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

MORRIS VENTURES LIMITED

MORLAND HOUSE, ALTRINCHAM ROAD, WILMSLOW, CHESHIRE, SK9 5NW,
Company Registration Number
04731272
Private Limited Company
Active

Company Overview

About Morris Ventures Ltd
MORRIS VENTURES LIMITED was founded on 2003-04-11 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Morris Ventures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MORRIS VENTURES LIMITED
 
Legal Registered Office
MORLAND HOUSE
ALTRINCHAM ROAD
WILMSLOW
CHESHIRE
SK9 5NW
Other companies in SK9
 
Filing Information
Company Number 04731272
Company ID Number 04731272
Date formed 2003-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:16:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORRIS VENTURES 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 MORRIS VENTURES LIMITED
The following companies were found which have the same name as MORRIS VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORRIS VENTURES LTD. 9162 ST. LAWRENCE BLVD. MONTREAL Quebec H2N1M9 Dissolved Company formed on the 1971-02-22
MORRIS VENTURES LLC 1967 WEHRLE DRIVE, SUITE 1-086 New York BUFFALO NY 14221 Active Company formed on the 2011-01-20
MORRIS VENTURES, INC. 5305 RIVER RD NORTH STE B KEIZER OR 97303 Active Company formed on the 1991-12-17
MORRIS VENTURES, INC. 10372 RAINIER AVE S SEATTLE WA 98178 Dissolved Company formed on the 1997-02-03
MORRIS VENTURES, LLC PO BOX 102346 Denver CO 80250 Administratively Dissolved Company formed on the 1999-07-06
Morris Ventures, LLC 5370 Jarman Street Colorado Springs CO 80906 Delinquent Company formed on the 2004-12-17
Morris Ventures Inc. Upper Golden Grove New Brunswick Unknown Company formed on the 2009-01-13
MORRIS VENTURES LLC Delaware Unknown
Morris Ventures, Inc. 3655 Nobel Drive, Suite 200 San Diego CA 92122 Active Company formed on the 2015-10-01
MORRIS VENTURES PTY LTD Active Company formed on the 2017-11-17
MORRIS VENTURES WA PTY LTD Active Company formed on the 2017-12-21
MORRIS VENTURES, LLC 10311 S FM 1187 FORT WORTH TX 76126 Active Company formed on the 2007-06-29
MORRIS VENTURES LLC California Unknown
MORRIS VENTURES LLC Michigan UNKNOWN
MORRIS VENTURES L L C North Carolina Unknown
Morris Ventures LLC Maryland Unknown
MORRIS VENTURES NO 1 LIMITED Oklahoma Unknown
MORRIS VENTURES INC. 5575 S. SEMORAN BLVD. ORLANDO FL 32822 Active Company formed on the 2020-04-22
Morris Ventures, LLC 7475 Lakeshore Dr Parker CO 80134 Good Standing Company formed on the 2023-03-16

Company Officers of MORRIS VENTURES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE IDDON
Company Secretary 2018-01-01
MICHAEL JOHN GASKELL
Director 2003-04-29
JOANNE IDDON
Director 2009-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID KENDALL
Company Secretary 2007-06-27 2018-01-01
IAIN DUNCAN HAMISH HAMILTON
Company Secretary 2003-04-29 2007-06-27
IAIN DUNCAN HAMISH HAMILTON
Director 2003-04-29 2007-06-27
KAREN MARGARET BOTHWELL
Director 2003-08-01 2004-07-30
IAIN STEWART MACKINTOSH
Director 2003-11-18 2004-07-30
DEREK MCDONALD
Director 2003-08-01 2003-11-18
A B & C SECRETARIAL LIMITED
Nominated Secretary 2003-04-11 2003-04-29
INHOCO FORMATIONS LIMITED
Nominated Director 2003-04-11 2003-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN GASKELL CURBISHLEY DEVELOPMENTS LIMITED Director 2008-01-28 CURRENT 1998-01-28 Active
MICHAEL JOHN GASKELL HOME BUILDERS FEDERATION LIMITED Director 2006-12-01 CURRENT 1992-11-13 Active
MICHAEL JOHN GASKELL MORRIS HOMES (MILTON KEYNES) LIMITED Director 2006-11-07 CURRENT 2005-10-21 Active
MICHAEL JOHN GASKELL BADGER CONSTRUCTION (BURY) LIMITED Director 2006-11-07 CURRENT 1974-01-21 Active
MICHAEL JOHN GASKELL HALLCO 1143 LIMITED Director 2005-03-22 CURRENT 2005-02-04 Active
MICHAEL JOHN GASKELL MORRIS GROUP LIMITED Director 2004-03-19 CURRENT 2004-01-27 Active
MICHAEL JOHN GASKELL MORRIS (WARWICK) LIMITED Director 2003-03-27 CURRENT 2003-02-20 Active
MICHAEL JOHN GASKELL MORRIS (DEYSBROOK) LIMITED Director 2003-03-27 CURRENT 2003-02-20 Active
MICHAEL JOHN GASKELL MORRIS HOMES (WINNINGTON) LIMITED Director 2001-05-14 CURRENT 2000-08-08 Active
MICHAEL JOHN GASKELL ALLEN HOMES (NORTH WEST) LTD. Director 2000-08-12 CURRENT 1977-09-15 Active
MICHAEL JOHN GASKELL ALLEN HOMES (NORTH MIDLANDS) LTD Director 2000-08-12 CURRENT 1988-06-07 Active
MICHAEL JOHN GASKELL ALLEN HOMES LIMITED Director 2000-08-12 CURRENT 1933-07-03 Active
MICHAEL JOHN GASKELL ALLEN HOMES (YORKSHIRE) LIMITED Director 2000-08-12 CURRENT 1976-12-01 Active
MICHAEL JOHN GASKELL ALLEN HOMES (NORTH WALES) LIMITED Director 2000-08-12 CURRENT 1990-01-19 Active
MICHAEL JOHN GASKELL MORRIS HOMES (WEST MIDLANDS) LIMITED Director 2000-08-12 CURRENT 1990-01-25 Active
MICHAEL JOHN GASKELL ALLEN HOMES (CENTRAL MIDLANDS) LTD Director 2000-08-12 CURRENT 1992-02-18 Active
MICHAEL JOHN GASKELL MORRIS HOMES (MIDLANDS) LIMITED Director 2000-08-12 CURRENT 1922-09-28 Active
MICHAEL JOHN GASKELL MORRIS HOMES LIMITED Director 1998-12-16 CURRENT 1998-07-07 Active
MICHAEL JOHN GASKELL MORRIS HOMES (KETTERING) LIMITED Director 1995-02-13 CURRENT 1994-10-04 Active
MICHAEL JOHN GASKELL MORRIS HOMES DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1987-07-16 Active
MICHAEL JOHN GASKELL HALLCO 996 LIMITED Director 1991-10-03 CURRENT 1990-07-10 Active
MICHAEL JOHN GASKELL MORRIS HOMES (NORTH) LIMITED Director 1991-06-30 CURRENT 1964-03-25 Active
MICHAEL JOHN GASKELL URGENTACTION LIMITED Director 1991-06-30 CURRENT 1984-11-27 Active
MICHAEL JOHN GASKELL MORRIS DEVELOPMENTS (NORTH) LIMITED Director 1991-06-30 CURRENT 1985-04-19 Active
MICHAEL JOHN GASKELL MORRIS HOMES (EASTERN) LIMITED Director 1990-12-10 CURRENT 1988-11-09 Active
JOANNE IDDON MORRIS HOMES (MILTON KEYNES) LIMITED Director 2018-01-01 CURRENT 2005-10-21 Active
JOANNE IDDON GRANGESIDE (ST HELENS) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2005-11-14 Active
JOANNE IDDON RIVINGTON VIEW (MANAGEMENT COMPANY) LIMITED Director 2018-01-01 CURRENT 2007-07-17 Active
JOANNE IDDON THE LINEN QUARTER (MANAGEMENT COMPANY) LIMITED Director 2018-01-01 CURRENT 2007-07-17 Active
JOANNE IDDON THE ORCHARD (BARROW) MANAGEMENT COMPANY LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
JOANNE IDDON DEER PARK (ACCRINGTON) MANAGEMENT COMPANY LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
JOANNE IDDON SHEPHERDS FOLD (MANAGEMENT COMPANY) LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
JOANNE IDDON WOODACRE (MANAGEMENT COMPANY) LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
JOANNE IDDON EATON GATE (ST NEOTS) MANAGEMENT COMPANY LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
JOANNE IDDON EGERTON PARK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
JOANNE IDDON ASTBURY PLACE MANAGEMENT COMPANY NO. 2 LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
JOANNE IDDON THE CROSS (MANAGEMENT COMPANY) NO. 2 LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
JOANNE IDDON BOSWORTH MANOR (STOKE GOLDING) MANAGEMENT COMPANY LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
JOANNE IDDON OLLERTON GRANGE (ALLERTON) MANAGEMENT COMPANY LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
JOANNE IDDON BRERETON GRANGE (ARCLID) MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
JOANNE IDDON VICTORIA GARDENS (ST HELENS) MANAGEMENT COMPANY LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
JOANNE IDDON BARTLE MEADOWS (COTTAM) MANAGEMENT COMPANY LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
JOANNE IDDON THE BOATYARD (CHESTER) MANAGEMENT COMPANY LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
JOANNE IDDON HADDON PARK (WATERBEACH) MANAGEMENT COMPANY LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
JOANNE IDDON FOREST GRANGE (SWADLINCOTE) MANAGEMENT COMPANY LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
JOANNE IDDON TRINITY GARDENS (LOUGHBOROUGH) MANAGEMENT COMPANY LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
JOANNE IDDON ST JAMES FIELDS (LOSTOCK HALL) MANAGEMENT COMPANY LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
JOANNE IDDON VICTORIA PARK (BANBURY) MANAGEMENT COMPANY LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
JOANNE IDDON SAXON MANOR (TAMWORTH) MANAGEMENT COMPANY LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JOANNE IDDON THE MEADOWS (SANDYMOOR APARTMENTS) MANAGEMENT COMPANY LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
JOANNE IDDON THE CLOISTERS (ROBY MILL) MANAGEMENT COMPANY LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
JOANNE IDDON THE CROFT (LITTLETHORPE) MANAGEMENT COMPANY LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
JOANNE IDDON WATERS EDGE (STOURBRIDGE APARTMENTS) MANAGEMENT COMPANY LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
JOANNE IDDON ST GEORGES FIELDS (WOOTTON) MANAGEMENT COMPANY LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
JOANNE IDDON CASTLE FIELDS (EWLOE GREEN) MANAGEMENT COMPANY LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
JOANNE IDDON GREENLAKES RISE MANAGEMENT COMPANY LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
JOANNE IDDON OAKWOOD VIEW (MIDDLEWICH) MANAGEMENT COMPANY LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
JOANNE IDDON SANDFORD VILLAGE (WARRINGTON) MANAGEMENT COMPANY LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
JOANNE IDDON THE SPIRES (COVENTRY) MANAGEMENT COMPANY LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
JOANNE IDDON ELMSTHORPE GARDENS MANAGEMENT COMPANY LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
JOANNE IDDON MILLERS PLACE (BEDFORD) MANAGEMENT COMPANY LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
JOANNE IDDON CLIFTON VIEW MANAGEMENT COMPANY LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
JOANNE IDDON ASTBURY PLACE MANAGEMENT COMPANY LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
JOANNE IDDON MORRIS (WARWICK) LIMITED Director 2013-11-11 CURRENT 2003-02-20 Active
JOANNE IDDON MORRIS (DEYSBROOK) LIMITED Director 2013-11-11 CURRENT 2003-02-20 Active
JOANNE IDDON MORRIS HOMES DEVELOPMENTS LIMITED Director 2013-11-11 CURRENT 1987-07-16 Active
JOANNE IDDON RICHMOND PARK MANAGEMENT COMPANY (HINCKLEY) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
JOANNE IDDON RICHMON PARK MANAGEMENT COMPANY (HINCKLEY) LIMITED Director 2013-02-08 CURRENT 2013-02-08 Dissolved 2014-09-23
JOANNE IDDON TOWER WHARF APARTMENTS MANAGEMENT COMPANY LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
JOANNE IDDON MOORSIDE PLACE (MANAGEMENT COMPANY) NO.1 LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active
JOANNE IDDON LAWSON PLACE MANAGEMENT COMPANY LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active
JOANNE IDDON HEATHLANDS FARM (MANAGEMENT COMPANY) LIMITED Director 2008-10-15 CURRENT 2007-02-19 Active
JOANNE IDDON WILTON PARK (RADCLIFFE) MANAGEMENT COMPANY LIMITED Director 2008-10-14 CURRENT 2004-07-21 Active
JOANNE IDDON HATTON POINT (CORBY) MANAGEMENT COMPANY LIMITED Director 2008-10-14 CURRENT 2005-11-23 Active
JOANNE IDDON CROMFORD VIEW (RIPLEY) MANAGEMENT COMPANY LIMITED Director 2008-10-14 CURRENT 2006-11-17 Active
JOANNE IDDON WESTGATE WOODS (WEDNESBURY) MANAGEMENT COMPANY LIMITED Director 2008-10-14 CURRENT 2005-03-10 Active
JOANNE IDDON OAKRIDGE (WILLENHALL) MANAGEMENT COMPANY LIMITED Director 2008-10-13 CURRENT 2004-07-21 Active
JOANNE IDDON EDGEWATER PARK MANAGEMENT COMPANY LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
JOANNE IDDON CITY POINT (DERBY) MANAGEMENT COMPANY LIMITED Director 2008-10-13 CURRENT 2006-07-17 Active
JOANNE IDDON COTTAGE GATE (MANAGEMENT COMPANY) LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
JOANNE IDDON UPTON DENE (MANAGEMENT COMPANY) LIMITED Director 2008-06-09 CURRENT 2008-06-09 Active
JOANNE IDDON CASTLE GATE MARLBOROUGH WAY MANAGEMENT COMPANY LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
JOANNE IDDON WATERSIDE (MANAGEMENT COMPANY NO.1) LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
JOANNE IDDON WATERSIDE (MANAGEMENT COMPANY NO.2) LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
JOANNE IDDON CURBISHLEY DEVELOPMENTS LIMITED Director 2008-01-28 CURRENT 1998-01-28 Active
JOANNE IDDON MORRIS HOMES (WINNINGTON) LIMITED Director 2008-01-28 CURRENT 2000-08-08 Active
JOANNE IDDON MORRIS HOMES (WEST MIDLANDS) LIMITED Director 2007-10-29 CURRENT 1990-01-25 Active
JOANNE IDDON HALLCO 996 LIMITED Director 2007-10-29 CURRENT 1990-07-10 Active
JOANNE IDDON MORRIS HOMES LIMITED Director 2007-10-29 CURRENT 1998-07-07 Active
JOANNE IDDON MORRIS GROUP LIMITED Director 2007-10-29 CURRENT 2004-01-27 Active
JOANNE IDDON MORRIS HOMES (EASTERN) LIMITED Director 2007-10-29 CURRENT 1988-11-09 Active
JOANNE IDDON MORRIS HOMES (NORTH) LIMITED Director 2007-10-29 CURRENT 1964-03-25 Active
JOANNE IDDON MORRIS HOMES (MIDLANDS) LIMITED Director 2007-10-29 CURRENT 1922-09-28 Active
JOANNE IDDON URGENTACTION LIMITED Director 2007-10-29 CURRENT 1984-11-27 Active
JOANNE IDDON MORRIS DEVELOPMENTS (NORTH) LIMITED Director 2007-10-29 CURRENT 1985-04-19 Active
JOANNE IDDON ST GEORGES PARK (MANAGEMENT COMPANY) LIMITED Director 2007-10-15 CURRENT 2007-10-15 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
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2024-01-29DIRECTOR APPOINTED MS CINDY ANN CADE
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-09-15AP01DIRECTOR APPOINTED MRS WENDY GILLIE ELLIS
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW GARETH VAUGHAN
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-08-05AP01DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN
2021-07-08AD03Registers moved to registered inspection location of One St. Peters Square Manchester M2 3DE
2021-07-08AD02Register inspection address changed to One St. Peters Square Manchester M2 3DE
2021-04-12PSC07CESSATION OF MICHAEL JOHN GASKELL AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12PSC02Notification of Urgentaction Limited as a person with significant control on 2016-04-06
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047312720012
2021-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047312720009
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-12-17AP01DIRECTOR APPOINTED MR MARTIN PAUL EDMUNDS
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 047312720011
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-05AA01Current accounting period extended from 31/03/18 TO 30/04/18
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-01-11AP03Appointment of Mrs Joanne Iddon as company secretary on 2018-01-01
2018-01-11TM02Termination of appointment of Peter David Kendall on 2018-01-01
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 3000000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 3000000
2016-04-12AR0111/04/16 ANNUAL RETURN FULL LIST
2016-03-16ANNOTATIONOther
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047312720010
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 3000000
2015-05-05AR0111/04/15 ANNUAL RETURN FULL LIST
2015-03-09ANNOTATIONOther
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 047312720009
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 047312720008
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 3000000
2014-04-17AR0111/04/14 ANNUAL RETURN FULL LIST
2013-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-07ANNOTATIONOther
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047312720007
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047312720006
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-16AR0111/04/13 ANNUAL RETURN FULL LIST
2012-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-18AR0111/04/12 FULL LIST
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-08AR0111/04/11 FULL LIST
2011-04-08MEM/ARTSARTICLES OF ASSOCIATION
2011-04-08RES13RE SECTION 175 CONFLICT OF INTEREST/DOCUMENTS 30/03/2011
2011-04-08RES01ALTER ARTICLES 30/03/2011
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-05AR0111/04/10 FULL LIST
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID KENDALL / 11/04/2010
2009-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-06288aDIRECTOR APPOINTED JOANNE IDDON
2009-04-27363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-08363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: MORLAND HOUSE 18 THE PARKS NEWTON LE WILLOWS MERSEYSIDE WA12 0JQ
2007-12-17288bSECRETARY RESIGNED
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-20288bDIRECTOR RESIGNED
2007-05-15363sRETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS
2006-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-26363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-28363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-09-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-08RES13DOCUMENTS 26/08/04
2004-09-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-09-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-24288bDIRECTOR RESIGNED
2004-08-24288bDIRECTOR RESIGNED
2004-04-30363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-28288bDIRECTOR RESIGNED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-16123NC INC ALREADY ADJUSTED 01/08/03
2003-09-16RES04£ NC 1000/3000000 01/0
2003-09-16RES12VARYING SHARE RIGHTS AND NAMES
2003-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-1688(2)RAD 01/08/03--------- £ SI 2999999@1=2999999 £ IC 1/3000000
2003-08-13395PARTICULARS OF MORTGAGE/CHARGE
2003-07-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to MORRIS VENTURES 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 MORRIS VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-15 Outstanding U.S. BANK TRUSTEES LIMITED
2015-02-27 Outstanding U.X. BANK TRUSTEES LIMITED
2014-07-07 Outstanding U.S. BANK TRUSTEES LIMITED
2013-11-01 Outstanding U.S.BANK TRUSTEES LIMITED
2013-07-03 Outstanding U.S. BANK TRUSTEES LIMITED
COMPOSITE DEBENTURE 2011-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
SUPPLEMENTAL MORTGAGE 2004-08-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES
COMPOSITE DEBENTURE 2004-08-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THE SECUREDPARTIES (IN SUCH CAPACITY AS AGENT AND TRUSTEE THE SECURITY TRUSTEE)
DEBENTURE 2003-08-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR THE SECUREDPARTIES (THE SECURITY TRUSTEE)
LEGAL MORTGAGE 2003-07-14 Satisfied GRAHAMS ESTATES LIMITED
Intangible Assets
Patents
We have not found any records of MORRIS VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORRIS VENTURES LIMITED
Trademarks
We have not found any records of MORRIS VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORRIS VENTURES 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 (41202 - Construction of domestic buildings) as MORRIS VENTURES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where MORRIS VENTURES 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 VENTURES 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 VENTURES 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.