Company NameMorris & Co. (Handlers) Limited
Company StatusActive
Company Number01240380
CategoryPrivate Limited Company
Incorporation Date14 January 1976(48 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Edwin Morris
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1992(16 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinces Wood Penny Hill
Firbeck
Worksop
Nottinghamshire
S81 8LE
Director NameMr Samuel Alan Morris
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2009(33 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Water Tower J3 Business Park
Carr Hill, Balby
Doncaster
DN4 8DE
Director NameMr Thomas Edwin Morris
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2009(33 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Water Tower J3 Business Park
Carr Hill, Balby
Doncaster
DN4 8DE
Director NameMr Daniel Scott Morris
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(43 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Water Tower J3 Business Park
Carr Hill, Balby
Doncaster
DN4 8DE
Secretary NameMr Daniel Scott Morris
StatusCurrent
Appointed28 April 2022(46 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressBankwood Lane
New Rossington
Doncaster
South Yorkshire
DN11 0PS
Director NameMr Anthony Derrek Morris
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(16 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate Burton House
Gate Burton
Gainsborough
Lincolnshire
DN21 5BA
Secretary NameMr Alan Edwin Morris
NationalityBritish
StatusResigned
Appointed25 May 1992(16 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinces Wood Penny Hill
Firbeck
Worksop
Nottinghamshire
S81 8LE
Secretary NameMrs Barbara Ann Morris
NationalityBritish
StatusResigned
Appointed02 May 2007(31 years, 3 months after company formation)
Appointment Duration15 years (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Wood
Firbeck
Worksop
S81 8LE

Contact

Websitemorrismetal.com
Telephone01302 864044
Telephone regionDoncaster

Location

Registered AddressThe Water Tower J3 Business Park
Carr Hill, Balby
Doncaster
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches7 other UK companies use this postal address

Shareholders

130 at £1A.e. Morris
52.00%
Ordinary
40 at £1Nichola May Foster
16.00%
Ordinary
40 at £1Samuel Alan Morris
16.00%
Ordinary
40 at £1Thomas Edwin Morris
16.00%
Ordinary

Financials

Year2014
Turnover£17,320,983
Gross Profit£1,504,242
Net Worth£1,027,110
Cash£904,566
Current Liabilities£6,559,160

Accounts

Latest Accounts1 October 2022 (1 year, 7 months ago)
Next Accounts Due1 July 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End01 October

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 2 days from now)

Charges

17 January 2006Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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 2021Delivered 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 2021Delivered 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 2017Delivered 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 2015Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2005Delivered 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 2005Delivered 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 1982Delivered 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 1982Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2006Delivered 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 1979Delivered 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

Filing History

2 February 2024Satisfaction of charge 16 in full (1 page)
2 February 2024Satisfaction of charge 012403800021 in full (1 page)
2 February 2024Satisfaction of charge 012403800019 in full (1 page)
11 July 2023Full accounts made up to 1 October 2022 (26 pages)
17 May 2023Confirmation statement made on 8 May 2023 with updates (6 pages)
13 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 July 2022Statement of company's objects (2 pages)
11 July 2022Memorandum and Articles of Association (23 pages)
8 July 2022Change of share class name or designation (2 pages)
30 June 2022Full accounts made up to 1 October 2021 (25 pages)
24 May 2022Secretary's details changed for Mr Danel Morris on 28 April 2022 (1 page)
24 May 2022Registered 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 2022Secretary's details changed for Mr Danel Scott Morris on 28 April 2022 (1 page)
13 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
28 April 2022Elect to keep the directors' register information on the public register (1 page)
28 April 2022Director's details changed for Mr Daniel Scott Morris on 28 April 2022 (2 pages)
28 April 2022Termination of appointment of Barbara Ann Morris as a secretary on 28 April 2022 (1 page)
28 April 2022Elect to keep the secretaries register information on the public register (1 page)
28 April 2022Appointment of Mr Danel Morris as a secretary on 28 April 2022 (2 pages)
26 April 2022Statement of capital following an allotment of shares on 8 March 2022
  • GBP 1,000
(4 pages)
28 October 2021Satisfaction of charge 14 in full (1 page)
28 October 2021Satisfaction of charge 15 in full (1 page)
28 October 2021Satisfaction of charge 13 in full (1 page)
28 October 2021Satisfaction of charge 012403800020 in full (1 page)
26 October 2021Registration of charge 012403800023, created on 22 October 2021 (13 pages)
25 October 2021Registration of charge 012403800022, created on 22 October 2021 (41 pages)
20 October 2021Satisfaction of charge 012403800018 in full (1 page)
25 June 2021Full accounts made up to 1 October 2020 (24 pages)
18 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
30 June 2020Full accounts made up to 1 October 2019 (25 pages)
19 June 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
27 June 2019Full accounts made up to 1 October 2018 (22 pages)
24 June 2019Appointment of Mr Daniel Scott Morris as a director on 14 June 2019 (2 pages)
15 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
24 August 2018Notification of Samuel Edwin Morris as a person with significant control on 3 August 2018 (2 pages)
24 August 2018Notification of Thomas Edwin Morris as a person with significant control on 3 August 2018 (2 pages)
24 August 2018Cessation of Alan Edwin Morris as a person with significant control on 3 August 2018 (1 page)
2 July 2018Full accounts made up to 1 October 2017 (21 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
11 January 2018Satisfaction of charge 7 in full (2 pages)
11 January 2018Satisfaction of charge 9 in full (2 pages)
11 January 2018Satisfaction of charge 5 in full (2 pages)
11 January 2018Satisfaction of charge 4 in full (2 pages)
17 July 2017Notification of Alan Edwin Morris as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Alan Edwin Morris as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Full accounts made up to 1 October 2016 (24 pages)
7 July 2017Full accounts made up to 1 October 2016 (24 pages)
30 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
9 May 2017Registration of charge 012403800021, created on 3 May 2017 (18 pages)
9 May 2017Registration of charge 012403800021, created on 3 May 2017 (18 pages)
22 June 2016Group of companies' accounts made up to 1 October 2015 (26 pages)
22 June 2016Group of companies' accounts made up to 1 October 2015 (26 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 250
(5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 250
(5 pages)
24 July 2015Registration of charge 012403800020, created on 23 July 2015 (19 pages)
24 July 2015Registration of charge 012403800020, created on 23 July 2015 (19 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 250
(5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 250
(5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 250
(5 pages)
21 April 2015Group of companies' accounts made up to 1 October 2014 (26 pages)
21 April 2015Group of companies' accounts made up to 1 October 2014 (26 pages)
21 April 2015Group of companies' accounts made up to 1 October 2014 (26 pages)
6 October 2014Section 519 (1 page)
6 October 2014Section 519 (1 page)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 250
(5 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 250
(5 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 250
(5 pages)
14 April 2014Group of companies' accounts made up to 1 October 2013 (31 pages)
14 April 2014Group of companies' accounts made up to 1 October 2013 (31 pages)
14 April 2014Group of companies' accounts made up to 1 October 2013 (31 pages)
11 February 2014Registration of charge 012403800019 (19 pages)
11 February 2014Registration of charge 012403800019 (19 pages)
24 October 2013Satisfaction of charge 12 in full (4 pages)
24 October 2013Satisfaction of charge 12 in full (4 pages)
25 June 2013Group of companies' accounts made up to 1 October 2012 (30 pages)
25 June 2013Group of companies' accounts made up to 1 October 2012 (30 pages)
25 June 2013Group of companies' accounts made up to 1 October 2012 (30 pages)
21 June 2013Registration of charge 012403800018 (38 pages)
21 June 2013Registration of charge 012403800018 (38 pages)
20 June 2013Satisfaction of charge 012403800017 in full (4 pages)
20 June 2013Satisfaction of charge 012403800017 in full (4 pages)
13 June 2013Registration of charge 012403800017 (36 pages)
13 June 2013Registration of charge 012403800017 (36 pages)
15 May 2013Section 519 and 523 (1 page)
15 May 2013Section 519 and 523 (1 page)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
2 May 2013Auditor's resignation (3 pages)
2 May 2013Auditor's resignation (3 pages)
16 April 2013Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
16 April 2013Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
16 April 2013Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
3 July 2012Full accounts made up to 30 September 2011 (18 pages)
3 July 2012Full accounts made up to 30 September 2011 (18 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 July 2010Appointment of Mr Samuel Alan Morris as a director (2 pages)
13 July 2010Appointment of Mr Thomas Edwin Morris as a director (2 pages)
13 July 2010Appointment of Mr Thomas Edwin Morris as a director (2 pages)
13 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
13 July 2010Appointment of Mr Samuel Alan Morris as a director (2 pages)
13 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
13 May 2009Return made up to 08/05/09; full list of members (3 pages)
13 May 2009Return made up to 08/05/09; full list of members (3 pages)
28 January 2009Full accounts made up to 30 September 2008 (15 pages)
28 January 2009Full accounts made up to 30 September 2008 (15 pages)
28 May 2008Return made up to 08/05/08; full list of members (3 pages)
28 May 2008Return made up to 08/05/08; full list of members (3 pages)
5 December 2007Total exemption full accounts made up to 30 September 2007 (13 pages)
5 December 2007Total exemption full accounts made up to 30 September 2007 (13 pages)
5 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
5 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
22 June 2007Return made up to 08/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 2007Return made up to 08/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 June 2007New secretary appointed (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
8 June 2006Return made up to 08/05/06; full list of members (7 pages)
8 June 2006Return 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 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
27 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
13 May 2005Return made up to 08/05/05; full list of members (7 pages)
13 May 2005Return made up to 08/05/05; full list of members (7 pages)
3 May 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
3 May 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
31 March 2005Auditor's resignation (1 page)
31 March 2005Auditor's resignation (1 page)
16 February 2005Particulars of mortgage/charge (4 pages)
16 February 2005Particulars of mortgage/charge (4 pages)
22 June 2004Full accounts made up to 30 September 2003 (14 pages)
22 June 2004Full accounts made up to 30 September 2003 (14 pages)
6 May 2004Return made up to 08/05/04; full list of members (7 pages)
6 May 2004Return made up to 08/05/04; full list of members (7 pages)
25 July 2003Return made up to 08/05/03; full list of members (7 pages)
25 July 2003Return made up to 08/05/03; full list of members (7 pages)
12 March 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
12 March 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
20 May 2002Return made up to 08/05/02; full list of members (7 pages)
20 May 2002Return made up to 08/05/02; full list of members (7 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
6 February 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
6 February 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
25 May 2001Return made up to 08/05/01; full list of members (6 pages)
25 May 2001Return made up to 08/05/01; full list of members (6 pages)
16 February 2001Full accounts made up to 30 September 2000 (13 pages)
16 February 2001Full accounts made up to 30 September 2000 (13 pages)
30 October 2000Accounting reference date extended from 05/04/00 to 30/09/00 (1 page)
30 October 2000Accounting reference date extended from 05/04/00 to 30/09/00 (1 page)
6 July 2000Return made up to 08/05/00; full list of members (6 pages)
6 July 2000Return made up to 08/05/00; full list of members (6 pages)
13 December 1999Full accounts made up to 5 April 1999 (13 pages)
13 December 1999Full accounts made up to 5 April 1999 (13 pages)
13 December 1999Full accounts made up to 5 April 1999 (13 pages)
2 August 1999Return made up to 08/05/99; no change of members (4 pages)
2 August 1999Return made up to 08/05/99; no change of members (4 pages)
22 June 1999Registered 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 1999Registered 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 1999Full accounts made up to 5 April 1998 (14 pages)
6 February 1999Full accounts made up to 5 April 1998 (14 pages)
6 February 1999Full accounts made up to 5 April 1998 (14 pages)
31 July 1998Return made up to 08/05/98; full list of members (6 pages)
31 July 1998Return made up to 08/05/98; full list of members (6 pages)
26 January 1998Full accounts made up to 5 April 1997 (14 pages)
26 January 1998Full accounts made up to 5 April 1997 (14 pages)
26 January 1998Full accounts made up to 5 April 1997 (14 pages)
26 January 1998Registered office changed on 26/01/98 from: 16 castlegate tickhill doncaster south yorkshire DN11 9QU (1 page)
26 January 1998Registered office changed on 26/01/98 from: 16 castlegate tickhill doncaster south yorkshire DN11 9QU (1 page)
25 June 1997Return made up to 08/05/97; no change of members (4 pages)
25 June 1997Return made up to 08/05/97; no change of members (4 pages)
5 February 1997Full accounts made up to 5 April 1996 (13 pages)
5 February 1997Full accounts made up to 5 April 1996 (13 pages)
5 February 1997Full accounts made up to 5 April 1996 (13 pages)
27 June 1996Return made up to 08/05/96; no change of members (4 pages)
27 June 1996Return made up to 08/05/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (12 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (12 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (12 pages)
2 August 1995Full accounts made up to 5 April 1994 (10 pages)
2 August 1995Full accounts made up to 5 April 1994 (10 pages)
2 August 1995Full accounts made up to 5 April 1994 (10 pages)
28 July 1995Return made up to 08/05/95; full list of members (6 pages)
28 July 1995Return made up to 08/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
14 January 1976Incorporation (13 pages)
14 January 1976Incorporation (13 pages)
14 January 1976Certificate of incorporation (1 page)
14 January 1976Certificate of incorporation (1 page)