About

Registered Number: 05051034
Date of Incorporation: 20/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 17b Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA,

 

Morris Holdings (U.K.) Ltd was founded on 20 February 2004 and has its registered office in Oswestry. The companies directors are Morris, Gwendoline, Morris, Philip Ivor. We don't know the number of employees at Morris Holdings (U.K.) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Gwendoline 20 February 2004 31 March 2009 1
MORRIS, Philip Ivor 20 February 2004 31 March 2009 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 20 February 2019
AD01 - Change of registered office address 17 December 2018
MR01 - N/A 11 December 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 28 February 2011
MG01 - Particulars of a mortgage or charge 09 September 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 09 March 2010
AP01 - Appointment of director 15 October 2009
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 26 March 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 07 September 2007
287 - Change in situation or address of Registered Office 13 July 2007
363a - Annual Return 28 February 2007
395 - Particulars of a mortgage or charge 09 June 2006
225 - Change of Accounting Reference Date 03 April 2006
AA - Annual Accounts 15 March 2006
225 - Change of Accounting Reference Date 02 March 2006
363a - Annual Return 27 February 2006
395 - Particulars of a mortgage or charge 20 December 2005
CERTNM - Change of name certificate 14 December 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
287 - Change in situation or address of Registered Office 23 April 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2018 Outstanding

N/A

Guarantee & debenture 26 August 2010 Outstanding

N/A

Debenture 31 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.