About

Registered Number: 02091567
Date of Incorporation: 21/01/1987 (38 years and 2 months ago)
Company Status: Active
Registered Address: 12 The Glade, York, YO31 1LA,

 

Based in York, Morrice & Company Ltd was founded on 21 January 1987, it's status is listed as "Active". This business has 3 directors listed as Bolton, Susan, Frankland, Kevin, Lambert, Martin Jon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Martin Jon 28 April 2003 01 August 2005 1
Secretary Name Appointed Resigned Total Appointments
BOLTON, Susan 11 March 1994 13 February 1995 1
FRANKLAND, Kevin N/A 31 August 1992 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 11 September 2020
CS01 - N/A 02 October 2019
PSC07 - N/A 02 October 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 25 September 2017
CH01 - Change of particulars for director 30 August 2017
AA - Annual Accounts 07 July 2017
AD01 - Change of registered office address 28 April 2017
RESOLUTIONS - N/A 04 October 2016
TM01 - Termination of appointment of director 03 October 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 24 June 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 06 November 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 13 July 2009
CERTNM - Change of name certificate 27 October 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 12 October 2007
395 - Particulars of a mortgage or charge 16 December 2006
363s - Annual Return 24 October 2006
287 - Change in situation or address of Registered Office 16 August 2006
AA - Annual Accounts 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 09 August 2005
395 - Particulars of a mortgage or charge 18 January 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 18 October 2004
287 - Change in situation or address of Registered Office 18 October 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 23 September 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
RESOLUTIONS - N/A 30 May 2003
123 - Notice of increase in nominal capital 30 May 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 24 September 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 18 September 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 27 October 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 29 July 1998
AUD - Auditor's letter of resignation 11 February 1998
AA - Annual Accounts 30 December 1997
287 - Change in situation or address of Registered Office 19 November 1997
363s - Annual Return 31 October 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 30 August 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 06 November 1995
288 - N/A 23 February 1995
288 - N/A 23 February 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 17 October 1994
288 - N/A 21 March 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 09 November 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 21 October 1992
288 - N/A 21 October 1992
AA - Annual Accounts 03 December 1991
363a - Annual Return 10 October 1991
CERTNM - Change of name certificate 08 August 1991
287 - Change in situation or address of Registered Office 08 August 1991
288 - N/A 28 April 1991
AA - Annual Accounts 13 November 1990
363a - Annual Return 13 November 1990
287 - Change in situation or address of Registered Office 24 April 1990
288 - N/A 08 February 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 30 August 1989
363 - Annual Return 31 August 1988
AA - Annual Accounts 31 August 1988
288 - N/A 25 April 1988
287 - Change in situation or address of Registered Office 22 December 1987
288 - N/A 14 May 1987
GAZ(U) - N/A 28 March 1987
CERTNM - Change of name certificate 12 March 1987
288 - N/A 04 March 1987
287 - Change in situation or address of Registered Office 04 March 1987
CERTINC - N/A 21 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2006 Outstanding

N/A

Debenture 14 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.