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

MORRISON LIMITED

LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU,
Company Registration Number
04700725
Private Limited Company
Active

Company Overview

About Morrison Ltd
MORRISON LIMITED was founded on 2003-03-18 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Morrison Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MORRISON LIMITED
 
Legal Registered Office
LANCASTER HOUSE LANCASTER WAY
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XU
Other companies in PE29
 
Filing Information
Company Number 04700725
Company ID Number 04700725
Date formed 2003-03-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 11:57:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORRISON 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.
Companies with same name MORRISON LIMITED
The following companies were found which have the same name as MORRISON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORRISON Prince Edward Island Unknown Company formed on the 2009-10-15
MORRISON - HOLDER'S ASSETS LLC PO BOX 690386 KILLEEN TX 76549 Active Company formed on the 2014-12-02
MORRISON -HAL- INC FL Inactive Company formed on the 1926-02-19
MORRISON -A B- & CO INC FL Inactive Company formed on the 1960-02-17
MORRISON -F P- INC FL Inactive Company formed on the 1958-11-22
MORRISON -R L- CO GENERAL CONTRACTORS. 805 OLEANDER PKWY MARY ESTHER FL Inactive Company formed on the 1963-05-28
MORRISON -A B- & CO INC FL Inactive Company formed on the 1933-06-19
MORRISON - JOHN J - REALTY INC 3103 CARDINAL DRIVE VERO BEACH FL Inactive Company formed on the 1961-11-08
MORRISON -FREDERICK M- INC FL Inactive Company formed on the 1925-09-28
MORRISON -PAUL- TRUCKING INCORPORATED FL Inactive Company formed on the 1966-03-08
MORRISON -FREDDIE J- INC FL Inactive Company formed on the 1961-06-27
MORRISON -D N- CONSTRUCTION COMPANY INC FL Inactive Company formed on the 1926-05-03
MORRISON (BUILDERS & CONTRACTORS) LIMITED 24 OXFORD STREET RIPLEY DERBY DE5 3AL Liquidation Company formed on the 1981-11-10
MORRISON (DALMARNOCK) LTD T/A DALMARNOCK TRANSPORT LTD 34 NEWMARKET STREET AYR AYRSHIRE KA7 1LP Active Company formed on the 1998-07-10
MORRISON (OLDCO) LIMITED C/O BRODIES LLP CAPITAL SQUARE 58 MORRISON STREET EDINBURGH EH3 8BP Active Company formed on the 1997-02-21
MORRISON (GAEL) PROMOTIONS LTD 197 Swanston Street Glasgow G40 4HW Active - Proposal to Strike off Company formed on the 2014-03-14
MORRISON (CHINA) CONSULTING CO., LIMITED Dissolved Company formed on the 2002-09-13
MORRISON (NOMINEES) LIMITED Active Company formed on the 2007-09-06
MORRISON (RENO) KALLANG JUNCTION Singapore 339263 Active Company formed on the 2021-08-24
MORRISON & ASSOCIATES LTD IRVING HOUSE 47 FREDERICK STREET BIRMINGHAM B1 3HN Active Company formed on the 2012-07-12

Company Officers of MORRISON LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
CLAIRE TYTHERLEIGH RUSSELL
Company Secretary 2012-12-10
SCOTT ROBERT JAMES LONGHURST
Director 2004-11-30
PETER JOHN SIMPSON
Director 2012-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
ADRIAN ALASTAIR MONTAGUE
Director 2010-01-27 2015-01-22
CHARLOTTE SAMANTHA JANE CROSS
Company Secretary 2011-11-07 2012-11-07
EDWARD FORREST BROWN
Director 2008-11-25 2012-11-07
NIGEL HOWELL
Director 2007-06-26 2012-11-07
JAMES MICHAEL ROBINSON
Director 2011-11-07 2012-11-07
CHARLOTTE SAMANTHA JANE CROSS
Company Secretary 2010-06-15 2011-11-07
JAMES MICHAEL ROBINSON
Director 2007-07-01 2011-11-07
MICHAEL TOMASZ
Company Secretary 2009-10-21 2010-06-15
JONSON COX
Director 2004-01-15 2010-03-31
GRAHAM ROY EDEN
Director 2008-06-03 2009-05-31
ADRIAN JAMES POWELL
Company Secretary 2008-05-27 2009-02-06
STEPHEN JOHNSON
Director 2008-06-05 2008-09-05
PHILLIP MALCOLM RUSSELL
Director 2005-04-11 2008-08-01
PHILLIP MALCOLM RUSSELL
Director 2008-08-01 2008-08-01
PHILLIP MALCOLM RUSSELL
Director 2005-04-11 2008-05-19
CHARLES BAIRD MORRISON
Director 2005-04-11 2008-05-07
PATRICK FIRTH
Company Secretary 2006-06-01 2008-05-03
STEPHEN JOHNSON
Director 2006-09-25 2008-04-15
DAVID WILLIAM HOWITT STEEDS
Director 2007-07-01 2008-04-15
ANNE LOUISE SHEFFIELD
Director 2005-04-11 2008-03-07
RODERICK ANTONY HOLDSWORTH
Director 2004-05-12 2007-05-06
ROBERT HENRY ARMITAGE CHASE
Director 2006-06-01 2006-09-20
KENNETH GILLESPIE
Director 2005-04-11 2006-03-31
DAVID CHARLES TURNER
Company Secretary 2003-03-18 2006-02-24
FIONA MARY GUTHRIE
Director 2005-04-11 2005-08-31
ELLIOTT MICHAEL MANNIS
Director 2003-03-18 2004-06-30
EUAN MCEWAN
Director 2003-03-18 2004-04-14
ROY ALAN POINTER
Director 2003-03-18 2004-01-14
ALAN TONY ECKFORD
Director 2003-03-18 2003-09-26
PATRICK FIRTH
Director 2003-03-18 2003-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT ROBERT JAMES LONGHURST ANGLIAN WATER SERVICES UK PARENT CO LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
SCOTT ROBERT JAMES LONGHURST INFINIS ENERGY MANAGEMENT LIMITED Director 2017-05-10 CURRENT 2016-10-18 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN PORTFOLIO MANAGEMENT LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2018-02-20
SCOTT ROBERT JAMES LONGHURST ANGLIAN WATER (OSPREY) FINANCING PLC Director 2010-12-22 CURRENT 2010-12-22 Active
SCOTT ROBERT JAMES LONGHURST AWG CENTRAL SERVICES LIMITED Director 2009-02-02 CURRENT 2001-03-05 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN VENTURE HOLDINGS LIMITED Director 2007-11-13 CURRENT 2007-11-13 Active
SCOTT ROBERT JAMES LONGHURST OSPREY ACQUISITIONS LIMITED Director 2007-01-25 CURRENT 2006-08-24 Active
SCOTT ROBERT JAMES LONGHURST OSPREY HOLDCO LIMITED Director 2007-01-25 CURRENT 2006-08-24 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN WATER SERVICES HOLDINGS LIMITED Director 2004-11-18 CURRENT 2001-11-28 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN WATER SERVICES FINANCING PLC Director 2004-11-18 CURRENT 2001-11-28 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN WATER SERVICES LIMITED Director 2004-11-18 CURRENT 1989-04-01 Active
SCOTT ROBERT JAMES LONGHURST AWG PARENT CO LIMITED Director 2004-11-04 CURRENT 2000-02-29 Active
SCOTT ROBERT JAMES LONGHURST AWG GROUP LIMITED Director 2004-11-03 CURRENT 1989-04-01 Active
PETER JOHN SIMPSON ANGLIAN WATER SERVICES UK PARENT CO LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
PETER JOHN SIMPSON OPEN WATER MARKET LIMITED Director 2014-04-15 CURRENT 2013-11-26 Dissolved 2016-07-19
PETER JOHN SIMPSON ANGLIAN WATER (OSPREY) FINANCING PLC Director 2010-12-22 CURRENT 2010-12-22 Active
PETER JOHN SIMPSON OSPREY ACQUISITIONS LIMITED Director 2010-01-30 CURRENT 2006-08-24 Active
PETER JOHN SIMPSON ANGLIAN VENTURE HOLDINGS LIMITED Director 2010-01-30 CURRENT 2007-11-13 Active
PETER JOHN SIMPSON OSPREY HOLDCO LIMITED Director 2010-01-30 CURRENT 2006-08-24 Active
PETER JOHN SIMPSON AWG GROUP LIMITED Director 2010-01-30 CURRENT 1989-04-01 Active
PETER JOHN SIMPSON AWG PARENT CO LIMITED Director 2010-01-30 CURRENT 2000-02-29 Active
PETER JOHN SIMPSON ANGLIAN WATER SERVICES HOLDINGS LIMITED Director 2004-11-18 CURRENT 2001-11-28 Active
PETER JOHN SIMPSON ANGLIAN WATER SERVICES FINANCING PLC Director 2004-11-18 CURRENT 2001-11-28 Active
PETER JOHN SIMPSON ANGLIAN WATER SERVICES LIMITED Director 2004-11-18 CURRENT 1989-04-01 Active

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
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-01-08Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-08Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-08Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-08Audit exemption subsidiary accounts made up to 2023-03-31
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-14Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-14AP04Appointment of Awg Corporate Services Limited as company secretary on 2021-03-11
2021-03-14TM02Termination of appointment of Claire Tytherleigh Russell on 2021-03-11
2021-02-16AP01DIRECTOR APPOINTED WAYNE PAUL YOUNG
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SIMPSON
2019-09-16AP01DIRECTOR APPOINTED JONATHAN DAVID FORSTER
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERT JAMES LONGHURST
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-27CH01Director's details changed for Mr Peter John Simpson on 2013-10-01
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
2015-08-06CH01Director's details changed for Scott Robert James Longhurst on 2015-08-06
2015-06-30TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-06-22AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-23AR0118/03/15 ANNUAL RETURN FULL LIST
2015-03-15CH01Director's details changed for Mr Peter John Simpson on 2014-10-20
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ALASTAIR MONTAGUE
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/14 FROM Anglian House Ambury Road Huntingdon Cambs PE29 3NZ
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-24AR0118/03/14 ANNUAL RETURN FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-13SH20Statement by directors
2013-05-13SH19Statement of capital on 2013-05-13 GBP 2
2013-05-13CAP-SSSolvency statement dated 13/05/13
2013-05-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-05-03AR0118/03/13 ANNUAL RETURN FULL LIST
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-05MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-03-05RES02REREG PLC TO PRI; RES02 PASS DATE:05/03/2013
2013-03-05CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-03-05RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-12-17TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE CROSS
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON
2012-12-14AP03SECRETARY APPOINTED CHARLOTTE SAMANTHA JANE CROSS
2012-12-14AP01DIRECTOR APPOINTED JAMES MICHAEL ROBINSON
2012-12-11AP03SECRETARY APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2012-12-11AP01DIRECTOR APPOINTED PETER JOHN SIMPSON
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY WAKELEY
2012-12-03TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE CROSS
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWELL
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BROWN
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM LEVEL 3 1 TRITON SQUARE LONDON NW1 3DX UNITED KINGDOM
2012-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-16AR0118/03/12 FULL LIST
2011-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-19AR0118/03/11 FULL LIST
2011-04-12AAINTERIM ACCOUNTS MADE UP TO 30/03/11
2011-02-18AAINTERIM ACCOUNTS MADE UP TO 29/09/10
2010-08-13RES01ADOPT ARTICLES 26/07/2010
2010-08-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-21AP03SECRETARY APPOINTED CHARLOTTE SAMANTHA JANE CROSS
2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL TOMASZ
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL ROBINSON / 20/05/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD WAKELEY / 14/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWELL / 14/04/2010
2010-04-09AR0118/03/10 FULL LIST
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JONSON COX
2010-04-01AAINTERIM ACCOUNTS MADE UP TO 19/03/10
2010-02-04AP01DIRECTOR APPOINTED SIR ADRIAN ALASTAIR MONTAGUE
2009-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROBERT JAMES LONGHURST / 01/10/2009
2009-11-17AAINTERIM ACCOUNTS MADE UP TO 11/09/09
2009-11-12AAINTERIM ACCOUNTS MADE UP TO 09/10/09
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONSON COX / 01/10/2009
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM ANGLIAN HOUSE AMBURY ROAD HUNTINGDON CAMBS PE29 3NZ
2009-10-23AP03SECRETARY APPOINTED MR MICHAEL TOMASZ
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBINSON / 25/09/2009
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM EDEN
2009-03-24363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY ADRIAN POWELL
2009-01-16288aDIRECTOR APPOINTED EDWARD FORREST BROWN
2008-10-10288aDIRECTOR APPOINTED GUY RICHARD WAKELEY
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN JOHNSON
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP RUSSELL
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MORRISON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MORRISON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-02-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MORRISON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORRISON LIMITED
Trademarks
We have not found any records of MORRISON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MORRISON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Epsom & Ewell Borough Council 2013-12-16 GBP £155 Sanctuary scheme expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MORRISON 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 MORRISON 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 MORRISON 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.