Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORRIS & CO. (HANDLERS) LIMITED
Company Information for

MORRIS & CO. (HANDLERS) LIMITED

The Water Tower J3 Business Park, Carr Hill, Balby, Doncaster, DN4 8DE,
Company Registration Number
01240380
Private Limited Company
Active

Company Overview

About Morris & Co. (handlers) Ltd
MORRIS & CO. (HANDLERS) LIMITED was founded on 1976-01-14 and has its registered office in Doncaster. The organisation's status is listed as "Active". Morris & Co. (handlers) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MORRIS & CO. (HANDLERS) LIMITED
 
Legal Registered Office
The Water Tower J3 Business Park
Carr Hill, Balby
Doncaster
DN4 8DE
Other companies in DN11
 
Filing Information
Company Number 01240380
Company ID Number 01240380
Date formed 1976-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-01
Account next due 2024-07-01
Latest return 2024-05-08
Return next due 2025-05-22
Type of accounts FULL
VAT Number /Sales tax ID GB518130180  
Last Datalog update: 2024-06-10 10:37:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORRIS & CO. (HANDLERS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORRIS & CO. (HANDLERS) LIMITED

Current Directors
Officer Role Date Appointed
BARBARA ANN MORRIS
Company Secretary 2007-05-02
ALAN EDWIN MORRIS
Director 1992-05-25
SAMUEL ALAN MORRIS
Director 2009-10-30
THOMAS EDWIN MORRIS
Director 2009-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN EDWIN MORRIS
Company Secretary 1992-05-25 2006-05-02
ANTHONY DERREK MORRIS
Director 1992-05-25 2006-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA ANN MORRIS A.E. MORRIS LIMITED Company Secretary 1992-03-31 CURRENT 1984-10-24 Active
ALAN EDWIN MORRIS DONBATT POWER LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
ALAN EDWIN MORRIS DONCASTER EFW LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
ALAN EDWIN MORRIS BALBY CARR POWER LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
ALAN EDWIN MORRIS PRESTON COMMERCIAL INVESTMENTS LIMITED Director 2015-12-02 CURRENT 2008-11-21 Active
ALAN EDWIN MORRIS MORRIS & BECK LIMITED Director 2008-03-07 CURRENT 2007-11-02 Active
ALAN EDWIN MORRIS A.E. MORRIS LIMITED Director 1992-03-31 CURRENT 1984-10-24 Active
SAMUEL ALAN MORRIS MORRIS METAL LIMITED Director 2010-12-06 CURRENT 2010-10-29 Active - Proposal to Strike off
THOMAS EDWIN MORRIS MORRIS METAL LIMITED Director 2010-10-29 CURRENT 2010-10-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2024-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012403800019
2024-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012403800021
2023-07-11FULL ACCOUNTS MADE UP TO 01/10/22
2023-05-17CONFIRMATION STATEMENT MADE ON 08/05/23, WITH UPDATES
2022-07-13RES12Resolution of varying share rights or name
2022-07-11MEM/ARTSARTICLES OF ASSOCIATION
2022-07-11CC04Statement of company's objects
2022-07-08SH08Change of share class name or designation
2022-06-30AAFULL ACCOUNTS MADE UP TO 01/10/21
2022-05-24SECRETARY'S DETAILS CHNAGED FOR MR DANEL MORRIS on 2022-04-28
2022-05-24REGISTERED OFFICE CHANGED ON 24/05/22 FROM Bankwood Lane New Rossington Doncaster South Yorkshire DN11 0PS
2022-05-24SECRETARY'S DETAILS CHNAGED FOR MR DANEL SCOTT MORRIS on 2022-04-28
2022-05-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DANEL MORRIS on 2022-04-28
2022-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/22 FROM Bankwood Lane New Rossington Doncaster South Yorkshire DN11 0PS
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-04-28Elect to keep the directors register information on the public register
2022-04-28Elect to keep the company secretary residential address information on the public register
2022-04-28Termination of appointment of Barbara Ann Morris on 2022-04-28
2022-04-28Director's details changed for Mr Daniel Scott Morris on 2022-04-28
2022-04-28Appointment of Mr Danel Morris as company secretary on 2022-04-28
2022-04-28AP03Appointment of Mr Danel Morris as company secretary on 2022-04-28
2022-04-28CH01Director's details changed for Mr Daniel Scott Morris on 2022-04-28
2022-04-28TM02Termination of appointment of Barbara Ann Morris on 2022-04-28
2022-04-28EH01Elect to keep the directors register information on the public register
2022-04-28EH03Elect to keep the company secretary residential address information on the public register
2022-04-26SH0108/03/22 STATEMENT OF CAPITAL GBP 1000
2021-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012403800020
2021-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 012403800023
2021-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 012403800022
2021-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012403800018
2021-06-25AAFULL ACCOUNTS MADE UP TO 01/10/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-06-30AAFULL ACCOUNTS MADE UP TO 01/10/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 01/10/18
2019-06-24AP01DIRECTOR APPOINTED MR DANIEL SCOTT MORRIS
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS EDWIN MORRIS
2018-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL EDWIN MORRIS
2018-08-24PSC07CESSATION OF ALAN EDWIN MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2018-07-02AAFULL ACCOUNTS MADE UP TO 01/10/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN EDWIN MORRIS
2017-07-07AAFULL ACCOUNTS MADE UP TO 01/10/16
2017-07-07AAFULL ACCOUNTS MADE UP TO 01/10/16
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 250
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 012403800021
2016-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 250
2016-05-09AR0108/05/16 ANNUAL RETURN FULL LIST
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 012403800020
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 250
2015-05-12AR0108/05/15 ANNUAL RETURN FULL LIST
2015-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/14
2014-10-06MISCSection 519
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 250
2014-05-19AR0108/05/14 ANNUAL RETURN FULL LIST
2014-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/13
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 012403800019
2013-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/12
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 012403800018
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012403800017
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012403800017
2013-05-15MISCSECTION 519 AND 523
2013-05-14AR0108/05/13 FULL LIST
2013-05-02AUDAUDITOR'S RESIGNATION
2013-04-16AA01PREVEXT FROM 30/09/2012 TO 01/10/2012
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2013-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-10AR0108/05/12 FULL LIST
2011-06-07AA30/09/10 TOTAL EXEMPTION FULL
2011-05-16AR0108/05/11 FULL LIST
2010-07-13AR0108/05/10 FULL LIST
2010-07-13AP01DIRECTOR APPOINTED MR THOMAS EDWIN MORRIS
2010-07-13AP01DIRECTOR APPOINTED MR SAMUEL ALAN MORRIS
2010-06-15AA30/09/09 TOTAL EXEMPTION FULL
2009-05-13363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-05-28363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-22363(288)SECRETARY'S PARTICULARS CHANGED
2007-06-22363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2007-06-04288aNEW SECRETARY APPOINTED
2007-06-04288bSECRETARY RESIGNED
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21288bDIRECTOR RESIGNED
2006-06-08363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-05-09169£ IC 500/250 27/03/06 £ SR 250@1=250
2006-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-31AUDAUDITOR'S RESIGNATION
2005-02-16395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-06363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-07-25363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-05-20363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-05-25363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-02-16AAFULL ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46770 - Wholesale of waste and scrap

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1130589 Active Licenced property: 2 SUTTON ROAD MORRIS & CO (HANDLERS) LIMITED LLANDOW COWBRIDGE LLANDOW GB CF71 7PA. Correspondance address: NEW ROSSINGTON BANKWOOD LANE DONCASTER GB DN11 0PS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0222810 Active Licenced property: BANKWOOD LANE INDUSTRIAL ESTATE MORRIS & CO BANKWOOD LANE NEW ROSSINGTON DONCASTER BANKWOOD LANE GB DN11 0PS. Correspondance address: BANKWOOD LANE BANKWOOD LANE INDUSTRIAL ESTATE NEW ROSSINGTON DONCASTER NEW ROSSINGTON GB DN11 0PS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORRIS & CO. (HANDLERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-03 Outstanding BIBBY INVOICE DISCOUNTING LIMITED
2015-07-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-02-11 Outstanding BIBBY INVOICE DISCOUNTING LIMITED
2013-06-21 Outstanding ALAN EDWIN MORRIS
2013-05-24 Satisfied ALAN EDWIN MORRIS
DEBENTURE 2013-02-22 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
LEGAL CHARGE 2013-02-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-02-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2013-02-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2012-08-20 Satisfied SME INVOICE FINANCE LIMITED
LEGAL CHARGE 2012-05-29 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-11-23 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-01-25 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-11-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-07-19 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2005-02-08 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2002-05-02 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-05-02 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1982-02-08 Satisfied YORKSHIRE BANK LIMITED
LEGAL CHARGE 1982-02-08 Satisfied YORKSHIRE BANK LIMITED
LEGAL CHARGE 1979-12-31 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-10-01
Annual Accounts
2013-10-01
Annual Accounts
2012-10-01
Annual Accounts
2018-10-01
Annual Accounts
2019-10-01
Annual Accounts
2020-10-01
Annual Accounts
2021-10-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORRIS & CO. (HANDLERS) LIMITED

Intangible Assets
Patents
We have not found any records of MORRIS & CO. (HANDLERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORRIS & CO. (HANDLERS) LIMITED
Trademarks
We have not found any records of MORRIS & CO. (HANDLERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORRIS & CO. (HANDLERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46770 - Wholesale of waste and scrap) as MORRIS & CO. (HANDLERS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MORRIS & CO. (HANDLERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORRIS & CO. (HANDLERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORRIS & CO. (HANDLERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.