 2008-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN QUINLAN MORRISROE ROEMORRIS LIMITED Company Secretary 1998-11-23 CURRENT 1998-11-09 Dissolved 2016-10-22
DANIEL BANNISTER SAPIEN CONSTRUCTION SERVICES LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
DANIEL BANNISTER MORRISROE GROUP LIMITED Director 2012-01-09 CURRENT 2006-11-14 Active
DANIEL BANNISTER D.J. BANNISTER PROPERTY & INVESTMENT LTD Director 2008-04-01 CURRENT 2008-04-01 Active
DANIEL BANNISTER 06416404 LIMITED Director 2007-11-02 CURRENT 2007-11-02 Dissolved 2015-06-16
MICHAEL IOANNOU MORRISROE GROUP LIMITED Director 2017-01-03 CURRENT 2006-11-14 Active
MICHAEL IOANNOU HITOPIA LTD Director 2016-05-23 CURRENT 2016-05-23 Active
MICHAEL IOANNOU MITOPIA LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
GERARD OLAIVAR MARAPAO MORRISROE GROUP LIMITED Director 2017-11-20 CURRENT 2006-11-14 Active
GERARD OLAIVAR MARAPAO KINGSCOTE DESIGN LTD Director 2017-07-20 CURRENT 2012-06-12 Active
GERARD OLAIVAR MARAPAO CONCENTRIC PROPERTIES LTD Director 2016-02-10 CURRENT 2011-05-13 Active - Proposal to Strike off
GERARD OLAIVAR MARAPAO PIPER JOINERY LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
GERARD OLAIVAR MARAPAO HOUSTON COX CENTRAL LIMITED Director 2011-03-15 CURRENT 2004-06-09 Active
GERARD OLAIVAR MARAPAO HOUSTON COX NORTHERN LIMITED Director 2011-02-21 CURRENT 2005-07-04 Active
GERARD OLAIVAR MARAPAO HOUSTON COX LIMITED Director 2011-02-21 CURRENT 2001-06-22 Active
GERARD OLAIVAR MARAPAO MORRISROE MANAGEMENT LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active
GERARD OLAIVAR MARAPAO PHILMATT LTD Director 2009-03-31 CURRENT 2009-03-31 Dissolved 2017-06-22
BRIAN QUINLAN MORRISROE BUILD UK GROUP LIMITED Director 2017-09-21 CURRENT 2015-05-19 Active
BRIAN QUINLAN MORRISROE CONCENTRIC PROPERTIES LTD Director 2011-05-13 CURRENT 2011-05-13 Active - Proposal to Strike off
BRIAN QUINLAN MORRISROE PIPER JOINERY LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
BRIAN QUINLAN MORRISROE HOUSTON COX CENTRAL LIMITED Director 2011-03-15 CURRENT 2004-06-09 Active
BRIAN QUINLAN MORRISROE HOUSTON COX NORTHERN LIMITED Director 2011-02-21 CURRENT 2005-07-04 Active
BRIAN QUINLAN MORRISROE HOUSTON COX LIMITED Director 2011-02-21 CURRENT 2001-06-22 Active
BRIAN QUINLAN MORRISROE MORRISROE MANAGEMENT LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active
BRIAN QUINLAN MORRISROE GMMI SERVICES LIMITED Director 2008-03-25 CURRENT 2008-03-20 Active
BRIAN QUINLAN MORRISROE MORRISROE GROUP LIMITED Director 2006-12-14 CURRENT 2006-11-14 Active
BRIAN QUINLAN MORRISROE KINGSCOTE PLANT LTD Director 2006-12-14 CURRENT 2006-11-15 Active
BRIAN QUINLAN MORRISROE ROEMORRIS LIMITED Director 1998-11-23 CURRENT 1998-11-09 Dissolved 2016-10-22

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
2024-02-01APPOINTMENT TERMINATED, DIRECTOR GERARD OLAIVAR MARAPAO
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 013006150016
2023-09-28DIRECTOR APPOINTED MR KEITH JOSEPH SHEEHAN
2023-08-04FULL ACCOUNTS MADE UP TO 31/10/22
2023-07-24Company name changed A.J. morrisroe & sons LIMITED\certificate issued on 24/07/23
2023-07-13Director's details changed for Mr Brian Quinlan Morrisroe on 2023-07-01
2023-05-29CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-11-03CH01Director's details changed for Mr Michael Ioannou on 2019-11-01
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-03-12AP01DIRECTOR APPOINTED MR KEVIN MCFADDEN
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CLEMENT TIMLIN
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE VAZIRI
2017-06-17AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 200000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED MR MICHAEL IOANNOU
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 200000
2016-06-23AR0129/05/16 ANNUAL RETURN FULL LIST
2016-06-13AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 200000
2015-07-09AR0129/05/15 ANNUAL RETURN FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 200000
2014-07-09AR0129/05/14 ANNUAL RETURN FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-29AR0129/05/13 ANNUAL RETURN FULL LIST
2013-01-09AP01DIRECTOR APPOINTED DANIEL BANNISTER
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOUSE
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-06-21AR0129/05/12 ANNUAL RETURN FULL LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIGLEY
2012-01-09AP01DIRECTOR APPOINTED MR CLEMENT TIMLIN
2011-07-26MG01Particulars of a mortgage or charge / charge no: 15
2011-06-01AR0129/05/11 ANNUAL RETURN FULL LIST
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-27AP01DIRECTOR APPOINTED MR DAVID HOUSE
2010-07-14AR0129/05/10 FULL LIST
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-09-07288aDIRECTOR APPOINTED EDDIE VAZIRI
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-01363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-05-30363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-05-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN MORRISROE / 29/05/2008
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR HUGH MCLAUGHLIN
2007-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-07-02363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-06-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 114 ELMS LANE NORTH WEMBLEY MIDDX HA0 2NP
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-12-01AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-07-02363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-05-26363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-05-21363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-02-11288aNEW DIRECTOR APPOINTED
2002-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2002-05-23363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-05-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2001-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-06363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2000-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99
2000-05-31363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-08363aRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to MORRISROE 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 MORRISROE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-07-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-04 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1995-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-04-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-04-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-16 Satisfied M.E. MORRISROE
LEGAL CHARGE 1990-01-16 Satisfied M. E. MORRISROE
MORTGAGE AND FURTHER CHARGE 1989-09-27 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED.
MORTGAGE 1989-09-27 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED.
FLOATING CHARGE 1989-04-27 Outstanding B.Q MORRISROE
LEGAL CHARGE 1989-02-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-02-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2019-10-31

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 MORRISROE LIMITED

Intangible Assets
Patents
We have not found any records of MORRISROE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORRISROE LIMITED
Trademarks
We have not found any records of MORRISROE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORRISROE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MORRISROE LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MORRISROE 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 MORRISROE 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 MORRISROE 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.