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

MORRIS GROUP LIMITED

MORLAND HOUSE, ALTRINCHAM ROAD, WILMSLOW, CHESHIRE, SK9 5NW,
Company Registration Number
05026617
Private Limited Company
Active

Company Overview

About Morris Group Ltd
MORRIS GROUP LIMITED was founded on 2004-01-27 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Morris Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MORRIS GROUP LIMITED
 
Legal Registered Office
MORLAND HOUSE
ALTRINCHAM ROAD
WILMSLOW
CHESHIRE
SK9 5NW
Other companies in SK9
 
Previous Names
HALLCO 996 LIMITED15/02/2006
Filing Information
Company Number 05026617
Company ID Number 05026617
Date formed 2004-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 21:17:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORRIS GROUP 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 GROUP LIMITED
The following companies were found which have the same name as MORRIS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORRIS GROUP (UK) LIMITED WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ Dissolved Company formed on the 2011-08-04
MORRIS GROUP FINANCIAL, INC. 590 MADISON AVE, 21ST FL New York NEW YORK NY 10022 Active Company formed on the 2011-04-01
MORRIS GROUP FUNDING, LTD. 56 HARRISON STREET SUITE 504 NEW ROCHELLE NY 10801 Active Company formed on the 2006-04-05
MORRIS GROUP PROPERTIES, LLC 56 HARRISON STREET 5TH FLOOR ROCHELLE NY 10801 Active Company formed on the 2006-09-06
MORRIS GROUP REAL ESTATE HOLDINGS AND INVESTMENTS, LLC 56 HARRISON STREET SUITE 504 NEW ROCHELLE NY 10801 Active Company formed on the 2008-07-30
MORRIS GROUP, LLC 5370 JARMAN ST Colorado Springs CO 80906 Delinquent Company formed on the 2003-06-12
Morris Group PA LLC 3700 Quebec #100-287 Denver CO 80207 Voluntarily Dissolved Company formed on the 2005-09-30
Morris Group, LLC 6516 SUNNY HILL COURT MCLEAN VA 22101 Active Company formed on the 2015-09-11
MORRIS GROUP INTERNATIONAL HOLDINGS INC British Columbia Voluntary dissolved Company formed on the 2013-10-11
MORRIS GROUP AUSTRALIA PTY. LTD. VIC 3130 Active Company formed on the 2011-07-17
MORRIS GROUP INVESTMENTS PTY LTD Active Company formed on the 1982-05-18
MORRIS GROUP MANAGEMENT PTY LTD Active Company formed on the 2016-07-25
MORRIS GROUP PTY LTD Active Company formed on the 2010-10-07
MORRIS GROUP LIMITED -THE- Active Company formed on the 1998-10-07
MORRIS GROUP PARTNERS LLC Delaware Unknown
MORRIS GROUP ALTEREGO I LLC Delaware Unknown
MORRIS GROUP SUR. CORP. 1403 COTTONWOOD CIRCLE FT. LAUDERDALE FL 33326 Inactive Company formed on the 1995-02-17
MORRIS GROUP SOUTH, LLC 50 CENTRAL AVENUE SARASOTA FL 34236 Active Company formed on the 2011-10-12
MORRIS GROUP HOME, INC. 1206 PIONEER RD WEST PALM BEACH FL 33407 Active Company formed on the 2001-10-12
MORRIS GROUP HOLDINGS LIMITED 54 HELEN STREET GLASGOW G51 3HQ Active Company formed on the 2018-02-26

Company Officers of MORRIS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOANNE IDDON
Company Secretary 2018-01-01
MICHAEL NORMAN CARRUTHERS
Director 2013-06-27
MARTIN PAUL EDMUNDS
Director 2004-03-19
MICHAEL JOHN GASKELL
Director 2004-03-19
DAVID PETER HESSON
Director 2016-09-06
JOANNE IDDON
Director 2007-10-29
BERNARD ROBERT NORMAN
Director 2004-03-31
MARK RUTLEDGE
Director 2014-09-30
ANDREW MARMADUKE LANE TUCKEY
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID KENDALL
Company Secretary 2007-06-27 2018-01-01
PETER DAVID KENDALL
Director 2004-03-19 2018-01-01
MICHAEL W WHITMAN
Director 2014-09-22 2014-09-30
MARK RUTLEDGE
Director 2014-09-22 2014-09-25
MICHAEL W WHITMAN
Director 2013-06-27 2014-09-22
JOHNATHAN MOYES
Director 2012-10-30 2013-06-27
TRACY-ANNE ANNE BOWNES
Director 2011-04-27 2012-10-30
LAURA FRANCES COCKBURN
Director 2009-12-15 2011-03-24
IAN QUAYLE JONES
Director 2004-03-31 2010-08-31
LINDSEY MCMURRAY
Director 2009-01-28 2009-12-15
ALASTAIR JAMES WEINEL
Director 2004-03-31 2009-01-27
IAIN DUNCAN HAMISH HAMILTON
Company Secretary 2004-03-19 2007-06-27
IAIN DUNCAN HAMISH HAMILTON
Director 2004-03-19 2007-06-27
BRUCE JAMES MCLAREN
Director 2004-03-31 2007-06-18
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2004-01-27 2004-03-19
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2004-01-27 2004-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL NORMAN CARRUTHERS MDL HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
MICHAEL NORMAN CARRUTHERS THE MUNROE GROUP (UK) LIMITED Director 2013-09-27 CURRENT 2013-06-25 Liquidation
MARTIN PAUL EDMUNDS MORRIS HOMES DEVELOPMENTS LIMITED Director 2018-03-12 CURRENT 1987-07-16 Active
MARTIN PAUL EDMUNDS HALLCO 1289 LIMITED Director 2018-01-01 CURRENT 2006-01-23 Active
MARTIN PAUL EDMUNDS RIVINGTON VIEW (MANAGEMENT COMPANY) LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active
MARTIN PAUL EDMUNDS THE LINEN QUARTER (MANAGEMENT COMPANY) LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active
MARTIN PAUL EDMUNDS SOUGHTON PARK (MANAGEMENT COMPANY) LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active
MARTIN PAUL EDMUNDS HALLCO 1143 LIMITED Director 2005-03-22 CURRENT 2005-02-04 Active
MARTIN PAUL EDMUNDS MORRIS HOMES (WEST MIDLANDS) LIMITED Director 2001-07-12 CURRENT 1990-01-25 Active
MARTIN PAUL EDMUNDS MORRIS HOMES (MIDLANDS) LIMITED Director 2001-07-12 CURRENT 1922-09-28 Active
MARTIN PAUL EDMUNDS MORRIS DEVELOPMENTS (NORTH) LIMITED Director 2001-07-12 CURRENT 1985-04-19 Active
MARTIN PAUL EDMUNDS MORRIS HOMES LIMITED Director 2001-05-29 CURRENT 1998-07-07 Active
MARTIN PAUL EDMUNDS MORRIS HOMES (WINNINGTON) LIMITED Director 2001-05-14 CURRENT 2000-08-08 Active
MARTIN PAUL EDMUNDS URGENTACTION LIMITED Director 2000-12-08 CURRENT 1984-11-27 Active
MARTIN PAUL EDMUNDS MORRIS HOMES (NORTH) LIMITED Director 1991-06-30 CURRENT 1964-03-25 Active
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 VENTURES LIMITED Director 2003-04-29 CURRENT 2003-04-11 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
DAVID PETER HESSON ALLEN HOMES (NORTH WEST) LTD. Director 2018-05-15 CURRENT 1977-09-15 Active
DAVID PETER HESSON THE VILLAS (MANAGEMENT COMPANY) LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
DAVID PETER HESSON THE COPPICE (MANAGEMENT COMPANY) NO. 1 LIMITED Director 2018-01-01 CURRENT 2010-10-26 Active
DAVID PETER HESSON THE ORCHARD (BARROW) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2017-09-01 Active
DAVID PETER HESSON GRANGESIDE (ST HELENS) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2005-11-14 Active
DAVID PETER HESSON BRIDGEWATER COURT (MANAGEMENT COMPANY) NO.1 LIMITED Director 2018-01-01 CURRENT 2011-03-02 Active
DAVID PETER HESSON CROMPTON PLACE MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2013-09-10 Active
DAVID PETER HESSON HARRINGTON PARK MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2013-12-16 Active
DAVID PETER HESSON HERONS WHARF MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2014-01-13 Active
DAVID PETER HESSON CLIFTON VIEW MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2014-05-15 Active
DAVID PETER HESSON GREENLAKES RISE MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2014-10-06 Active
DAVID PETER HESSON CASTLE FIELDS (EWLOE GREEN) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2014-11-27 Active
DAVID PETER HESSON HADDON PARK (WATERBEACH) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2015-11-26 Active
DAVID PETER HESSON BRERETON GRANGE (ARCLID) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2016-08-08 Active
DAVID PETER HESSON BOSWORTH MANOR (STOKE GOLDING) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2016-09-20 Active
DAVID PETER HESSON OAKRIDGE (WILLENHALL) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2004-07-21 Active
DAVID PETER HESSON RIVINGTON VIEW (MANAGEMENT COMPANY) LIMITED Director 2018-01-01 CURRENT 2007-07-17 Active
DAVID PETER HESSON THE LINEN QUARTER (MANAGEMENT COMPANY) LIMITED Director 2018-01-01 CURRENT 2007-07-17 Active
DAVID PETER HESSON ST GEORGES PARK (MANAGEMENT COMPANY) LIMITED Director 2018-01-01 CURRENT 2007-10-15 Active
DAVID PETER HESSON WATERSIDE (MANAGEMENT COMPANY NO.1) LIMITED Director 2018-01-01 CURRENT 2008-03-03 Active
DAVID PETER HESSON UPTON DENE (MANAGEMENT COMPANY) LIMITED Director 2018-01-01 CURRENT 2008-06-09 Active
DAVID PETER HESSON MOORSIDE PLACE (MANAGEMENT COMPANY) NO.1 LIMITED Director 2018-01-01 CURRENT 2009-07-29 Active
DAVID PETER HESSON TOWER WHARF APARTMENTS MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2010-03-05 Active
DAVID PETER HESSON THE FORGE MANAGEMENT COMPANY NO. 1 LIMITED Director 2018-01-01 CURRENT 2010-08-13 Active
DAVID PETER HESSON WARSTONE LANE MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2010-08-17 Active
DAVID PETER HESSON VISTA (PETERBOROUGH) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2012-02-23 Active
DAVID PETER HESSON ST GILES GARDENS MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2012-07-10 Active
DAVID PETER HESSON RICHMOND PARK MANAGEMENT COMPANY (HINCKLEY) LIMITED Director 2018-01-01 CURRENT 2013-02-12 Active
DAVID PETER HESSON PEEL FOLD MANAGEMENT LIMITED Director 2018-01-01 CURRENT 2013-02-20 Active
DAVID PETER HESSON THE PARKS (HYDE) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2013-10-14 Active
DAVID PETER HESSON MILLERS PLACE (BEDFORD) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2014-06-27 Active
DAVID PETER HESSON THE SPIRES (COVENTRY) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2014-08-06 Active
DAVID PETER HESSON SANDFORD VILLAGE (WARRINGTON) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2014-08-14 Active
DAVID PETER HESSON OAKWOOD VIEW (MIDDLEWICH) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2014-09-19 Active
DAVID PETER HESSON ST GEORGES FIELDS (WOOTTON) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2015-01-15 Active
DAVID PETER HESSON WATERS EDGE (STOURBRIDGE APARTMENTS) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2015-03-13 Active
DAVID PETER HESSON THE CROFT (LITTLETHORPE) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2015-04-23 Active
DAVID PETER HESSON THE CLOISTERS (ROBY MILL) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2015-06-08 Active
DAVID PETER HESSON SAXON MANOR (TAMWORTH) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2015-08-08 Active
DAVID PETER HESSON VICTORIA PARK (BANBURY) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2015-08-14 Active
DAVID PETER HESSON TRINITY GARDENS (LOUGHBOROUGH) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2015-11-16 Active
DAVID PETER HESSON THE BOATYARD (CHESTER) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2016-04-28 Active
DAVID PETER HESSON OLLERTON GRANGE (ALLERTON) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2016-09-05 Active
DAVID PETER HESSON WOODACRE (MANAGEMENT COMPANY) LIMITED Director 2018-01-01 CURRENT 2017-05-17 Active
DAVID PETER HESSON MORRIS HOMES LIMITED Director 2018-01-01 CURRENT 1998-07-07 Active
DAVID PETER HESSON CASTLE GATE MARLBOROUGH WAY MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2008-05-19 Active
DAVID PETER HESSON EDGEWATER PARK MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2008-10-13 Active
DAVID PETER HESSON LAWSON PLACE MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2008-11-24 Active
DAVID PETER HESSON COLLEGE PLACE (ST HELENS) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2013-06-25 Active
DAVID PETER HESSON ASTBURY PLACE MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2014-05-08 Active
DAVID PETER HESSON BARTLE MEADOWS (COTTAM) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2016-07-22 Active
DAVID PETER HESSON EGERTON PARK (ALTRINCHAM) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2016-10-05 Active
DAVID PETER HESSON DEER PARK (ACCRINGTON) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2017-06-12 Active
DAVID PETER HESSON MORRIS HOMES DEVELOPMENTS LIMITED Director 2018-01-01 CURRENT 1987-07-16 Active
DAVID PETER HESSON MORRIS HOMES (EASTERN) LIMITED Director 2018-01-01 CURRENT 1988-11-09 Active
DAVID PETER HESSON MORRIS HOMES (NORTH) LIMITED Director 2018-01-01 CURRENT 1964-03-25 Active
DAVID PETER HESSON MORRIS HOMES (MIDLANDS) LIMITED Director 2018-01-01 CURRENT 1922-09-28 Active
DAVID PETER HESSON REGENTS CRESCENT MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2010-08-17 Active
DAVID PETER HESSON EDEN FIELDS MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2010-08-17 Active
DAVID PETER HESSON WOODLAND PLACE (SAUGHALL) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2013-09-10 Active
DAVID PETER HESSON THE MEADOWS (SANDYMOOR APARTMENTS) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2015-07-09 Active
DAVID PETER HESSON VICTORIA GARDENS (ST HELENS) MANAGEMENT COMPANY LIMITED Director 2018-01-01 CURRENT 2016-08-01 Active
DAVID PETER HESSON THE CROSS (MANAGEMENT COMPANY) NO. 2 LIMITED Director 2018-01-01 CURRENT 2016-10-04 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 MORRIS VENTURES LIMITED Director 2009-04-29 CURRENT 2003-04-11 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 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
ANDREW MARMADUKE LANE TUCKEY ENERGY WORKS ADVISORY LIMITED Director 2014-04-28 CURRENT 2006-09-14 In Administration
ANDREW MARMADUKE LANE TUCKEY SOAK & SLEEP HOLDINGS LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active
ANDREW MARMADUKE LANE TUCKEY SOAK & SLEEP LIMITED Director 2012-10-10 CURRENT 2005-04-07 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
2024-01-30DIRECTOR APPOINTED MS CINDY ANN CADE
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2024-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-01-27CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-11-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-11-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-09-15AP01DIRECTOR APPOINTED MRS WENDY GILLIE ELLIS
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW GARETH VAUGHAN
2022-06-08AP01DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN
2022-02-04CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
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
2021-03-22MEM/ARTSARTICLES OF ASSOCIATION
2021-03-22RES12Resolution of varying share rights or name
2021-03-16SH08Change of share class name or designation
2021-03-11PSC02Notification of Morris Homes Group Limited as a person with significant control on 2021-03-01
2021-03-11PSC07CESSATION OF MICHAEL JOHN GASKELL AS A PERSON OF SIGNIFICANT CONTROL
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORMAN CARRUTHERS
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050266170009
2021-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050266170008
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR DERREY
2021-02-15SH0112/02/21 STATEMENT OF CAPITAL GBP 99403
2021-02-03CH01Director's details changed for Mr Arthur Derrey on 2021-02-01
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 050266170008
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER HESSON
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-11-01AP01DIRECTOR APPOINTED MR ARTHUR DERREY
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUTLEDGE
2018-04-05AA01Current accounting period extended from 31/03/18 TO 30/04/18
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-11AP03Appointment of Mrs Joanne Iddon as company secretary on 2018-01-01
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID KENDALL
2018-01-11TM02Termination of appointment of Peter David Kendall on 2018-01-01
2017-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 83250
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-12AP01DIRECTOR APPOINTED MR DAVID PETER HESSON
2016-03-16ANNOTATIONOther
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 050266170007
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 83250
2016-02-05AR0127/01/16 ANNUAL RETURN FULL LIST
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050266170006
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 83250
2015-02-04AR0127/01/15 ANNUAL RETURN FULL LIST
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL W WHITMAN
2015-01-29AP01DIRECTOR APPOINTED MR MARK RUTLEDGE
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-06AP01DIRECTOR APPOINTED MR MICHAEL W WHITMAN
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUTLEDGE
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL W WHITMAN
2014-09-25AP01DIRECTOR APPOINTED MR MARK RUTLEDGE
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050266170005
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 83250
2014-02-21AR0127/01/14 FULL LIST
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-07ANNOTATIONOther
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 050266170004
2013-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-25AP01DIRECTOR APPOINTED MR MICHAEL W WHITMAN
2013-07-25AP01DIRECTOR APPOINTED MR MICHAEL NORMAN CARRUTHERS
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN MOYES
2013-07-11RES12VARYING SHARE RIGHTS AND NAMES
2013-07-11RES01ADOPT ARTICLES 28/06/2013
2013-07-11SH0611/07/13 STATEMENT OF CAPITAL GBP 83250.0
2013-07-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050266170003
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-01-29AR0127/01/13 FULL LIST
2012-11-16AP01DIRECTOR APPOINTED MR JOHNATHAN MOYES
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TRACY BOWNES
2012-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-07AR0127/01/12 FULL LIST
2011-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-10AP01DIRECTOR APPOINTED MRS TRACY ANNE BOWNES
2011-05-06AP01DIRECTOR APPOINTED MR ANDREW MARMADUKE LANE TUCKEY
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LAURA COCKBURN
2011-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-02-15AR0127/01/11 FULL LIST
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONES
2010-04-14AP01DIRECTOR APPOINTED MRS LAURA COCKBURN
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY MCMURRAY
2010-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-02-08AR0127/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ROBERT NORMAN / 27/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID KENDALL / 27/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE IDDON / 27/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GASKELL / 27/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL EDMUNDS / 27/01/2010
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID KENDALL / 27/01/2010
2009-02-25288aDIRECTOR APPOINTED LINDSEY MCMURRAY
2009-02-23363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR WEINEL
2009-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-10RES13SECT 175 OF CA 2006 09/12/2008
2008-02-19363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: MORLAND HOUSE ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 5NW
2007-12-17288bSECRETARY RESIGNED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-10-12287REGISTERED OFFICE CHANGED ON 12/10/07 FROM: MORLAND HOUSE 18 THE PARKS NEWTON LE WILLOWS MERSEYSIDE WA12 0JQ
2007-08-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-20288bDIRECTOR RESIGNED
2007-07-03288bDIRECTOR RESIGNED
2007-05-30169£ SR 25000@.1 20/01/06
2007-02-17363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-03-23363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
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 MORRIS GROUP 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 GROUP LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMMERCIAL AND ADMIRALTY COURT MR JUSTICE PHILLIPS 2015-06-19 to 2015-06-19 2014-461 Morris Group Limited v The Royal Bank of Scotland
2015-06-19CASE MANAGEMENT CONFERENCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
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.S. 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)
COMPOSITE DEBENTURE 2004-03-31 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 FOR THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of MORRIS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORRIS GROUP LIMITED
Trademarks
We have not found any records of MORRIS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORRIS GROUP 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 (70100 - Activities of head offices) as MORRIS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MORRIS GROUP 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 GROUP 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 GROUP 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.