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

MORRIS PALMER LIMITED

BARTTELOT COURT, BARTTELOT ROAD, HORSHAM, WEST SUSSEX, RH12 1DQ,
Company Registration Number
03737245
Private Limited Company
Active

Company Overview

About Morris Palmer Ltd
MORRIS PALMER LIMITED was founded on 1999-03-22 and has its registered office in Horsham. The organisation's status is listed as "Active". Morris Palmer Limited is a Private Limited Company registered in 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 PALMER LIMITED
 
Legal Registered Office
BARTTELOT COURT
BARTTELOT ROAD
HORSHAM
WEST SUSSEX
RH12 1DQ
Other companies in RH12
 
Filing Information
Company Number 03737245
Company ID Number 03737245
Date formed 1999-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB730357453  
Last Datalog update: 2024-04-07 01:34:55
Primary Source:Companies House
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 PALMER LIMITED

Current Directors
Officer Role Date Appointed
BRODIA SERVICES LIMITED
Company Secretary 1999-08-26
MARTIN ARTHUR CHARLES CARTER
Director 1999-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RUSSELL BROOKES
Director 1999-03-22 2000-05-31
MARTIN ARTHUR CHARLES CARTER
Company Secretary 1999-03-22 1999-08-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-03-22 1999-03-22
LONDON LAW SERVICES LIMITED
Nominated Director 1999-03-22 1999-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRODIA SERVICES LIMITED 1-8 CRANE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 1999-11-11 Active
BRODIA SERVICES LIMITED ENTHEOS HOLDINGS LIMITED Company Secretary 2014-11-21 CURRENT 1990-07-04 Active
BRODIA SERVICES LIMITED TUGWELL HEATING CO. LIMITED Company Secretary 2014-03-21 CURRENT 1974-07-24 Liquidation
BRODIA SERVICES LIMITED TMS ELECTRICAL CONTRACTORS LIMITED Company Secretary 2014-03-08 CURRENT 1994-05-05 Active
BRODIA SERVICES LIMITED B M MOTORS LIMITED Company Secretary 2012-06-27 CURRENT 2001-12-03 Liquidation
BRODIA SERVICES LIMITED ENTHEOS ENTERPRISE LIMITED Company Secretary 2011-01-01 CURRENT 2005-08-31 Active
BRODIA SERVICES LIMITED QHS CONTRACTING LIMITED Company Secretary 2005-03-14 CURRENT 2005-03-04 Active
BRODIA SERVICES LIMITED SPP AIR CONDITIONING SERVICES LIMITED Company Secretary 2005-01-28 CURRENT 2004-12-14 Active
BRODIA SERVICES LIMITED SELECTABASE LIMITED Company Secretary 2004-09-24 CURRENT 2004-09-17 Active
BRODIA SERVICES LIMITED CARPET CONTRACTORS LIMITED Company Secretary 2004-09-09 CURRENT 2004-09-06 Active
BRODIA SERVICES LIMITED PRIORY FLOORING LIMITED Company Secretary 2003-04-15 CURRENT 2003-03-11 Dissolved 2014-04-15
BRODIA SERVICES LIMITED JUSTIN ELLIS GARDENS LIMITED Company Secretary 2002-06-20 CURRENT 2002-05-17 Active - Proposal to Strike off
BRODIA SERVICES LIMITED INEX SERVICES LIMITED Company Secretary 2002-02-08 CURRENT 2002-02-04 Active
BRODIA SERVICES LIMITED MANGUS LIMITED Company Secretary 2001-04-26 CURRENT 2001-03-21 Dissolved 2014-05-06
BRODIA SERVICES LIMITED HENRY PELS LIMITED Company Secretary 2001-01-08 CURRENT 2000-12-29 Dissolved 2016-09-06
BRODIA SERVICES LIMITED JUNE MANAGEMENT LIMITED Company Secretary 1995-05-02 CURRENT 1995-05-02 Active - Proposal to Strike off
BRODIA SERVICES LIMITED L.A. BROWN LIMITED Company Secretary 1995-02-27 CURRENT 1964-04-23 Active
BRODIA SERVICES LIMITED TRACELEVEL LIMITED Company Secretary 1991-12-29 CURRENT 1986-02-04 Dissolved 2016-10-18
BRODIA SERVICES LIMITED BYMAIL LIMITED Company Secretary 1991-10-29 CURRENT 1990-10-29 Active - Proposal to Strike off
BRODIA SERVICES LIMITED BRETSON LIMITED Company Secretary 1991-10-02 CURRENT 1991-07-02 Active
MARTIN ARTHUR CHARLES CARTER JACKSON GREEN CARTER LIMITED Director 2008-06-18 CURRENT 2008-06-18 Active - Proposal to Strike off

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
2024-03-27CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-11-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-09-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037372450004
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17PSC07CESSATION OF MARTIN ARTHUR CHARLES CARTER AS A PERSON OF SIGNIFICANT CONTROL
2021-11-17PSC02Notification of Stenton Holdings Ltd as a person with significant control on 2021-10-01
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ARTHUR CHARLES CARTER
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-03-30AAMDAmended account full exemption
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-01-15CH01Director's details changed for Mrs Marti Victoria Stenton on 2020-01-15
2020-01-02AP01DIRECTOR APPOINTED MRS MARTI VICTORIA STENTON
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 037372450004
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-03-22PSC07CESSATION OF MARTIN ARTHUR CHARLES CARTER AS A PERSON OF SIGNIFICANT CONTROL
2019-02-26TM02Termination of appointment of Brodia Services Limited on 2019-02-26
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ARTHUR CHARLES CARTER
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 65130
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 65130
2016-04-06AR0122/03/16 ANNUAL RETURN FULL LIST
2016-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 65130
2015-04-08AR0122/03/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 65130
2014-03-28AR0122/03/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0122/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0122/03/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23AR0122/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-24AR0122/03/10 ANNUAL RETURN FULL LIST
2010-02-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-28363aReturn made up to 22/03/09; full list of members
2009-01-30AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-23395Particulars of a mortgage or charge / charge no: 3
2008-04-03363aReturn made up to 22/03/08; full list of members
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-24363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-02-15288cSECRETARY'S PARTICULARS CHANGED
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: ALICKS HILL HOUSE HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9EP
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363aRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-21363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-04-06123NC INC ALREADY ADJUSTED 01/09/03
2004-04-06RES04£ NC 1000/100000 01/09
2004-04-0688(2)RAD 01/09/03--------- £ SI 65000@1=65000 £ IC 130/65130
2004-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-14RES12VARYING SHARE RIGHTS AND NAMES
2003-04-1488(2)RAD 29/03/03--------- £ SI 10@1=10 £ IC 120/130
2003-03-31363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-26363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-26363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-10-29RES12VARYING SHARE RIGHTS AND NAMES
2001-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-17CERTNMCOMPANY NAME CHANGED MPDV LIMITED CERTIFICATE ISSUED ON 17/09/01
2001-04-02363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-07288bDIRECTOR RESIGNED
2000-03-24363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-11-04SRES12VARYING SHARE RIGHTS AND NAMES 14/10/99
1999-11-0488(2)RAD 14/10/99--------- £ SI 118@1=118 £ IC 2/120
1999-09-03288bSECRETARY RESIGNED
1999-09-03288aNEW SECRETARY APPOINTED
1999-07-23SRES01ALTER MEM AND ARTS 13/07/99
1999-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-25288aNEW DIRECTOR APPOINTED
1999-03-25287REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-03-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-25288bSECRETARY RESIGNED
1999-03-25288bDIRECTOR RESIGNED
1999-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MORRIS PALMER 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 PALMER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-07-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PALMER LIMITED

Intangible Assets
Patents
We have not found any records of MORRIS PALMER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORRIS PALMER LIMITED
Trademarks
We have not found any records of MORRIS PALMER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORRIS PALMER 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 (69201 - Accounting and auditing activities) as MORRIS PALMER LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
Business rates information was found for MORRIS PALMER LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council OFFICES AND PREMISES UNIT 1 BARTTELOT COURT BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ GBP £17,0002006-01-27

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by MORRIS PALMER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0091029900Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal)
2016-06-0091149000Clock or watch parts, n.e.s.
2015-04-0191019900Pocket-watches and the like, incl. stop-watches, of precious metal or of metal clad with precious metal, with hand or automatic winding (excl. with backs made of steel and wrist-watches)
2015-04-0091019900Pocket-watches and the like, incl. stop-watches, of precious metal or of metal clad with precious metal, with hand or automatic winding (excl. with backs made of steel and wrist-watches)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORRIS PALMER 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 PALMER 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.