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

MORRIS & BLUNT LIMITED

13 HOLMES ROAD, READING, RG6 7BH,
Company Registration Number
03042463
Private Limited Company
Active

Company Overview

About Morris & Blunt Ltd
MORRIS & BLUNT LIMITED was founded on 1995-04-05 and has its registered office in Reading. The organisation's status is listed as "Active". Morris & Blunt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MORRIS & BLUNT LIMITED
 
Legal Registered Office
13 HOLMES ROAD
READING
RG6 7BH
Other companies in GU34
 
Telephone01189267373
 
Filing Information
Company Number 03042463
Company ID Number 03042463
Date formed 1995-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB537791213  
Last Datalog update: 2024-01-07 19:48:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORRIS & BLUNT 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 MORRIS & BLUNT LIMITED

Current Directors
Officer Role Date Appointed
MELVIN KENNETH BLUNT
Company Secretary 1995-04-14
MELVIN KENNETH BLUNT
Director 1995-04-14
ANDREW GARETH MORRIS GOODCHILD
Director 1995-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-04-05 1995-04-05
LONDON LAW SECRETARIAL LIMITED
Nominated Director 1995-04-05 1995-04-05

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
2024-01-23Change of details for Mr Melvin Kenneth Blunt as a person with significant control on 2020-10-01
2023-08-10Director's details changed for Mr Melvin Kenneth Blunt on 2023-08-01
2023-04-2631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-04-19AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PETER HOBSON
2021-02-04AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05PSC04Change of details for Mr Melvin Kenneth Blunt as a person with significant control on 2021-01-05
2020-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030424630005
2020-10-02AP01DIRECTOR APPOINTED MR DANIEL PETER HOBSON
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-11-26AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/19 FROM The Stables 23B Lenten Street Alton Hampshire GU34 1HG
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-02-27AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 300
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-02-28AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13PSC04Change of details for Mr Melvin Kenneth Blunt as a person with significant control on 2017-09-13
2017-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MELVIN KENNETH BLUNT on 2017-09-13
2017-09-13CH01Director's details changed for Mr Melvin Kenneth Blunt on 2017-09-13
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 300
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-10-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-04AR0105/04/16 ANNUAL RETURN FULL LIST
2015-11-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-17AR0105/04/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-01AR0105/04/14 ANNUAL RETURN FULL LIST
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/14 FROM 15B High Street Alton Hampshire GU34 1AW United Kingdom
2014-01-13AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0105/04/13 ANNUAL RETURN FULL LIST
2012-11-19AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-04-23AR0105/04/12 ANNUAL RETURN FULL LIST
2012-04-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-13AR0105/04/11 ANNUAL RETURN FULL LIST
2011-03-29AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10MG01Particulars of a mortgage or charge / charge no: 4
2010-04-16AR0105/04/10 ANNUAL RETURN FULL LIST
2010-03-15AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-07AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-03-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELVIN BLUNT / 13/01/2009
2009-03-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELVIN BLUNT / 13/01/2009
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 22A MARKET STREET ALTON HAMPSHIRE GU34 1HA
2008-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-16363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-04-06363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-04-20ELRESS386 DISP APP AUDS 04/04/05
2005-04-20ELRESS366A DISP HOLDING AGM 04/04/05
2005-04-15363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-04-07363sRETURN MADE UP TO 05/04/04; NO CHANGE OF MEMBERS
2004-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-04-18363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-04363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-04-0488(2)RAD 21/03/02--------- £ SI 200@1
2002-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-31123NC INC ALREADY ADJUSTED 30/06/01
2002-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-31RES04£ NC 100/300 30/06/01
2001-11-24395PARTICULARS OF MORTGAGE/CHARGE
2001-08-24395PARTICULARS OF MORTGAGE/CHARGE
2001-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-18363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-27287REGISTERED OFFICE CHANGED ON 27/02/01 FROM: MILLBRIDGE HOUSE FRENSHAM FARNHAM SURREY
2000-11-29225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00
2000-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-07363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
2000-02-15SRES03EXEMPTION FROM APPOINTING AUDITORS 02/02/00
1999-04-12363sRETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS
1999-02-10SRES03EXEMPTION FROM APPOINTING AUDITORS 03/02/99
1999-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-03-31363sRETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS
1998-02-26SRES03EXEMPTION FROM APPOINTING AUDITORS 30/04/97
1998-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-04-18363sRETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS
1997-02-06AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-04-01363sRETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS
1995-09-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-05-02287REGISTERED OFFICE CHANGED ON 02/05/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-05-02288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-02288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation



Licences & Regulatory approval
We could not find any licences issued to MORRIS & BLUNT 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 & BLUNT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-05-25 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-01-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2001-11-24 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2001-08-20 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY LIMITED
Creditors
Creditors Due Within One Year 2013-07-31 £ 369,777
Creditors Due Within One Year 2012-07-31 £ 580,629
Provisions For Liabilities Charges 2013-07-31 £ 8,849
Provisions For Liabilities Charges 2012-07-31 £ 6,883

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 & BLUNT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 317,570
Cash Bank In Hand 2012-07-31 £ 35,205
Current Assets 2013-07-31 £ 994,726
Current Assets 2012-07-31 £ 1,158,665
Debtors 2013-07-31 £ 671,156
Debtors 2012-07-31 £ 712,525
Shareholder Funds 2013-07-31 £ 675,274
Shareholder Funds 2012-07-31 £ 613,568
Stocks Inventory 2013-07-31 £ 6,000
Stocks Inventory 2012-07-31 £ 410,935
Tangible Fixed Assets 2013-07-31 £ 59,174
Tangible Fixed Assets 2012-07-31 £ 42,415

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MORRIS & BLUNT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MORRIS & BLUNT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MORRIS & BLUNT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2014-12 GBP £2,240
Bracknell Forest Council 2014-12 GBP £7,816 Construction - Contract Payments
Bracknell Forest Council 2014-11 GBP £36,733 Construction - Contract Payments
Windsor and Maidenhead Council 2014-11 GBP £2,696
Windsor and Maidenhead Council 2014-9 GBP £2,890
Bracknell Forest Council 2014-9 GBP £79,875 Construction - Contract Payments
Bracknell Forest Council 2014-8 GBP £826 Construction - Other Direct Expenses
Bracknell Forest Council 2014-7 GBP £88,050 Construction - Contract Payments
Windsor and Maidenhead Council 2014-7 GBP £29,605
Windsor and Maidenhead Council 2014-6 GBP £82,949
Bracknell Forest Council 2014-5 GBP £41,962 Construction - Contract Payments
Windsor and Maidenhead Council 2014-5 GBP £170,717
Windsor and Maidenhead Council 2014-4 GBP £79,953
Windsor and Maidenhead Council 2014-3 GBP £46,550
Bracknell Forest Council 2014-2 GBP £5,074 R&M - Planned
Windsor and Maidenhead Council 2014-1 GBP £99,355
Bracknell Forest Council 2013-12 GBP £4,125 R&M - Reactive
Windsor and Maidenhead Council 2013-12 GBP £46,150
Bracknell Forest Council 2013-11 GBP £4,068 Construction - Contract Payments
Windsor and Maidenhead Council 2013-11 GBP £6,620
Windsor and Maidenhead Council 2013-10 GBP £25,704
Bracknell Forest Council 2013-10 GBP £86,299 R&M - Planned
Windsor and Maidenhead Council 2013-9 GBP £59,132
Bracknell Forest Council 2013-9 GBP £30,452 Construction - Contract Payments
Bracknell Forest Council 2013-8 GBP £32,840 Construction - Contract Payments
Windsor and Maidenhead Council 2013-5 GBP £157,013
Windsor and Maidenhead Council 2013-4 GBP £163,291
Windsor and Maidenhead Council 2013-3 GBP £28,165
Bracknell Forest Council 2013-3 GBP £2,468 Construction - Contract Payments
Royal Borough of Windsor & Maidenhead 2013-3 GBP £28,165
Windsor and Maidenhead Council 2013-2 GBP £143,756
Bracknell Forest Council 2013-1 GBP £2,379 Construction - Contract Payments
Royal Borough of Windsor & Maidenhead 2013-1 GBP £143,756
Windsor and Maidenhead Council 2013-1 GBP £209,770
Royal Borough of Windsor & Maidenhead 2012-12 GBP £209,770
Windsor and Maidenhead Council 2012-12 GBP £173,476
Bracknell Forest Council 2012-12 GBP £60,780 Construction - Contract Payments
Royal Borough of Windsor & Maidenhead 2012-11 GBP £173,476
Bracknell Forest Council 2012-11 GBP £163,305 Construction - Contract Payments
Windsor and Maidenhead Council 2012-11 GBP £122,518
Royal Borough of Windsor & Maidenhead 2012-10 GBP £122,518
Bracknell Forest Council 2012-10 GBP £136,431 Construction - Contract Payments
Windsor and Maidenhead Council 2012-10 GBP £19,806
Windsor and Maidenhead Council 2012-9 GBP £67,738
Royal Borough of Windsor & Maidenhead 2012-9 GBP £87,544
Windsor and Maidenhead Council 2012-8 GBP £29,368
Royal Borough of Windsor & Maidenhead 2012-8 GBP £29,368
Bracknell Forest Council 2012-7 GBP £1,352 R&M - Reactive
Windsor and Maidenhead Council 2012-5 GBP £680
Bracknell Forest Council 2012-5 GBP £5,120 Construction - Contract Payments
Bracknell Forest Council 2012-4 GBP £1,748 Construction - Contract Payments
Windsor and Maidenhead Council 2012-4 GBP £3,191
Bracknell Forest Council 2012-3 GBP £9,141 Grounds Maintenance Costs
Windsor and Maidenhead Council 2012-3 GBP £16,473
Royal Borough of Windsor & Maidenhead 2012-3 GBP £10,042
Windsor and Maidenhead Council 2012-2 GBP £375
Royal Borough of Windsor & Maidenhead 2012-2 GBP £6,431
Bracknell Forest Council 2012-2 GBP £9,756 Construction - Contract Payments
Windsor and Maidenhead Council 2012-1 GBP £62,566
Bracknell Forest Council 2012-1 GBP £32,077 R&M - Planned
Windsor and Maidenhead Council 2011-12 GBP £108,494
Royal Borough of Windsor & Maidenhead 2011-12 GBP £98,686
Bracknell Forest Council 2011-12 GBP £19,839 R&M - Planned
Windsor and Maidenhead Council 2011-11 GBP £3,174
Royal Borough of Windsor & Maidenhead 2011-11 GBP £57,079
Bracknell Forest Council 2011-11 GBP £75,563 Construction - Contract Payments
Royal Borough of Windsor & Maidenhead 2011-10 GBP £2,599
Windsor and Maidenhead Council 2011-10 GBP £165,805
Bracknell Forest Council 2011-9 GBP £7,599 Construction - Contract Payments
Royal Borough of Windsor & Maidenhead 2011-9 GBP £165,805
Windsor and Maidenhead Council 2011-9 GBP £56,774
Royal Borough of Windsor & Maidenhead 2011-8 GBP £56,774
Bracknell Forest Council 2011-8 GBP £17,396 Construction - Other Direct Expenses
Windsor and Maidenhead Council 2011-8 GBP £8,300
Bracknell Forest Council 2011-7 GBP £72,437 Construction - Contract Payments
Windsor and Maidenhead Council 2011-6 GBP £22,316
Bracknell Forest Council 2011-6 GBP £5,840 R&M - Reactive
Royal Borough of Windsor & Maidenhead 2011-6 GBP £2,772
Bracknell Forest Council 2011-5 GBP £2,950 Construction - Contract Payments
Royal Borough of Windsor & Maidenhead 2011-5 GBP £22,316
Windsor and Maidenhead Council 2011-5 GBP £23,932
Bracknell Forest Council 2011-4 GBP £18,438 R&M - Reactive
Windsor and Maidenhead Council 2011-4 GBP £17,557
Royal Borough of Windsor & Maidenhead 2011-4 GBP £47,018
Bracknell Forest Council 2011-3 GBP £74,099 Construction - Contract Payments
Royal Borough of Windsor & Maidenhead 2011-3 GBP £40,519
Bracknell Forest Council 2011-2 GBP £57,907 Construction - Contract Payments
Royal Borough of Windsor & Maidenhead 2011-1 GBP £61,065
Bracknell Forest Council 2011-1 GBP £40,151 Construction - Contract Payments
Bracknell Forest Council 2010-12 GBP £34,627 Construction - Other Direct Expenses
Bracknell Forest Council 2010-11 GBP £59,034 Construction - Contract Payments
Bracknell Forest Council 2010-10 GBP £104,094 Construction - Contract Payments
Reading Borough Council 2010-3 GBP £74,934
Windsor and Maidenhead Council 2010-3 GBP £14,415
Reading Borough Council 2010-2 GBP £47,829
Windsor and Maidenhead Council 2010-2 GBP £24,598
Reading Borough Council 2010-1 GBP £40,414
Windsor and Maidenhead Council 2010-1 GBP £2,029
Reading Borough Council 2009-12 GBP £40,194
Windsor and Maidenhead Council 2009-12 GBP £32,143
Reading Borough Council 2009-11 GBP £32,010
Windsor and Maidenhead Council 2009-10 GBP £57,601
Reading Borough Council 2009-10 GBP £66,880
Windsor and Maidenhead Council 2009-9 GBP £143,358
Reading Borough Council 2009-9 GBP £85,045
Reading Borough Council 2009-8 GBP £127,138
Reading Borough Council 2009-7 GBP £97,237
Reading Borough Council 2009-6 GBP £36,768
Reading Borough Council 2009-5 GBP £10,146
Reading Borough Council 2009-4 GBP £51,542

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 & BLUNT 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 & BLUNT 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 & BLUNT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1