A.E. MORRIS LIMITED

Register to unlock more data on OkredoRegister

A.E. MORRIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01858132

Incorporation date

24/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Water Tower J3 Business Park, Carr Hill, Doncaster DN4 8DECopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1984)
dot icon29/04/2026
Confirmation statement made on 2026-04-29 with no updates
dot icon10/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/07/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon05/07/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon31/10/2023
Registered office address changed from Bankwood Lane New Rossington Doncaster South Yorkshire DN11 0PS to The Water Tower J3 Business Park Carr Hill Doncaster DN4 8DE on 2023-10-31
dot icon06/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon23/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon08/11/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon29/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon07/05/2021
Unaudited abridged accounts made up to 2019-11-30
dot icon02/06/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon02/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon14/03/2019
Satisfaction of charge 21 in full
dot icon14/03/2019
Satisfaction of charge 19 in full
dot icon14/03/2019
Satisfaction of charge 11 in full
dot icon14/03/2019
Satisfaction of charge 17 in full
dot icon14/03/2019
Satisfaction of charge 20 in full
dot icon14/03/2019
Satisfaction of charge 16 in full
dot icon14/03/2019
Satisfaction of charge 10 in full
dot icon14/03/2019
Satisfaction of charge 18 in full
dot icon14/03/2019
Satisfaction of charge 2 in full
dot icon14/03/2019
Satisfaction of charge 15 in full
dot icon14/03/2019
Satisfaction of charge 13 in full
dot icon14/03/2019
Satisfaction of charge 7 in full
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon12/06/2018
Notification of a person with significant control statement
dot icon03/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon03/05/2018
Cessation of Alan Edwin Morris as a person with significant control on 2017-08-01
dot icon13/03/2018
Satisfaction of charge 1 in full
dot icon31/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon06/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon22/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon22/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon11/02/2014
Registration of charge 018581320023
dot icon13/06/2013
Registration of charge 018581320022
dot icon11/06/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon01/05/2013
Total exemption full accounts made up to 2012-11-30
dot icon24/05/2012
Total exemption full accounts made up to 2011-11-30
dot icon03/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon27/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon08/04/2011
Total exemption full accounts made up to 2010-11-30
dot icon18/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon10/08/2010
Secretary's details changed for Mrs Barbara Ann Morris on 2010-04-27
dot icon09/08/2010
Director's details changed for Mrs Barbara Ann Morris on 2010-04-27
dot icon09/08/2010
Director's details changed for Alan Edwin Morris on 2010-04-27
dot icon28/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon28/04/2010
Director's details changed for Barbara Ann Morris on 2010-04-27
dot icon28/04/2010
Director's details changed for Alan Edwin Morris on 2010-04-27
dot icon14/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon13/05/2009
Return made up to 27/04/09; full list of members
dot icon21/04/2009
Full accounts made up to 2008-11-30
dot icon19/05/2008
Memorandum and Articles of Association
dot icon02/05/2008
Return made up to 27/04/08; full list of members
dot icon16/04/2008
Nc inc already adjusted 14/03/08
dot icon16/04/2008
Resolutions
dot icon07/03/2008
Full accounts made up to 2007-11-30
dot icon15/09/2007
Full accounts made up to 2006-11-30
dot icon23/06/2007
Particulars of mortgage/charge
dot icon22/06/2007
Return made up to 27/04/07; no change of members
dot icon08/06/2007
Particulars of mortgage/charge
dot icon01/09/2006
Particulars of mortgage/charge
dot icon16/08/2006
Full accounts made up to 2005-11-30
dot icon18/05/2006
Return made up to 27/04/06; full list of members
dot icon17/03/2006
Declaration of satisfaction of mortgage/charge
dot icon17/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Particulars of mortgage/charge
dot icon16/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon22/07/2005
Particulars of mortgage/charge
dot icon03/05/2005
Total exemption full accounts made up to 2004-11-30
dot icon21/04/2005
Return made up to 27/04/05; full list of members
dot icon23/03/2005
Miscellaneous
dot icon31/07/2004
Particulars of mortgage/charge
dot icon25/05/2004
Return made up to 27/04/04; full list of members
dot icon24/05/2004
Full accounts made up to 2003-11-30
dot icon23/08/2003
Particulars of mortgage/charge
dot icon23/08/2003
Full accounts made up to 2002-11-30
dot icon09/05/2003
Return made up to 30/03/03; full list of members
dot icon30/11/2002
Particulars of mortgage/charge
dot icon02/10/2002
Full accounts made up to 2001-11-30
dot icon21/03/2002
Return made up to 30/03/02; full list of members
dot icon30/01/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2001
Full accounts made up to 2000-11-30
dot icon15/06/2001
Return made up to 30/03/01; full list of members
dot icon06/06/2001
Particulars of mortgage/charge
dot icon29/09/2000
Full accounts made up to 1999-11-30
dot icon17/07/2000
Return made up to 30/03/00; full list of members
dot icon29/09/1999
Full accounts made up to 1998-11-30
dot icon03/08/1999
Particulars of mortgage/charge
dot icon28/07/1999
Particulars of mortgage/charge
dot icon22/06/1999
Registered office changed on 22/06/99 from: turners retreat woodturning cetr brunel industrial estate harworth doncaster south yorkshire DN11 8QA
dot icon16/06/1999
Return made up to 30/03/99; no change of members
dot icon05/11/1998
Particulars of mortgage/charge
dot icon05/11/1998
Particulars of mortgage/charge
dot icon30/09/1998
Full accounts made up to 1997-11-30
dot icon21/06/1998
Auditor's resignation
dot icon31/05/1998
Return made up to 30/03/98; full list of members
dot icon26/01/1998
Registered office changed on 26/01/98 from: 16 castlegate tickhill doncaster south yorkshire DN11 9QU
dot icon02/10/1997
Full accounts made up to 1996-11-30
dot icon02/07/1997
Certificate of change of name
dot icon13/05/1997
Return made up to 30/03/97; no change of members
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon05/07/1996
Particulars of mortgage/charge
dot icon03/07/1996
Full accounts made up to 1995-11-30
dot icon10/06/1996
Return made up to 30/03/96; no change of members
dot icon05/10/1995
Full accounts made up to 1994-11-30
dot icon29/09/1995
Return made up to 30/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Return made up to 30/03/94; full list of members
dot icon02/03/1994
Accounts for a small company made up to 1993-11-30
dot icon07/10/1993
Full accounts made up to 1992-11-30
dot icon02/06/1993
Return made up to 30/03/93; full list of members
dot icon22/09/1992
Full accounts made up to 1991-11-30
dot icon19/06/1992
Return made up to 31/03/92; full list of members
dot icon19/06/1992
Registered office changed on 19/06/92 from: bankwood lane industrial estate rossington doncaster south yorkshire DN3 1QR
dot icon01/10/1991
Full accounts made up to 1990-11-30
dot icon12/05/1991
Return made up to 31/03/91; no change of members
dot icon14/09/1990
Return made up to 30/03/90; full list of members
dot icon14/09/1990
Full accounts made up to 1989-11-30
dot icon15/08/1989
Particulars of mortgage/charge
dot icon07/08/1989
Particulars of mortgage/charge
dot icon19/04/1989
Return made up to 06/04/89; full list of members
dot icon19/04/1989
Full accounts made up to 1988-11-30
dot icon03/10/1988
Particulars of mortgage/charge
dot icon24/06/1988
Particulars of mortgage/charge
dot icon29/03/1988
Accounting reference date shortened from 31/03 to 30/11
dot icon14/03/1988
Accounts made up to 1987-11-30
dot icon14/03/1988
Return made up to 01/03/88; full list of members
dot icon10/03/1988
Accounts made up to 1986-11-30
dot icon10/03/1988
Registered office changed on 10/03/88 from: millfield house the green misson doncaster south yorkshire
dot icon21/02/1987
Full accounts made up to 1985-11-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Return made up to 08/12/86; full list of members
dot icon24/10/1984
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£57,266.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.11M
-
0.00
57.27K
-
2021
2
3.11M
-
0.00
57.27K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

3.11M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.27K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.E. MORRIS LIMITED

A.E. MORRIS LIMITED is an(a) Active company incorporated on 24/10/1984 with the registered office located at The Water Tower J3 Business Park, Carr Hill, Doncaster DN4 8DE. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A.E. MORRIS LIMITED?

toggle

A.E. MORRIS LIMITED is currently Active. It was registered on 24/10/1984 .

Where is A.E. MORRIS LIMITED located?

toggle

A.E. MORRIS LIMITED is registered at The Water Tower J3 Business Park, Carr Hill, Doncaster DN4 8DE.

What does A.E. MORRIS LIMITED do?

toggle

A.E. MORRIS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does A.E. MORRIS LIMITED have?

toggle

A.E. MORRIS LIMITED had 2 employees in 2021.

What is the latest filing for A.E. MORRIS LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-29 with no updates.