Company NameF.A. Morris (Sheffield) Limited
DirectorsRichard Morris and Sarah Aldridge
Company StatusActive
Company Number00550492
CategoryPrivate Limited Company
Incorporation Date9 June 1955(68 years, 11 months ago)
Previous NameF A Morris (Abrasive Cutters) Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Richard Morris
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(47 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Berry Drive
Kiveton Park
Sheffield
South Yorkshire
S26 6SR
Director NameMrs Sarah Aldridge
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2008(53 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Highfield Road
Chesterfield
S41 7EY
Secretary NameMrs Caroline Morris
StatusCurrent
Appointed04 April 2014(58 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address17 Berry Drive Kiveton Park
Sheffield
South Yorkshire
S26 6SR
Director NameMr Glynn Morris
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(36 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Everard Avenue
Sheffield
South Yorkshire
S17 4LZ
Director NameMrs Joyce Vera Morris
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(36 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 23 August 2004)
RoleCompany Director
Correspondence Address8 Sheards Way
Coniston Park
Dronfield
Sheffield
S18 5NF
Director NameMrs Jean Turner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(36 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 June 2001)
RoleSecretary
Correspondence Address19 Melbourne Avenue
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8YW
Director NameMr Roy Johnson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(36 years, 3 months after company formation)
Appointment Duration23 years, 7 months (resigned 16 April 2015)
RoleManager
Correspondence Address15 Laurel Drive
Killamarsh
Sheffield
South Yorkshire
S31 8FZ
Secretary NameMrs Jean Turner
NationalityBritish
StatusResigned
Appointed06 September 1991(36 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 June 2001)
RoleCompany Director
Correspondence Address19 Melbourne Avenue
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8YW
Secretary NameMr Richard Morris
NationalityBritish
StatusResigned
Appointed22 June 2001(46 years after company formation)
Appointment Duration12 years, 9 months (resigned 04 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Berry Drive
Kiveton Park
Sheffield
South Yorkshire
S26 6SR

Contact

Websitewww.famorris.co.uk
Email address[email protected]
Telephone0114 2697073
Telephone regionSheffield

Location

Registered AddressUnit 4 Dore House Industrial
Estate Orgreave Road Handsworth
Sheffield
South Yorkshire
S13 9LQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Shareholders

500 at £1F A Morris Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£105,782
Cash£69,701
Current Liabilities£171,400

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

15 May 1978Delivered 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 1973Delivered 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

Filing History

30 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
12 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
20 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
24 July 2019Director's details changed for Mrs. Sarah Aldridge on 24 July 2019 (2 pages)
24 July 2019Change of details for Mrs. Sarah Aldridge as a person with significant control on 24 July 2019 (2 pages)
8 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
24 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
14 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 500
(5 pages)
8 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 500
(5 pages)
8 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 500
(5 pages)
29 April 2015Termination of appointment of Roy Johnson as a director on 16 April 2015 (1 page)
29 April 2015Termination of appointment of Roy Johnson as a director on 16 April 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 500
(6 pages)
18 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 500
(6 pages)
18 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 500
(6 pages)
28 May 2014Termination of appointment of Richard Morris as a secretary (1 page)
28 May 2014Termination of appointment of Richard Morris as a secretary (1 page)
28 May 2014Termination of appointment of Glynn Morris as a director (1 page)
28 May 2014Appointment of Mrs Caroline Morris as a secretary (2 pages)
28 May 2014Termination of appointment of Glynn Morris as a director (1 page)
28 May 2014Appointment of Mrs Caroline Morris as a secretary (2 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 500
(7 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 500
(7 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 500
(7 pages)
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 June 2012Director's details changed for Mrs Sarah Aldridge on 6 February 2012 (2 pages)
1 June 2012Director's details changed for Mrs Sarah Aldridge on 6 February 2012 (2 pages)
1 June 2012Director's details changed for Mrs Sarah Aldridge on 6 February 2012 (2 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 September 2009Return made up to 06/09/09; full list of members (4 pages)
14 September 2009Return made up to 06/09/09; full list of members (4 pages)
7 November 2008Director appointed mrs sarah aldridge (1 page)
7 November 2008Director appointed mrs sarah aldridge (1 page)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 September 2008Return made up to 06/09/08; full list of members (4 pages)
15 September 2008Return made up to 06/09/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 September 2007Return made up to 06/09/07; full list of members (3 pages)
6 September 2007Return made up to 06/09/07; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 October 2006Return made up to 06/09/06; full list of members (3 pages)
10 October 2006Return made up to 06/09/06; full list of members (3 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 September 2005Return made up to 06/09/05; full list of members (3 pages)
6 September 2005Return made up to 06/09/05; full list of members (3 pages)
8 April 2005Registered office changed on 08/04/05 from: fitzroy works 83 headford street sheffield 3 (1 page)
8 April 2005Registered office changed on 08/04/05 from: fitzroy works 83 headford street sheffield 3 (1 page)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 September 2003Return made up to 06/09/03; full list of members (9 pages)
16 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 September 2003Return made up to 06/09/03; full list of members (9 pages)
16 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 May 2003Ad 31/03/03--------- £ si 130@1=130 £ ic 370/500 (2 pages)
23 May 2003Ad 31/03/03--------- £ si 130@1=130 £ ic 370/500 (2 pages)
26 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
12 September 2002Return made up to 06/09/02; full list of members (7 pages)
12 September 2002Return made up to 06/09/02; full list of members (7 pages)
17 September 2001Return made up to 06/09/01; full list of members (7 pages)
17 September 2001Return made up to 06/09/01; full list of members (7 pages)
23 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 June 2001Secretary resigned;director resigned (1 page)
29 June 2001Secretary resigned;director resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
13 September 2000Return made up to 06/09/00; full list of members (7 pages)
13 September 2000Return made up to 06/09/00; full list of members (7 pages)
12 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 September 1999Return made up to 06/09/99; full list of members (6 pages)
8 September 1999Return made up to 06/09/99; full list of members (6 pages)
30 September 1998Return made up to 06/09/98; no change of members (4 pages)
30 September 1998Return made up to 06/09/98; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
7 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
27 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
27 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
24 September 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
22 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
15 September 1996Return made up to 06/09/96; full list of members (6 pages)
15 September 1996Return made up to 06/09/96; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
5 September 1995Return made up to 06/09/95; no change of members (4 pages)
5 September 1995Return made up to 06/09/95; no change of members (4 pages)
24 February 1983Accounts made up to 30 June 1982 (9 pages)
24 February 1983Accounts made up to 30 June 1982 (9 pages)