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

MORRO PARTNERSHIPS LIMITED

JESSUP HOUSE, 2 STATION COURT, GIRTON ROAD, CANNOCK, STAFFORDSHIRE, WS11 0EJ,
Company Registration Number
02216084
Private Limited Company
Active

Company Overview

About Morro Partnerships Ltd
MORRO PARTNERSHIPS LIMITED was founded on 1988-02-02 and has its registered office in Cannock. The organisation's status is listed as "Active". Morro Partnerships 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
MORRO PARTNERSHIPS LIMITED
 
Legal Registered Office
JESSUP HOUSE, 2 STATION COURT
GIRTON ROAD
CANNOCK
STAFFORDSHIRE
WS11 0EJ
Other companies in WS11
 
Previous Names
JESSUP BROTHERS LIMITED09/10/2023
Filing Information
Company Number 02216084
Company ID Number 02216084
Date formed 1988-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB488628583  
Last Datalog update: 2025-11-05 14:23:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORRO PARTNERSHIPS 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.

Company Officers of MORRO PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
NATALIE JESSUP
Company Secretary 2005-01-27
CLIVE ALAN JESSUP
Director 1991-12-21
NATALIE JESSUP
Director 1999-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
MIRIAM EDITH GRICE
Company Secretary 1997-12-05 2005-01-27
CLIVE ALAN JESSUP
Company Secretary 1991-12-21 1997-12-05
KENNETH REYNOLDS
Director 1991-12-21 1997-12-05
GARY KANEAL JESSUP
Director 1991-12-21 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE JESSUP MORRO LAND LIMITED Company Secretary 2007-05-15 CURRENT 2007-05-15 Active
NATALIE JESSUP WELCOME DRINKS LIMITED Company Secretary 2005-08-17 CURRENT 2005-08-17 Active
CLIVE ALAN JESSUP WELCOME DRINKS LIMITED Director 2005-08-17 CURRENT 2005-08-17 Active
CLIVE ALAN JESSUP JESSUP HOLDINGS LIMITED Director 2003-08-27 CURRENT 2003-08-27 Active - Proposal to Strike off
CLIVE ALAN JESSUP GIRTON PROPERTIES LIMITED Director 2003-08-27 CURRENT 2003-08-27 Active
NATALIE JESSUP JESSUP HOLDINGS LIMITED Director 2003-08-27 CURRENT 2003-08-27 Active - Proposal to Strike off
NATALIE JESSUP GIRTON PROPERTIES LIMITED Director 2003-08-27 CURRENT 2003-08-27 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
2026-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022160840032
2025-12-30REGISTRATION OF A CHARGE / CHARGE CODE 022160840033
2025-10-15FULL ACCOUNTS MADE UP TO 31/03/25
2025-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2025-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022160840030
2025-01-21REGISTRATION OF A CHARGE / CHARGE CODE 022160840032
2025-01-15REGISTRATION OF A CHARGE / CHARGE CODE 022160840031
2025-01-07DIRECTOR APPOINTED MR SIMON PRESTON
2025-01-07DIRECTOR APPOINTED MR THOMAS LESLIE BROADWAY
2024-12-17CONFIRMATION STATEMENT MADE ON 13/12/24, WITH NO UPDATES
2024-12-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID TIMMINS
2024-12-09FULL ACCOUNTS MADE UP TO 31/03/24
2024-01-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-09Company name changed jessup brothers LIMITED\certificate issued on 09/10/23
2023-09-07APPOINTMENT TERMINATED, DIRECTOR CLIVE ALAN JESSUP
2023-02-07AUDITOR'S RESIGNATION
2022-12-21CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-11-17FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-17AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER PATRICK BUTLER
2022-09-16AP01DIRECTOR APPOINTED MR THOMAS GEORGE GOLDSWORTHY
2022-05-16AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID TIMMINS
2022-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2022-03-25AP01DIRECTOR APPOINTED MR MATTHEW NEIL MOORE
2022-03-23MEM/ARTSARTICLES OF ASSOCIATION
2022-03-22RES01ADOPT ARTICLES 22/03/22
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE JESSUP
2022-03-17TM02Termination of appointment of Natalie Jessup on 2022-03-07
2022-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022160840030
2022-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022160840029
2022-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022160840028
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022160840027
2022-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022160840027
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-11-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-08-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022160840027
2019-04-01AP01DIRECTOR APPOINTED MR PETER PATRICK BUTLER
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2018-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2018-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022160840026
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 102
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2016-09-28AAMDAmended full accounts made up to 2016-03-31
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 022160840026
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 102
2016-01-14AR0113/12/15 ANNUAL RETURN FULL LIST
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 102
2015-01-15AR0113/12/14 ANNUAL RETURN FULL LIST
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 102
2014-01-09AR0113/12/13 ANNUAL RETURN FULL LIST
2013-01-15AR0113/12/12 ANNUAL RETURN FULL LIST
2012-08-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
2012-01-25AR0113/12/11 FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JESSUP / 31/12/2011
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALAN JESSUP / 31/12/2011
2011-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-01-11AR0113/12/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALAN JESSUP / 13/12/2010
2011-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE JESSUP / 13/12/2010
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 24
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 23
2010-01-18AR0113/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JESSUP / 14/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALAN JESSUP / 14/01/2010
2009-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-01-09363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-01-09363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2006-12-21363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-15353LOCATION OF REGISTER OF MEMBERS
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: JESSUP HOUSE STATION COURT GIRTON ROAD CANNOCK STAFFORDSHIRE
2005-12-15363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-12-15190LOCATION OF DEBENTURE REGISTER
2005-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-02-05288bSECRETARY RESIGNED
2005-02-05288aNEW SECRETARY APPOINTED
2005-01-14363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-05-26287REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 172 STAFFORD ROAD CANNOCK STAFFS WS11 2AH
2003-12-19363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-11288cDIRECTOR'S PARTICULARS CHANGED
2002-11-11288cDIRECTOR'S PARTICULARS CHANGED
2002-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2001-12-14363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2000-12-21363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
1999-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-30363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to MORRO PARTNERSHIPS 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 MORRO PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-10-20 Outstanding HOMES AND COMMUNITIES AGENCY
FIXED CHARGE OVER LAND 2010-05-12 Outstanding HOMES AND COMMUNITIES AGENCY
LEGAL MORTGAGE 2010-05-12 Outstanding HOMES AND COMMUNITIES AGENCY
DEED OF VARIATION OF LEGAL CHARGE 2008-11-19 Outstanding JESSUP PROPERTIES LIMITED
DEED OF VARIATION OF LEGAL CHARGE 2008-11-19 Outstanding JESSUP PROPERTIES LIMITED
LEGAL CHARGE 2008-02-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-14 Outstanding JESSUP PROPERTIES LIMITED
LEGAL CHARGE 2006-02-14 Outstanding JESSUP PROPERTIES LIMITED
GUARANTEE & DEBENTURE 2006-01-14 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-11-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-02-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-09-06 Satisfied UNITY TRUST BANK PLC
DEBENTURE 1991-09-06 Satisfied UNITY TRUST BANK PLC
LEGAL CHARGE 1991-09-06 Satisfied UNITY TRUST BANK PLC
FLOATING CHARGE 1991-09-06 Satisfied UNITY TRUST BANK PUBLIC LIMITED COMPANY
MORTGAGE 1989-12-08 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
LEGAL CHARGE 1989-12-08 Satisfied C P B FINANCE LIMITED
LEGAL CHARGE 1989-03-23 Satisfied C P B FINANCE LIMITED
MORTGAGE 1989-03-23 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
LEGAL CHARGE 1988-11-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-11-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

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 MORRO PARTNERSHIPS LIMITED

Intangible Assets
Patents
We have not found any records of MORRO PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names

MORRO PARTNERSHIPS LIMITED owns 1 domain names.

jessupbrothers.co.uk  

Trademarks
We have not found any records of MORRO PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MORRO PARTNERSHIPS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-1 503,004
Birmingham City Council 2014-12 905,368
Birmingham City Council 2014-11 1,059,327
Birmingham City Council 2014-10 836,575
Birmingham City Council 2014-9 1,250,456
Birmingham City Council 2014-8 105,067
Birmingham City Council 2014-7 1,833,288
Birmingham City Council 2014-6 1,629,934
Birmingham City Council 2014-5 635,120
Birmingham City Council 2014-4 2,091,872
Birmingham City Council 2014-3 684,316
Birmingham City Council 2014-2 184,244
Birmingham City Council 2014-1 600,608
Birmingham City Council 2013-11 315,316
Birmingham City Council 2013-10 281,398
Birmingham City Council 2013-9 81,508
Birmingham City Council 2013-8 218,762
Birmingham City Council 2013-7 457,955
Walsall Council 2013-4 83,580
Walsall Council 2012-6 41,790
Walsall Council 2012-3 41,790
Walsall Metropolitan Borough Council 2011-2 95,150 House Builders
Walsall Metropolitan Borough Council 2010-12 58,980
Walsall Metropolitan Borough Council 2010-11 208,721
Dudley Metropolitan Council 0-0 3,148,873

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 MORRO PARTNERSHIPS 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 MORRO PARTNERSHIPS 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 MORRO PARTNERSHIPS 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.