Kiveton Park
Sheffield
South Yorkshire
S26 6SR
Director Name | Mrs Sarah Aldridge |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2008(53 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Highfield Road Chesterfield S41 7EY |
Secretary Name | Mrs Caroline Morris |
---|---|
Status | Current |
Appointed | 04 April 2014(58 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 17 Berry Drive Kiveton Park Sheffield South Yorkshire S26 6SR |
Director Name | Mr Glynn Morris |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(36 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Everard Avenue Sheffield South Yorkshire S17 4LZ |
Director Name | Mrs Joyce Vera Morris |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(36 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 23 August 2004) |
Role | Company Director |
Correspondence Address | 8 Sheards Way Coniston Park Dronfield Sheffield S18 5NF |
Director Name | Mrs Jean Turner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 June 2001) |
Role | Secretary |
Correspondence Address | 19 Melbourne Avenue Dronfield Woodhouse Dronfield Derbyshire S18 8YW |
Director Name | Mr Roy Johnson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(36 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 16 April 2015) |
Role | Manager |
Correspondence Address | 15 Laurel Drive Killamarsh Sheffield South Yorkshire S31 8FZ |
Secretary Name | Mrs Jean Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | 19 Melbourne Avenue Dronfield Woodhouse Dronfield Derbyshire S18 8YW |
Secretary Name | Mr Richard Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(46 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Berry Drive Kiveton Park Sheffield South Yorkshire S26 6SR |
Website | www.famorris.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2697073 |
Telephone region | Sheffield |
Registered Address | Unit 4 Dore House Industrial Estate Orgreave Road Handsworth Sheffield South Yorkshire S13 9LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
500 at £1 | F A Morris Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,782 |
Cash | £69,701 |
Current Liabilities | £171,400 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
15 May 1978 | Delivered on: 30 May 1978 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the junction of headford street and milton street sheffield south yorkshire title no syk 68173. Outstanding |
---|---|
17 August 1973 | Delivered on: 4 September 1973 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 headford st, sheffield yorkshire. Outstanding |
30 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
12 October 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
24 July 2019 | Director's details changed for Mrs. Sarah Aldridge on 24 July 2019 (2 pages) |
24 July 2019 | Change of details for Mrs. Sarah Aldridge as a person with significant control on 24 July 2019 (2 pages) |
8 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
24 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
14 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 April 2015 | Termination of appointment of Roy Johnson as a director on 16 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Roy Johnson as a director on 16 April 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 May 2014 | Termination of appointment of Richard Morris as a secretary (1 page) |
28 May 2014 | Termination of appointment of Richard Morris as a secretary (1 page) |
28 May 2014 | Termination of appointment of Glynn Morris as a director (1 page) |
28 May 2014 | Appointment of Mrs Caroline Morris as a secretary (2 pages) |
28 May 2014 | Termination of appointment of Glynn Morris as a director (1 page) |
28 May 2014 | Appointment of Mrs Caroline Morris as a secretary (2 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 June 2012 | Director's details changed for Mrs Sarah Aldridge on 6 February 2012 (2 pages) |
1 June 2012 | Director's details changed for Mrs Sarah Aldridge on 6 February 2012 (2 pages) |
1 June 2012 | Director's details changed for Mrs Sarah Aldridge on 6 February 2012 (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
7 November 2008 | Director appointed mrs sarah aldridge (1 page) |
7 November 2008 | Director appointed mrs sarah aldridge (1 page) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
6 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 October 2006 | Return made up to 06/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 06/09/06; full list of members (3 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
6 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: fitzroy works 83 headford street sheffield 3 (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: fitzroy works 83 headford street sheffield 3 (1 page) |
14 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 September 2004 | Return made up to 06/09/04; full list of members
|
13 September 2004 | Return made up to 06/09/04; full list of members
|
16 September 2003 | Return made up to 06/09/03; full list of members (9 pages) |
16 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members (9 pages) |
16 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 May 2003 | Ad 31/03/03--------- £ si 130@1=130 £ ic 370/500 (2 pages) |
23 May 2003 | Ad 31/03/03--------- £ si 130@1=130 £ ic 370/500 (2 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
12 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
12 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
17 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
17 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
29 June 2001 | Secretary resigned;director resigned (1 page) |
29 June 2001 | Secretary resigned;director resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
10 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
13 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
12 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
8 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
30 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
30 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 September 1997 | Return made up to 06/09/97; no change of members
|
24 September 1997 | Return made up to 06/09/97; no change of members
|
22 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
22 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
15 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
15 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
18 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
5 September 1995 | Return made up to 06/09/95; no change of members (4 pages) |
5 September 1995 | Return made up to 06/09/95; no change of members (4 pages) |
24 February 1983 | Accounts made up to 30 June 1982 (9 pages) |
24 February 1983 | Accounts made up to 30 June 1982 (9 pages) |