About

Registered Number: 01240380
Date of Incorporation: 14/01/1976 (48 years and 3 months ago)
Company Status: Active
Registered Address: Bankwood Lane, New Rossington, Doncaster, South Yorkshire, DN11 0PS

 

Morris & Co. (Handlers) Ltd was founded on 14 January 1976 and has its registered office in Doncaster in South Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Morris, Barbara Ann, Morris, Daniel Scott, Morris, Samuel Alan, Morris, Thomas Edwin, Morris, Anthony Derrek at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Daniel Scott 14 June 2019 - 1
MORRIS, Samuel Alan 30 October 2009 - 1
MORRIS, Thomas Edwin 30 October 2009 - 1
MORRIS, Anthony Derrek N/A 02 May 2006 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Barbara Ann 02 May 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 27 June 2019
AP01 - Appointment of director 24 June 2019
CS01 - N/A 15 May 2019
PSC01 - N/A 24 August 2018
PSC01 - N/A 24 August 2018
PSC07 - N/A 24 August 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 10 May 2018
MR04 - N/A 11 January 2018
MR04 - N/A 11 January 2018
MR04 - N/A 11 January 2018
MR04 - N/A 11 January 2018
PSC01 - N/A 17 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 30 June 2017
MR01 - N/A 09 May 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 09 May 2016
MR01 - N/A 24 July 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 21 April 2015
MISC - Miscellaneous document 06 October 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 14 April 2014
MR01 - N/A 11 February 2014
MR04 - N/A 24 October 2013
AA - Annual Accounts 25 June 2013
MR01 - N/A 21 June 2013
MR04 - N/A 20 June 2013
MR01 - N/A 13 June 2013
MISC - Miscellaneous document 15 May 2013
AR01 - Annual Return 14 May 2013
AUD - Auditor's letter of resignation 02 May 2013
AA01 - Change of accounting reference date 16 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG01 - Particulars of a mortgage or charge 22 February 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
MG01 - Particulars of a mortgage or charge 01 September 2012
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 16 May 2011
AR01 - Annual Return 13 July 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 13 July 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 05 December 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
395 - Particulars of a mortgage or charge 06 December 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
363s - Annual Return 08 June 2006
169 - Return by a company purchasing its own shares 09 May 2006
AA - Annual Accounts 27 April 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 17 November 2005
395 - Particulars of a mortgage or charge 19 July 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 03 May 2005
AUD - Auditor's letter of resignation 31 March 2005
395 - Particulars of a mortgage or charge 16 February 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 06 May 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 20 May 2002
395 - Particulars of a mortgage or charge 02 May 2002
395 - Particulars of a mortgage or charge 02 May 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 16 February 2001
225 - Change of Accounting Reference Date 30 October 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 02 August 1999
287 - Change in situation or address of Registered Office 22 June 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 31 July 1998
287 - Change in situation or address of Registered Office 26 January 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 25 June 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 27 June 1996
AA - Annual Accounts 14 February 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 28 July 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 16 November 1994
363a - Annual Return 07 November 1994
AA - Annual Accounts 18 February 1994
363a - Annual Return 23 September 1993
AA - Annual Accounts 11 February 1993
363a - Annual Return 15 January 1993
AA - Annual Accounts 08 July 1992
363a - Annual Return 26 November 1991
288 - N/A 12 November 1991
AA - Annual Accounts 12 June 1991
363a - Annual Return 12 June 1991
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
AA - Annual Accounts 09 May 1987
363 - Annual Return 09 May 1987
363 - Annual Return 09 May 1987
363 - Annual Return 09 May 1987
AC05 - N/A 28 April 1987
NEWINC - New incorporation documents 14 January 1976
MISC - Miscellaneous document 14 January 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2017 Outstanding

N/A

A registered charge 23 July 2015 Outstanding

N/A

A registered charge 11 February 2014 Outstanding

N/A

A registered charge 10 June 2013 Outstanding

N/A

A registered charge 24 May 2013 Fully Satisfied

N/A

Debenture 21 February 2013 Outstanding

N/A

Mortgage debenture 30 January 2013 Outstanding

N/A

Legal charge 30 January 2013 Outstanding

N/A

Legal charge 30 January 2013 Outstanding

N/A

Debenture 20 August 2012 Fully Satisfied

N/A

Legal charge 29 May 2012 Fully Satisfied

N/A

Legal mortgage 23 November 2006 Fully Satisfied

N/A

Legal mortgage 17 January 2006 Fully Satisfied

N/A

Legal mortgage 15 November 2005 Fully Satisfied

N/A

Legal mortgage 15 July 2005 Fully Satisfied

N/A

Debenture 08 February 2005 Fully Satisfied

N/A

Legal mortgage 26 April 2002 Fully Satisfied

N/A

Legal mortgage 26 April 2002 Fully Satisfied

N/A

Legal charge 08 February 1982 Fully Satisfied

N/A

Legal charge 08 February 1982 Fully Satisfied

N/A

Legal charge 31 December 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.