C.R. MORROW LIMITED

Register to unlock more data on OkredoRegister

C.R. MORROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI006183

Incorporation date

18/11/1964

Size

Unaudited abridged

Contacts

Registered address

Registered address

109 Millvale Road,, Bessbrook, Co Armagh BT35 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1964)
dot icon02/10/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon01/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon31/07/2025
Change of details for Mr Clarence Morrow as a person with significant control on 2025-07-25
dot icon31/07/2025
Change of details for Mr Graeme Ford Lawson Morrow as a person with significant control on 2025-07-25
dot icon03/10/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon21/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon02/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon31/08/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon20/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon20/09/2018
Cessation of Pansy Morrow as a person with significant control on 2018-06-20
dot icon20/09/2018
Termination of appointment of Pansy Morrow as a director on 2018-06-20
dot icon22/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon05/12/2016
Satisfaction of charge 11 in full
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon02/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 11
dot icon04/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon06/09/2010
Director's details changed for Graeme Ford Lawson Morrow on 2010-08-31
dot icon06/09/2010
Director's details changed for Clarence Romain Morrow on 2010-08-31
dot icon06/09/2010
Director's details changed for Pansy Morrow on 2010-08-31
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/12/2009
Full accounts made up to 2008-12-31
dot icon20/09/2009
31/08/09 annual return shuttle
dot icon19/09/2008
31/08/08 annual return shuttle
dot icon31/07/2008
31/12/07 annual accts
dot icon09/04/2008
Return of allot of shares
dot icon06/11/2007
Resolutions
dot icon06/11/2007
Updated mem and arts
dot icon06/11/2007
31/12/06 annual accts
dot icon31/10/2007
Change of dirs/sec
dot icon27/09/2006
31/12/05 annual accts
dot icon09/03/2006
Change of dirs/sec
dot icon09/03/2006
Change of dirs/sec
dot icon07/02/2006
Change of ARD
dot icon29/09/2005
31/08/05 annual return shuttle
dot icon19/07/2005
30/11/04 annual accts
dot icon10/11/2004
31/08/04 annual return shuttle
dot icon01/10/2004
30/11/03 annual accts
dot icon24/02/2004
Particulars of a mortgage charge
dot icon09/12/2003
Mortgage satisfaction
dot icon09/12/2003
Mortgage satisfaction
dot icon19/11/2003
31/08/03 annual return shuttle
dot icon02/10/2003
30/11/02 annual accts
dot icon04/02/2003
Particulars of a mortgage charge
dot icon04/02/2003
Particulars of a mortgage charge
dot icon04/09/2002
30/11/01 annual accts
dot icon22/08/2002
31/08/02 annual return shuttle
dot icon08/07/2002
Particulars of a mortgage charge
dot icon08/07/2002
Particulars of a mortgage charge
dot icon08/09/2001
30/11/00 annual accts
dot icon29/08/2001
31/08/01 annual return shuttle
dot icon09/08/2001
Particulars of a mortgage charge
dot icon15/12/2000
Particulars of a mortgage charge
dot icon12/10/2000
31/08/00 annual return shuttle
dot icon09/10/2000
30/11/99 annual accts
dot icon10/09/1999
30/11/98 annual accts
dot icon08/09/1999
31/08/99 annual return shuttle
dot icon01/10/1998
30/11/97 annual accts
dot icon21/09/1998
31/08/98 annual return shuttle
dot icon13/10/1997
31/08/97 annual return shuttle
dot icon01/10/1997
30/11/96 annual accts
dot icon30/09/1996
31/08/96 annual return shuttle
dot icon21/08/1996
30/11/95 annual accts
dot icon28/09/1995
30/11/94 annual accts
dot icon28/09/1995
31/08/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
31/08/94 annual return shuttle
dot icon13/09/1994
30/11/93 annual accts
dot icon17/01/1994
Mortgage satisfaction
dot icon17/01/1994
Mortgage satisfaction
dot icon23/09/1993
30/11/92 annual accts
dot icon23/09/1993
31/08/93 annual return shuttle
dot icon19/10/1992
11/09/92 annual return form
dot icon19/10/1992
30/11/91 annual accts
dot icon28/01/1992
Particulars of a mortgage charge
dot icon28/01/1992
Particulars of a mortgage charge
dot icon02/11/1991
30/11/90 annual accts
dot icon02/11/1991
11/09/91 annual return
dot icon04/04/1991
11/09/90 annual return
dot icon18/09/1990
14/09/89 annual return
dot icon12/09/1990
30/11/89 annual accts
dot icon13/01/1990
30/11/88 annual accts
dot icon27/04/1989
16/09/88 annual return
dot icon02/12/1988
30/11/87 annual accts
dot icon09/06/1988
12/01/88 annual return
dot icon30/12/1987
30/11/86 annual accts
dot icon08/06/1987
19/09/86 annual return
dot icon26/11/1986
30/11/85 annual accts
dot icon30/10/1985
30/11/84 annual accts
dot icon30/10/1985
31/12/84 annual return
dot icon30/10/1985
24/09/85 annual return
dot icon07/09/1984
30/11/83 annual accts
dot icon26/06/1984
30/06/83 annual return
dot icon01/11/1983
Annual return
dot icon23/04/1981
31/12/81 annual return
dot icon05/02/1981
31/12/80 annual return
dot icon16/06/1980
31/12/79 annual return
dot icon23/02/1979
31/12/78 annual return
dot icon13/02/1978
31/12/77 annual return
dot icon18/02/1977
31/12/76 annual return
dot icon01/07/1976
31/12/75 annual return
dot icon03/04/1975
31/12/74 annual return
dot icon24/06/1974
31/12/73 annual return
dot icon20/02/1974
Particulars of a mortgage charge
dot icon18/09/1972
31/12/72 annual return
dot icon13/06/1972
Particulars re directors
dot icon06/06/1972
31/12/71 annual return
dot icon18/04/1972
Return of allots (cash)
dot icon11/08/1970
31/12/70 annual return
dot icon30/06/1970
31/12/69 annual return
dot icon21/03/1968
31/12/68 annual return
dot icon28/04/1967
31/12/67 annual return
dot icon03/10/1966
Particulars re directors
dot icon20/09/1966
31/12/66 annual return
dot icon06/01/1966
Particulars re directors
dot icon23/04/1965
Return of allots (cash)
dot icon18/11/1964
Statement of nominal cap
dot icon18/11/1964
Situation of reg office
dot icon18/11/1964
Particulars re directors
dot icon18/11/1964
Memorandum
dot icon18/11/1964
Decl on compl on incorp
dot icon18/11/1964
Articles
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

25
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.16M
-
0.00
-
-
2022
25
1.30M
-
0.00
-
-
2022
25
1.30M
-
0.00
-
-

Employees

2022

Employees

25 Ascended0 % *

Net Assets(GBP)

1.30M £Ascended11.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrow, Graeme Ford Lawson
Director
17/02/2006 - Present
-
Morrow, Clarence Romain
Director
17/02/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About C.R. MORROW LIMITED

C.R. MORROW LIMITED is an(a) Active company incorporated on 18/11/1964 with the registered office located at 109 Millvale Road,, Bessbrook, Co Armagh BT35 7NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of C.R. MORROW LIMITED?

toggle

C.R. MORROW LIMITED is currently Active. It was registered on 18/11/1964 .

Where is C.R. MORROW LIMITED located?

toggle

C.R. MORROW LIMITED is registered at 109 Millvale Road,, Bessbrook, Co Armagh BT35 7NB.

What does C.R. MORROW LIMITED do?

toggle

C.R. MORROW LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does C.R. MORROW LIMITED have?

toggle

C.R. MORROW LIMITED had 25 employees in 2022.

What is the latest filing for C.R. MORROW LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-08-31 with no updates.