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

MORRIS DOMAINS LIMITED

TRAVEL CHAPTER HOUSE, GAMMATON ROAD, BIDEFORD, EX39 4DF,
Company Registration Number
08857472
Private Limited Company
Active

Company Overview

About Morris Domains Ltd
MORRIS DOMAINS LIMITED was founded on 2014-01-23 and has its registered office in Bideford. The organisation's status is listed as "Active". Morris Domains Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MORRIS DOMAINS LIMITED
 
Legal Registered Office
TRAVEL CHAPTER HOUSE
GAMMATON ROAD
BIDEFORD
EX39 4DF
Other companies in EX39
 
Previous Names
THE TRAVEL CHAPTER LIMITED14/12/2015
Filing Information
Company Number 08857472
Company ID Number 08857472
Date formed 2014-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 20:26:35
Primary Source:Companies House
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 DOMAINS LIMITED

Current Directors
Officer Role Date Appointed
JAYNE CLAIRE MCCLURE
Director 2016-04-11
JAMES PETER MORRIS
Director 2014-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE CLAIRE MCCLURE KETT COUNTRY COTTAGES LIMITED Director 2018-08-21 CURRENT 2003-05-28 Active
JAYNE CLAIRE MCCLURE ISLAND COTTAGE HOLIDAYS LIMITED Director 2018-06-06 CURRENT 2001-04-03 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE TOBOOKA LIMITED Director 2018-05-18 CURRENT 2016-12-15 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE COTTAGES IN NORTHUMBERLAND LIMITED Director 2018-03-21 CURRENT 2007-09-05 Active
JAYNE CLAIRE MCCLURE EASTBOURNE HOLIDAY COTTAGES LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE BRIXHAM COTTAGES LIMITED Director 2017-11-21 CURRENT 2011-07-05 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE NAME HOLDCO LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE SHEEPSKIN LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE LAKELAND HIDEAWAYS LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE COTTAGE IN THE COUNTRY LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE COTTAGE HOLIDAYS LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED Director 2016-09-23 CURRENT 2009-03-16 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE NEW FOREST LIVING LIMITED Director 2016-07-01 CURRENT 2004-08-10 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE PEAK COTTAGES LIMITED Director 2016-06-29 CURRENT 1994-04-27 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE STAY IN MEDIA LIMITED Director 2016-04-11 CURRENT 2010-09-29 Active
JAYNE CLAIRE MCCLURE FARM HOLIDAYS LIMITED Director 2016-04-11 CURRENT 2012-11-08 Active
JAYNE CLAIRE MCCLURE FARM & COTTAGE HOLIDAYS LIMITED Director 2016-04-11 CURRENT 2012-11-19 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE GRENVILLE TOPCO LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAYNE CLAIRE MCCLURE GRENVILLE BIDCO LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAYNE CLAIRE MCCLURE THE BIG DOMAIN LIMITED Director 2016-04-11 CURRENT 2003-03-21 Active
JAYNE CLAIRE MCCLURE THE COTTAGE COMPANY (UK) LIMITED Director 2016-04-11 CURRENT 2012-07-23 Active
JAYNE CLAIRE MCCLURE SKI PAD LIMITED Director 2016-04-11 CURRENT 2013-02-26 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE WILSON GREEN TRAVEL LIMITED Director 2016-04-11 CURRENT 2015-04-08 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE SIMPLY COTTAGES LIMITED Director 2016-04-11 CURRENT 2015-12-11 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE GRENVILLE MIDCO 2 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAYNE CLAIRE MCCLURE GRENVILLE MIDCO 1 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAYNE CLAIRE MCCLURE HOLIDAY COTTAGES LIMITED Director 2016-04-11 CURRENT 1997-04-22 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE TRAVEL CHAPTER COTTAGES LIMITED Director 2016-04-11 CURRENT 2015-04-08 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE SUGAR & LOAF LTD Director 2016-03-31 CURRENT 2012-02-27 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE THE SKI DOMAIN LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE THE TRAVEL CHAPTER GROUP LIMITED Director 2012-11-01 CURRENT 2011-12-09 Active
JAMES PETER MORRIS KETT COUNTRY COTTAGES LIMITED Director 2018-08-21 CURRENT 2003-05-28 Active
JAMES PETER MORRIS ISLAND COTTAGE HOLIDAYS LIMITED Director 2018-06-06 CURRENT 2001-04-03 Active - Proposal to Strike off
JAMES PETER MORRIS TOBOOKA LIMITED Director 2018-05-18 CURRENT 2016-12-15 Active - Proposal to Strike off
JAMES PETER MORRIS COTTAGES IN NORTHUMBERLAND LIMITED Director 2018-03-21 CURRENT 2007-09-05 Active
JAMES PETER MORRIS EASTBOURNE HOLIDAY COTTAGES LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
JAMES PETER MORRIS BRIXHAM COTTAGES LIMITED Director 2017-11-21 CURRENT 2011-07-05 Active - Proposal to Strike off
JAMES PETER MORRIS NAME HOLDCO LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
JAMES PETER MORRIS SHEEPSKIN LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
JAMES PETER MORRIS LAKELAND HIDEAWAYS LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
JAMES PETER MORRIS COTTAGE IN THE COUNTRY LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JAMES PETER MORRIS COTTAGE HOLIDAYS LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JAMES PETER MORRIS SEYMOUR PLACES LTD Director 2016-10-20 CURRENT 2016-10-20 Active
JAMES PETER MORRIS BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED Director 2016-09-23 CURRENT 2009-03-16 Active - Proposal to Strike off
JAMES PETER MORRIS PORTMELLON LTD Director 2016-09-05 CURRENT 2016-09-05 Active
JAMES PETER MORRIS NEW FOREST LIVING LIMITED Director 2016-07-01 CURRENT 2004-08-10 Active - Proposal to Strike off
JAMES PETER MORRIS PEAK COTTAGES LIMITED Director 2016-06-29 CURRENT 1994-04-27 Active - Proposal to Strike off
JAMES PETER MORRIS GRENVILLE TOPCO LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAMES PETER MORRIS GRENVILLE BIDCO LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAMES PETER MORRIS GRENVILLE MIDCO 2 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAMES PETER MORRIS GRENVILLE MIDCO 1 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAMES PETER MORRIS SUGAR & LOAF LTD Director 2016-03-31 CURRENT 2012-02-27 Active - Proposal to Strike off
JAMES PETER MORRIS SIMPLY COTTAGES LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
JAMES PETER MORRIS WILSON GREEN TRAVEL LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
JAMES PETER MORRIS TRAVEL CHAPTER COTTAGES LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
JAMES PETER MORRIS BIDEFORD PROPERTY INVESTMENTS LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active
JAMES PETER MORRIS COAST & COUNTRY HOLIDAYS NORFOLK LTD Director 2014-06-30 CURRENT 2010-03-16 Active - Proposal to Strike off
JAMES PETER MORRIS SLIM JIM PROPERTIES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
JAMES PETER MORRIS THE SKI DOMAIN LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JAMES PETER MORRIS EXCLUSIVE HOLIDAY HOMES LTD Director 2013-11-12 CURRENT 2003-09-04 Active - Proposal to Strike off
JAMES PETER MORRIS MACKAY'S AGENCY LIMITED Director 2013-11-12 CURRENT 1961-09-07 Active - Proposal to Strike off
JAMES PETER MORRIS SKI PAD LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active - Proposal to Strike off
JAMES PETER MORRIS FARM & COTTAGE HOLIDAYS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
JAMES PETER MORRIS FARM HOLIDAYS LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
JAMES PETER MORRIS CHILDRENS HOLIDAY FOUNDATION NORTH DEVON Director 2012-09-11 CURRENT 2012-09-11 Active
JAMES PETER MORRIS LITTLE WHITE TOWN PUBLISHING LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active - Proposal to Strike off
JAMES PETER MORRIS THE COTTAGE COMPANY (UK) LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active
JAMES PETER MORRIS THE TRAVEL CHAPTER GROUP LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
JAMES PETER MORRIS THE BIG DOMAIN LIMITED Director 2011-06-01 CURRENT 2003-03-21 Active
JAMES PETER MORRIS STAY IN MEDIA LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
JAMES PETER MORRIS HOLIDAY COTTAGES LIMITED Director 2006-11-06 CURRENT 1997-04-22 Active - Proposal to Strike off
JAMES PETER MORRIS THE TRAVEL CHAPTER LIMITED Director 2003-09-09 CURRENT 1989-10-11 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
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-09-04Audit exemption subsidiary accounts made up to 2022-10-31
2023-08-02Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-08-02Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-08-02Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-01-27CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2022-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-07-22AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ANDREW BUSS
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088574720002
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088574720002
2022-02-03APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS
2022-01-28CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2019-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-04-25CH01Director's details changed for Mrs Jayne Claire Mcclure on 2019-04-25
2019-02-12RES13Resolutions passed:
  • Documents 30/01/2019
  • ALTER ARTICLES
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 088574720002
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088574720001
2018-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 088574720001
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM Brigade House Allhalland Street Bideford Devon EX39 2JD
2017-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03AP01DIRECTOR APPOINTED MS JAYNE CLAIRE MCCLURE
2016-02-19AR0123/01/16 ANNUAL RETURN FULL LIST
2015-12-14RES15CHANGE OF NAME 14/12/2015
2015-12-14CERTNMCompany name changed the travel chapter LIMITED\certificate issued on 14/12/15
2015-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-18AR0123/01/15 ANNUAL RETURN FULL LIST
2014-09-15AA01CURRSHO FROM 31/01/2015 TO 31/10/2014
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/14 FROM 5 the Quay Bideford Devon EX39 2XX United Kingdom
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MORRIS DOMAINS 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 DOMAINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MORRIS DOMAINS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

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 DOMAINS LIMITED

Intangible Assets
Patents
We have not found any records of MORRIS DOMAINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORRIS DOMAINS LIMITED
Trademarks
We have not found any records of MORRIS DOMAINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORRIS DOMAINS 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 (64209 - Activities of other holding companies n.e.c.) as MORRIS DOMAINS LIMITED are:

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