About

Registered Number: 03492686
Date of Incorporation: 14/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 85a Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NX

 

Morrish & Partners Ltd was founded on 14 January 1998 and has its registered office in Bury St. Edmunds, Suffolk. The companies directors are Goodchild, Andrea Susan, Parker, Jonathan Charles, Parker, Nathan Francis, Staines, Stephen John, Ash, Kathryn Jane, Berry, Jane Elizabeth, Chauhan, Daljit Singh, Lawson, Jeanette, Price, Robert James, Shinn, Marie Georgina, Baker, Stuart, Berry, James Frederick, Chauhan, Daljit Singh, Devonshire, Ian Gerald, Farrington, John Graham, Harris, Cecil Thomas John, Horne, Philip George, Jobbins, Simon Henry, Leigh, Andrew, Littlemore, Julie Caroline, Morgan, Christopher, Page, Leslie Charles, Price, Robert James, Rankine, David, Seymour, Alan James. We don't know the number of employees at Morrish & Partners Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Jonathan Charles 15 April 2002 - 1
PARKER, Nathan Francis 22 December 2017 - 1
STAINES, Stephen John 23 September 2014 - 1
BAKER, Stuart 01 January 2005 31 December 2005 1
BERRY, James Frederick 20 March 1998 31 December 2010 1
CHAUHAN, Daljit Singh 01 January 2013 31 December 2014 1
DEVONSHIRE, Ian Gerald 15 September 2004 31 December 2011 1
FARRINGTON, John Graham 20 March 1998 22 December 2006 1
HARRIS, Cecil Thomas John 20 March 1998 31 December 1999 1
HORNE, Philip George 01 January 2003 31 July 2013 1
JOBBINS, Simon Henry 01 January 2005 02 April 2007 1
LEIGH, Andrew 01 July 2007 14 December 2009 1
LITTLEMORE, Julie Caroline 01 January 2013 31 July 2013 1
MORGAN, Christopher 01 January 2001 16 March 2007 1
PAGE, Leslie Charles 01 January 2004 25 March 2010 1
PRICE, Robert James 20 March 1998 30 September 2016 1
RANKINE, David 20 March 1998 31 December 2002 1
SEYMOUR, Alan James 20 March 1998 22 October 2008 1
Secretary Name Appointed Resigned Total Appointments
GOODCHILD, Andrea Susan 14 November 2019 - 1
ASH, Kathryn Jane 01 January 2006 31 July 2013 1
BERRY, Jane Elizabeth 20 March 1998 31 December 2005 1
CHAUHAN, Daljit Singh 01 January 2013 31 December 2014 1
LAWSON, Jeanette 15 January 2017 23 March 2018 1
PRICE, Robert James 01 January 2015 30 September 2016 1
SHINN, Marie Georgina 26 March 2018 30 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 14 January 2020
PSC01 - N/A 20 December 2019
PSC04 - N/A 20 December 2019
AP03 - Appointment of secretary 14 November 2019
TM02 - Termination of appointment of secretary 30 August 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 14 January 2019
AP03 - Appointment of secretary 11 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
AA - Annual Accounts 25 April 2018
CH01 - Change of particulars for director 17 January 2018
CS01 - N/A 17 January 2018
AP01 - Appointment of director 17 January 2018
SH03 - Return of purchase of own shares 01 August 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 18 January 2017
AP03 - Appointment of secretary 18 January 2017
TM01 - Termination of appointment of director 27 October 2016
TM02 - Termination of appointment of secretary 27 October 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 02 February 2015
AP03 - Appointment of secretary 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AP01 - Appointment of director 02 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 28 January 2014
AP03 - Appointment of secretary 28 January 2014
MR04 - N/A 11 October 2013
SH03 - Return of purchase of own shares 21 August 2013
RESOLUTIONS - N/A 15 August 2013
SH06 - Notice of cancellation of shares 15 August 2013
AD01 - Change of registered office address 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
TM02 - Termination of appointment of secretary 02 August 2013
AA - Annual Accounts 17 July 2013
SH03 - Return of purchase of own shares 21 February 2013
AR01 - Annual Return 06 February 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
AD01 - Change of registered office address 10 November 2010
AA - Annual Accounts 15 September 2010
SH03 - Return of purchase of own shares 04 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
SH06 - Notice of cancellation of shares 23 April 2010
TM01 - Termination of appointment of director 25 March 2010
TM01 - Termination of appointment of director 15 January 2010
AA - Annual Accounts 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
363a - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
363a - Annual Return 17 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 04 March 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
395 - Particulars of a mortgage or charge 15 December 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
AA - Annual Accounts 19 May 2004
MEM/ARTS - N/A 28 April 2004
RESOLUTIONS - N/A 23 April 2004
363s - Annual Return 18 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
AA - Annual Accounts 07 May 2003
363s - Annual Return 10 February 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 May 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 07 February 2002
287 - Change in situation or address of Registered Office 07 November 2001
AA - Annual Accounts 08 May 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 11 February 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1999
RESOLUTIONS - N/A 13 April 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 11 February 1999
225 - Change of Accounting Reference Date 11 February 1999
RESOLUTIONS - N/A 29 June 1998
RESOLUTIONS - N/A 29 June 1998
123 - Notice of increase in nominal capital 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
287 - Change in situation or address of Registered Office 29 June 1998
CERTNM - Change of name certificate 13 March 1998
CERTNM - Change of name certificate 12 March 1998
NEWINC - New incorporation documents 14 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.