Firbeck
Worksop
Nottinghamshire
S81 8LE
Director Name | Mr Samuel Alan Morris |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2009(33 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Water Tower J3 Business Park Carr Hill, Balby Doncaster DN4 8DE |
Director Name | Mr Thomas Edwin Morris |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2009(33 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | The Water Tower J3 Business Park Carr Hill, Balby Doncaster DN4 8DE |
Director Name | Mr Daniel Scott Morris |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Water Tower J3 Business Park Carr Hill, Balby Doncaster DN4 8DE |
Secretary Name | Mr Daniel Scott Morris |
---|---|
Status | Current |
Appointed | 28 April 2022(46 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Bankwood Lane New Rossington Doncaster South Yorkshire DN11 0PS |
Director Name | Mr Anthony Derrek Morris |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate Burton House Gate Burton Gainsborough Lincolnshire DN21 5BA |
Secretary Name | Mr Alan Edwin Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Princes Wood Penny Hill Firbeck Worksop Nottinghamshire S81 8LE |
Secretary Name | Mrs Barbara Ann Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(31 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Princes Wood Firbeck Worksop S81 8LE |
Website | morrismetal.com |
---|---|
Telephone | 01302 864044 |
Telephone region | Doncaster |
Registered Address | The Water Tower J3 Business Park Carr Hill, Balby Doncaster DN4 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 7 other UK companies use this postal address |
130 at £1 | A.e. Morris 52.00% Ordinary |
---|---|
40 at £1 | Nichola May Foster 16.00% Ordinary |
40 at £1 | Samuel Alan Morris 16.00% Ordinary |
40 at £1 | Thomas Edwin Morris 16.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,320,983 |
Gross Profit | £1,504,242 |
Net Worth | £1,027,110 |
Cash | £904,566 |
Current Liabilities | £6,559,160 |
Latest Accounts | 1 October 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 1 July 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 01 October |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 2 days from now) |
17 January 2006 | Delivered on: 25 January 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate to the west of bankwood lane, rossington, doncaster, south yorkshire t/no's SYK73474, SYK73475 and SYK239826. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
15 July 2005 | Delivered on: 19 July 2005 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bankwood estate bankwood lane rossington doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 April 2002 | Delivered on: 2 May 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bankwood lane rossington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 April 2002 | Delivered on: 2 May 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bankwood lane rossington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
22 October 2021 | Delivered on: 26 October 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
22 October 2021 | Delivered on: 25 October 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land at bankwood lane industrial estate, rossington, doncaster DN11 0PS registered at hm land registry with title numbers SYK73472, SYK150825, SYK73473, SYK73474, SYK239826 and SYK73475. Outstanding |
3 May 2017 | Delivered on: 9 May 2017 Persons entitled: Bibby Invoice Discounting Limited Classification: A registered charge Particulars: All that freehold land at plot 1, bankwood estate, bankwood lane, new rossington, doncaster registered at hm land registry under title number SYK73472. Outstanding |
23 July 2015 | Delivered on: 24 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as derek leech yard, bankwood lane industrial estate, rossington, doncaster, DN11 0PS and registered at hm land registry under title number SYK150825 (the "property"). Outstanding |
11 February 2014 | Delivered on: 11 February 2014 Persons entitled: Bibby Invoice Discounting Limited Classification: A registered charge Particulars: The company with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to bibby by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The property means all that freehold land at plot 12, bankwood estate, bankwood lane, new rossington, doncaster as the same is contained in title number SYK73485 and registered at hm land registry.. Notification of addition to or amendment of charge. Outstanding |
10 June 2013 | Delivered on: 21 June 2013 Persons entitled: Barbara Ann Morris Tm Trustees Limited Alan Edwin Morris Classification: A registered charge Particulars: Plot 12 bankwood estate bankwood lane rossington doncaster t/no SYK73485. Outstanding |
21 February 2013 | Delivered on: 22 February 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 January 2013 | Delivered on: 1 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
30 January 2013 | Delivered on: 1 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 and plot 3 bankwood estate bankwood lane rossington t/no's SYK73473 and SYK73474 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
30 January 2013 | Delivered on: 1 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 hunmanby industrial estate hunmanby t/no NYK82365 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
15 November 2005 | Delivered on: 17 November 2005 Satisfied on: 7 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 bankwood estate bankwood lane rossington doncaster t/no SYK73473. Fully Satisfied |
8 February 2005 | Delivered on: 16 February 2005 Satisfied on: 20 February 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 February 1982 | Delivered on: 13 February 1982 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 3 bankwood estate bankwood lane rossington district of doncaster county of south yorkshire. Fully Satisfied |
8 February 1982 | Delivered on: 13 February 1982 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lot 11C bankwood estate bankwood lane rossington district of doncaster county of south yorkshire title no syk 73484. Fully Satisfied |
24 May 2013 | Delivered on: 13 June 2013 Satisfied on: 20 June 2013 Persons entitled: Barbara Ann Morris Tm Trustees Limited Alan Edwin Morris Alan Edwin Morris Tm Trustees Limited Barbara Ann Morris Classification: A registered charge Particulars: Plot 2 bankwood estate bankwood lane rossington doncaster south yorkshire. Fully Satisfied |
20 August 2012 | Delivered on: 1 September 2012 Satisfied on: 24 October 2013 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 May 2012 | Delivered on: 31 May 2012 Satisfied on: 7 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property unit 12 bankwood estate bankwood lane new rossington docnaster t/no SYK73485 together with all buildings and fixtures. By way of assignment all rental and other money payable under any lease licence or other interest created. Fixed charge all plant machinery and other items see image for full details. Fully Satisfied |
23 November 2006 | Delivered on: 6 December 2006 Satisfied on: 7 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 hunmanby industrial estate hunmanby north yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
31 December 1979 | Delivered on: 10 January 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as plot 11C bankwood estate bankwood lane rossington doncaster south yorkshire title no syk 73484 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
2 February 2024 | Satisfaction of charge 16 in full (1 page) |
---|---|
2 February 2024 | Satisfaction of charge 012403800021 in full (1 page) |
2 February 2024 | Satisfaction of charge 012403800019 in full (1 page) |
11 July 2023 | Full accounts made up to 1 October 2022 (26 pages) |
17 May 2023 | Confirmation statement made on 8 May 2023 with updates (6 pages) |
13 July 2022 | Resolutions
|
11 July 2022 | Statement of company's objects (2 pages) |
11 July 2022 | Memorandum and Articles of Association (23 pages) |
8 July 2022 | Change of share class name or designation (2 pages) |
30 June 2022 | Full accounts made up to 1 October 2021 (25 pages) |
24 May 2022 | Secretary's details changed for Mr Danel Morris on 28 April 2022 (1 page) |
24 May 2022 | Registered office address changed from Bankwood Lane New Rossington Doncaster South Yorkshire DN11 0PS to The Water Tower J3 Business Park Carr Hill, Balby Doncaster DN4 8DE on 24 May 2022 (1 page) |
24 May 2022 | Secretary's details changed for Mr Danel Scott Morris on 28 April 2022 (1 page) |
13 May 2022 | Confirmation statement made on 8 May 2022 with updates (4 pages) |
28 April 2022 | Elect to keep the directors' register information on the public register (1 page) |
28 April 2022 | Director's details changed for Mr Daniel Scott Morris on 28 April 2022 (2 pages) |
28 April 2022 | Termination of appointment of Barbara Ann Morris as a secretary on 28 April 2022 (1 page) |
28 April 2022 | Elect to keep the secretaries register information on the public register (1 page) |
28 April 2022 | Appointment of Mr Danel Morris as a secretary on 28 April 2022 (2 pages) |
26 April 2022 | Statement of capital following an allotment of shares on 8 March 2022
|
28 October 2021 | Satisfaction of charge 14 in full (1 page) |
28 October 2021 | Satisfaction of charge 15 in full (1 page) |
28 October 2021 | Satisfaction of charge 13 in full (1 page) |
28 October 2021 | Satisfaction of charge 012403800020 in full (1 page) |
26 October 2021 | Registration of charge 012403800023, created on 22 October 2021 (13 pages) |
25 October 2021 | Registration of charge 012403800022, created on 22 October 2021 (41 pages) |
20 October 2021 | Satisfaction of charge 012403800018 in full (1 page) |
25 June 2021 | Full accounts made up to 1 October 2020 (24 pages) |
18 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
30 June 2020 | Full accounts made up to 1 October 2019 (25 pages) |
19 June 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
27 June 2019 | Full accounts made up to 1 October 2018 (22 pages) |
24 June 2019 | Appointment of Mr Daniel Scott Morris as a director on 14 June 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
24 August 2018 | Notification of Samuel Edwin Morris as a person with significant control on 3 August 2018 (2 pages) |
24 August 2018 | Notification of Thomas Edwin Morris as a person with significant control on 3 August 2018 (2 pages) |
24 August 2018 | Cessation of Alan Edwin Morris as a person with significant control on 3 August 2018 (1 page) |
2 July 2018 | Full accounts made up to 1 October 2017 (21 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
11 January 2018 | Satisfaction of charge 7 in full (2 pages) |
11 January 2018 | Satisfaction of charge 9 in full (2 pages) |
11 January 2018 | Satisfaction of charge 5 in full (2 pages) |
11 January 2018 | Satisfaction of charge 4 in full (2 pages) |
17 July 2017 | Notification of Alan Edwin Morris as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Alan Edwin Morris as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Full accounts made up to 1 October 2016 (24 pages) |
7 July 2017 | Full accounts made up to 1 October 2016 (24 pages) |
30 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
9 May 2017 | Registration of charge 012403800021, created on 3 May 2017 (18 pages) |
9 May 2017 | Registration of charge 012403800021, created on 3 May 2017 (18 pages) |
22 June 2016 | Group of companies' accounts made up to 1 October 2015 (26 pages) |
22 June 2016 | Group of companies' accounts made up to 1 October 2015 (26 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 July 2015 | Registration of charge 012403800020, created on 23 July 2015 (19 pages) |
24 July 2015 | Registration of charge 012403800020, created on 23 July 2015 (19 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
21 April 2015 | Group of companies' accounts made up to 1 October 2014 (26 pages) |
21 April 2015 | Group of companies' accounts made up to 1 October 2014 (26 pages) |
21 April 2015 | Group of companies' accounts made up to 1 October 2014 (26 pages) |
6 October 2014 | Section 519 (1 page) |
6 October 2014 | Section 519 (1 page) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 April 2014 | Group of companies' accounts made up to 1 October 2013 (31 pages) |
14 April 2014 | Group of companies' accounts made up to 1 October 2013 (31 pages) |
14 April 2014 | Group of companies' accounts made up to 1 October 2013 (31 pages) |
11 February 2014 | Registration of charge 012403800019 (19 pages) |
11 February 2014 | Registration of charge 012403800019 (19 pages) |
24 October 2013 | Satisfaction of charge 12 in full (4 pages) |
24 October 2013 | Satisfaction of charge 12 in full (4 pages) |
25 June 2013 | Group of companies' accounts made up to 1 October 2012 (30 pages) |
25 June 2013 | Group of companies' accounts made up to 1 October 2012 (30 pages) |
25 June 2013 | Group of companies' accounts made up to 1 October 2012 (30 pages) |
21 June 2013 | Registration of charge 012403800018 (38 pages) |
21 June 2013 | Registration of charge 012403800018 (38 pages) |
20 June 2013 | Satisfaction of charge 012403800017 in full (4 pages) |
20 June 2013 | Satisfaction of charge 012403800017 in full (4 pages) |
13 June 2013 | Registration of charge 012403800017 (36 pages) |
13 June 2013 | Registration of charge 012403800017 (36 pages) |
15 May 2013 | Section 519 and 523 (1 page) |
15 May 2013 | Section 519 and 523 (1 page) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Auditor's resignation (3 pages) |
2 May 2013 | Auditor's resignation (3 pages) |
16 April 2013 | Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
16 April 2013 | Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
16 April 2013 | Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (18 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (18 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Appointment of Mr Samuel Alan Morris as a director (2 pages) |
13 July 2010 | Appointment of Mr Thomas Edwin Morris as a director (2 pages) |
13 July 2010 | Appointment of Mr Thomas Edwin Morris as a director (2 pages) |
13 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Appointment of Mr Samuel Alan Morris as a director (2 pages) |
13 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
28 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
28 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
28 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
5 December 2007 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
5 December 2007 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
5 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
5 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
22 June 2007 | Return made up to 08/05/07; no change of members
|
22 June 2007 | Return made up to 08/05/07; no change of members
|
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
8 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
9 May 2006 | £ ic 500/250 27/03/06 £ sr 250@1=250 (1 page) |
9 May 2006 | £ ic 500/250 27/03/06 £ sr 250@1=250 (1 page) |
27 April 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
27 April 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
13 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
3 May 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
3 May 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
31 March 2005 | Auditor's resignation (1 page) |
31 March 2005 | Auditor's resignation (1 page) |
16 February 2005 | Particulars of mortgage/charge (4 pages) |
16 February 2005 | Particulars of mortgage/charge (4 pages) |
22 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
22 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
6 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
6 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
25 July 2003 | Return made up to 08/05/03; full list of members (7 pages) |
25 July 2003 | Return made up to 08/05/03; full list of members (7 pages) |
12 March 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
12 March 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
6 February 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
25 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
16 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
30 October 2000 | Accounting reference date extended from 05/04/00 to 30/09/00 (1 page) |
30 October 2000 | Accounting reference date extended from 05/04/00 to 30/09/00 (1 page) |
6 July 2000 | Return made up to 08/05/00; full list of members (6 pages) |
6 July 2000 | Return made up to 08/05/00; full list of members (6 pages) |
13 December 1999 | Full accounts made up to 5 April 1999 (13 pages) |
13 December 1999 | Full accounts made up to 5 April 1999 (13 pages) |
13 December 1999 | Full accounts made up to 5 April 1999 (13 pages) |
2 August 1999 | Return made up to 08/05/99; no change of members (4 pages) |
2 August 1999 | Return made up to 08/05/99; no change of members (4 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: turners retreat wood turning cen brunel industrial estate harworth doncaster south yorkshire DN11 8QA (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: turners retreat wood turning cen brunel industrial estate harworth doncaster south yorkshire DN11 8QA (1 page) |
6 February 1999 | Full accounts made up to 5 April 1998 (14 pages) |
6 February 1999 | Full accounts made up to 5 April 1998 (14 pages) |
6 February 1999 | Full accounts made up to 5 April 1998 (14 pages) |
31 July 1998 | Return made up to 08/05/98; full list of members (6 pages) |
31 July 1998 | Return made up to 08/05/98; full list of members (6 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (14 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (14 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (14 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 16 castlegate tickhill doncaster south yorkshire DN11 9QU (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 16 castlegate tickhill doncaster south yorkshire DN11 9QU (1 page) |
25 June 1997 | Return made up to 08/05/97; no change of members (4 pages) |
25 June 1997 | Return made up to 08/05/97; no change of members (4 pages) |
5 February 1997 | Full accounts made up to 5 April 1996 (13 pages) |
5 February 1997 | Full accounts made up to 5 April 1996 (13 pages) |
5 February 1997 | Full accounts made up to 5 April 1996 (13 pages) |
27 June 1996 | Return made up to 08/05/96; no change of members (4 pages) |
27 June 1996 | Return made up to 08/05/96; no change of members (4 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (12 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (12 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (12 pages) |
2 August 1995 | Full accounts made up to 5 April 1994 (10 pages) |
2 August 1995 | Full accounts made up to 5 April 1994 (10 pages) |
2 August 1995 | Full accounts made up to 5 April 1994 (10 pages) |
28 July 1995 | Return made up to 08/05/95; full list of members (6 pages) |
28 July 1995 | Return made up to 08/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
14 January 1976 | Incorporation (13 pages) |
14 January 1976 | Incorporation (13 pages) |
14 January 1976 | Certificate of incorporation (1 page) |
14 January 1976 | Certificate of incorporation (1 page) |